Company NameSwaledale Sheep Breeder's Association
Company StatusActive
Company Number00183637
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 1922(101 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameThomas Robinson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1991(68 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCatlow Farm
Catlow Road Slaidburn
Clitheroe
Lancashire
BB7 3AQ
Director NameFrank Brennand
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(68 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEllerbeck Farm
Chapel Le Dale
Carnforth
Lancs
LA6 3AY
Director NameMalcolm Peacock Allison
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(68 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMoor Garth Moor Garth
Arkengarthdale Road
Reeth
North Yorkshire
DL11 6QX
Director NameMaurice Edward Oxley
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(68 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWolf Cleugh
Rookhope
Bishop Auckland
Co Durham
DL14 2DG
Director NameMr Timothy James Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1993(70 years, 10 months after company formation)
Appointment Duration30 years, 10 months
RoleFarmercontractor
Country of ResidenceEngland
Correspondence AddressBreck House
Bransdale Fadmoor
York
YO62 7JW
Director NameGeorge Arthur Slack
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1994(71 years, 10 months after company formation)
Appointment Duration29 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStoneriggs
Hilton
Appleby
Cumbria
CA16 6LS
Director NameJohn Dixon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1997(74 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStainton Manor Downholme
Richmond
North Yorkshire
DL11 6AL
Director NameMr William Cockbain
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(80 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRakefoot Farm
Keswick
Cumbria
CA12 4TE
Director NameReginald Peirson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(80 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFriar House Farm
Goathland
Whitby
North Yorkshire
YO22 5LA
Director NameMr James Randal Raine
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(81 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressOuthwaite Farm
Renwick
Penrith
Cumbria
CA10 1JT
Director NameMr Richard Greg Dalton
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed15 June 2005(82 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Front Street
Wearhead
Bishop Auckland
County Durham
DL13 1BH
Director NameDavid Allinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2006(83 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWest Briscoe
Baldersdale
Barnard Castle
Co Durham
DL12 9UP
Director NameMr Peter Walton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2009(86 years, 10 months after company formation)
Appointment Duration14 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSwarthymere Mickleton
Barnard Castle
Durham
DL12 0LU
Director NameMr David Mark Nelson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(87 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBull And Cave Farm Clapham
Lancaster
LA2 8DP
Director NameMr Andrew Harrison
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(87 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHigh Beck Head Forest In Teesdale
Barnard Castle
County Durham
DL12 0EJ
Director NameMr Dennis Robert Easton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(87 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLow Ewe Cote Farm Bilsdale
Helmsley
York
YO62 5NE
Director NameMr Michael Watson
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(90 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressStoney Hill Stoney Hill
Harwood-In-Teesdale
Barnard Castle
Co. Durham
DL12 0HT
Director NameMr John Trevor Golightly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(90 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressLilswood Cottage Lilswood Cottage
Steel
Hexham
Northumberland
NE47 0HX
Director NameMr Gordon Maurice Bayles
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(91 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHaithwaite Barningham
Richmond
North Yorkshire
DL11 7DY
Director NameMr Steven William Porter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(91 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSummer Lodge Low Row
Richmond
North Yorkshire
DL11 6NP
Director NameMr Jonathan Richard Wade
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2014(91 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCatchall Farm Linton
Skipton
North Yorkshire
BD23 6BE
Director NameMr David Craig Hutchinson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(93 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOld Spital Farm Old Spital Farm
Stainmore Road, Bowes
Barnard Castle
County Durham
DL12 9RH
Director NameMr Adam William Watson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(96 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSanders Close Sanders Close
Slaggyford
Brampton
Cumbria
CA8 7NS
Director NameMr Graham Carrick
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(96 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHole House Farm Hole House Farm
Garrigill
