BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)
Overview
| Company Name | BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01025358 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 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 To | Mar 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 22, 2025 |
| Overdue | No |
What are the latest filings for BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Confirmation statement made on Mar 22, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Termination of appointment of Jonathan Hickin as a director on Nov 19, 2023 | 1 pages | TM01 | ||
Appointment of Jonathan Hickin as a director on Nov 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Abbie Westcott as a director on Nov 19, 2023 | 1 pages | TM01 | ||
Termination of appointment of Thor Parker Atkinson as a director on Nov 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Mar 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Mar 22, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart James Wilson as a director on Feb 28, 2019 | 1 pages | TM01 | ||
Appointment of Graham Eustice Kingdon as a director on Sep 16, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Mar 22, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Oct 31, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Appointment of Mr Andrew Ryder as a director on Jun 04, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 20 pages | AA | ||
Appointment of Miss Abbie Westcott as a director on Apr 17, 2020 | 2 pages | AP01 | ||
Appointment of Mr Thor Parker Atkinson as a director on Apr 17, 2020 | 2 pages | AP01 | ||
Termination of appointment of David George Knight as a director on Apr 17, 2020 | 1 pages | TM01 | ||
Termination of appointment of Caroline Jackson as a secretary on Apr 08, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 20 pages | AA | ||
Who are the officers of BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Neil Thomas | Director | Everingham Y042 4JD York Ponds Farm United Kingdom | United Kingdom | British | 249853250001 | |||||
| CORNER, Lucy Alice | Director | Ricknall Lane DL5 6JJ Aycliffe Rye Close Farm Co Durham United Kingdom | United Kingdom | British | 249853510001 | |||||
| EVANS, Menna Elisabeth | Director | SA40 9ST Alltyblaca, Llanybydder Gwarallt Ceredigion United Kingdom | United Kingdom | Welsh | 249888620001 | |||||
| HOPLEY, Christopher | Director | Cholmondeley SY14 8EU Malpas Weaver Cottage Farm Cheshire United Kingdom | United Kingdom | British | 177144240001 | |||||
| KINGDON, Graham Eustice | Director | St Newlyn East TR8 5HR Newquay Polgreen Farm Cornwall United Kingdom | United Kingdom | British | 288307030001 | |||||
| MARTIN, Alistair | Director | Doagh Road Kells BT42 3PR Ballymena 60 County Antrim United Kingdom | Northern Ireland | British | 137859180001 | |||||
| MCELROY, William | Director | Aughnaskeagh Road Dromara BT25 2PB Dromore 132 County Down Northern Ireland | United Kingdom | British | 150593050001 | |||||
| MYCOCK, Stuart William | Director | Stoneleigh Park CV8 2RG Kenilworth Avenue M Nac United Kingdom | United Kingdom | British | 237249730001 | |||||
| RYDER, Andrew | Director | Dale Ainstable CA4 9RH Carlisle Holme House England | England | British | 270990340001 | |||||
| SHENTON, Kate | Director | Handforth SK9 3HA Wilmslow 23 Meriton Road United Kingdom | United Kingdom | British | 237249810001 | |||||
| WEIGHTMAN, James Andrew | Director | Hallfield Farm Easington SA8 3BZ Peterlee County Durham | United Kingdom | British | 88794480001 | |||||
| ALFORD, Martin | Secretary | 145 Wyley Road Radford CV6 1NX Coventry West Midlands | British | 98202890001 | ||||||
| DIFFEY, Rex | Secretary | Manor Farm Bungalow Hinton Waldrist SN7 8RD Faringdon Oxon | British | 25611990001 | ||||||
| HADLEY, Caroline Sarah | Secretary | Brackenford Fernhill Lane, Fenend CV8 1NU Kenilworth Warwickshire | British | 87965850001 | ||||||
| HALL, Alan | Secretary | Preston Tilery Farm Brafferton DL1 3LF Darlington County Durham | British | 16429150001 | ||||||
| JACKSON, Caroline | Secretary | Middle Town Lane B80 7PW Studley Brookside Farm Warwickshire United Kingdom | British | 125551240001 | ||||||
| SNELL, Lynn Charlotte | Secretary | Tudor Lodge Fillongley Road Meriden CV7 7JX Coventry West Midlands | British | 102080860001 | ||||||
| ARCHER, Ian Charles | Director | Wolston Coventry Marston Mill Farm England | England | British | 51912780001 | |||||
| ARCHER, Ian Charles | Director | Marston Mill Farm Priory Road Wolston CV8 3FX Coventry West Midlands | England | British | 51912780001 | |||||
| ARCHER, Ian Charles | Director | Marston Mill Farm Priory Road Wolston CV8 3FX Coventry West Midlands | England | British | 51912780001 | |||||
| ATKINSON, Thor Parker | Director | Newland LA12 7QJ Ulverston Newland View England | England | British | 269002070001 | |||||
| BAILEY, Andrew Vernon | Director | Farm Howgill LA8 0BP Kendal Crook-O-Lune Cumbria United Kingdom | United Kingdom | British | 52085450003 | |||||
| BARBER, Graham Horace | Director | Serstone Farm Zeal Monachorum EX17 Crediton Devon | British | 25612000001 | ||||||
| BOWE, David | Director | Pond House Calvo Silloth CA5 4PJ Carlisle Cumbria | English | 42714090001 | ||||||
| BROWN, Lois Kate | Director | 40 Charterhouse Road GU7 2AQ Godalming Surrey | United Kingdom | British | 117456890001 | |||||
| BUCHANAN, James | Director | Hayton Castle Aspatria CA7 2PE Wigton Cumbria | Uk | British | 107996420001 | |||||
| CAVILLA, Sue | Director | Coombe Cottage Coombe Lane Off Failand Lane BS8 3SU Portbury Bristol | British | 109858870001 | ||||||
| CLARK, Archibald Howie | Director | Woodlands Farm Lesmahagow ML11 0HQ Lanark Lanarkshire | Scottish | 25612020001 | ||||||
| CORRIE, William James | Director | Shank Castle Hethersgill CA6 6HX Carlisle Cumbria | British | 25612030001 | ||||||
| CROZIER, Francis Edmund | Director | Faugh Beeches Heads Nook CA4 9EG Carlisle Cumbria | British | 25612040001 | ||||||
| DAVIES, Daniel Morgan | Director | Fronfedw Ciliau Aeron SA48 7PR Lampeter Dyfed | United Kingdom | British | 69228770001 | |||||
| DON, Elizabeth Ann | Director | Freefield Old Rayne AB52 6SE Insch Aberdeenshire | British | 34148920001 | ||||||
| FRAME, James Wilson | Director | Little Galla Farm Wiston ML12 6HU Biggar Lanarkshire | British | 33986500001 | ||||||
| GARRATT, Johnathan Benjamin | Director | Burscombe Cliff Farm Egerton Ashford Kent | British | 25648900001 | ||||||
| GARRATT, Johnathan Benjamin | Director | Burscombe Cliff Farm Egerton Ashford Kent | British | 25648900001 |
What are the latest statements on persons with significant control for BLONDE D'AQUITAINE BREEDERS SOCIETY OF GREAT BRITAIN LIMITED(THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 22, 2017 | The 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