Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE)
Company Information for

BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE)

LONG WOOD FARM, TROSTREY, USK, GWENT, NP15 1LA,
Company Registration Number
01671347
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Bleu Du Maine Sheep Society Limited(the)
BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) was founded on 1982-10-12 and has its registered office in Usk. The organisation's status is listed as "Active". British Bleu Du Maine Sheep Society Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE)
 
Legal Registered Office
LONG WOOD FARM
TROSTREY
USK
GWENT
NP15 1LA
Other companies in NP15
 
Charity Registration
Charity Number 1017477
Charity Address LONG WOOD FARM, TROSTREY, USK, NP15 1LA
Charter MAINTAINING THE PURITY OF THE BLEU DU MAINE SHEEP BREED AND IMPROVING THE QUALITY AND CHOICE AVAILABLE TO THE PUBLIC.
Filing Information
Company Number 01671347
Company ID Number 01671347
Date formed 1982-10-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB431099758  
Last Datalog update: 2023-08-06 14:30:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE)

Current Directors
Officer Role Date Appointed
JANE SIMPSON SMITH
Company Secretary 1998-11-01
WILLIAM BARRIE BAILLIE
Director 2008-08-14
BLEU DU MAINE SHEEP SOCIETY LTD
Director 2010-08-12
JULIE ROSANNE LAVINIA BURY
Director 2003-08-14
LAINE DAFF
Director 2013-08-16
PAUL ANTHONY FARMER
Director 2016-08-12
THOMAS STUART GOLDIE
Director 2004-08-12
SUSAN MCINNES SKINNER
Director 2003-08-14
SIMON ASHLEY NORMAN
Director 2008-08-14
RICHARD JOHN PILKINGTON
Director 1993-05-04
SALLY JANE SHONE
Director 2010-08-12
JONATHAN WHITE STABLES
Director 2015-08-12
DAMIEN JOSEPH TUMELTY
Director 2015-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY HENRY KILBY
Director 2005-08-11 2016-08-12
JOHN WILLIAM DAVISON
Director 1998-08-20 2015-08-13
IWAN JONES DAVIES
Director 2010-08-12 2012-12-15
IAN GALLOWAY
Director 2005-08-11 2011-03-20
RICHARD ANTHONY JEFFERY
Director 1997-08-27 2008-08-13
MAURICE JONES
Director 2002-08-15 2004-03-01
JANE ALICIA MOYERS
Director 1997-08-22 2002-12-30
JULIE ROSANNE LAVINIA BURY
Director 1999-08-19 2002-11-14
WILLIAM JOSEPH CADDOO
Director 1991-05-28 2001-05-10
CHRISTOPHER GEORGE BALL
Director 1992-05-12 1999-08-19
JOHN HAROLD WOOD ROBERTS
Company Secretary 1996-03-01 1998-10-30
BRIAN CHARLES DALLYN
Director 1991-05-28 1998-08-20
NIGEL DAVID BATTS
Director 1994-05-03 1997-08-21
FINLAY JAMES AITKEN MCGOWAN
Director 1991-05-28 1996-08-22
WILLIAM DUNLOP KERR
Company Secretary 1993-04-05 1996-03-01
JOHN ATKINSON
Director 1991-05-28 1994-05-03
ROBIN HUME BELL
Director 1991-05-28 1994-05-03
JAMES KILPATRICK GOLDIE
Director 1991-05-28 1994-05-03
HARRY EMSLIE
Director 1992-05-12 1993-05-04
ANGELA JOAN WILKINSON
Company Secretary 1991-05-28 1993-01-31
JOHN WALDRON FRASIER
Director 1991-05-28 1992-11-10
ANNE ELIZABETH HAWES
Director 1991-05-28 1992-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN PILKINGTON AINTREE HOLSTEINS LIMITED Director 2002-10-31 CURRENT 2002-10-31 Active
DAMIEN JOSEPH TUMELTY BRITISH ROUGE DE L'OUEST SHEEP SOCIETY Director 2014-08-16 CURRENT 1987-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AP01DIRECTOR APPOINTED MR GLENN WILLIAM WESLEY BAIRD
2022-07-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRIE BAILLIE
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH CRUDEN
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AP01DIRECTOR APPOINTED MR RICHARD JOHN PILKINGTON
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WATSON FARQUHARSON
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2020-11-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28AP01DIRECTOR APPOINTED MR IWAN JONES DAVIES
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PILKINGTON
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BLEU DU MAINE SHEEP SOCIETY LTD
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH NO UPDATES
2019-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY SHONE
2019-06-10PSC07CESSATION OF SUSAN MCINNES SKINNER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE STABLES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24AP01DIRECTOR APPOINTED MR ROBIN DAVID JOHNSON