Alston
Cumbria
CA9 3HE
Secretary NameMs Rachel Buckle
StatusCurrent
Appointed01 July 2020(97 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressRiddings Farm Reeth
Richmond
DL11 6UR
Director NameMr James Rowland Pritchard
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(98 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEvistones House Rochester
Newcastle Upon Tyne
NE19 1RY
Director NameMr Phillip Thomas Metcalfe
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(99 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressUsha Gap Muker
Richmond
DL11 6DW
Director NameMr Thomas Brogden
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(99 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHelbeck Farm Brough
Kirkby Stephen
CA17 4DD
Director NameMr Mark Graham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(99 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHunt House Hunt House
Goathland
Whitby
YO22 5AP
Director NameMr John Alan Alderson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(68 years, 11 months after company formation)
Appointment Duration30 years, 11 months (resigned 15 June 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBarras Farm
Barras
Kirkby Stephen
Cumbria
CA17 4EF
Director NameGeoffrey Birbeck
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(68 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 27 May 2003)
RoleFarmer
Correspondence Address14 Manor Court
Kirkby Stephen
Cumbria
CA17 4SJ
Director NameMr John James Beckwith
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(68 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 1993)
RoleFarmer
Correspondence AddressManor House
Barras
Kirkby Stephen
Cumbria
CA17 4ES
Director NameMr William Allison
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(68 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 1996)
RoleFarmer
Correspondence Address10 Park View
Leyburn
North Yorkshire
DL8 5HN
Director NameThomas Ian Allinson
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(68 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 June 1999)
RoleFarmer
Correspondence AddressHunters Lodge
Raby Avenue
Barnard Castle
Co Durham
Secretary NameMr Ralph Waggett
NationalityBritish
StatusResigned
Appointed10 July 1991(68 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address2 Skelton Hall
Marske
Richmond
North Yorkshire
DL11 7NE
Director NameJoseph Reuben Bainbridge
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(74 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 June 2010)
RoleFarming
Correspondence AddressEttersgill House
Forest In Teesdale
Barnard Castle
County Durham
DL12 0EF
Secretary NameJohn Stephenson
NationalityBritish
StatusResigned
Appointed01 July 2002(79 years, 11 months after company formation)
Appointment Duration18 years (resigned 30 June 2020)
RoleCompany Director
Correspondence AddressRiddings Farm Reeth
Richmond
DL11 6UR
Director NameMr John Bland
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2019(96 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 October 2020)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressThwaite Bridge House Thwaite Bridge House
Hawes
North Yorkshire
DL8 3LS

Contact

Websiteswaledale-sheep.com
Telephone01833 650516
Telephone regionBarnard Castle

Location

Registered AddressRiddings Farm
Reeth
Richmond
DL11 6UR
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishReeth, Fremington and Healaugh
WardReeth and Arkengarthdale

Financials

Year2014
Net Worth£108,822
Cash£121,192
Current Liabilities£16,993

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

24 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 August 2023Memorandum and Articles of Association (13 pages)
21 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
25 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 July 2023Appointment of Mr James Bell as a director on 14 June 2023 (2 pages)
14 July 2023Appointment of Mr Wayne Hutchinson as a director on 14 June 2023 (2 pages)
14 July 2023Termination of appointment of Maurice Edward Oxley as a director on 14 June 2023 (1 page)
14 July 2023Termination of appointment of Jonathan Richard Wade as a director on 14 June 2023 (1 page)
14 July 2023Termination of appointment of William Cockbain as a director on 14 June 2023 (1 page)
14 July 2023Appointment of Mr Jonathan Archer as a director on 14 June 2023 (2 pages)
20 June 2023Micro company accounts made up to 31 January 2023 (4 pages)
12 March 2023Appointment of Mr Lewis Barraclough as a director on 15 June 2022 (2 pages)
12 March 2023Appointment of Mr Robert Telfer Tennant as a director on 15 June 2022 (2 pages)
25 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
1 July 2022Appointment of Mr Mark Graham as a director on 15 June 2022 (2 pages)
1 July 2022Appointment of Mr Thomas Brogden as a director on 15 June 2022 (2 pages)
30 June 2022Termination of appointment of John Alan Alderson as a director on 15 June 2022 (1 page)
30 June 2022Termination of appointment of Frank Brennand as a director on 15 June 2022 (1 page)
30 June 2022Termination of appointment of Dennis Robert Easton as a director on 15 June 2022 (1 page)
30 June 2022Termination of appointment of Reginald Peirson as a director on 15 June 2022 (1 page)
