UKBizDB.co.uk

THE BRITISH SKEWBALD AND PIEBALD ASSOCIATION

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

This company is commonly known as The British Skewbald And Piebald Association. The company was founded 25 years ago and was given the registration number 03671904. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Stanley House, Silt Drove, Tipsend, Welney, Cambridgeshire, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:THE BRITISH SKEWBALD AND PIEBALD ASSOCIATION
Company Number:03671904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Stanley House, Silt Drove, Tipsend, Welney, Cambridgeshire, PE14 9SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stanley House Silt Drove, Tipsend Welney, Wisbech, PE14 9SL

Secretary30 August 2001Active
Stanley House Silt Drove, Tipsend Welney, Wisbech, PE14 9SL

Director23 November 1998Active
Stanley House Silt Drove, Tipsend Welney, Wisbech, PE14 9SL

Director23 November 1998Active
Oatnell, Thorndon Cross, Okehampton, EX20 4NQ

Director23 November 1998Active
17 Friars Place, Littleport, Ely, CB6 1LG

Secretary23 November 1998Active
Manor House Farm, Sinnington, York, YO62 6SN

Secretary20 December 1999Active
12, The Street, Brooke, Norwich, England, NR15 1JR

Director01 December 2015Active
Sparrows End The Street Brooke. Norwich. Norfolk, Sparrows End, The Street, Brooke, Norwich, England, NR15 1JR

Director01 June 2013Active
Jeagor Farm Eriswell Road, Holywell Row, Bury St. Edmunds, IP28 8NB

Director05 April 1999Active
Flat C Nutfield House 11 High Street, Nutfield, Redhill, RH1 4HH

Director23 November 1998Active
75 Downs Hill, Beckenham, BR3 5HD

Director23 November 1998Active
Odums, Church Road, Carlton, Newmarket, CB8 9JZ

Director28 March 1999Active
30 Cascades Courtwood Lane, Forestdale, Croydon, CR0 9HY

Director23 November 1998Active
Jeagor Farm Eriswell Road, Holywell Row, Bury St. Edmunds, IP28 8NB

Director01 January 2002Active
Stanley House, Silt Drove, Tipsend, Welney, Cambridgeshire, PE14 9SL

Director01 June 2010Active
Stanley House, Silt Drove, Tipsend, Welney, Cambridgeshire, PE14 9SL

Director01 June 2010Active
Olde Walnut Tree Farm, Pristow Green Lane, Tibenham, Norwich, NR16 1PU

Director05 April 1999Active
West Fen House High Road, Little Downham, Ely, CB6 2TB

Director23 November 1998Active
Field Cottage, Upper Wick, Stinchcombe, GL11 6DG

Director01 May 2005Active
Whipple Tree Cottage, Craymere Road, Briston, Melton Constable, NR24 2LS

Director05 April 1999Active
Manor House Farm Sinnington, York, YO62 6SN

Director23 November 1998Active
Manor House Farm, Sinnington, York, YO62 6SN

Director23 November 1998Active

People with Significant Control

Miss Sandra Iris Anne Lawrence
Notified on:12 December 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Stanley House, Silt Drove, Cambridgeshire, PE14 9SL
Nature of control:
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Gazette

Gazette filings brought up to date.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date no member list.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.