Company NameHampshire Down Sheep Breeder's Association(The)
Company StatusActive
Company Number00031195
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMr John Isaac Samuel Mercer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1992(90 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleFarmer
Country of ResidenceNorthern Ireland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameKevin McCarthy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1995(93 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleExport Sales Director
Country of ResidenceNorthern Ireland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameTimothy Hunter
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2006(104 years, 11 months after company formation)
Appointment Duration17 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr James Thomas Birkwood
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2009(107 years, 11 months after company formation)
Appointment Duration14 years, 5 months
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr David Derek Middleditch
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2010(108 years, 11 months after company formation)
Appointment Duration13 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMrs Judith Margaret Galbraith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2011(109 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Roy McFarlane
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed18 February 2013(111 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Jonathan Barnard
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2015(113 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameDr Stuart Anthony Jones
Date of BirthMay 1979 (Born 44 years ago)
NationalityWelsh
StatusCurrent
Appointed28 October 2016(114 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleLecturer
Country of ResidenceWales
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMiss Catherine Lake
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2017(115 years, 3 months after company formation)
Appointment Duration7 years
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Secretary NameMrs Janet Hill
StatusCurrent
Appointed04 September 2017(115 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressWester Campsie Farm Lintrathen
By Kirriemuir
Angus
DD8 5JL
Scotland
Director NameMr Allen McFadden
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed27 October 2017(115 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleForeman
Country of ResidenceNorthern Ireland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Harry Elsden
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(115 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleSheep Farmer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Geoffrey Kingsley Todd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(115 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Andrew William Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Richard Adrian Rundle
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2018(116 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleRelationship Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Stephen James Rushforth Short
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(117 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMs Lucy Sarah Jane Heywood
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(117 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Charles Richard Hurst
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(117 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameRobert John Vincent
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(117 years, 12 months after company formation)
Appointment Duration4 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Edward Brant
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleBreeding Consultant And Farmer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Steffan Harries
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleFarmer/Shepherd
Country of ResidenceWales
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Donald Henderson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2020(118 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired Police Officer
Country of ResidenceScotland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMrs Eirlys Margaret Tegwen Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityWelsh
StatusCurrent
Appointed15 November 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr John Caunter
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(120 years after company formation)
Appointment Duration2 years, 4 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMs Alison Elisabeth Tory
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMs Sophie Margaret Manners
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(121 years, 11 months after company formation)
Appointment Duration5 months
RoleAgriculture
Country of ResidenceEngland
Correspondence AddressSeawell Grounds Foxley
Towcester
Northants
NN12 8HW
Director NameMr Gavin Robinson
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(121 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Alexander Paul Terrett
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(121 years, 11 months after company formation)
Appointment Duration5 months
RoleShepherd/Director
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
HX1 5SP
Director NameMr Michael John Adams
