BRITISH LLAMA SOCIETY
Overview
| Company Name | BRITISH LLAMA SOCIETY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04897204 |
| 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 BRITISH LLAMA SOCIETY?
- Landscape service activities (81300) / Administrative and support service activities
Where is BRITISH LLAMA SOCIETY located?
| Registered Office Address | Yarner Llamas, Yarner Farm Pheasants Nest Weston Underwood MK46 5LA Olney England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH LLAMA SOCIETY?
| Company Name | From | Until |
|---|---|---|
| THE BRITISH ALPACA HERD-BOOK AND REGISTER LIMITED | Sep 12, 2003 | Sep 12, 2003 |
What are the latest accounts for BRITISH LLAMA SOCIETY?
| 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 BRITISH LLAMA SOCIETY?
| Last Confirmation Statement Made Up To | Sep 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 21, 2025 |
| Overdue | No |
What are the latest filings for BRITISH LLAMA SOCIETY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Battens Solicitors Limited, Maltravers House Petters Way Yeovil BA20 1SH England to Yarner Llamas, Yarner Farm Pheasants Nest Weston Underwood Olney MK46 5LA on May 06, 2026 | 1 pages | AD01 | ||
Termination of appointment of Battens Secretarial Services Ltd as a secretary on Mar 23, 2026 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Caroline Jane Bennett as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gwendolyn Alexandra Maria Winters as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Caroline Jane Champion as a director on Aug 20, 2025 | 1 pages | TM01 | ||
Registered office address changed from Maltravers House Petters Way Yeovil Somerset BA20 1SH England to C/O Battens Solicitors Limited, Maltravers House Petters Way Yeovil BA20 1SH on Jun 12, 2025 | 1 pages | AD01 | ||
Registered office address changed from Mansion House Princes Street Yeovil Somerset BA20 1EP to Maltravers House Petters Way Yeovil Somerset BA20 1SH on Apr 01, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 21, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Appointment of Elizabeth Butler as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Bruce Rainier Alexander as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Termination of appointment of Tina Gambell as a director on Jul 03, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Termination of appointment of Ann Louise Goldsmith as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Ceri Elizabeth Alexander as a director on Nov 22, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Sep 21, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ann Louise Goldsmith as a director on Apr 25, 2021 | 2 pages | AP01 | ||
Appointment of Gwendolyn Winters as a director on Apr 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Caroline Pembro as a director on Apr 25, 2021 | 1 pages | TM01 | ||
Who are the officers of BRITISH LLAMA SOCIETY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Bruce Rainier | Director | Pheasants Nest Weston Underwood MK46 5LA Olney Yarner Llamas, Yarner Farm England | England | British | 325645500001 | |||||||||
| ALEXANDER, Ceri Elizabeth | Director | Pheasants Nest Weston Underwood MK46 5LA Olney Yarner Llamas, Yarner Farm England | England | British | 291149100001 | |||||||||
| BUTLER, Elizabeth | Director | Pheasants Nest Weston Underwood MK46 5LA Olney Yarner Llamas, Yarner Farm England | England | British | 325648710001 | |||||||||
| CHATHAM, Robina, Dr | Director | Pheasants Nest Weston Underwood MK46 5LA Olney Yarner Llamas, Yarner Farm England | United Kingdom | British | 93719990002 | |||||||||
| CROWFOOT, Timothy Penderell | Director | Northend Lane Droxford SO32 3QN Southampton Downholme Hampshire | United Kingdom | British | 133546630001 | |||||||||
| YORKE, John Matthew | Director | Pheasants Nest Weston Underwood MK46 5LA Olney Yarner Llamas, Yarner Farm England | Wales | Welsh | 276114340001 | |||||||||
| BATTENS SECRETARIAL SERVICES LTD | Secretary | Princes Street BA20 1EP Yeovil Mansion House Somerset United Kingdom |
| 55466140002 | ||||||||||
