Dexter Cattle Society(The)
- Active
- Incorporated on 20 Oct 1899
Reg Address: Holme House The Dale, Ainstable, Carlisle CA4 9RH, England
- Summary The company with name "Dexter Cattle Society(The)" is a private-limited-guarant-nsc-limited-exemption and located in Holme House The Dale, Ainstable, Carlisle CA4 9RH. Dexter Cattle Society(The) is currently in active status and it was incorporated on 20 Oct 1899 (124 years 11 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Dexter Cattle Society(The).
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Lynne Frances Blackford | Director | 9 Oct 2021 | British | Active |
2 | Carole Bickerton | Director | 9 Oct 2021 | British | Active |
3 | Carole Bickerton | Director | 9 Oct 2021 | British | Resigned 9 Oct 2021 |
4 | Candice King | Director | 9 Oct 2021 | British | Active |
5 | Desmond James Bloomer | Director | 9 Oct 2021 | British | Active |
6 | Lynne Frances Blackford | Director | 9 Oct 2021 | British | Resigned 9 Oct 2021 |
7 | Christopher Miles Davis | Director | 26 Apr 2021 | British | Active |
8 | Linda Adair Mckendrick | Director | 10 Oct 2020 | British | Active |
9 | Carla Cordelia Thomas | Director | 10 Oct 2020 | British | Active |
10 | Lynsey Jane Martin | Director | 10 Oct 2020 | British | Active |
11 | Carla Cordelia Thomas | Director | 10 Oct 2020 | British | Resigned 4 May 2021 |
12 | Alexander Justin Lochhead | Director | 10 Oct 2020 | British | Active |
13 | Lynsey Jane Martin | Director | 10 Oct 2020 | British | Resigned 7 Jun 2021 |
14 | Bernard Tom Stamp | Director | 13 Oct 2018 | British | Resigned 8 Feb 2020 |
15 | Andrew Ryder | Secretary | 15 Apr 2018 | - | Active |
16 | Alan John Carrington | Director | 14 Oct 2017 | British | Resigned 1 Oct 2018 |
17 | Sean Flannery | Director | 14 Oct 2017 | Irish | Active |
18 | Sean Flannery | Director | 14 Oct 2017 | Irish | Resigned 7 Apr 2021 |
19 | Stephen Adcock | Director | 7 Jan 2017 | English | Active |
20 | Diana Leonie Smith | Director | 7 Jan 2017 | English | Resigned 14 Oct 2017 |
21 | Robert Michael Frazer | Director | 10 Oct 2015 | Northern Irish | Resigned 9 Oct 2021 |
22 | Mary Lucy Kay | Director | 10 Oct 2015 | English | Active |
23 | Mary Lucy Kay | Director | 10 Oct 2015 | English | Resigned 9 Oct 2021 |
24 | Robert Michael Frazer | Director | 10 Oct 2015 | Northern Irish | Active |
25 | Melanie Park | Director | 4 Aug 2014 | English | Resigned 7 Jan 2017 |
26 | Roddy Hamilton | Director | 12 Oct 2013 | English | Resigned 11 Mar 2014 |
27 | Christine Anne Compton | Director | 4 Jun 2013 | British | Resigned 14 Oct 2017 |
28 | Timothy Denning Sparrow | Director | 28 May 2013 | British | Resigned 7 Jan 2017 |
29 | Timothy Denning Sparrow | Director | 28 May 2013 | English | Resigned 7 Jan 2017 |
30 | John O'Neill | Director | 13 Oct 2012 | Irish | Resigned 20 May 2013 |
31 | Jason David Bennett | Director | 13 Oct 2012 | British | Resigned 10 Oct 2015 |
