About

Registered Number: 03191216
Date of Incorporation: 26/04/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Fox Talbot House Bellinger Close, Greenways Business Park,, Chippenham, Wiltshire, SN15 1BN

 

National Livestock Records Ltd was registered on 26 April 1996, it's status in the Companies House registry is set to "Active". The organisation is VAT Registered. National Livestock Records Ltd has 8 directors listed as Ward, Lisa, Harris, Michael Walter, Nuttall, Clive Gordon, Hayward, Stephen Vaughn, Osman, Michael John, Parsons, Harry, Parsons, James, Price, Gillian Anne. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Stephen Vaughn 09 September 2002 15 November 2002 1
OSMAN, Michael John 12 July 1999 31 March 2005 1
PARSONS, Harry 04 May 1997 09 June 2000 1
PARSONS, James 09 June 2000 06 April 2004 1
PRICE, Gillian Anne 01 November 1997 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
WARD, Lisa 21 June 2019 - 1
HARRIS, Michael Walter 26 April 1996 01 November 1997 1
NUTTALL, Clive Gordon 30 September 2010 21 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 06 May 2020
AP03 - Appointment of secretary 24 June 2019
TM02 - Termination of appointment of secretary 24 June 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 09 May 2019
PARENT_ACC - N/A 08 April 2019
AGREEMENT2 - N/A 08 April 2019
GUARANTEE2 - N/A 08 April 2019
RESOLUTIONS - N/A 10 August 2018
MA - Memorandum and Articles 10 August 2018
MR04 - N/A 29 June 2018
RESOLUTIONS - N/A 26 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2018
SH19 - Statement of capital 26 June 2018
CAP-SS - N/A 26 June 2018
MR04 - N/A 25 June 2018
AA - Annual Accounts 01 June 2018
PARENT_ACC - N/A 01 June 2018
CS01 - N/A 29 May 2018
AGREEMENT2 - N/A 10 May 2018
GUARANTEE2 - N/A 18 April 2018
AA01 - Change of accounting reference date 11 August 2017
CS01 - N/A 09 May 2017
GUARANTEE2 - N/A 13 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 30 April 2014
AUD - Auditor's letter of resignation 03 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 17 May 2012
AP03 - Appointment of secretary 03 October 2011
TM02 - Termination of appointment of secretary 30 September 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 24 May 2011
AAMD - Amended Accounts 21 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
AUD - Auditor's letter of resignation 16 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 06 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 14 July 2007
CERTNM - Change of name certificate 04 July 2007
AA - Annual Accounts 09 February 2007
CERTNM - Change of name certificate 27 September 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 12 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
363s - Annual Return 11 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
287 - Change in situation or address of Registered Office 31 October 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
225 - Change of Accounting Reference Date 26 October 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 April 2004
395 - Particulars of a mortgage or charge 15 January 2004
AA - Annual Accounts 23 December 2003
395 - Particulars of a mortgage or charge 13 December 2003
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
395 - Particulars of a mortgage or charge 12 July 2003
287 - Change in situation or address of Registered Office 14 May 2003
363s - Annual Return 11 May 2003
287 - Change in situation or address of Registered Office 04 February 2003
AA - Annual Accounts 27 January 2003
288b - Notice of resignation of directors or secretaries 22 November 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
363s - Annual Return 04 July 2002
363s - Annual Return 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 15 June 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 24 January 2001
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
SA - Shares agreement 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 September 2000
RESOLUTIONS - N/A 15 September 2000
RESOLUTIONS - N/A 15 September 2000
RESOLUTIONS - N/A 15 September 2000
RESOLUTIONS - N/A 15 September 2000
RESOLUTIONS - N/A 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
123 - Notice of increase in nominal capital 15 September 2000
AA - Annual Accounts 18 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
363s - Annual Return 15 May 2000
225 - Change of Accounting Reference Date 08 December 1999
287 - Change in situation or address of Registered Office 24 September 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
363s - Annual Return 30 April 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 14 May 1998
288a - Notice of appointment of directors or secretaries 14 May 1998
288b - Notice of resignation of directors or secretaries 14 May 1998
RESOLUTIONS - N/A 30 December 1997
RESOLUTIONS - N/A 30 December 1997
363b - Annual Return 30 December 1997
363(353) - N/A 30 December 1997
AA - Annual Accounts 30 December 1997
RESOLUTIONS - N/A 13 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1997
123 - Notice of increase in nominal capital 13 November 1997
287 - Change in situation or address of Registered Office 07 November 1997
288b - Notice of resignation of directors or secretaries 05 November 1997
288a - Notice of appointment of directors or secretaries 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1997
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
NEWINC - New incorporation documents 26 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2004 Fully Satisfied

N/A

Debenture 24 November 2003 Fully Satisfied

N/A

Debenture 10 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.