17 June 2022Micro company accounts made up to 31 January 2022 (7 pages)
26 January 2022Appointment of Mr Phillip Thomas Metcalfe as a director on 15 December 2021 (2 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (7 pages)
19 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
25 January 2021Termination of appointment of Keith Smith as a director on 31 December 2020 (1 page)
25 January 2021Appointment of Mr James Rowland Pritchard as a director on 31 December 2020 (2 pages)
3 December 2020Termination of appointment of John Bland as a director on 28 October 2020 (1 page)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
6 July 2020Termination of appointment of John Stephenson as a secretary on 30 June 2020 (1 page)
6 July 2020Appointment of Ms Rachel Buckle as a secretary on 1 July 2020 (2 pages)
6 July 2020Registered office address changed from Barnley View Town Head Eggleston Barnard Castle County Durham DL12 0DE to Riddings Farm Reeth Richmond DL11 6UR on 6 July 2020 (1 page)
21 August 2019Micro company accounts made up to 31 January 2019 (7 pages)
18 July 2019Appointment of Mr Adam William Watson as a director on 12 June 2019 (2 pages)
17 July 2019Termination of appointment of Robert William Clarkson as a director on 12 June 2019 (1 page)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
17 July 2019Appointment of Mr Graham Carrick as a director on 12 June 2019 (2 pages)
17 July 2019Termination of appointment of Robert William Morley as a director on 12 June 2019 (1 page)
17 July 2019Appointment of Mr John Bland as a director on 12 June 2019 (2 pages)
17 July 2019Termination of appointment of William Raine as a director on 12 June 2019 (1 page)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
18 July 2016Appointment of Mr David Craig Hutchinson as a director on 9 June 2016 (2 pages)
18 July 2016Appointment of Mr David Craig Hutchinson as a director on 9 June 2016 (2 pages)
10 July 2016Termination of appointment of Raymond Miles Dixon as a director on 9 June 2016 (1 page)
10 July 2016Termination of appointment of Raymond Miles Dixon as a director on 9 June 2016 (1 page)
4 July 2016Resolutions
  • RES13 ‐ Other company business 09/06/2016
(3 pages)
4 July 2016Memorandum and Articles of Association (14 pages)
4 July 2016Resolutions
  • RES13 ‐ Other company business 09/06/2016
(3 pages)
4 July 2016Memorandum and Articles of Association (14 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 July 2015Director's details changed for Mr Andrew Harrison on 10 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Dennis Robert Easton on 10 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Andrew Harrison on 10 June 2015 (2 pages)
27 July 2015Annual return made up to 10 July 2015 no member list (28 pages)
27 July 2015Director's details changed for Mr David Mark Nelson on 10 June 2015 (2 pages)
27 July 2015Director's details changed for Mr Dennis Robert Easton on 10 June 2015 (2 pages)
27 July 2015Annual return made up to 10 July 2015 no member list (28 pages)
27 July 2015Director's details changed for Mr David Mark Nelson on 10 June 2015 (2 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 July 2014Appointment of Mr Gordon Maurice Bayles as a director on 11 June 2014 (2 pages)
28 July 2014Termination of appointment of Albert John Raine as a director on 11 June 2014 (1 page)
28 July 2014Termination of appointment of Albert John Raine as a director on 11 June 2014 (1 page)
28 July 2014Termination of appointment of Kenneth Whitehead as a director on 11 June 2014 (1 page)
28 July 2014Appointment of Mr Gordon Maurice Bayles as a director on 11 June 2014 (2 pages)
28 July 2014Appointment of Mr Jonathan Richard Wade as a director on 11 June 2014 (2 pages)
28 July 2014Director's details changed for Keith Smith on 11 June 2014 (2 pages)
28 July 2014Termination of appointment of Matthew William Mason as a director on 11 June 2014 (1 page)
28 July 2014Annual return made up to 10 July 2014 no member list (28 pages)
28 July 2014Appointment of Mr Steven William Porter as a director on 11 June 2014 (2 pages)
28 July 2014Termination of appointment of Matthew William Mason as a director on 11 June 2014 (1 page)
28 July 2014Termination of appointment of Kenneth Whitehead as a director on 11 June 2014 (1 page)
28 July 2014Director's details changed for Malcolm Peacock Allison on 11 June 2014 (2 pages)
28 July 2014Director's details changed for Malcolm Peacock Allison on 11 June 2014 (2 pages)
28 July 2014Appointment of Mr Steven William Porter as a director on 11 June 2014 (2 pages)
28 July 2014Annual return made up to 10 July 2014 no member list (28 pages)
28 July 2014Appointment of Mr Jonathan Richard Wade as a director on 11 June 2014 (2 pages)
28 July 2014Director's details changed for Keith Smith on 11 June 2014 (2 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 July 2013Annual return made up to 10 July 2013 no member list (27 pages)
19 July 2013Termination of appointment of Kenneth Johnson as a director (1 page)
19 July 2013Appointment of Mr John Trevor Golightly as a director (2 pages)
19 July 2013Annual return made up to 10 July 2013 no member list (27 pages)
19 July 2013Appointment of Mr Michael Watson as a director (2 pages)
19 July 2013Appointment of Mr John Trevor Golightly as a director (2 pages)