32 | Felicity Mary Thomson | Director | 9 Oct 2011 | British | Resigned 24 Aug 2017 |
33 | Duncan Macintyre | Director | 9 Oct 2010 | British | Resigned 20 May 2013 |
34 | Ian Simpson | Director | 9 Oct 2010 | British | Resigned 4 Jul 2013 |
35 | Fiona Mary Miles | Director | 9 Oct 2010 | United Kingdom | Resigned 13 Oct 2017 |
36 | Michael William Sinnott | Director | 17 May 2010 | English | Resigned 20 May 2013 |
37 | Alan John Carrington | Director | 10 Oct 2009 | British | Resigned 4 Sep 2015 |
38 | Caroline Mary Taylor | Director | 11 Oct 2008 | British | Resigned 22 Dec 2008 |
39 | Timothy Denning Sparrow | Director | 11 Oct 2008 | British | Resigned 9 Oct 2010 |
40 | Michael Joseph Bancroft | Director | 11 Oct 2008 | British | Resigned 9 Nov 2011 |
41 | Joanna Frances Kemp | Director | 11 Oct 2008 | Scottish | Resigned 20 May 2013 |
42 | Carol Neilson | Director | 11 Oct 2008 | British | Resigned 10 Oct 2020 |
43 | Jacqueline Parkes | Director | 11 Oct 2008 | British | Resigned 25 Nov 2008 |
44 | Beryl Winifred Rutherford | Director | 11 Oct 2008 | British | Resigned 31 Dec 2009 |
45 | Timothy Denning Sparrow | Director | 11 Oct 2008 | English | Resigned 9 Oct 2010 |
46 | Shaun Michael Smith | Director | 11 Oct 2008 | British | Resigned 9 Oct 2011 |
47 | Susan Dawn Archer | Secretary | 20 Apr 2008 | British | Resigned 4 Apr 2018 |
48 | Mark Richard Bowles | Director | 1 Nov 2007 | British | Resigned 11 Apr 2018 |
49 | Martyn Ryder | Director | 1 Nov 2007 | British | Resigned 14 Mar 2011 |
50 | Martin Wilson | Director | 1 Nov 2007 | British | Resigned 11 Oct 2008 |
51 | Robert William Kirk | Director | 1 Nov 2007 | British | Resigned 11 Oct 2008 |
52 | Clive Andre Taylor | Director | 1 Nov 2007 | British | Resigned 17 Dec 2007 |
53 | Mary Lucy Kay | Director | 13 Oct 2007 | English | Resigned 1 Nov 2007 |
54 | Fiona Mary Miles | Director | 7 Oct 2006 | United Kingdom | Resigned 11 Oct 2008 |
55 | Diana Leonie Smith | Director | 7 Oct 2006 | English | Resigned 1 Nov 2007 |
56 | Kenneth Charles Hobbs | Director | 7 Oct 2006 | British | Resigned 1 Nov 2007 |
57 | Kathleen Patricia Short | Director | 7 Oct 2006 | British | Resigned 1 Nov 2007 |
58 | Yvonne Froehlich | Secretary | 19 Jun 2006 | - | Resigned 31 Mar 2008 |
59 | Felicity Mary Thomson | Director | 19 Apr 2006 | British | Resigned 1 Nov 2007 |
60 | Robert Michael Huntley | Director | 1 Oct 2005 | British | Resigned 1 Nov 2007 |
61 | Philip Glyn Price Morgan | Director | 1 Oct 2005 | British | Resigned 13 Dec 2005 |
62 | Albert Edward Neal | Director | 1 Oct 2005 | British | Resigned 13 Oct 2007 |
63 | Michael Raynor Oliphant | Director | 1 Oct 2005 | British | Resigned 1 Nov 2007 |
64 | Bernard Tom Stamp | Director | 1 Oct 2005 | British | Resigned 1 Nov 2007 |
65 | George Godber | Director | 22 Feb 2005 | British | Resigned 1 Nov 2007 |
66 | Jill Frances Gabriel | Director | 22 Feb 2005 | New Zealand | Resigned 1 Oct 2005 |
