This company is commonly known as Dales Bred Sheep Breeders Association Limited(the). The company was founded 78 years ago and was given the registration number 00399325. The firm's registered office is in HARROGATE. You can find them at 24 High Street, Pateley Bridge, Harrogate, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) |
---|---|---|
Company Number | : | 00399325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 1945 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 High Street, Pateley Bridge, Harrogate, England, HG3 5JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brimham Glen Farm, Summerbridge, Harrogate, England, HG3 4DW | Secretary | 12 April 2016 | Active |
24, High Street, Pateley Bridge, Harrogate, England, HG3 5JU | Director | 24 May 2023 | Active |
Wood End, Raydale, Askrigg, DL8 3DE | Director | 21 May 1996 | Active |
24, High Street, Pateley Bridge, Harrogate, England, HG3 5JU | Director | 24 May 2023 | Active |
Brackenbar Lane Farm, Giggleswick, Setre, BD24 0EB | Secretary | 31 March 2008 | Active |
Yockenthwaite Cottage, Buckden, Skipton, England, BD23 5JH | Secretary | 02 May 2013 | Active |
Gib Hey Cottage, Chipping, Preston, PR3 2WU | Secretary | - | Active |
12, Wallace Lane, Forton, Preston, PR3 0BA | Director | - | Active |
Claughton Hall Farm, Claughton Caton, Lancaster, LA2 9LA | Director | - | Active |
Grayrigg Hall, Grayrigg, Kendal, LA8 9BU | Director | - | Active |
Brackenbar Lane Farm, Giggleswick, Setre, BD24 0EB | Director | 31 March 2008 | Active |
Brackenber Lane Farm, Brackenber Lane, Giggleswick, Settle, United Kingdom, BD24 0EB | Director | - | Active |
Ellerbeck Farm, Chapel Le Dale, Carnforth, LA6 3AY | Director | 27 May 1998 | Active |
Newfields, Ingleton, Via Carnforth, | Director | - | Active |
Fell End, Ingleton, Carnforth, LA6 3JA | Director | - | Active |
Brackenbottom, Horton In Ribblesdale, Settle, BD24 0EU | Director | - | Active |
Low Borrowdale Farm, Tebay, Penrith, CA10 3XY | Director | 28 May 2003 | Active |
Calfhalls, Starbotton, Skipton, BD23 5HZ | Director | - | Active |
Rainscar Farm, Stainforth, Settle, BD24 9PW | Director | 25 May 1994 | Active |
Braida Garth, Westhouse Ingleton, Via Carnforth, LA6 3PH | Director | - | Active |
Selber House, Carnforth, LA6 3NJ | Director | 20 May 2009 | Active |
10, St. Annes Close, Brookhouse, Lancaster, England, LA2 9PQ | Director | 31 July 2010 | Active |
Field Head Farm, Littledale, Lancaster, LA2 9EW | Director | 26 May 2004 | Active |
Bleak Bank, Clapham, Lancaster, LA2 8HY | Director | 25 May 1994 | Active |
Deep Clough, Littledale, Lancaster, LA2 9HB | Director | - | Active |
Beckside, Dennybeck Lane, Halton, LA2 9QH | Director | 31 May 1995 | Active |
Kit Crag, Selside, Kendal, LA8 9EW | Director | - | Active |
Low Audlands, Endmoor, Kendal, LA8 0HU | Director | 25 May 2005 | Active |
Yarlsber, Ingleton, Carnforth, LA6 3JB | Director | 29 May 1991 | Active |
Aigden Farm, Wigglesworth, Skipton, BD23 4SL | Director | - | Active |
Town Head Farm, Horton In Ribblesdale, Settle, BD24 0EX | Director | 22 May 1997 | Active |
Summerlands Farm, Cold-Cotes Clapham, Lancaster, LA2 8HZ | Director | 25 May 2005 | Active |
Raygill, Hawes, | Director | - | Active |
Heselden, Litton, Skipton, BD23 5QL | Director | 25 May 1999 | Active |
Catlow Farm, Slaidburn, Clitheroe, BB7 3AQ | Director | - | Active |
Mr John Scambler Dawson | ||
Notified on | : | 24 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, High Street, Harrogate, England, HG3 5JU |
Nature of control | : |
|
Ms Catherine Alison Hume Sayer | ||
Notified on | : | 24 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, High Street, Harrogate, England, HG3 5JU |
Nature of control | : |
|
David Michael Wilson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Crimple Head Farm, Norwood Lane, Harrogate, England, HG3 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Appoint person director company with name date. | Download |
2024-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2024-03-07 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Officers | Appoint person secretary company with name date. | Download |
2016-04-27 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.