This company is commonly known as British Bleu Du Maine Sheep Society Limited(the). The company was founded 41 years ago and was given the registration number 01671347. The firm's registered office is in USK. You can find them at Long Wood Farm, Trostrey, Usk, Gwent. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..
Name | : | BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) |
---|---|---|
Company Number | : | 01671347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Long Wood Farm, Trostrey, Usk, Gwent, NP15 1LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Long Wood Farm, Trostrey, Usk, NP15 1LA | Secretary | 01 November 1998 | Active |
Long Wood Farm, Trostrey, Usk, NP15 1LA | Director | 25 July 2022 | Active |
Greenside Cottage, Old Barn Road, Uplawmoor, Scotland, G78 4BA | Director | 16 August 2013 | Active |
Long Wood Farm, Trostrey, Usk, NP15 1LA | Director | 23 July 2020 | Active |
Moorlands, Matlock Road, Stonedge, Ashover, United Kingdom, S45 0LW | Director | 12 August 2016 | Active |
Crown Farm, Deopham, Wymondham, NR18 9DP | Director | 14 August 2003 | Active |
Coopers Heights, Wiveliscombe, Taunton, United Kingdom, TA4 2YB | Director | 14 August 2008 | Active |
Shordley Hall Farm, Shordley Road, Hope, Wrexham, Wales, LL12 9RT | Director | 27 July 2021 | Active |
Sheriton, Little Green, Stocklach, Malpas, United Kingdom, SY14 7BW | Director | 12 August 2010 | Active |
2 Carnlougherin Road, 2 Carnlougherin Road, Moira, Craigavon, Northern Ireland, BT67 0HY | Director | 27 July 2021 | Active |
British Blue Du Maine Sheep Society, Cod Beck Estate,Dalton, Thirsk, YO7 3HR | Secretary | 05 April 1993 | Active |
55 Kirkby Drive, Ripon, HG4 2DP | Secretary | - | Active |
Oak Beams Church Lane, Gaydon, Leamington Spa, CV32 OEY | Secretary | 01 March 1996 | Active |
East Beechfield, Belsay, Newcastle Upon Tyne, NE20 0DU | Director | - | Active |
Hillhead, Of Covington, Biggar, ML12 6NE | Director | 14 August 2008 | Active |
Upper Cwm Farm, Llantillio Crossenny, Abergavenny, NP7 8TG | Director | 12 May 1992 | Active |
Amners Farm, Lower Burghfield, Reading, RG3 3UE | Director | 03 May 1994 | Active |
Milne Graden East Mains, Coldstream, TD12 4HE | Director | - | Active |
Malt House Barn, Brighthampton, Witney, OX29 7QW | Director | 14 August 2003 | Active |
Malt House Barn, Brighthampton, Witney, OX29 7QW | Director | 19 August 1999 | Active |
Brookvale 21 Bairdstown Road, Ballywalter, Newtownards, BT22 2LD | Director | - | Active |
Long Wood Farm, Trostrey, Usk, NP15 1LA | Director | 16 August 2018 | Active |
Killington Farm Parracombe, Barnstaple, EX31 4QW | Director | - | Active |
Long Wood Farm, Trostrey, Usk, NP15 1LA | Director | 12 August 2010 | Active |
Lough Green Farm, Langley On Tyne, Hexham, NE47 5ND | Director | 20 August 1998 | Active |
Brae Of Coynach, Tarland, Aboyne, AB34 4XN | Director | 12 May 1992 | Active |
Long Wood Farm, Trostrey, Usk, NP15 1LA | Director | 16 August 2018 | Active |
Coningswick Farm, Rock, Kidderminster, DY14 9SG | Director | - | Active |
Glenart, Clantibutes Farm, Port William, Newton Stewart, DG8 9RL | Director | 11 August 2005 | Active |
Townfoot, Mouswald, Dumfries, DG1 4LX | Director | - | Active |
Ferrymans House, Maunby Thirsk, North Yorkshire, YO7 4HG | Director | 12 August 2004 | Active |
Swallows Cottage, Swallow Lane Dial Post, Horsham, RH13 9HH | Director | - | Active |
Langford Farm Blakesley Road, Greens Norton, Towcester, NN12 8LZ | Director | 27 August 1997 | Active |
Long Wood Farm, Trostrey, Usk, NP15 1LA | Director | 16 August 2018 | Active |
Mullens Acres, Atherington, Umberleigh, EX37 9HP | Director | 15 August 2002 | Active |
Mrs Sally Shone | ||
Notified on | : | 16 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Long Wood Farm, Usk, NP15 1LA |
Nature of control | : |
|
Mrs Susan Mcinnes Skinner | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crown Farm, Vicarage Road, Wymondham, England, NR18 9DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.