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1993)
RoleDirector Adams Ricardo Ltd
Country of ResidenceEngland
Correspondence AddressWarners Court Wotton Road
Charfield
Wotton Under Edge
Gloucestershire
GL12 8TG
Wales
Director NameMr David Eric Allamby
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(90 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 1996)
RoleFarmer
Correspondence AddressBrandon Nook Farm Holywell Lane
Shadwell
Leeds
West Yorkshire
LS17 8EZ
Secretary NameMrs Susan Jane Harris
NationalityBritish
StatusResigned
Appointed26 April 1992(90 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence Address21 Strangways
Larkhill
Salisbury
Wiltshire
SP4 8LN
Secretary NameJane Furborough
NationalityBritish
StatusResigned
Appointed15 March 1993(91 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 March 1994)
RoleCompany Director
Correspondence AddressOrlingbury Hall Farm
Isham
Kettering
Northants
NN14 1HA
Secretary NameEleanor Margaret Yeoman
NationalityBritish
StatusResigned
Appointed28 March 1994(92 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address2 Little Pennard Farm Cottage
Little Pennard East Pennard
Shepton Mallet
Somerset
BA4 6TW
Secretary NameRichard John Davis
NationalityBritish
StatusResigned
Appointed01 March 1996(94 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 04 September 2017)
RoleSecretary
Correspondence Address2 The Meadows Denner Hill
Great Missenden
Buckinghamshire
HP16 0HY

Contact

Websitehampshiredown.org.uk
Telephone01494 488388
Telephone regionHigh Wycombe

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£76,526
Cash£6,973
Current Liabilities£3,161

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

20 January 2024Total exemption full accounts made up to 31 August 2023 (22 pages)
4 December 2023Appointment of Ms Sophie Margaret Manners as a director on 27 October 2023 (2 pages)
29 November 2023Appointment of Mr Gavin Robinson as a director on 27 October 2023 (2 pages)
23 November 2023Appointment of Mr Alexander Paul Terrett as a director on 27 October 2023 (2 pages)
27 May 2023Total exemption full accounts made up to 31 August 2022 (22 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 January 2023Appointment of Mr John Caunter as a director on 15 November 2021 (2 pages)
27 January 2023Appointment of Ms Alison Tory as a director on 4 November 2022 (2 pages)
19 January 2023Appointment of Mrs Eirlys Margaret Tegwen Jones as a director on 15 November 2021 (2 pages)
5 April 2022Director's details changed for Mr Jonathan Barnard on 31 March 2022 (2 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
5 April 2022Director's details changed for Mrs Judith Margaret Galbraith on 31 March 2022 (2 pages)
4 November 2021Termination of appointment of Robin Andrew Small as a director on 30 September 2021 (1 page)
4 November 2021Total exemption full accounts made up to 31 August 2021 (21 pages)
4 November 2021Termination of appointment of Henry Cyril Derryman as a director on 30 October 2021 (1 page)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 April 2021Appointment of Mr Edward Brant as a director on 31 October 2020 (2 pages)
7 April 2021Appointment of Mr Donald Henderson as a director on 31 October 2020 (2 pages)
7 April 2021Appointment of Mr Steffan Harries as a director on 31 October 2020 (2 pages)
18 February 2021Total exemption full accounts made up to 31 August 2020 (28 pages)
8 December 2020Termination of appointment of Eirlys Margaret Tegwen Jones as a director on 31 October 2020 (1 page)
8 December 2020Termination of appointment of Peter Frederick James Meredith as a director on 31 October 2020 (1 page)
8 December 2020Termination of appointment of Alison Heather Halcrow as a director on 31 October 2020 (1 page)
14 April 2020Director's details changed for Mr Stephen James Rushforth Short on 2 April 2020 (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 August 2019 (21 pages)
20 February 2020Secretary's details changed for Mrs Janet Hill on 27 November 2019 (1 page)
27 January 2020Appointment of Robert John Vincent as a director on 11 November 2019 (2 pages)
24 January 2020Appointment of Mr Charles Richard Hurst as a director on 11 November 2019 (2 pages)
24 January 2020Appointment of Ms Lucy Sarah Jane Heywood as a director on 11 November 2019 (2 pages)
24 January 2020Termination of appointment of Owen Williams as a director on 21 November 2019 (1 page)
27 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 November 2019Termination of appointment of Simon Martin Scriven Williams as a director on 1 November 2019 (1 page)
21 November 2019Appointment of Mr Stephen James Rushforth Short as a director on 1 November 2019 (2 pages)
21 November 2019Termination of appointment of Edward James Cresswell as a director on 11 November 2019 (1 page)
21 November 2019Termination of appointment of Jean Ritchie as a director on 11 November 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Harry Middleditch as a director on 27 October 2018 (1 page)
20 March 2019Director's details changed for Mr Andrew William Jones on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Peter Frederick James Meredith on 20 March 2019 (2 pages)
20 March 2019Appointment of Mr Richard Adrian Rundle as a director on 27 October 2018 (2 pages)
20 March 2019Appointment of Mr Andrew William Jones as a director on 27 October 2018 (2 pages)
