Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED
Company Information for

THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED

The Walled Garden, Burgate Manor, Fordingbridge, Hants, SP6 1EF,
Company Registration Number
02957152
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About The British Deer Society (sales And Services) Ltd
THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED was founded on 1994-08-10 and has its registered office in Hants. The organisation's status is listed as "Active - Proposal to Strike off". The British Deer Society (sales And Services) Limited 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
THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED
 
Legal Registered Office
The Walled Garden, Burgate Manor
Fordingbridge
Hants
SP6 1EF
Other companies in SP6
 
Filing Information
Company Number 02957152
Company ID Number 02957152
Date formed 1994-08-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-11 03:53:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED
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 THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
SARAH JOAN STRIDE
Company Secretary 1996-03-01
JOHN EDWARD BRUCE
Director 2005-06-26
MORRIS WILLIAM CHARLTON
Director 2015-02-22
ASHLEY DOMINIC GRIFFITH
Director 2008-05-18
DOROTHY ANNE IRELAND
Director 2000-09-10
JOHN KENNETH JOHNSON
Director 2011-05-15
MICHAEL STRANG STEEL
Director 2008-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP AUSTIN GEORGE MACKENZIE
Director 2007-05-20 2018-05-19
MAITLAND RANKIN
Director 2009-05-16 2018-05-19
GLYN CHARLES SMITH JONES
Director 2009-05-16 2016-06-01
RODERIC DAVID CLARENCE ANDO
Director 2005-05-15 2016-05-15
MARK MALISE NICOLSON
Director 2001-06-16 2015-05-17
RAYMOND PAUL MEARS
Director 2010-05-23 2013-03-06
NICHOLAS HUGH DAVIS
Director 2009-02-22 2013-02-24
WILLIAM BROWNE-SWINBURNE
Director 2007-05-20 2011-05-15
DAMIAN JAMES MCELHOLM
Director 2008-05-18 2009-10-28
JAMES SCOTT ALLISON
Director 2007-05-20 2009-05-16
TIMOTHY JOHN COOPER
Director 2003-05-11 2009-05-16
ROBERT JOHN DONALDSON WEBSTER
Director 2000-09-10 2009-05-16
THE EARL OF DALHOUSIE
Director 1994-08-30 2008-05-18
DAVID JUSTICE KYLE
Director 2000-09-10 2007-05-20
TONY DALBY WELSH
Director 2003-05-11 2007-03-11
JOHN KENNETH JOHNSON
Director 2000-09-10 2006-05-14
JOHN GEOFFREY MILBOURN
Director 2005-05-15 2006-04-18
JOHN ANTHONY BROWN
Director 2002-05-12 2005-05-15
JULIAN PHILIP PALMER
Director 2001-06-16 2005-05-15
HENRY NIGEL PICKERING
Director 2000-09-10 2004-05-09
MICHAEL BAXTER BROWN
Director 2000-09-10 2003-05-11
OLIVER HUGH FRANK GUILLEBAUD
Director 2001-06-16 2003-05-11
IAN HAYES VICTOR SMALES
Director 2001-06-16 2003-05-11
PATRICK THOMAS GORDON-DUFF-PENNINGTON
Director 2000-09-10 2002-05-12
PAUL LEADBEATER
Director 1999-05-09 2001-06-16
JEANETTE LAWTON
Director 1994-08-30 2000-05-14
GILLIAN PATRICIA MURRAY
Company Secretary 1994-08-10 1996-02-28
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-08-10 1994-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JOAN STRIDE THE BRITISH DEER SOCIETY Company Secretary 1998-01-01 CURRENT 1997-12-23 Active
JOHN EDWARD BRUCE FOND FAREWELL LIMITED Director 2010-01-25 CURRENT 2010-01-25 Dissolved 2013-10-18
JOHN EDWARD BRUCE THE BRITISH DEER SOCIETY Director 2005-06-26 CURRENT 1997-12-23 Active
JOHN EDWARD BRUCE BRUCE DEUTSCHLAND REAL ESTATE LIMITED Director 2001-07-18 CURRENT 2001-07-18 Active - Proposal to Strike off
JOHN EDWARD BRUCE BRUCE COUNTRYSIDE DEVELOPMENTS LTD. Director 1997-02-19 CURRENT 1997-01-14 Active
JOHN EDWARD BRUCE STREETFIELD PROPERTY COMPANY Director 1990-04-10 CURRENT 1962-04-12 Active
JOHN EDWARD BRUCE BALMANNO FARMS LIMITED Director 1989-09-04 CURRENT 1977-04-15 Active
MORRIS WILLIAM CHARLTON THE BRITISH DEER SOCIETY Director 2015-02-22 CURRENT 1997-12-23 Active
ASHLEY DOMINIC GRIFFITH THE BRITISH DEER SOCIETY Director 2008-05-18 CURRENT 1997-12-23 Active
DOROTHY ANNE IRELAND THE BRITISH DEER SOCIETY Director 1998-03-08 CURRENT 1997-12-23 Active
JOHN KENNETH JOHNSON THE BRITISH DEER SOCIETY Director 2011-05-15 CURRENT 1997-12-23 Active
JOHN KENNETH JOHNSON MACROGUARD LIMITED Director 1998-10-06 CURRENT 1998-09-18 Active
MICHAEL STRANG STEEL THE BRITISH DEER SOCIETY Director 2008-05-18 CURRENT 1997-12-23 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
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-09-12Voluntary dissolution strike-off suspended
2023-09-05CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-25Application to strike the company off the register
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ASHLEY DOMINIC GRIFFITH
2022-08-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2021-10-27AP01DIRECTOR APPOINTED MR DAVID JAMES MCAULEY
2021-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD BRUCE
