Salers Cattle Society Of The Uk Limited MILNTHORPE


Founded in 1985, Salers Cattle Society Of The Uk, classified under reg no. 01892440 is an active company. Currently registered at Lane Farm LA7 7NH, Milnthorpe the company has been in the business for thirty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 13, 2006 Salers Cattle Society Of The Uk Limited is no longer carrying the name Saler Cattle Society Of The Uk.

At present there are 6 directors in the the company, namely Malcolm P., Griffith J. and Andrew S. and others. In addition one secretary - Emily S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Salers Cattle Society Of The Uk Limited Address / Contact

Office Address Lane Farm
Office Address2 Crooklands
Town Milnthorpe
Post code LA7 7NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01892440
Date of Incorporation Tue, 5th Mar 1985
Industry Raising of other cattle and buffaloes
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Emily S.

Position: Secretary

Appointed: 13 November 2023

Malcolm P.

Position: Director

Appointed: 06 November 2023

Griffith J.

Position: Director

Appointed: 05 December 2021

Andrew S.

Position: Director

Appointed: 01 November 2019

Terence P.

Position: Director

Appointed: 04 June 2017

Tom W.

Position: Director

Appointed: 04 June 2017

Alan H.

Position: Director

Appointed: 11 September 2005

Andrew P.

Position: Director

Appointed: 20 November 2020

Resigned: 05 December 2021

Sian S.

Position: Secretary

Appointed: 01 February 2020

Resigned: 10 November 2023

Kathleen L.

Position: Director

Appointed: 30 June 2011

Resigned: 06 November 2023

Charles G.

Position: Director

Appointed: 05 July 2010

Resigned: 04 June 2017

Robert L.

Position: Director

Appointed: 05 July 2010

Resigned: 20 November 2020

Barbara W.

Position: Secretary

Appointed: 07 June 2010

Resigned: 29 February 2020

Harri P.

Position: Director

Appointed: 07 February 2010

Resigned: 04 June 2017

Arthur B.

Position: Director

Appointed: 22 March 2009

Resigned: 21 January 2010

Rachel H.

Position: Director

Appointed: 22 February 2009

Resigned: 04 June 2017

Terence P.

Position: Director

Appointed: 11 September 2005

Resigned: 30 June 2011

Bryan H.

Position: Director

Appointed: 11 September 2005

Resigned: 09 September 2012

Dennis R.

Position: Director

Appointed: 05 September 2004

Resigned: 22 February 2009

Anthony A.

Position: Director

Appointed: 18 January 2004

Resigned: 05 September 2004

William D.

Position: Director

Appointed: 06 November 1998

Resigned: 03 March 2013

Frederick R.

Position: Director

Appointed: 01 November 1996

Resigned: 18 January 2004

Donald G.

Position: Director

Appointed: 01 November 1996

Resigned: 06 November 1998

Timothy H.

Position: Director

Appointed: 07 December 1994

Resigned: 01 November 1996

John H.

Position: Director

Appointed: 07 December 1994

Resigned: 01 November 1996

Dennis B.

Position: Director

Appointed: 11 November 1993

Resigned: 07 December 1994

John C.

Position: Secretary

Appointed: 19 February 1992

Resigned: 07 June 2010

Charles C.

Position: Director

Appointed: 11 December 1991

Resigned: 07 December 1994

Bryan H.

Position: Director

Appointed: 11 December 1991

Resigned: 11 November 1993

Christine M.

Position: Secretary

Appointed: 14 November 1991

Resigned: 19 February 1992

Fiona W.

Position: Director

Appointed: 14 November 1991

Resigned: 11 December 1991

Bryan W.

Position: Director

Appointed: 14 November 1991

Resigned: 11 December 1992

Company previous names

Saler Cattle Society Of The Uk June 13, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand50 20152 20875 66566 315
Current Assets69 22162 80892 08278 158
Debtors17 7439 49814 74911 140
Net Assets Liabilities84 24384 013118 87098 084
Property Plant Equipment563 1 6311 564
Total Inventories9307561 246263
Other
Charity Funds84 24384 013118 87098 084
Charity Registration Number England Wales 1 115 115 1 115 115
Cost Charitable Activity54 57855 86445 16057 935
Costs Raising Funds8 20117 23925 04822 229
Donations Legacies14 26316 29816 52216 056
Expenditure96 686106 999104 968115 788
Expenditure Material Fund 106 999 115 788
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities6 08516 33322 04019 691
Gain Loss Material Fund 3 042 3 650
Income Endowments90 160103 727121 01998 652
Income From Charitable Activity69 74470 33281 95062 157
Income From Other Trading Activities6 10816 47822 13819 798
Income Material Fund 103 727 98 652
Investment Income45619409641
Net Gains Losses On Investment Assets1 6353 0422 5163 650
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses8 16123018 56720 786
Accrued Liabilities Not Expressed Within Creditors Subtotal1 3122 4051 1322 622
Accumulated Depreciation Impairment Property Plant Equipment12 41112 97413 8861 804
Average Number Employees During Period1111
Creditors12 0597 6617 4369 461
Depreciation Expense Property Plant Equipment1 996563545762
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 844
Disposals Property Plant Equipment   12 844
Fixed Assets28 39331 27135 35632 009
Increase From Depreciation Charge For Year Property Plant Equipment 563 762
Investments Fixed Assets27 83031 27133 72530 445
Merchandise9307561 246263
Net Current Assets Liabilities57 16255 14784 64668 697
Other Investments Other Than Loans27 8303 04233 7253 650
Other Taxation Social Security Payable1 1491 1451 1812 507
Payments Received On Account1 1771 4081 7271 449
Prepayments Accrued Income347346422440
Property Plant Equipment Gross Cost12 974 15 5173 368
Total Additions Including From Business Combinations Property Plant Equipment   695
Total Assets Less Current Liabilities85 55586 418120 002100 706
Trade Creditors Trade Payables6 8062 72131 428
Trade Debtors Trade Receivables17 7439 49814 74911 140

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, July 2023
Free Download (17 pages)

Company search