20 March 2019Director's details changed for Kevin Mccarthy on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Mr Richard Adrian Rundle on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Mr Henry Cyril Derryman on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Timothy Hunter on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Mr John Isaac Samuel Mercer on 20 March 2019 (2 pages)
20 March 2019Director's details changed for Mrs Eirlys Margaret Tegwen Jones on 20 March 2019 (2 pages)
7 November 2018Total exemption full accounts made up to 31 August 2018 (20 pages)
29 October 2018Appointment of Mr Allen Mcfadden as a director on 27 October 2017 (2 pages)
17 October 2018Appointment of Mr Simon Martin Scriven Williams as a director on 27 October 2017 (2 pages)
17 October 2018Appointment of Mr Harry Elsden as a director on 27 October 2017 (2 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (17 pages)
10 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Robert John Vincent as a director on 27 October 2017 (1 page)
9 May 2018Termination of appointment of Lewis John Knight as a director on 27 October 2017 (1 page)
9 May 2018Appointment of Robin Andrew Small as a director on 27 October 2017 (2 pages)
9 May 2018Termination of appointment of Lisa Jane Dunning as a director on 27 October 2017 (1 page)
9 May 2018Appointment of Mr Geoffrey Kingsley Todd as a director on 27 October 2017 (2 pages)
26 March 2018Registered office address changed from , Unit 1a Tring Businness Estate Upper Icknield Way, Tring, HP23 4JX, England to Equitable House 55 Pellon Lane Halifax HX1 5SP on 26 March 2018 (1 page)
26 March 2018Registered office address changed from Unit 1a Tring Businness Estate Upper Icknield Way Tring HP23 4JX England to Equitable House 55 Pellon Lane Halifax HX1 5SP on 26 March 2018 (1 page)
20 September 2017Registered office address changed from 2 Meadow Cottage Denner Hill Great Missenden Buckinghamshire HP16 0HY England to Unit 1a Tring Businness Estate Upper Icknield Way Tring HP23 4JX on 20 September 2017 (1 page)
20 September 2017Appointment of Mrs Janet Hill as a secretary on 4 September 2017 (2 pages)
20 September 2017Registered office address changed from , 2 Meadow Cottage Denner Hill, Great Missenden, Buckinghamshire, HP16 0HY, England to Equitable House 55 Pellon Lane Halifax HX1 5SP on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 2 Meadow Cottage Denner Hill Great Missenden Buckinghamshire HP16 0HY England to Unit 1a Tring Businness Estate Upper Icknield Way Tring HP23 4JX on 20 September 2017 (1 page)
20 September 2017Appointment of Mrs Janet Hill as a secretary on 4 September 2017 (2 pages)
5 September 2017Termination of appointment of Lucy Sarah Jane Heywood as a director on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Richard John Davis as a secretary on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Richard John Davis as a secretary on 4 September 2017 (1 page)
5 September 2017Termination of appointment of Lucy Sarah Jane Heywood as a director on 4 September 2017 (1 page)
5 May 2017Termination of appointment of David Blenkharn as a director on 6 March 2017 (1 page)
5 May 2017Termination of appointment of Martyn Keith Harris as a director on 28 October 2016 (1 page)
5 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
5 May 2017Appointment of Ms Lucy Sarah Jane Heywood as a director on 6 March 2017 (2 pages)
5 May 2017Appointment of Miss Catherine Lake as a director on 6 March 2017 (2 pages)
5 May 2017Appointment of Ms Lucy Sarah Jane Heywood as a director on 6 March 2017 (2 pages)
5 May 2017Termination of appointment of Janet Ursula Hill as a director on 28 October 2016 (1 page)
5 May 2017Appointment of Dr Stuart Anthony Jones as a director on 28 October 2016 (2 pages)
5 May 2017Termination of appointment of Martyn Keith Harris as a director on 28 October 2016 (1 page)
5 May 2017Appointment of Dr Stuart Anthony Jones as a director on 28 October 2016 (2 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
5 May 2017Termination of appointment of David Blenkharn as a director on 6 March 2017 (1 page)
5 May 2017Appointment of Miss Catherine Lake as a director on 6 March 2017 (2 pages)
30 March 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
30 March 2017Total exemption full accounts made up to 31 August 2016 (14 pages)
23 May 2016Secretary's details changed for Richard John Davis on 29 February 2016 (1 page)
23 May 2016Annual return made up to 26 April 2016 no member list (20 pages)
23 May 2016Annual return made up to 26 April 2016 no member list (20 pages)
23 May 2016Secretary's details changed for Richard John Davis on 29 February 2016 (1 page)
7 May 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
7 May 2016Total exemption full accounts made up to 31 August 2015 (14 pages)
22 April 2016Appointment of Mr Harry Middleditch as a director on 23 October 2015 (2 pages)
22 April 2016Termination of appointment of Geoffrey John Boyles as a director on 23 October 2015 (1 page)
22 April 2016Termination of appointment of Olive Mercer as a director on 23 October 2015 (1 page)
22 April 2016Appointment of Mr Jonathan Barnard as a director on 23 October 2015 (2 pages)
22 April 2016Termination of appointment of John Lionel Davies as a director on 23 October 2015 (1 page)
22 April 2016Termination of appointment of Olive Mercer as a director on 23 October 2015 (1 page)
22 April 2016Appointment of Mr Harry Middleditch as a director on 23 October 2015 (2 pages)
22 April 2016Termination of appointment of Paul Howard Rooke as a director on 23 October 2015 (1 page)
