UKBizDB.co.uk

DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE)

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:24 High Street, Pateley Bridge, Harrogate, England, HG3 5JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brimham Glen Farm, Summerbridge, Harrogate, England, HG3 4DW

Secretary12 April 2016Active
24, High Street, Pateley Bridge, Harrogate, England, HG3 5JU

Director24 May 2023Active
Wood End, Raydale, Askrigg, DL8 3DE

Director21 May 1996Active
24, High Street, Pateley Bridge, Harrogate, England, HG3 5JU

Director24 May 2023Active
Brackenbar Lane Farm, Giggleswick, Setre, BD24 0EB

Secretary31 March 2008Active
Yockenthwaite Cottage, Buckden, Skipton, England, BD23 5JH

Secretary02 May 2013Active
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

Director31 March 2008Active
Brackenber Lane Farm, Brackenber Lane, Giggleswick, Settle, United Kingdom, BD24 0EB

Director-Active
Ellerbeck Farm, Chapel Le Dale, Carnforth, LA6 3AY

Director27 May 1998Active
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

Director28 May 2003Active
Calfhalls, Starbotton, Skipton, BD23 5HZ

Director-Active
Rainscar Farm, Stainforth, Settle, BD24 9PW

Director25 May 1994Active
Braida Garth, Westhouse Ingleton, Via Carnforth, LA6 3PH

Director-Active
Selber House, Carnforth, LA6 3NJ

Director20 May 2009Active
10, St. Annes Close, Brookhouse, Lancaster, England, LA2 9PQ

Director31 July 2010Active
Field Head Farm, Littledale, Lancaster, LA2 9EW

Director26 May 2004Active
Bleak Bank, Clapham, Lancaster, LA2 8HY

Director25 May 1994Active
Deep Clough, Littledale, Lancaster, LA2 9HB

Director-Active
Beckside, Dennybeck Lane, Halton, LA2 9QH

Director31 May 1995Active
Kit Crag, Selside, Kendal, LA8 9EW

Director-Active
Low Audlands, Endmoor, Kendal, LA8 0HU

Director25 May 2005Active
Yarlsber, Ingleton, Carnforth, LA6 3JB

Director29 May 1991Active
Aigden Farm, Wigglesworth, Skipton, BD23 4SL

Director-Active
Town Head Farm, Horton In Ribblesdale, Settle, BD24 0EX

Director22 May 1997Active
Summerlands Farm, Cold-Cotes Clapham, Lancaster, LA2 8HZ

Director25 May 2005Active
Raygill, Hawes,

Director-Active
Heselden, Litton, Skipton, BD23 5QL

Director25 May 1999Active
Catlow Farm, Slaidburn, Clitheroe, BB7 3AQ

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Address

Change registered office address company with date old address new address.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Officers

Appoint person secretary company with name date.

Download
2016-04-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.