67 | Caroline Ryder | Director | 2 Oct 2004 | British | Resigned 7 Oct 2006 |
68 | Andrew Peter Kindred | Director | 2 Oct 2004 | British | Resigned 20 Dec 2004 |
69 | Susan Joyce Bancroft | Director | 2 Oct 2004 | British | Resigned 13 Oct 2007 |
70 | Mervyn Mountjoy | Director | 2 Oct 2004 | British | Resigned 1 Nov 2007 |
71 | Elaine Lester | Secretary | 1 Jan 2004 | - | Resigned 26 May 2006 |
72 | Kenneth Charles Hobbs | Director | 18 Oct 2003 | British | Resigned 18 Feb 2006 |
73 | Richard Parker Morgan | Director | 15 Oct 2003 | British | Resigned 1 Oct 2005 |
74 | Kathleen Mackenzie Reed | Director | 2 Nov 2002 | British | Resigned 30 Dec 2004 |
75 | Morna Annabel Arkle | Director | 2 Nov 2002 | British | Resigned 10 Feb 2004 |
76 | Heather Joy Nightingale | Director | 2 Nov 2002 | British | Resigned 1 Dec 2005 |
77 | Carol Neilson | Director | 2 Nov 2002 | British | Resigned 1 Oct 2005 |
78 | William Michael Hasshill | Director | 9 Jan 2002 | British | Resigned 1 Oct 2005 |
79 | Christopher James Taylor | Director | 9 Jan 2002 | British | Resigned 2 Nov 2002 |
80 | William James Osbourne | Director | 9 Jan 2002 | British | Resigned 2 Oct 2004 |
81 | Kathleen Patricia Short | Director | 9 Jan 2002 | British | Resigned 2 Oct 2004 |
82 | Mark Richard Bowles | Director | 9 Jan 2002 | British | Resigned 18 Oct 2003 |
83 | Rodney William Metcalfe | Director | 9 Jan 2002 | British | Resigned 1 Apr 2002 |
84 | John Patrick Woollard | Director | 9 Jan 2002 | British | Resigned 2 Nov 2002 |
85 | William Burn | Director | 9 Jan 2002 | British | Resigned 6 Mar 2002 |
86 | Karen Elaine Summers | Secretary | 1 Jan 2002 | - | Resigned 31 Dec 2003 |
87 | Harry Rupert Randle Kay | Secretary | 14 Nov 2001 | - | Resigned 30 Apr 2002 |
88 | Beryl Winifred Rutherford | Director | 7 Oct 2000 | British | Resigned 2 Oct 2004 |
89 | Mary Lucy Kay | Director | 7 Oct 2000 | English | Resigned 7 Oct 2006 |
90 | Carolann Raybould | Director | 7 Oct 2000 | British | Resigned 18 Oct 2003 |
91 | Bernard Tom Stamp | Director | 7 Oct 2000 | British | Resigned 2 Oct 2004 |
92 | Carolann Raybould | Director | 7 Oct 2000 | English | Resigned 18 Oct 2003 |
93 | Judith Anne Lewis | Director | 2 Oct 1999 | British | Resigned 1 Oct 2001 |
94 | Stuart Stanley Tarrant | Director | 2 Oct 1999 | British | Resigned 1 Oct 2005 |
95 | Diana Leonie Smith | Director | 3 Oct 1998 | English | Resigned 18 Oct 2003 |
96 | Robert Michael Huntley | Director | 3 Oct 1998 | British | Resigned 2 Oct 2004 |
97 | Hazel June Clarke | Director | 11 Oct 1997 | British | Resigned 1 Oct 2001 |
98 | Robert William Kirk | Director | 28 Sep 1996 | British | Resigned 30 Sep 2001 |
99 | Christopher John Garratt | Director | 7 Oct 1995 | British | Resigned 11 Oct 1997 |
100 | Duncan Macintyre | Director | 7 Oct 1995 | British | Resigned 2 Oct 1999 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 24 Oct 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Dexter Cattle Society(The).