22 April 2016Termination of appointment of Michael John Adams as a director on 23 October 2015 (1 page)
22 April 2016Appointment of Mr Jonathan Barnard as a director on 23 October 2015 (2 pages)
22 April 2016Termination of appointment of Geoffrey John Boyles as a director on 23 October 2015 (1 page)
22 April 2016Termination of appointment of Paul Howard Rooke as a director on 23 October 2015 (1 page)
22 April 2016Termination of appointment of Michael John Adams as a director on 23 October 2015 (1 page)
22 April 2016Termination of appointment of John Lionel Davies as a director on 23 October 2015 (1 page)
14 July 2015Registered office address changed from Rickyard Cottage, Denner Hill Great Missenden Buckinghamshire HP16 0HZ to 2 Meadow Cottage Denner Hill Great Missenden Buckinghamshire HP16 0HY on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Rickyard Cottage, Denner Hill Great Missenden Buckinghamshire HP16 0HZ to 2 Meadow Cottage Denner Hill Great Missenden Buckinghamshire HP16 0HY on 14 July 2015 (1 page)
14 July 2015Registered office address changed from , Rickyard Cottage, Denner Hill, Great Missenden, Buckinghamshire, HP16 0HZ to Equitable House 55 Pellon Lane Halifax HX1 5SP on 14 July 2015 (1 page)
28 April 2015Annual return made up to 26 April 2015 no member list (24 pages)
28 April 2015Annual return made up to 26 April 2015 no member list (24 pages)
3 April 2015Appointment of Mr David Blenkharn as a director on 25 October 2014 (2 pages)
3 April 2015Appointment of Mr David Blenkharn as a director on 25 October 2014 (2 pages)
3 April 2015Termination of appointment of Glynis Elizabeth Harris as a director on 25 October 2014 (1 page)
3 April 2015Termination of appointment of Glynis Elizabeth Harris as a director on 25 October 2014 (1 page)
3 April 2015Appointment of Mrs Janet Hill as a director on 3 November 2014 (2 pages)
3 April 2015Appointment of Mrs Janet Hill as a director on 3 November 2014 (2 pages)
3 April 2015Appointment of Mrs Janet Hill as a director on 3 November 2014 (2 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
20 May 2014Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (31 pages)
20 May 2014Second filing of AR01 previously delivered to Companies House made up to 26 April 2014 (31 pages)
12 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
12 May 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
1 May 2014Annual return made up to 26 April 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 20TH May 2014
(24 pages)
1 May 2014Annual return made up to 26 April 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 20TH May 2014
(24 pages)
30 April 2014Termination of appointment of David Smith as a director (1 page)
30 April 2014Termination of appointment of Sally Horrell as a director (1 page)
30 April 2014Termination of appointment of Sally Horrell as a director (1 page)
30 April 2014Termination of appointment of Christopher Westlake as a director (1 page)
30 April 2014Appointment of Mrs Alison Heather Halcrow as a director (2 pages)
30 April 2014Appointment of Mrs Alison Heather Halcrow as a director (2 pages)
30 April 2014Termination of appointment of Christopher Westlake as a director (1 page)
30 April 2014Termination of appointment of David Smith as a director (1 page)
30 April 2014Appointment of Mr Owen Williams as a director (2 pages)
30 April 2014Appointment of Mr Owen Williams as a director (2 pages)
30 April 2013Director's details changed for Edward James Cresswell on 1 September 2012 (2 pages)
30 April 2013Director's details changed for Miss Lisa Jane Todd on 1 August 2012 (2 pages)
30 April 2013Appointment of Mr Roy Mcfarlane as a director (2 pages)
30 April 2013Annual return made up to 26 April 2013 no member list (25 pages)
30 April 2013Director's details changed for Edward James Cresswell on 1 September 2012 (2 pages)
30 April 2013Director's details changed for Edward James Cresswell on 1 September 2012 (2 pages)
30 April 2013Director's details changed for Miss Lisa Jane Todd on 1 August 2012 (2 pages)
30 April 2013Appointment of Mr Roy Mcfarlane as a director (2 pages)
30 April 2013Director's details changed for Miss Lisa Jane Todd on 1 August 2012 (2 pages)
30 April 2013Annual return made up to 26 April 2013 no member list (25 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
16 April 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2012Annual return made up to 26 April 2012 no member list (24 pages)
27 April 2012Annual return made up to 26 April 2012 no member list (24 pages)
17 April 2012Appointment of Mrs Glynis Elizabeth Harris as a director (2 pages)
17 April 2012Appointment of Mrs Judith Margaret Galbraith as a director (2 pages)
17 April 2012Appointment of Mrs Judith Margaret Galbraith as a director (2 pages)
17 April 2012Appointment of Mrs Glynis Elizabeth Harris as a director (2 pages)
26 March 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
26 March 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
20 March 2012Termination of appointment of Alfred Pink as a director (1 page)
20 March 2012Termination of appointment of Jennifer Atkinson as a director (1 page)
20 March 2012Termination of appointment of Jennifer Atkinson as a director (1 page)
20 March 2012Termination of appointment of Alfred Pink as a director (1 page)
4 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
4 May 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
26 April 2011Appointment of Mr David Derek Middleditch as a director (2 pages)
