BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)

BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01025358
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE) located?

    Registered Office Address
    Fifteen Rosehill, Montgomery Way
    Rosehill Industrial Estate
    CA1 2RW Carlisle
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)?

    Last Confirmation Statement Made Up ToMar 22, 2026
    Next Confirmation Statement DueApr 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 22, 2025
    OverdueNo

    What are the latest filings for BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Mar 22, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    17 pagesAA

    Termination of appointment of Jonathan Hickin as a director on Nov 19, 2023

    1 pagesTM01

    Appointment of Jonathan Hickin as a director on Nov 19, 2023

    2 pagesAP01

    Termination of appointment of Abbie Westcott as a director on Nov 19, 2023

    1 pagesTM01

    Termination of appointment of Thor Parker Atkinson as a director on Nov 19, 2023

    1 pagesTM01

    Confirmation statement made on Mar 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Mar 22, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stuart James Wilson as a director on Feb 28, 2019

    1 pagesTM01

    Appointment of Graham Eustice Kingdon as a director on Sep 16, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on Mar 22, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Oct 31, 2020 to Dec 31, 2020

    1 pagesAA01

    Appointment of Mr Andrew Ryder as a director on Jun 04, 2020

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2019

    20 pagesAA

    Appointment of Miss Abbie Westcott as a director on Apr 17, 2020

    2 pagesAP01

    Appointment of Mr Thor Parker Atkinson as a director on Apr 17, 2020

    2 pagesAP01

    Termination of appointment of David George Knight as a director on Apr 17, 2020

    1 pagesTM01

    Termination of appointment of Caroline Jackson as a secretary on Apr 08, 2020

    1 pagesTM02

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2018

    20 pagesAA

    Who are the officers of BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Neil Thomas
    Everingham
    Y042 4JD York
    Ponds Farm
    United Kingdom
    Director
    Everingham
    Y042 4JD York
    Ponds Farm
    United Kingdom
    United KingdomBritish249853250001
    CORNER, Lucy Alice
    Ricknall Lane
    DL5 6JJ Aycliffe
    Rye Close Farm
    Co Durham
    United Kingdom
    Director
    Ricknall Lane
    DL5 6JJ Aycliffe
    Rye Close Farm
    Co Durham
    United Kingdom
    United KingdomBritish249853510001
    EVANS, Menna Elisabeth
    SA40 9ST Alltyblaca, Llanybydder
    Gwarallt
    Ceredigion
    United Kingdom
    Director
    SA40 9ST Alltyblaca, Llanybydder
    Gwarallt
    Ceredigion
    United Kingdom
    United KingdomWelsh249888620001
    HOPLEY, Christopher
    Cholmondeley
    SY14 8EU Malpas
    Weaver Cottage Farm
    Cheshire
    United Kingdom
    Director
    Cholmondeley
    SY14 8EU Malpas
    Weaver Cottage Farm
    Cheshire
    United Kingdom
    United KingdomBritish177144240001
    KINGDON, Graham Eustice
    St Newlyn East
    TR8 5HR Newquay
    Polgreen Farm
    Cornwall
    United Kingdom
    Director
    St Newlyn East
    TR8 5HR Newquay
    Polgreen Farm
    Cornwall
    United Kingdom
    United KingdomBritish288307030001
    MARTIN, Alistair
    Doagh Road
    Kells
    BT42 3PR Ballymena
    60
    County Antrim
    United Kingdom
    Director
    Doagh Road
    Kells
    BT42 3PR Ballymena
    60
    County Antrim
    United Kingdom
    Northern IrelandBritish137859180001
    MCELROY, William
    Aughnaskeagh Road
    Dromara
    BT25 2PB Dromore
    132
    County Down
    Northern Ireland
    Director
    Aughnaskeagh Road
    Dromara
    BT25 2PB Dromore
    132
    County Down
    Northern Ireland
    United KingdomBritish150593050001
    MYCOCK, Stuart William
    Stoneleigh Park
    CV8 2RG Kenilworth
    Avenue M Nac
    United Kingdom
    Director
    Stoneleigh Park
    CV8 2RG Kenilworth
    Avenue M Nac
    United Kingdom
    United KingdomBritish237249730001
    RYDER, Andrew
    Dale
    Ainstable
    CA4 9RH Carlisle
    Holme House
    England
    Director
    Dale
    Ainstable
    CA4 9RH Carlisle
    Holme House
    England
    EnglandBritish270990340001
    SHENTON, Kate
    Handforth
    SK9 3HA Wilmslow
    23 Meriton Road
    United Kingdom
    Director
    Handforth
    SK9 3HA Wilmslow
    23 Meriton Road
    United Kingdom
    United KingdomBritish237249810001
    WEIGHTMAN, James Andrew
    Hallfield Farm
    Easington
    SA8 3BZ Peterlee
    County Durham
    Director
    Hallfield Farm
    Easington
    SA8 3BZ Peterlee
    County Durham
    United KingdomBritish88794480001
    ALFORD, Martin
    145 Wyley Road
    Radford
    CV6 1NX Coventry
    West Midlands
    Secretary
    145 Wyley Road
    Radford
    CV6 1NX Coventry