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Termination Director Company With Name Termination Date | 17 Nov 2022 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 17 Nov 2022 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 17 Nov 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 3 Nov 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 28 Sep 2022 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 4 May 2021 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 4 May 2021 | Download PDF |
8 | Officers - Termination Director Company With Name Termination Date | 29 Apr 2021 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2020 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 5 Nov 2020 | Download PDF 3 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2020 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2020 | Download PDF 2 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 5 Nov 2020 | Download PDF 1 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 5 Nov 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 5 Nov 2020 | Download PDF 2 Pages |
16 | Accounts - Small | 12 Oct 2020 | Download PDF 28 Pages |
17 | Resolution | 11 Jun 2020 | Download PDF 1 Pages |
18 | Incorporation - Memorandum Articles | 11 Jun 2020 | Download PDF 15 Pages |
19 | Confirmation Statement - No Updates | 7 Nov 2019 | Download PDF 3 Pages |
20 | Accounts - Small | 15 Oct 2019 | Download PDF 28 Pages |
21 | Confirmation Statement - No Updates | 23 Nov 2018 | Download PDF 3 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 22 Nov 2018 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 22 Nov 2018 | Download PDF 2 Pages |
24 | Address - Change Registered Office Company With Date Old New | 22 Nov 2018 | Download PDF 1 Pages |
25 | Resolution | 1 Oct 2018 | Download PDF 2 Pages |
26 | Accounts - Small | 1 Oct 2018 | Download PDF 28 Pages |
27 | Incorporation - Memorandum Articles | 1 Oct 2018 | Download PDF 15 Pages |
28 | Resolution | 5 Jul 2018 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2018 | Download PDF 1 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 23 Apr 2018 | Download PDF 1 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 23 Apr 2018 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 23 Apr 2018 | Download PDF 1 Pages |
33 | Accounts - Full | 26 Jan 2018 | Download PDF 27 Pages |
34 | Confirmation Statement - No Updates | 25 Oct 2017 | Download PDF 3 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 18 Oct 2017 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 18 Oct 2017 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 18 Oct 2017 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 18 Oct 2017 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 18 Oct 2017 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 18 Oct 2017 | Download PDF 2 Pages |
41 | Miscellaneous - Legacy | 3 May 2017 | Download PDF 4 Pages |
42 | Resolution | 6 Apr 2017 | Download PDF 2 Pages |
43 | Incorporation - Memorandum Articles | 27 Mar 2017 | Download PDF 14 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 17 Feb 2017 | Download PDF 1 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2017 | Download PDF 2 Pages |
46 | Officers - Termination Director Company With Name Termination Date | 17 Feb 2017 | Download PDF 1 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 17 Feb 2017 | Download PDF 2 Pages |
48 | Confirmation Statement - Updates | 24 Oct 2016 | Download PDF 5 Pages |
49 | Accounts - Total Exemption Full | 12 Sep 2016 | Download PDF 16 Pages |
50 | Officers - Change Person Director Company With Change Date | 11 Nov 2015 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 11 Nov 2015 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 11 Nov 2015 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date No Member List | 11 Nov 2015 | Download PDF 6 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 14 Oct 2015 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 14 Oct 2015 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 12 Oct 2015 | Download PDF 1 Pages |
57 | Accounts - Total Exemption Full | 9 Oct 2015 | Download PDF 16 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 28 Sep 2015 | Download PDF 1 Pages |
59 | Annual Return - Company With Made Up Date No Member List | 16 Oct 2014 | Download PDF 9 Pages |