26 April 2011Annual return made up to 26 April 2011 no member list (24 pages)
26 April 2011Termination of appointment of James Fletcher as a director (1 page)
26 April 2011Appointment of Mr David Derek Middleditch as a director (2 pages)
26 April 2011Termination of appointment of James Fletcher as a director (1 page)
26 April 2011Annual return made up to 26 April 2011 no member list (24 pages)
7 April 2011Appointment of Mrs Jean Ritchie as a director (2 pages)
7 April 2011Appointment of Mrs Jean Ritchie as a director (2 pages)
10 May 2010Annual return made up to 26 April 2010 no member list (14 pages)
10 May 2010Annual return made up to 26 April 2010 no member list (14 pages)
6 May 2010Director's details changed for Mr Michael John Adams on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher John Westlake on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Lewis John Knight on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Martyn Keith Harris on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Jennifer Ann Atkinson on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr John Lionel Davies on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Christopher John Westlake on 26 April 2010 (2 pages)
6 May 2010Director's details changed for James Edward Chandler Fletcher on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Peter Frederick James Meredith on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Henry Cyril Derryman on 26 April 2010 (2 pages)
6 May 2010Termination of appointment of Derek Ritchie as a director (1 page)
6 May 2010Director's details changed for David George Smith on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Jennifer Ann Atkinson on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Robert John Vincent on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Geoffrey John Boyles on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Timothy Hunter on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr John Isaac Samuel Mercer on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Edward James Cresswell on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Edward James Cresswell on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Peter Frederick James Meredith on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Alfred William Pink on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Martyn Keith Harris on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Robert John Vincent on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Olive Mercer on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Kevin Mccarthy on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Olive Mercer on 26 April 2010 (2 pages)
6 May 2010Director's details changed for David George Smith on 26 April 2010 (2 pages)
6 May 2010Termination of appointment of Derek Ritchie as a director (1 page)
6 May 2010Director's details changed for Timothy Hunter on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Alfred William Pink on 26 April 2010 (2 pages)
6 May 2010Director's details changed for James Edward Chandler Fletcher on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr John Lionel Davies on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr John Isaac Samuel Mercer on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Lewis John Knight on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Kevin Mccarthy on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Henry Cyril Derryman on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Michael John Adams on 26 April 2010 (2 pages)
6 May 2010Director's details changed for Geoffrey John Boyles on 26 April 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
2 February 2010Total exemption full accounts made up to 31 August 2009 (15 pages)
29 January 2010Appointment of Miss Lisa Jane Todd as a director (2 pages)
29 January 2010Appointment of Mr James Thomas Birkwood as a director (2 pages)
29 January 2010Appointment of Mr Paul Howard Rooke as a director (2 pages)
29 January 2010Appointment of Miss Lisa Jane Todd as a director (2 pages)
29 January 2010Appointment of Mr Paul Howard Rooke as a director (2 pages)
29 January 2010Appointment of Mr James Thomas Birkwood as a director (2 pages)
2 December 2009Termination of appointment of Charles Horrell as a director (1 page)
2 December 2009Termination of appointment of Patrick Cokelaere as a director (1 page)
2 December 2009Termination of appointment of David Hutton as a director (1 page)
2 December 2009Termination of appointment of David Hutton as a director (1 page)
2 December 2009Termination of appointment of Patrick Cokelaere as a director (1 page)
2 December 2009Termination of appointment of Charles Horrell as a director (1 page)
18 May 2009Appointment terminated director matthew osmond (1 page)
18 May 2009Appointment terminated director matthew osmond (1 page)
18 May 2009Annual return made up to 26/04/09 (10 pages)
18 May 2009Annual return made up to 26/04/09 (10 pages)
10 March 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
10 March 2009Total exemption full accounts made up to 31 August 2008 (14 pages)
15 May 2008Annual return made up to 26/04/08 (10 pages)
15 May 2008Annual return made up to 26/04/08 (10 pages)
15 May 2008Appointment terminated director horace heywood (1 page)
15 May 2008Appointment terminated director alan badnell (1 page)
15 May 2008Director's change of particulars / derek ritchie / 01/11/2007 (1 page)
15 May 2008Appointment terminated director alan badnell (1 page)