| BENNETT, Caroline Jane | Director | Petters Way BA20 1SH Yeovil C/O Battens Solicitors Limited, Maltravers House England | England | British | 37582670002 | |||||||||
| BIRMINGHAM, Brenda Helen | Director | Mansion House Princes Street BA20 1EP Yeovil Somerset | United Kingdom | British | 157545350001 | |||||||||
| BROSNAN, Barry John | Director | Mansion House Princes Street BA20 1EP Yeovil Somerset | England | British | 74372040001 | |||||||||
| BROWN, Allen | Director | Puckpitts Farm CV36 4NH Tredington Warwickshire | British | 122322000001 | ||||||||||
| BUTLER, Donald John Robert | Director | Nutfield Park Farm South Nutfield RH1 5PA Redhill Surrey | England | British | 24753240002 | |||||||||
| BUTLER, Elizabeth Anne | Director | Nutfield Park Farm South Nutfield RH1 5PA Redhill Surrey | United Kingdom | British | 87624600001 | |||||||||
| CHAMBERLAIN, Gareth | Director | Capeland Close Saltney CH4 8PU Chester 3 Cheshire | United Kingdom | British | 133098460001 | |||||||||
| CHAMPION, Caroline Jane | Director | Petters Way BA20 1SH Yeovil C/O Battens Solicitors Limited, Maltravers House England | United Kingdom | British | 157475330001 | |||||||||
| FOX, Lisa Karen | Director | Mansion House Princes Street BA20 1EP Yeovil Somerset | England | British | 242089590001 | |||||||||
| GAMBELL, Tina | Director | Mansion House Princes Street BA20 1EP Yeovil Somerset | United Kingdom | British | 209335820001 | |||||||||
| GOLDSMITH, Ann Louise | Director | Mansion House Princes Street BA20 1EP Yeovil Somerset | England | British | 285255140001 | |||||||||
| HILLS, Ruth Hannah | Director | Lower Street TN33 9EB Ninfield 1 Church Path East Sussex | United Kingdom | British | 139007370001 | |||||||||
| HOGGER, Gwynneth Freda Tina | Director | The Lodge Valley Farm IP6 9HS Witnesham Suffolk | United Kingdom | British | 123265160001 | |||||||||
| HUXLEY CAMPBELL DYE, Michele | Director | Mansion House Princes Street BA20 1EP Yeovil Somerset | United Kingdom | British | 163093890001 | |||||||||
| JAMES, David Arthur Fredrick | Director | Barford Road Spaxton TA5 1AF Bridgwater Barford Cottage Somerset United Kingdom | United Kingdom | British | 135887310001 | |||||||||
| JOHNSON, Linda | Director | Ashdown Forest Llama Park Wych Cross RH18 5JN Forest Row East Sussex | England | British | 108122790001 | |||||||||
| MORRIS, Philip Ian | Director | Library Street PR1 3YA Preston 3 Lancashire United Kingdom | United Kingdom | British | 71906720002 | |||||||||
| PARFETT, Yvonne | Director | The Alpha Stud Crabtree Bank, Bedstone Road SY7 0AQ Bucknell Shropshire | British | 112404910001 | ||||||||||
| PEMBRO, Caroline | Director | Mansion House Princes Street BA20 1EP Yeovil Somerset | United Kingdom | British | 157475810001 | |||||||||
| PRYSE, David Owen | Director | 18 High Street Weston NN12 8PU Towcester Northamptonshire | British | 90449460001 | ||||||||||
| QUANTOCK SHULDHAM, Melanie Anne | Director | Mansion House Princes Street BA20 1EP Yeovil Somerset | British | 47622200002 | ||||||||||
| RALPH, Kimberly Louise Ransom | Director | Mansion House Princes Street BA20 1EP Yeovil Somerset | England | British | 197319460001 | |||||||||
| ROSE, Paul Leon | Director | Lake Farm Stockleigh Pomeroy EX17 4AY Crediton Devon | British | 31101650002 | ||||||||||
| SAFRAN, Ordell Margolis | Director | The Forest House Hatchet Lane SL4 2EG Winkfield Berkshire | United Kingdom | American | 122321380001 | |||||||||
| SCARGILL, Claire Frances | Director | Mistley Lodge New Road Mistley CO11 2AQ Manningtree Essex | British | 122935090001 | ||||||||||
| STEFFENS-CARTER, Jutta | Director | The Mead Farmborough BA2 0AG Bath 33 England | United Kingdom | German | 187353120001 | |||||||||
| TURNER, Anthony | Director | Mansion House Princes Street BA20 1EP Yeovil Somerset | England | British | 118872960001 | |||||||||
| WEBER, Nicholas Charles Bonnell | Director | Orchard Farm East Chinnock BA22 9EQ Yeovil Somerset | United Kingdom | British | 76577310001 |
What are the latest statements on persons with significant control for BRITISH LLAMA SOCIETY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 21, 2016 | 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