BRITISH LLAMA SOCIETY

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

    Company NameBRITISH LLAMA SOCIETY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04897204
    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 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 AddressNo

    What were the previous names of BRITISH LLAMA SOCIETY?

    Previous Company Names
    Company NameFromUntil
    THE BRITISH ALPACA HERD-BOOK AND REGISTER LIMITEDSep 12, 2003Sep 12, 2003

    What are the latest accounts for BRITISH LLAMA SOCIETY?

    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 BRITISH LLAMA SOCIETY?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for BRITISH LLAMA SOCIETY?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Termination of appointment of Battens Secretarial Services Ltd as a secretary on Mar 23, 2026

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Caroline Jane Bennett as a director on Aug 20, 2025

    1 pagesTM01

    Termination of appointment of Gwendolyn Alexandra Maria Winters as a director on Aug 20, 2025

    1 pagesTM01

    Termination of appointment of Caroline Jane Champion as a director on Aug 20, 2025

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    Appointment of Elizabeth Butler as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mr Bruce Rainier Alexander as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Tina Gambell as a director on Jul 03, 2023

    1 pagesTM01

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Termination of appointment of Ann Louise Goldsmith as a director on Jan 27, 2022

    1 pagesTM01

    Appointment of Mrs Ceri Elizabeth Alexander as a director on Nov 22, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Appointment of Ann Louise Goldsmith as a director on Apr 25, 2021

