About

Registered Number: 01701017
Date of Incorporation: 21/02/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: St Marys House, Netherhampton, Salisbury, Wiltshire, SP2 8PU

 

Having been setup in 1983, Livestock Improvement Corporation (UK) Ltd have registered office in Salisbury, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Mcnee, Simon Wayne, Ryder, Mark Stevens, Cobb, Murray Robert, Parker, John Francis, Tisch, Selwyn Kenneth, Atkinson, David Eric, Bay, Stuart, Cooper, Linda Mary, Dewdney, Mark Braden Neil, Foster, Matthew Dominic, Gordon, Stuart Lindsay, Guy, Grahame John, Milne, David Jon, O Connor, Mark Edward, Pollock, Alan John, Robb, Ian Laurence, Schuyt, Peter Martin, Whittaker, Walter Glenn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNEE, Simon Wayne 24 September 2013 - 1
RYDER, Mark Stevens 16 March 2016 - 1
ATKINSON, David Eric 15 September 1998 30 August 2002 1
BAY, Stuart 01 June 2004 25 September 2006 1
COOPER, Linda Mary 01 March 2013 17 August 2018 1
DEWDNEY, Mark Braden Neil 01 June 2006 28 November 2006 1
FOSTER, Matthew Dominic 08 November 1991 13 May 1993 1
GORDON, Stuart Lindsay 24 February 1998 01 June 2006 1
GUY, Grahame John N/A 07 November 1992 1
MILNE, David Jon 31 August 2002 01 June 2004 1
O CONNOR, Mark Edward 01 June 2006 14 February 2007 1
POLLOCK, Alan John 08 November 1991 01 December 1993 1
ROBB, Ian Laurence 09 November 1992 25 May 1998 1
SCHUYT, Peter Martin 13 May 1993 04 May 1995 1
WHITTAKER, Walter Glenn N/A 24 February 1998 1
Secretary Name Appointed Resigned Total Appointments
COBB, Murray Robert 01 June 1993 01 August 2005 1
PARKER, John Francis N/A 31 May 1993 1
TISCH, Selwyn Kenneth 01 August 2005 12 December 2012 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 31 July 2019
AP01 - Appointment of director 14 June 2019
AA - Annual Accounts 09 October 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 10 August 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 15 August 2016
CS01 - N/A 04 August 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 28 May 2014
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 07 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 07 August 2008
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
AA - Annual Accounts 09 January 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
363s - Annual Return 06 October 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
363s - Annual Return 04 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 12 July 2004
287 - Change in situation or address of Registered Office 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
287 - Change in situation or address of Registered Office 18 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 04 November 2003
288a - Notice of appointment of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 09 October 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 01 October 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 02 November 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 23 September 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
AA - Annual Accounts 09 September 1997
363s - Annual Return 04 September 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 26 July 1996
CERTNM - Change of name certificate 29 May 1996
288 - N/A 18 October 1995
287 - Change in situation or address of Registered Office 18 October 1995
363s - Annual Return 30 August 1995
AA - Annual Accounts 26 July 1995
288 - N/A 07 June 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 09 August 1994
288 - N/A 21 March 1994
AA - Annual Accounts 05 August 1993
363s - Annual Return 26 July 1993
288 - N/A 23 June 1993
288 - N/A 17 June 1993
RESOLUTIONS - N/A 28 January 1993
288 - N/A 04 December 1992
AA - Annual Accounts 30 September 1992
363s - Annual Return 24 September 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
AA - Annual Accounts 02 October 1991
288 - N/A 02 October 1991
363b - Annual Return 02 October 1991
287 - Change in situation or address of Registered Office 15 August 1991
363 - Annual Return 03 March 1991
AA - Annual Accounts 20 December 1990
288 - N/A 08 August 1990
288 - N/A 08 August 1990
288 - N/A 08 August 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 20 September 1989
AA - Annual Accounts 31 August 1989
288 - N/A 31 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 May 1989
363 - Annual Return 20 March 1989
287 - Change in situation or address of Registered Office 18 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1988
AA - Annual Accounts 20 November 1987
363 - Annual Return 20 November 1987
AA - Annual Accounts 27 December 1986
363 - Annual Return 27 December 1986
NEWINC - New incorporation documents 21 February 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.