Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)
Company Information for

BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)

THE NATIONAL AGRICULTURAL CENTRE, KENILWORTH, WARWICKSHIRE, CV8 2LG,
Company Registration Number
00985570
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Simmental Cattle Society Limited(the)
BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) was founded on 1970-07-27 and has its registered office in Warwickshire. The organisation's status is listed as "Active". British Simmental Cattle Society Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)
 
Legal Registered Office
THE NATIONAL AGRICULTURAL CENTRE
KENILWORTH
WARWICKSHIRE
CV8 2LG
Other companies in CV8
 
Filing Information
Company Number 00985570
Company ID Number 00985570
Date formed 1970-07-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 12:57:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
MICHAEL ANDREW BARLOW
Director 2011-10-17
BRIDGET ANNE BORLASE
Director 2017-10-23
ROBERT JAMES BOYD
Director 2013-10-21
PETER NEIL BURGESS
Director 2013-10-21
ANTHONY GOVAN DAVIES
Director 2017-10-23
DAVID MARK DONNELLY
Director 2009-10-19
JAMES GOLDIE
Director 2017-10-23
IAIN GREEN
Director 2009-10-19
SIMON HENRY KEY
Director 2015-10-19
JOHN CHARLES MOORE
Director 2015-10-19
ALAN NORMAN ROBSON
Director 2014-10-20
WILLIAM STEWART STRONACH
Director 2013-10-21
JOHN ALAN TALLENTIRE
Director 2014-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALED DAVIES
Director 2011-10-17 2017-10-23
CLAIRE ROWBOTHAM
Company Secretary 2005-10-24 2010-02-12
GORDON LAMBERT CLARK
Director 2006-10-23 2009-10-19
KEVITT HENRY EVANS
Director 2003-10-20 2009-10-19
JUDITH ANNE BORLASE
Director 2003-10-20 2009-01-02
ROBERT JAMES BOYD
Director 2001-12-05 2007-11-12
JOHN DYKES
Director 2001-12-05 2007-11-12
DAVID MORRISH BARKER
Director 2000-10-23 2006-10-23
CHRISTOPHER WILLIAM MARTINDALE
Company Secretary 2004-09-14 2005-10-24
SARA ROBERTS
Company Secretary 2003-10-06 2004-09-14
DAVID WILLIAM VICTOR BELL
Director 1997-10-20 2003-10-20
ROGER TREWHELLA
Company Secretary 1997-07-01 2003-05-31
JUDITH ANNE BORLASE
Director 1996-10-31 2002-10-21
JAMES LINDSAY DUNCAN
Director 1998-10-19 2001-12-05
JOHN DYKES
Director 1994-11-21 2000-10-23
DAVID MORRISH BARKER
Director 1992-11-30 1998-10-19
VERE HUGO CHOLMONDELEY ARNOLD
Director 1991-12-17 1997-10-20
IVAN GEORGE BERT CRANE
Director 1994-11-21 1997-10-20
DAVID STANLEY GAUNT
Company Secretary 1991-12-17 1997-07-01
THOMAS WESLEY ABRAHAM
Director 1991-12-17 1993-11-18
WILLIAM SLOAN ALLAN
Director 1991-12-17 1993-11-18
GEORGE ALEXANDER BARRIE ANDERSON
Director 1991-12-17 1993-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BARLOW BARLOW TRAILERS LIMITED Director 2004-04-13 CURRENT 2004-03-11 Active
BRIDGET ANNE BORLASE BRIDGET B'S LIMITED Director 2007-06-12 CURRENT 2007-06-12 Active
BRIDGET ANNE BORLASE BARKER & BORLASE LIMITED Director 2005-08-22 CURRENT 1944-01-06 Active
DAVID MARK DONNELLY PRESERVA CSS LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
DAVID MARK DONNELLY BREEDLINE SERVICES LIMITED Director 2010-04-06 CURRENT 2004-06-21 Active
DAVID MARK DONNELLY RAMS PROPERTIES LIMITED Director 2004-03-09 CURRENT 2004-03-09 Active
DAVID MARK DONNELLY PRESERVA LIMITED Director 1994-04-25 CURRENT 1994-04-25 Active
DAVID MARK DONNELLY PRESERVA (MIDLANDS) LIMITED Director 1991-12-31 CURRENT 1977-02-21 Active
IAIN GREEN W J & J GREEN LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
IAIN GREEN BREEDLINE SERVICES LIMITED Director 2010-04-06 CURRENT 2004-06-21 Active
IAIN GREEN SPEYMOUTH LIMITED Director 1998-03-13 CURRENT 1998-03-04 Active
ALAN NORMAN ROBSON PIG REGEN LIMITED Director 2007-10-09 CURRENT 2007-02-16 Active
WILLIAM STEWART STRONACH RIVER ISLA CATCHMENT LTD Director 2013-07-19 CURRENT 2013-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11DIRECTOR APPOINTED MR RICHARD MICHAEL SINCLAIR PETTIT
2023-12-11DIRECTOR APPOINTED MR RICHARD ALAN DAVID RODGERS
2023-12-11CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-11-28DIRECTOR APPOINTED ROBERT HENRY EVANS
2023-08-15Previous accounting period shortened from 30/06/23 TO 31/03/23
2023-01-2330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-15APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM WILLISON
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAM WILLISON
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-07PSC04Change of details for Mr William Stewart Stronach as a person with significant control on 2022-11-29
2022-12-06PSC04Change of details for Mr Michael Stuart Durno as a person with significant control on 2022-11-29
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW BARLOW
2021-12-02PSC07CESSATION OF MICHAEL ANDREW BARLOW AS A PERSON OF SIGNIFICANT CONTROL
2021-12-01CH01Director's details changed for Mr John Andrew Barlow on 2021-12-01
2021-11-23AP01DIRECTOR APPOINTED MR JOHN ANDREW BARLOW
2021-11-19AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HENRY KEY
2021-11-10AP01DIRECTOR APPOINTED MR IAN WILLIAM WILLISON
2021-01-29PSC04Change of details for Mr Barrie Wynter as a person with significant control on 2021-01-29
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2021-01-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STORER SMITH
2021-01-29PSC07CESSATION OF JOHN ALAN TALLENTIRE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-29AP01DIRECTOR APPOINTED MR ADRIAN IVORY
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOVAN DAVIES
2020-11-11AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MARTINDALE