    2 pagesAP01

    Appointment of Gwendolyn Winters as a director on Apr 25, 2021

    2 pagesAP01

    Termination of appointment of Caroline Pembro as a director on Apr 25, 2021

    1 pagesTM01

    Who are the officers of BRITISH LLAMA SOCIETY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Bruce Rainier
    Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Yarner Llamas, Yarner Farm
    England
    Director
    Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Yarner Llamas, Yarner Farm
    England
    EnglandBritish325645500001
    ALEXANDER, Ceri Elizabeth
    Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Yarner Llamas, Yarner Farm
    England
    Director
    Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Yarner Llamas, Yarner Farm
    England
    EnglandBritish291149100001
    BUTLER, Elizabeth
    Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Yarner Llamas, Yarner Farm
    England
    Director
    Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Yarner Llamas, Yarner Farm
    England
    EnglandBritish325648710001
    CHATHAM, Robina, Dr
    Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Yarner Llamas, Yarner Farm
    England
    Director
    Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Yarner Llamas, Yarner Farm
    England
    United KingdomBritish93719990002
    CROWFOOT, Timothy Penderell
    Northend Lane
    Droxford
    SO32 3QN Southampton
    Downholme
    Hampshire
    Director
    Northend Lane
    Droxford
    SO32 3QN Southampton
    Downholme
    Hampshire
    United KingdomBritish133546630001
    YORKE, John Matthew
    Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Yarner Llamas, Yarner Farm
    England
    Director
    Pheasants Nest
    Weston Underwood
    MK46 5LA Olney
    Yarner Llamas, Yarner Farm
    England
    WalesWelsh276114340001
    BATTENS SECRETARIAL SERVICES LTD
    Princes Street
    BA20 1EP Yeovil
    Mansion House
    Somerset
    United Kingdom
    Secretary
    Princes Street
    BA20 1EP Yeovil
    Mansion House
    Somerset
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3448858
    55466140002
    BENNETT, Caroline Jane
    Petters Way
    BA20 1SH Yeovil
    C/O Battens Solicitors Limited, Maltravers House
    England
    Director
    Petters Way
    BA20 1SH Yeovil
    C/O Battens Solicitors Limited, Maltravers House
    England
    EnglandBritish37582670002
    BIRMINGHAM, Brenda Helen
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    Director
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    United KingdomBritish157545350001
    BROSNAN, Barry John
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    Director
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    EnglandBritish74372040001
    BROWN, Allen
    Puckpitts Farm
    CV36 4NH Tredington
    Warwickshire
    Director
    Puckpitts Farm
    CV36 4NH Tredington
    Warwickshire
    British122322000001
    BUTLER, Donald John Robert
    Nutfield Park Farm
    South Nutfield
    RH1 5PA Redhill
    Surrey
    Director
    Nutfield Park Farm
    South Nutfield
    RH1 5PA Redhill
    Surrey
    EnglandBritish24753240002
    BUTLER, Elizabeth Anne
    Nutfield Park Farm
    South Nutfield
    RH1 5PA Redhill
    Surrey
    Director
    Nutfield Park Farm
    South Nutfield
    RH1 5PA Redhill
    Surrey
    United KingdomBritish87624600001
    CHAMBERLAIN, Gareth
    Capeland Close
    Saltney
    CH4 8PU Chester
    3
    Cheshire
    Director
    Capeland Close
    Saltney
    CH4 8PU Chester
    3
    Cheshire
    United KingdomBritish133098460001
    CHAMPION, Caroline Jane
    Petters Way
    BA20 1SH Yeovil
    C/O Battens Solicitors Limited, Maltravers House
    England
    Director
    Petters Way
    BA20 1SH Yeovil
    C/O Battens Solicitors Limited, Maltravers House
    England
    United KingdomBritish157475330001
    FOX, Lisa Karen
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    Director
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    EnglandBritish242089590001
    GAMBELL, Tina
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    Director
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    United KingdomBritish209335820001
    GOLDSMITH, Ann Louise
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    Director
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    EnglandBritish285255140001
    HILLS, Ruth Hannah
    Lower Street
    TN33 9EB Ninfield
    1 Church Path
    East Sussex
    Director
    Lower Street
    TN33 9EB Ninfield
    1 Church Path
    East Sussex
    United KingdomBritish139007370001
    HOGGER, Gwynneth Freda Tina
    The Lodge
    Valley Farm
    IP6 9HS Witnesham
    Suffolk
    Director
    The Lodge
    Valley Farm
    IP6 9HS Witnesham
    Suffolk
    United KingdomBritish123265160001
    HUXLEY CAMPBELL DYE, Michele
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    Director
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    United KingdomBritish163093890001
    JAMES, David Arthur Fredrick
    Barford Road
    Spaxton
    TA5 1AF Bridgwater
    Barford Cottage
    Somerset
    United Kingdom
    Director
    Barford Road
    Spaxton
    TA5 1AF Bridgwater
    Barford Cottage
    Somerset
    United Kingdom
    United KingdomBritish135887310001
    JOHNSON, Linda
    Ashdown Forest Llama Park
    Wych Cross
    RH18 5JN Forest Row
    East Sussex
    Director
    Ashdown Forest Llama Park
    Wych Cross
    RH18 5JN Forest Row
    East Sussex
    EnglandBritish108122790001
    MORRIS, Philip Ian
    Library Street
    PR1 3YA Preston
    3
    Lancashire
    United Kingdom
    Director
    Library Street
    PR1 3YA Preston
    3
    Lancashire
    United Kingdom
    United KingdomBritish71906720002
    PARFETT, Yvonne
    The Alpha Stud
    Crabtree Bank, Bedstone Road
    SY7 0AQ Bucknell
    Shropshire
    Director
    The Alpha Stud
    Crabtree Bank, Bedstone Road
    SY7 0AQ Bucknell
    Shropshire
    British112404910001
    PEMBRO, Caroline
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    Director
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    United KingdomBritish157475810001
    PRYSE, David Owen
    18 High Street
    Weston
    NN12 8PU Towcester
    Northamptonshire
    Director
    18 High Street
    Weston
    NN12 8PU Towcester
    Northamptonshire
    British90449460001
    QUANTOCK SHULDHAM, Melanie Anne
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    Director
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    British47622200002
    RALPH, Kimberly Louise Ransom
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    Director
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    EnglandBritish197319460001
    ROSE, Paul Leon
    Lake Farm
    Stockleigh Pomeroy
    EX17 4AY Crediton
    Devon
    Director
    Lake Farm
    Stockleigh Pomeroy
    EX17 4AY Crediton
    Devon
    British31101650002
    SAFRAN, Ordell Margolis
    The Forest House
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    Director
    The Forest House
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    United KingdomAmerican122321380001
    SCARGILL, Claire Frances
    Mistley Lodge
    New Road Mistley
    CO11 2AQ Manningtree
    Essex
    Director
    Mistley Lodge
    New Road Mistley
    CO11 2AQ Manningtree
    Essex
    British122935090001
    STEFFENS-CARTER, Jutta
    The Mead
    Farmborough
    BA2 0AG Bath
    33
    England
    Director
    The Mead
    Farmborough
    BA2 0AG Bath
    33
    England
    United KingdomGerman187353120001
    TURNER, Anthony
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    Director
    Mansion House
    Princes Street
    BA20 1EP Yeovil
    Somerset
    EnglandBritish118872960001
    WEBER, Nicholas Charles Bonnell
    Orchard Farm
    East Chinnock
    BA22 9EQ Yeovil
    Somerset
    Director
    Orchard Farm
    East Chinnock
    BA22 9EQ Yeovil
    Somerset
    United KingdomBritish76577310001

    What are the latest statements on persons with significant control for BRITISH LLAMA SOCIETY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 21, 2016The 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