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROSANNE LAVINIA BURY
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-31AP01DIRECTOR APPOINTED MR PAUL ANTHONY FARMER
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALICE SHANKS
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY KILBY
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-31AR0128/05/16 NO MEMBER LIST
2016-05-31AR0128/05/16 NO MEMBER LIST
2015-10-14AP01DIRECTOR APPOINTED MR JONATHAN WHITE STABLES
2015-10-12AP01DIRECTOR APPOINTED MR DAMIEN JOSEPH TUMELTY
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SMALL
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON
2015-09-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-02AR0128/05/14 NO MEMBER LIST
2013-10-15AP01DIRECTOR APPOINTED MRS ALICE MULLEN SHANKS
2013-10-10AP01DIRECTOR APPOINTED MRS LAINE DAFF
2013-08-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-24AR0128/05/13 NO MEMBER LIST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE SHONE / 21/06/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ASHLEY NORMAN / 01/04/2013
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN SHANKS
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR IWAN DAVIES
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-14AR0128/05/12 NO MEMBER LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15AR0128/05/11 NO MEMBER LIST
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN GALLOWAY
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-26AP01DIRECTOR APPOINTED MR IWAN JONES DAVIES
2010-08-26AP01DIRECTOR APPOINTED MRS SALLY JANE SHONE
2010-08-23AP02CORPORATE DIRECTOR APPOINTED BLEU DU MAINE SHEEP SOCIETY LTD
2010-08-09AR0128/05/10 NO MEMBER LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ALEXANDER SMALL / 28/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BERNARD SHANKS / 28/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ASHLEY NORMAN / 28/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MCINNES SKINNER / 28/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY HENRY KILBY / 28/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GALLOWAY / 28/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DAVISON / 28/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ROSANNE LAVINIA BURY / 28/05/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRIE BAILLIE / 28/05/2010
2009-08-27363aANNUAL RETURN MADE UP TO 28/05/09
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GALLOWAY / 01/10/2008
2009-08-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-13288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JEFFERY
2008-10-09288aDIRECTOR APPOINTED WILLIAM BARRIE BAILLIE
2008-10-09288aDIRECTOR APPOINTED SIMON ASHLEY NORMAN
2008-08-26363sANNUAL RETURN MADE UP TO 28/05/08
2008-08-22AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-06363sANNUAL RETURN MADE UP TO 28/05/07
2007-01-04288aNEW DIRECTOR APPOINTED
2006-12-06363sANNUAL RETURN MADE UP TO 28/05/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06363(288)DIRECTOR RESIGNED
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/05
2005-08-31363sANNUAL RETURN MADE UP TO 28/05/05
2004-10-06288aNEW DIRECTOR APPOINTED
2004-09-15363(288)DIRECTOR RESIGNED
2004-09-15363sANNUAL RETURN MADE UP TO 28/05/04
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-29288aNEW DIRECTOR APPOINTED
2003-10-29288aNEW DIRECTOR APPOINTED
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-28363(288)DIRECTOR RESIGNED
2003-05-28363sANNUAL RETURN MADE UP TO 28/05/03
2003-04-29288aNEW DIRECTOR APPOINTED
2002-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-12363(288)DIRECTOR RESIGNED
2002-09-12363sANNUAL RETURN MADE UP TO 28/05/02
2001-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-05363sANNUAL RETURN MADE UP TO 28/05/01
2000-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.418
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.269

This shows the max and average number of mortgages for companies with the same SIC code of 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE)
Trademarks
We have not found any records of BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NP15 1LA