15 May 2008Appointment terminated director horace heywood (1 page)
15 May 2008Director's change of particulars / derek ritchie / 01/11/2007 (1 page)
19 March 2008Director appointed martyn keith harris (1 page)
19 March 2008Director appointed martyn keith harris (1 page)
13 March 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
13 March 2008Total exemption full accounts made up to 31 August 2007 (17 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
16 May 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
16 May 2007Total exemption full accounts made up to 31 August 2006 (16 pages)
3 May 2007Annual return made up to 26/04/07 (5 pages)
3 May 2007Director resigned (1 page)
3 May 2007Annual return made up to 26/04/07 (5 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
10 May 2006Annual return made up to 26/04/06 (5 pages)
10 May 2006Annual return made up to 26/04/06 (5 pages)
5 May 2006Total exemption full accounts made up to 31 August 2005 (17 pages)
5 May 2006Total exemption full accounts made up to 31 August 2005 (17 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
5 May 2005Annual return made up to 26/04/05
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
5 May 2005Annual return made up to 26/04/05
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Total exemption full accounts made up to 31 August 2004 (15 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
6 May 2004Annual return made up to 26/04/04
  • 363(288) ‐ Director resigned
(14 pages)
6 May 2004Annual return made up to 26/04/04
  • 363(288) ‐ Director resigned
(14 pages)
23 March 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2004Total exemption full accounts made up to 31 August 2003 (15 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Annual return made up to 26/04/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Annual return made up to 26/04/03
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 January 2003Total exemption full accounts made up to 31 August 2002 (16 pages)
9 January 2003Total exemption full accounts made up to 31 August 2002 (16 pages)
25 July 2002Total exemption full accounts made up to 31 August 2001 (15 pages)
25 July 2002Total exemption full accounts made up to 31 August 2001 (15 pages)
25 June 2002Annual return made up to 26/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Annual return made up to 26/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
14 May 2001Annual return made up to 26/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
14 May 2001Annual return made up to 26/04/01
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
11 May 2001Full accounts made up to 31 August 2000 (11 pages)
11 May 2001Full accounts made up to 31 August 2000 (11 pages)
9 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
9 May 2000Annual return made up to 26/04/00
  • 363(288) ‐ Director resigned
(11 pages)
9 May 2000Full accounts made up to 31 August 1999 (13 pages)
9 May 2000Annual return made up to 26/04/00
  • 363(288) ‐ Director resigned
(11 pages)
9 May 2000Full accounts made up to 31 August 1999 (13 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 December 1999New director appointed (2 pages)
18 May 1999Full accounts made up to 31 August 1998 (11 pages)
18 May 1999New director appointed (2 pages)
18 May 1999Annual return made up to 26/04/99
  • 363(288) ‐ Director resigned
(12 pages)
18 May 1999Full accounts made up to 31 August 1998 (11 pages)
18 May 1999Annual return made up to 26/04/99
  • 363(288) ‐ Director resigned
(12 pages)
18 May 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Annual return made up to 26/04/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 1998Full accounts made up to 31 August 1997 (11 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Full accounts made up to 31 August 1997 (11 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Annual return made up to 26/04/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 1998New director appointed (2 pages)
28 May 1997Annual return made up to 26/04/97
  • 363(288) ‐ Director resigned
(10 pages)
28 May 1997Annual return made up to 26/04/97
  • 363(288) ‐ Director resigned
(10 pages)
6 April 1997Full accounts made up to 30 November 1996 (13 pages)
6 April 1997Full accounts made up to 30 November 1996 (13 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
14 January 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
14 January 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
15 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(11 pages)
15 November 1996Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(11 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Annual return made up to 26/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
4 July 1996New secretary appointed (2 pages)
4 July 1996Full accounts made up to 30 November 1995 (10 pages)
4 July 1996Full accounts made up to 30 November 1995 (10 pages)
4 July 1996Annual return made up to 26/04/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
9 August 1995Annual return made up to 26/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 August 1995Annual return made up to 26/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Full accounts made up to 30 November 1994 (10 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Full accounts made up to 30 November 1994 (10 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995New director appointed (2 pages)
3 April 1995Director resigned (2 pages)