Warning: file_put_contents(c/e8c73c1a5194f73562d00e59018e4b97.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
British Bleu Du Maine Sheep Society Limited(the), NP15 1LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Long Wood Farm, Trostrey, Usk, Gwent, NP15 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Long Wood Farm, Trostrey, Usk, NP15 1LA

Secretary01 November 1998Active
Long Wood Farm, Trostrey, Usk, NP15 1LA

Director25 July 2022Active
Greenside Cottage, Old Barn Road, Uplawmoor, Scotland, G78 4BA

Director16 August 2013Active
Long Wood Farm, Trostrey, Usk, NP15 1LA

Director23 July 2020Active
Moorlands, Matlock Road, Stonedge, Ashover, United Kingdom, S45 0LW

Director12 August 2016Active
Crown Farm, Deopham, Wymondham, NR18 9DP

Director14 August 2003Active
Coopers Heights, Wiveliscombe, Taunton, United Kingdom, TA4 2YB

Director14 August 2008Active
Shordley Hall Farm, Shordley Road, Hope, Wrexham, Wales, LL12 9RT

Director27 July 2021Active
Sheriton, Little Green, Stocklach, Malpas, United Kingdom, SY14 7BW

Director12 August 2010Active
2 Carnlougherin Road, 2 Carnlougherin Road, Moira, Craigavon, Northern Ireland, BT67 0HY

Director27 July 2021Active
British Blue Du Maine Sheep Society, Cod Beck Estate,Dalton, Thirsk, YO7 3HR

Secretary05 April 1993Active
55 Kirkby Drive, Ripon, HG4 2DP

Secretary-Active
Oak Beams Church Lane, Gaydon, Leamington Spa, CV32 OEY

Secretary01 March 1996Active
East Beechfield, Belsay, Newcastle Upon Tyne, NE20 0DU

Director-Active
Hillhead, Of Covington, Biggar, ML12 6NE

Director14 August 2008Active
Upper Cwm Farm, Llantillio Crossenny, Abergavenny, NP7 8TG

Director12 May 1992Active
Amners Farm, Lower Burghfield, Reading, RG3 3UE

Director03 May 1994Active
Milne Graden East Mains, Coldstream, TD12 4HE

Director-Active
Malt House Barn, Brighthampton, Witney, OX29 7QW

Director14 August 2003Active
Malt House Barn, Brighthampton, Witney, OX29 7QW

Director19 August 1999Active
Brookvale 21 Bairdstown Road, Ballywalter, Newtownards, BT22 2LD

Director-Active
Long Wood Farm, Trostrey, Usk, NP15 1LA

Director16 August 2018Active
Killington Farm Parracombe, Barnstaple, EX31 4QW

Director-Active
Long Wood Farm, Trostrey, Usk, NP15 1LA

Director12 August 2010Active
Lough Green Farm, Langley On Tyne, Hexham, NE47 5ND

Director20 August 1998Active
Brae Of Coynach, Tarland, Aboyne, AB34 4XN

Director12 May 1992Active
Long Wood Farm, Trostrey, Usk, NP15 1LA

Director16 August 2018Active
Coningswick Farm, Rock, Kidderminster, DY14 9SG

Director-Active
Glenart, Clantibutes Farm, Port William, Newton Stewart, DG8 9RL

Director11 August 2005Active
Townfoot, Mouswald, Dumfries, DG1 4LX

Director-Active
Ferrymans House, Maunby Thirsk, North Yorkshire, YO7 4HG

Director12 August 2004Active
Swallows Cottage, Swallow Lane Dial Post, Horsham, RH13 9HH

Director-Active
Langford Farm Blakesley Road, Greens Norton, Towcester, NN12 8LZ

Director27 August 1997Active
Long Wood Farm, Trostrey, Usk, NP15 1LA

Director16 August 2018Active
Mullens Acres, Atherington, Umberleigh, EX37 9HP

Director15 August 2002Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
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:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Officers

Termination director company with name termination date.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Persons with significant control

Notification of a person with significant control.

Download
2019-06-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.