19 July 2013Termination of appointment of Fred Raine as a director (1 page)
19 July 2013Termination of appointment of Fred Raine as a director (1 page)
19 July 2013Termination of appointment of Kenneth Johnson as a director (1 page)
19 July 2013Appointment of Mr Michael Watson as a director (2 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 July 2012Annual return made up to 10 July 2012 no member list (27 pages)
23 July 2012Annual return made up to 10 July 2012 no member list (27 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 July 2011Annual return made up to 10 July 2011 no member list (27 pages)
27 July 2011Annual return made up to 10 July 2011 no member list (27 pages)
27 July 2011Secretary's details changed for John Stephenson on 16 June 2011 (1 page)
27 July 2011Secretary's details changed for John Stephenson on 16 June 2011 (1 page)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 July 2010Director's details changed for James Randal Raine on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Timothy James Dunn on 10 June 2010 (2 pages)
30 July 2010Appointment of Mr Andrew Harrison as a director (2 pages)
30 July 2010Termination of appointment of Joseph Bainbridge as a director (1 page)
30 July 2010Director's details changed for Frank Brennand on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Peter Walton on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Richard Greg Dalton on 10 June 2010 (2 pages)
30 July 2010Director's details changed for John Alan Alderson on 10 June 2010 (2 pages)
30 July 2010Appointment of Mr Dennis Robert Easton as a director (2 pages)
30 July 2010Termination of appointment of Eric Nelson as a director (1 page)
30 July 2010Director's details changed for Robert William Clarkson on 10 June 2010 (2 pages)
30 July 2010Annual return made up to 10 July 2010 no member list (26 pages)
30 July 2010Director's details changed for Albert John Raine on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Malcolm Peacock Allison on 10 June 2010 (2 pages)
30 July 2010Termination of appointment of Joseph Bainbridge as a director (1 page)
30 July 2010Director's details changed for Timothy James Dunn on 10 June 2010 (2 pages)
30 July 2010Appointment of Mr David Mark Nelson as a director (2 pages)
30 July 2010Director's details changed for Malcolm Peacock Allison on 10 June 2010 (2 pages)
30 July 2010Director's details changed for William Raine on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Kenneth Whitehead on 10 June 2010 (2 pages)
30 July 2010Director's details changed for John Dixon on 10 June 2010 (2 pages)
30 July 2010Director's details changed for John Alan Alderson on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Matthew William Mason on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Reginald Peirson on 10 June 2010 (2 pages)
30 July 2010Director's details changed for David Allinson on 10 June 2010 (2 pages)
30 July 2010Director's details changed for George Arthur Slack on 10 June 2010 (2 pages)
30 July 2010Director's details changed for William Raine on 10 June 2010 (2 pages)
30 July 2010Termination of appointment of David Hanson as a director (1 page)
30 July 2010Director's details changed for Robert William Morley on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Robert William Clarkson on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Raymond Miles Dixon on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Albert John Raine on 10 June 2010 (2 pages)
30 July 2010Appointment of Mr David Mark Nelson as a director (2 pages)
30 July 2010Annual return made up to 10 July 2010 no member list (26 pages)
30 July 2010Director's details changed for Maurice Edward Oxley on 10 June 2010 (2 pages)
30 July 2010Appointment of Mr Dennis Robert Easton as a director (2 pages)
30 July 2010Director's details changed for Kenneth Johnson on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Reginald Peirson on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Peter Walton on 10 June 2010 (2 pages)
30 July 2010Director's details changed for David Allinson on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Kenneth Whitehead on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Richard Greg Dalton on 10 June 2010 (2 pages)
30 July 2010Director's details changed for George Arthur Slack on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Frank Brennand on 10 June 2010 (2 pages)
30 July 2010Director's details changed for James Randal Raine on 10 June 2010 (2 pages)
30 July 2010Director's details changed for John Dixon on 10 June 2010 (2 pages)
30 July 2010Termination of appointment of Eric Nelson as a director (1 page)
30 July 2010Director's details changed for Matthew William Mason on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Kenneth Johnson on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Maurice Edward Oxley on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Thomas Robinson on 10 June 2010 (2 pages)
30 July 2010Appointment of Mr Andrew Harrison as a director (2 pages)
30 July 2010Director's details changed for Raymond Miles Dixon on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Fred Raine on 10 June 2010 (2 pages)
30 July 2010Termination of appointment of David Hanson as a director (1 page)
