DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00399325

Incorporation date

11/10/1945

Size

Micro Entity

Contacts

Registered address

Registered address

24 High Street, Pateley Bridge, Harrogate HG3 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon10/04/2026
Termination of appointment of Arthur David Lambert as a director on 2026-01-19
dot icon21/11/2025
Appointment of Mrs Rachel Elizabeth Wright as a director on 2025-11-17
dot icon25/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon24/07/2025
Termination of appointment of Sarah Fleetwood as a secretary on 2024-10-02
dot icon19/06/2025
Micro company accounts made up to 2025-03-31
dot icon07/01/2025
Termination of appointment of Catherine Alison Hume Sayer as a director on 2025-01-07
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/10/2024
Appointment of Mrs Megan Briege Hutchinson as a secretary on 2024-10-02
dot icon02/10/2024
Appointment of Mr Christopher Charles Fawcett as a director on 2024-10-02
dot icon02/10/2024
Cessation of David Michael Wilson as a person with significant control on 2024-10-02
dot icon02/10/2024
Cessation of Catherine Alison Hume Sayer as a person with significant control on 2024-10-02
dot icon26/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon11/03/2024
Appointment of Mr John Scambler Dawson as a director on 2023-05-24
dot icon11/03/2024
Appointment of Ms Catherine Alison Hume Sayer as a director on 2023-05-24
dot icon11/03/2024
Notification of Catherine Alison Hume Sayer as a person with significant control on 2023-05-24
dot icon08/03/2024
Notification of John Scambler Dawson as a person with significant control on 2023-05-24
dot icon07/03/2024
Termination of appointment of David Michael Wilson as a director on 2023-05-24
dot icon07/03/2024
Termination of appointment of John James Dawson as a director on 2023-05-24
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon15/04/2019
Registered office address changed from Libra House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL to 24 High Street Pateley Bridge Harrogate HG3 5JU on 2019-04-15
dot icon03/01/2019
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon27/04/2016
Appointment of Sarah Fleetwood as a secretary on 2016-04-12
dot icon27/04/2016
Termination of appointment of Ellen Gibson as a secretary on 2016-04-12
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Resolutions
dot icon23/09/2015
Annual return made up to 2015-07-19 no member list
dot icon23/09/2015
Registered office address changed from 73 Bleaswood Road Oxenholme Kendal Cumbria LA8 0HU to Libra House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL on 2015-09-23
dot icon23/09/2015
Secretary's details changed for Ms Ellen Gibson on 2015-09-22
dot icon21/09/2015
Termination of appointment of Godfrey Clifford Haygarth as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Ronald Suttill as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of John Michael Wilson as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of John Michael Dawson as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of John Scambler Dawson as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Christopher Jonathon Gibson as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Bernard Denis Gill as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Neil Jackson as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Thomas John Kelsall as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of David Alan Robinson as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Thomas Robinson as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Jeffrey Harry Ryder as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Robert Shuttleworth as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Trevor Allen Stoney as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Richard Geoffrey Coates as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of John Bryan Coates as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Graham Coates as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Richard Close as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Michael John Carr as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of Michael John Carr as a director on 2015-05-20
dot icon21/09/2015
Termination of appointment of John Bradley as a director on 2015-05-20
dot icon08/08/2014
Annual return made up to 2014-07-19 no member list
dot icon08/08/2014
Termination of appointment of James Atkinson as a director on 2014-04-23
dot icon10/06/2014
Accounts for a small company made up to 2014-03-31
dot icon10/01/2014
Director's details changed for Godfrey Charles Haygarth on 2014-01-01
dot icon10/01/2014
Director's details changed for James Brian Coates on 2014-01-01
dot icon09/08/2013
Annual return made up to 2013-07-19 no member list
dot icon09/08/2013
Appointment of Ms Ellen Gibson as a secretary
dot icon09/08/2013
Termination of appointment of Jean Bradley as a director
dot icon09/08/2013
Registered office address changed from Brackenber Lane Farm Brackenber Lane Giggleswick Settle North Yorkshire BD24 0EB England on 2013-08-09
dot icon09/08/2013
Termination of appointment of Jean Bradley as a secretary
dot icon04/06/2013
Accounts for a small company made up to 2013-03-31
dot icon05/09/2012
Annual return made up to 2012-07-19 no member list
dot icon29/05/2012
Accounts for a small company made up to 2012-03-31
dot icon09/08/2011
Annual return made up to 2011-07-19 no member list
dot icon09/08/2011
Director's details changed for James Atkinson on 2011-07-19
dot icon08/08/2011
Appointment of Mr Jeffrey Harry Ryder as a director
dot icon08/08/2011
Termination of appointment of Frank Brennand as a director
dot icon08/08/2011
Termination of appointment of Joseph Stoney as a director
dot icon08/08/2011
Director's details changed for John Bradley on 2011-07-19
dot icon08/08/2011
Registered office address changed from Brackenber Lane Farm Giggleswick Settle North Yorkshire BD24 0EB on 2011-08-08
dot icon24/05/2011
Accounts for a small company made up to 2011-03-31
dot icon07/09/2010