2020-02-12AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MARTINDALE
2019-12-03PSC07CESSATION OF BRIDGET ANNE BORLASE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-12-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STUART DURNO
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GOLDIE
2019-12-02PSC07CESSATION OF DAVID MARK DONNELLY AS A PERSON OF SIGNIFICANT CONTROL
2019-11-14AP01DIRECTOR APPOINTED MR RICHARD JAMES KIMBER
2019-10-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEIL BURGESS
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-10-10AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GOLDIE
2017-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET ANNE BORLASE
2017-11-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GOVAN DAVIES
2017-11-30PSC07CESSATION OF JOHN RIXON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-29PSC07CESSATION OF ALED DAVIS AS A PSC
2017-11-29PSC07CESSATION OF PENELOPE MARY LYNNE LALLY AS A PSC
2017-11-29PSC07CESSATION OF EDWARD BRIAN STANFORD MOUNTAIN AS A PSC
2017-11-09AP01DIRECTOR APPOINTED MR ANTHONY GOVAN DAVIES
2017-11-09AP01DIRECTOR APPOINTED MR JAMES GOLDIE
2017-11-09AP01DIRECTOR APPOINTED MISS BRIDGET ANNE BORLASE
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RIXON
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LALLY
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALED DAVIES
2017-10-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BRIAN STANFORD MOUNTAIN
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MRS PENELOPE MARY LYNNE LALLY
2016-09-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-08AR0129/11/15 ANNUAL RETURN FULL LIST
2016-01-08AP01DIRECTOR APPOINTED MR JOHN CHARLES MOORE
2015-12-16AP01DIRECTOR APPOINTED MR SIMON HENRY KEY
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIDA HURN
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RODGERS
2015-10-03AA30/06/15 TOTAL EXEMPTION SMALL
2015-01-20AA30/06/14 TOTAL EXEMPTION FULL
2015-01-05AP01DIRECTOR APPOINTED MR ALAN NORMAN ROBSON
2014-12-23AR0129/11/14 NO MEMBER LIST
2014-12-10AP01DIRECTOR APPOINTED SIR EDWARD BRIAN STANFORD MOUNTAIN
2014-12-10AP01DIRECTOR APPOINTED MR JOHN ALAN TALLENTIRE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCGOWAN
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WISE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBSON
2014-04-04AA30/06/13 TOTAL EXEMPTION FULL
2013-12-16AR0129/11/13 NO MEMBER LIST
2013-12-16AP01DIRECTOR APPOINTED MR ROBERT JAMES BOYD
2013-12-16AP01DIRECTOR APPOINTED MR WILLIAM STEWART STRONACH
2013-12-16AP01DIRECTOR APPOINTED MR PETER NEIL BURGESS
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACGREGOR
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE LALLY
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FORDE
2013-02-11AR0129/11/12 NO MEMBER LIST
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2013-02-11AP01DIRECTOR APPOINTED MR ROBERT RODGERS
2012-10-09AA30/06/12 TOTAL EXEMPTION FULL
2012-02-17AR0129/11/11 NO MEMBER LIST
2012-02-02AA30/06/11 TOTAL EXEMPTION FULL
2011-11-09AP01DIRECTOR APPOINTED MR NEIL FINLAY MCGOWAN
2011-11-02AP01DIRECTOR APPOINTED MR ALED DAVIES
2011-11-02AP01DIRECTOR APPOINTED MR JOHN RIXON
2011-11-02AP01DIRECTOR APPOINTED MR MICHAEL BARLOW
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR MACASKILL
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY LOUD
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MEIRION JONES
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FITTON
2011-01-04AR0129/11/10 NO MEMBER LIST
2010-10-08AA30/06/10 TOTAL EXEMPTION FULL
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE ROWBOTHAM
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-03AR0129/11/09 NO MEMBER LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN KENNETH WISE / 29/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MICHAEL ROBSON / 29/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MOORE / 29/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACGREGOR / 29/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR MACASKILL / 29/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY HERBERT LOUD / 29/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARY LYNNE LALLY / 29/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MEIRION OWEN JONES / 29/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FORDE / 29/11/2009
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FITTON / 29/11/2009
2009-12-23AP01DIRECTOR APPOINTED DAVID DONNELLY
2009-11-19AP01DIRECTOR APPOINTED PHILLIDA HURN
2009-11-19AP01DIRECTOR APPOINTED IAIN GREEN
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CLARK
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVITT EVANS
2009-11-09RES01ADOPT ARTICLES 19/10/2009
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR JUDITH BORLASE
2008-12-05363aANNUAL RETURN MADE UP TO 29/11/08
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HEWLETT
2008-12-03288aDIRECTOR APPOINTED BRIAN KENNETH WISE
2008-11-20AA30/06/08 TOTAL EXEMPTION FULL
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-06363aANNUAL RETURN MADE UP TO 29/11/07
2007-12-06288bDIRECTOR RESIGNED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-09-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2006-12-04363aANNUAL RETURN MADE UP TO 29/11/06
2006-12-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE)
Trademarks
We have not found any records of BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH SIMMENTAL CATTLE SOCIETY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.