30 July 2010Director's details changed for Thomas Robinson on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Robert William Morley on 10 June 2010 (2 pages)
30 July 2010Director's details changed for Fred Raine on 10 June 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 September 2009Registered office changed on 16/09/2009 from the shooting lodge high shipley eggleston barnard castle county durham DL12 0DP (2 pages)
16 September 2009Registered office changed on 16/09/2009 from the shooting lodge high shipley eggleston barnard castle county durham DL12 0DP (2 pages)
24 July 2009Director appointed mr peter walton (1 page)
24 July 2009Annual return made up to 10/07/09 (11 pages)
24 July 2009Annual return made up to 10/07/09 (11 pages)
24 July 2009Director appointed mr peter walton (1 page)
24 July 2009Appointment terminated director john dowson (1 page)
24 July 2009Appointment terminated director john dowson (1 page)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 July 2008Annual return made up to 10/07/08 (11 pages)
17 July 2008Annual return made up to 10/07/08 (11 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 July 2007Annual return made up to 10/07/07
  • 363(288) ‐ Director resigned
(16 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Annual return made up to 10/07/07
  • 363(288) ‐ Director resigned
(16 pages)
26 July 2007New director appointed (2 pages)
27 July 2006Annual return made up to 10/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Annual return made up to 10/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
4 July 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
4 July 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 August 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director resigned
(16 pages)
18 August 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director resigned
(16 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Annual return made up to 10/07/04
  • 363(288) ‐ Director's particulars changed
(16 pages)
28 July 2004New director appointed (2 pages)
28 July 2004Annual return made up to 10/07/04
  • 363(288) ‐ Director's particulars changed
(16 pages)
23 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
23 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
22 July 2003Annual return made up to 10/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Annual return made up to 10/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
28 June 2003Full accounts made up to 31 January 2003 (10 pages)
28 June 2003Full accounts made up to 31 January 2003 (10 pages)
10 February 2003Full accounts made up to 31 January 2002 (10 pages)
10 February 2003Full accounts made up to 31 January 2002 (10 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New secretary appointed (2 pages)
3 August 2002Annual return made up to 10/07/02
  • 363(287) ‐ Registered office changed on 03/08/02
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
3 August 2002New secretary appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002Annual return made up to 10/07/02
  • 363(287) ‐ Registered office changed on 03/08/02
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
8 August 2001Annual return made up to 10/07/01 (12 pages)
8 August 2001Annual return made up to 10/07/01 (12 pages)
19 June 2001Full accounts made up to 31 January 2001 (9 pages)
19 June 2001Full accounts made up to 31 January 2001 (9 pages)
4 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director resigned
(12 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Annual return made up to 10/07/00
  • 363(288) ‐ Director resigned
(12 pages)
25 April 2000Full accounts made up to 31 January 2000 (10 pages)
25 April 2000Full accounts made up to 31 January 2000 (10 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director resigned
(12 pages)
6 August 1999New director appointed (2 pages)
6 August 1999Annual return made up to 10/07/99
  • 363(288) ‐ Director resigned
(12 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
9 April 1999Full accounts made up to 31 January 1999 (10 pages)
9 April 1999Full accounts made up to 31 January 1999 (10 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Annual return made up to 10/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
10 August 1998Annual return made up to 10/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
3 April 1998Full accounts made up to 31 January 1998 (9 pages)
3 April 1998Full accounts made up to 31 January 1998 (9 pages)
2 September 1997Full accounts made up to 31 January 1997 (8 pages)
2 September 1997Full accounts made up to 31 January 1997 (8 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Annual return made up to 10/07/97
  • 363(288) ‐ Director resigned
(12 pages)
6 August 1997Annual return made up to 10/07/97
  • 363(288) ‐ Director resigned
(12 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director resigned
(12 pages)
12 August 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director resigned
(12 pages)
3 April 1996Full accounts made up to 31 January 1996 (11 pages)
3 April 1996Full accounts made up to 31 January 1996 (11 pages)
27 July 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director resigned
(12 pages)
27 July 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director resigned
(12 pages)