    West Midlands
    British98202890001
    DIFFEY, Rex
    Manor Farm Bungalow
    Hinton Waldrist
    SN7 8RD Faringdon
    Oxon
    Secretary
    Manor Farm Bungalow
    Hinton Waldrist
    SN7 8RD Faringdon
    Oxon
    British25611990001
    HADLEY, Caroline Sarah
    Brackenford
    Fernhill Lane, Fenend
    CV8 1NU Kenilworth
    Warwickshire
    Secretary
    Brackenford
    Fernhill Lane, Fenend
    CV8 1NU Kenilworth
    Warwickshire
    British87965850001
    HALL, Alan
    Preston Tilery Farm
    Brafferton
    DL1 3LF Darlington
    County Durham
    Secretary
    Preston Tilery Farm
    Brafferton
    DL1 3LF Darlington
    County Durham
    British16429150001
    JACKSON, Caroline
    Middle Town Lane
    B80 7PW Studley
    Brookside Farm
    Warwickshire
    United Kingdom
    Secretary
    Middle Town Lane
    B80 7PW Studley
    Brookside Farm
    Warwickshire
    United Kingdom
    British125551240001
    SNELL, Lynn Charlotte
    Tudor Lodge
    Fillongley Road Meriden
    CV7 7JX Coventry
    West Midlands
    Secretary
    Tudor Lodge
    Fillongley Road Meriden
    CV7 7JX Coventry
    West Midlands
    British102080860001
    ARCHER, Ian Charles
    Wolston
    Coventry
    Marston Mill Farm
    England
    Director
    Wolston
    Coventry
    Marston Mill Farm
    England
    EnglandBritish51912780001
    ARCHER, Ian Charles
    Marston Mill Farm
    Priory Road Wolston
    CV8 3FX Coventry
    West Midlands
    Director
    Marston Mill Farm
    Priory Road Wolston
    CV8 3FX Coventry
    West Midlands
    EnglandBritish51912780001
    ARCHER, Ian Charles
    Marston Mill Farm
    Priory Road Wolston
    CV8 3FX Coventry
    West Midlands
    Director
    Marston Mill Farm
    Priory Road Wolston
    CV8 3FX Coventry
    West Midlands
    EnglandBritish51912780001
    ATKINSON, Thor Parker
    Newland
    LA12 7QJ Ulverston
    Newland View
    England
    Director
    Newland
    LA12 7QJ Ulverston
    Newland View
    England
    EnglandBritish269002070001
    BAILEY, Andrew Vernon
    Farm
    Howgill
    LA8 0BP Kendal
    Crook-O-Lune
    Cumbria
    United Kingdom
    Director
    Farm
    Howgill
    LA8 0BP Kendal
    Crook-O-Lune
    Cumbria
    United Kingdom
    United KingdomBritish52085450003
    BARBER, Graham Horace
    Serstone Farm
    Zeal Monachorum
    EX17 Crediton
    Devon
    Director
    Serstone Farm
    Zeal Monachorum
    EX17 Crediton
    Devon
    British25612000001
    BOWE, David
    Pond House Calvo
    Silloth
    CA5 4PJ Carlisle
    Cumbria
    Director
    Pond House Calvo
    Silloth
    CA5 4PJ Carlisle
    Cumbria
    English42714090001
    BROWN, Lois Kate
    40 Charterhouse Road
    GU7 2AQ Godalming
    Surrey
    Director
    40 Charterhouse Road
    GU7 2AQ Godalming
    Surrey
    United KingdomBritish117456890001
    BUCHANAN, James
    Hayton Castle
    Aspatria
    CA7 2PE Wigton
    Cumbria
    Director
    Hayton Castle
    Aspatria
    CA7 2PE Wigton
    Cumbria
    UkBritish107996420001
    CAVILLA, Sue
    Coombe Cottage
    Coombe Lane Off Failand Lane
    BS8 3SU Portbury Bristol
    Director
    Coombe Cottage
    Coombe Lane Off Failand Lane
    BS8 3SU Portbury Bristol
    British109858870001
    CLARK, Archibald Howie
    Woodlands Farm
    Lesmahagow
    ML11 0HQ Lanark
    Lanarkshire
    Director
    Woodlands Farm
    Lesmahagow
    ML11 0HQ Lanark
    Lanarkshire
    Scottish25612020001
    CORRIE, William James
    Shank Castle
    Hethersgill
    CA6 6HX Carlisle
    Cumbria
    Director
    Shank Castle
    Hethersgill
    CA6 6HX Carlisle
    Cumbria
    British25612030001
    CROZIER, Francis Edmund
    Faugh Beeches
    Heads Nook
    CA4 9EG Carlisle
    Cumbria
    Director
    Faugh Beeches
    Heads Nook
    CA4 9EG Carlisle
    Cumbria
    British25612040001
    DAVIES, Daniel Morgan
    Fronfedw
    Ciliau Aeron
    SA48 7PR Lampeter
    Dyfed
    Director
    Fronfedw
    Ciliau Aeron
    SA48 7PR Lampeter
    Dyfed
    United KingdomBritish69228770001
    DON, Elizabeth Ann
    Freefield
    Old Rayne
    AB52 6SE Insch
    Aberdeenshire
    Director
    Freefield
    Old Rayne
    AB52 6SE Insch
    Aberdeenshire
    British34148920001
    FRAME, James Wilson
    Little Galla Farm
    Wiston
    ML12 6HU Biggar
    Lanarkshire
    Director
    Little Galla Farm
    Wiston
    ML12 6HU Biggar
    Lanarkshire
    British33986500001
    GARRATT, Johnathan Benjamin
    Burscombe Cliff Farm
    Egerton
    Ashford
    Kent
    Director
    Burscombe Cliff Farm
    Egerton
    Ashford
    Kent
    British25648900001
    GARRATT, Johnathan Benjamin
    Burscombe Cliff Farm
    Egerton
    Ashford
    Kent
    Director
    Burscombe Cliff Farm
    Egerton
    Ashford
    Kent
    British25648900001

    What are the latest statements on persons with significant control for BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 22, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0