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-07-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH JOHNSON
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRANG STEEL
2019-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-26AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH ANNE GUBBINS
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-08-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MACKENZIE
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THICK
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MAITLAND RANKIN
2018-01-23RES01ADOPT ARTICLES 23/01/18
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR GLYN CHARLES SMITH JONES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RODERIC DAVID CLARENCE ANDO
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-07AR0110/08/15 ANNUAL RETURN FULL LIST
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK MALISE NICOLSON
2015-03-25AP01DIRECTOR APPOINTED DR MORRIS WILLIAM CHARLTON
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11AR0110/08/14 ANNUAL RETURN FULL LIST
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS
2013-09-06AR0110/08/13 ANNUAL RETURN FULL LIST
2013-09-06CH01Director's details changed for Ashley Dominic Griffith on 2013-05-02
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WADSWORTH
2013-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MEARS
2013-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-17AR0110/08/12 NO MEMBER LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-16AR0110/08/11 NO MEMBER LIST
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWNE-SWINBURNE
2011-08-15AP01DIRECTOR APPOINTED MR JOHN KENNETH JOHNSON
2011-08-15AP01DIRECTOR APPOINTED PROFESSOR MICHAEL GRAHAM THICK
2010-08-26AR0110/08/10 NO MEMBER LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BROWNE-SWINBURNE / 14/06/2010
2010-08-25AP01DIRECTOR APPOINTED DR RAYMOND PAUL MEARS
2010-08-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN MCELHOLM
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BRUCE / 01/10/2009
2009-09-04363aANNUAL RETURN MADE UP TO 10/08/09
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MACKENZIE / 31/05/2009
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / MAKLAND RANKIN / 31/07/2009
2009-08-27288aDIRECTOR APPOINTED NICHOLAS HUGH DAVIS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY COOPER
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DONALDSON WEBSTER
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JAMES ALLISON
2009-06-04288aDIRECTOR APPOINTED GLYN CHARLES SMITH JONES
2009-06-04288aDIRECTOR APPOINTED MAKLAND RANKIN
2008-12-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-29363aANNUAL RETURN MADE UP TO 10/08/08
2008-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / ASHLEY GRIFFITH / 29/09/2008
2008-07-23288aDIRECTOR APPOINTED MR DAMIAN JAMES MCELHOLM
2008-07-21288aDIRECTOR APPOINTED ASHLEY DOMINIC GRIFFITH
2008-07-21288aDIRECTOR APPOINTED SIR MICHAEL STRANG STEEL
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR THE EARL OF DALHOUSIE
2008-01-17287REGISTERED OFFICE CHANGED ON 17/01/08 FROM: BURGATE MANOR FORDINGBRIDGE HAMPSHIRE SP6 1EF
2007-10-16363sANNUAL RETURN MADE UP TO 10/08/07
2007-09-22288aNEW DIRECTOR APPOINTED
2007-09-22288aNEW DIRECTOR APPOINTED
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-06288aNEW DIRECTOR APPOINTED
2007-07-06288bDIRECTOR RESIGNED
2007-07-06288bDIRECTOR RESIGNED
2006-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-25363sANNUAL RETURN MADE UP TO 10/08/06
2006-07-21288bDIRECTOR RESIGNED
2006-07-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08288bDIRECTOR RESIGNED
2005-09-20288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288bDIRECTOR RESIGNED
2005-08-30288aNEW DIRECTOR APPOINTED
2005-08-30363sANNUAL RETURN MADE UP TO 10/08/05
2005-08-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities



Licences & Regulatory approval
We could not find any licences issued to THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED 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 THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-01-17 Outstanding THE BRITISH DEER SOCIETY
Filed Financial Reports
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 THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED
Trademarks
We have not found any records of THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED. 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 (47910 - Retail sale via mail order houses or via Internet) as THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED 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 THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED 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 THE BRITISH DEER SOCIETY (SALES AND SERVICES) LIMITED 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.