60 | Accounts - Total Exemption Full | 7 Sep 2014 | Download PDF 14 Pages |
61 | Officers - Appoint Person Director Company With Name Date | 5 Aug 2014 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name | 31 Mar 2014 | Download PDF 1 Pages |
63 | Incorporation - Memorandum Articles | 20 Nov 2013 | Download PDF 26 Pages |
64 | Resolution | 20 Nov 2013 | Download PDF 1 Pages |
65 | Officers - Appoint Person Director Company With Name | 16 Oct 2013 | Download PDF 2 Pages |
66 | Annual Return - Company With Made Up Date No Member List | 16 Oct 2013 | Download PDF 9 Pages |
67 | Accounts - Total Exemption Full | 27 Sep 2013 | Download PDF 15 Pages |
68 | Officers - Termination Director Company With Name | 10 Jul 2013 | Download PDF 1 Pages |
69 | Officers - Appoint Person Director Company With Name | 21 Jun 2013 | Download PDF 2 Pages |
70 | Officers - Appoint Person Director Company With Name | 20 Jun 2013 | Download PDF 2 Pages |
71 | Officers - Termination Director Company With Name | 23 May 2013 | Download PDF 1 Pages |
72 | Officers - Termination Director Company | 23 May 2013 | Download PDF 1 Pages |
73 | Officers - Termination Director Company With Name | 23 May 2013 | Download PDF 1 Pages |
74 | Officers - Termination Director Company With Name | 23 May 2013 | Download PDF 1 Pages |
75 | Officers - Termination Director Company With Name | 23 May 2013 | Download PDF 1 Pages |
76 | Resolution | 17 Jan 2013 | Download PDF 8 Pages |
77 | Incorporation - Memorandum Articles | 17 Jan 2013 | Download PDF 20 Pages |
78 | Incorporation - Memorandum Articles | 10 Dec 2012 | Download PDF 20 Pages |
79 | Officers - Appoint Person Director Company With Name | 23 Oct 2012 | Download PDF 2 Pages |
80 | Officers - Appoint Person Director Company With Name | 23 Oct 2012 | Download PDF 2 Pages |
81 | Annual Return - Company With Made Up Date No Member List | 9 Oct 2012 | Download PDF 10 Pages |
82 | Accounts - Total Exemption Full | 3 Sep 2012 | Download PDF 15 Pages |
83 | Officers - Termination Director Company With Name | 23 Nov 2011 | Download PDF 1 Pages |
84 | Resolution | 2 Nov 2011 | Download PDF 1 Pages |
85 | Incorporation - Memorandum Articles | 2 Nov 2011 | Download PDF 26 Pages |
86 | Officers - Appoint Person Director Company With Name | 12 Oct 2011 | Download PDF 2 Pages |
87 | Officers - Termination Director Company With Name | 12 Oct 2011 | Download PDF 1 Pages |
88 | Officers - Change Person Secretary Company With Change Date | 12 Oct 2011 | Download PDF 1 Pages |
89 | Annual Return - Company With Made Up Date No Member List | 12 Oct 2011 | Download PDF 12 Pages |
90 | Accounts - Total Exemption Full | 25 Jul 2011 | Download PDF 12 Pages |
91 | Officers - Termination Director Company With Name | 18 Apr 2011 | Download PDF 1 Pages |
92 | Annual Return - Company With Made Up Date No Member List | 21 Oct 2010 | Download PDF 13 Pages |
93 | Officers - Appoint Person Director Company With Name | 19 Oct 2010 | Download PDF 2 Pages |
94 | Officers - Appoint Person Director Company With Name | 19 Oct 2010 | Download PDF 2 Pages |
95 | Officers - Change Person Director Company With Change Date | 18 Oct 2010 | Download PDF 2 Pages |
96 | Officers - Appoint Person Director Company With Name | 18 Oct 2010 | Download PDF 2 Pages |
97 | Officers - Change Person Director Company With Change Date | 18 Oct 2010 | Download PDF 2 Pages |
98 | Officers - Change Person Director Company With Change Date | 18 Oct 2010 | Download PDF 2 Pages |
99 | Officers - Termination Director Company With Name | 18 Oct 2010 | Download PDF 1 Pages |
100 | Officers - Change Person Director Company With Change Date | 18 Oct 2010 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Cymdeithas Tafarn Sinc Ltd Mutual People: Carla Cordelia Thomas | Active |
2 | Kosi Corporation Limited Mutual People: Robert Michael Frazer | Active |
3 | Euroway Vehicle Rental Limited Mutual People: Alexander Justin Lochhead | Active |
4 | Euroway Vehicle Contracts Limited Mutual People: Alexander Justin Lochhead | Active |
5 | Euroway Vehicle Management Limited Mutual People: Alexander Justin Lochhead | Active |
6 | Euroway Vehicle Engineering Limited Mutual People: Alexander Justin Lochhead | Active |
7 | Truckpartsdirect (Uk) Ltd Mutual People: Alexander Justin Lochhead | Active |
8 | Cullompton Social Enterprise C.I.C. Mutual People: Alexander Justin Lochhead | Active |