Annual return made up to 2010-07-19 no member list
dot icon07/09/2010
Director's details changed for John Michael Wilson on 2010-07-19
dot icon07/09/2010
Director's details changed for Ronald Suttill on 2010-07-19
dot icon07/09/2010
Director's details changed for Thomas John Kelsall on 2010-07-19
dot icon07/09/2010
Director's details changed for Robert Shuttleworth on 2010-07-19
dot icon07/09/2010
Director's details changed for Christopher Jonathon Gibson on 2010-07-19
dot icon07/09/2010
Director's details changed for Thomas Robinson on 2010-07-19
dot icon07/09/2010
Director's details changed for Neil Jackson on 2010-07-19
dot icon07/09/2010
Director's details changed for David Alan Robinson on 2010-07-19
dot icon07/09/2010
Director's details changed for Bernard Denis Gill on 2010-07-19
dot icon07/09/2010
Director's details changed for John Bradley on 2010-07-19
dot icon07/09/2010
Director's details changed for James Brian Coates on 2010-07-19
dot icon07/09/2010
Director's details changed for John Michael Dawson on 2010-07-19
dot icon07/09/2010
Director's details changed for Godfrey Charles Haygarth on 2010-07-19
dot icon07/09/2010
Director's details changed for Richard Close on 2010-07-19
dot icon07/09/2010
Director's details changed for Graham Coates on 2010-07-19
dot icon07/09/2010
Director's details changed for Michael John Carr on 2010-07-19
dot icon07/09/2010
Director's details changed for Jean Elfreda Bradley on 2010-07-19
dot icon07/09/2010
Director's details changed for James Atkinson on 2010-07-19
dot icon12/08/2010
Appointment of Mr John James Dawson as a director
dot icon02/06/2010
Accounts for a small company made up to 2010-03-31
dot icon07/12/2009
Appointment of Arthur David Lambert as a director
dot icon26/11/2009
Appointment of David Michael Wilson as a director
dot icon26/11/2009
Appointment of Trevor Allew Stoney as a director
dot icon26/11/2009
Appointment of Richard Geoffrey Coates as a director
dot icon23/07/2009
Annual return made up to 19/07/09
dot icon12/06/2009
Director and secretary appointed jean elfreda bradley
dot icon08/06/2009
Accounts for a small company made up to 2009-03-31
dot icon24/07/2008
Annual return made up to 19/07/08
dot icon17/06/2008
Accounts for a small company made up to 2008-03-31
dot icon10/06/2008
Appointment terminated secretary john whitaker
dot icon10/06/2008
Registered office changed on 10/06/2008 from gib hey cottage, chipping nr preston lancs PR3 2WU
dot icon13/09/2007
Annual return made up to 19/07/07
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon17/08/2007
Accounts for a small company made up to 2007-03-31
dot icon24/08/2006
Annual return made up to 19/07/06
dot icon21/06/2006
Accounts for a small company made up to 2006-03-31
dot icon19/08/2005
New director appointed
dot icon30/07/2005
Accounts for a small company made up to 2005-03-31
dot icon30/07/2005
Annual return made up to 19/07/05
dot icon16/08/2004
Accounts for a small company made up to 2004-03-31
dot icon12/08/2004
Annual return made up to 19/07/04
dot icon12/08/2004
New director appointed
dot icon22/08/2003
Annual return made up to 19/07/03
dot icon22/08/2003
New director appointed
dot icon22/08/2003
Director resigned
dot icon01/08/2003
Accounts for a small company made up to 2003-03-31
dot icon05/08/2002
Annual return made up to 19/07/02
dot icon05/08/2002
Director's particulars changed
dot icon05/08/2002
Director's particulars changed
dot icon02/08/2002
Accounts for a small company made up to 2002-03-31
dot icon10/01/2002
Accounts for a small company made up to 2001-03-31
dot icon09/08/2001
Annual return made up to 19/07/01
dot icon05/09/2000
New director appointed
dot icon23/08/2000
Annual return made up to 19/07/00
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon13/08/1999
Annual return made up to 19/07/99
dot icon13/08/1999
Accounts for a small company made up to 1999-03-31
dot icon12/08/1999
New director appointed
dot icon12/08/1998
Annual return made up to 19/07/98
dot icon12/06/1998
Full accounts made up to 1998-03-31
dot icon15/08/1997
New director appointed
dot icon15/08/1997
Annual return made up to 19/07/97
dot icon07/07/1997
Full accounts made up to 1997-03-31
dot icon25/10/1996
New director appointed
dot icon18/09/1996
Accounts for a small company made up to 1996-03-31
dot icon18/09/1996
Annual return made up to 19/07/96
dot icon18/08/1995
New director appointed
dot icon18/08/1995
Annual return made up to 19/07/95
dot icon12/07/1995
Accounts for a small company made up to 1995-03-31
dot icon29/09/1994
New director appointed
dot icon29/09/1994
Director resigned;new director appointed
dot icon29/09/1994
Full accounts made up to 1994-03-31
dot icon29/09/1994
Annual return made up to 19/07/94
dot icon26/11/1993
Full accounts made up to 1993-03-31
dot icon03/08/1993
Annual return made up to 19/07/93
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon18/08/1992
Annual return made up to 19/07/92
dot icon17/01/1992
New director appointed
dot icon17/01/1992
Annual return made up to 19/07/91
dot icon17/01/1992
Registered office changed on 17/01/92
dot icon06/11/1991
Full accounts made up to 1991-03-31
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Director resigned;new director appointed
dot icon31/08/1990
Annual return made up to 19/07/90
dot icon26/01/1990
Annual return made up to 20/06/89
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon05/01/1989
Registered office changed on 05/01/89 from: 45 allhallows lane kendal westmoreland LA9 4JH
dot icon05/01/1989
Annual return made up to 30/06/88
dot icon01/09/1988
Full accounts made up to 1988-03-31
dot icon24/09/1987
Director resigned;new director appointed
dot icon24/09/1987
Director resigned;new director appointed
dot icon21/08/1987
Annual return made up to 11/06/87
dot icon23/07/1987
Full accounts made up to 1987-03-31
dot icon17/06/1986
Full accounts made up to 1986-03-31
dot icon17/06/1986
Annual return made up to 11/06/86
dot icon17/06/1986
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
20.87K
-
0.00
-
-
2023
0
22.47K
-
0.00
-
-
2023
0
22.47K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.47K £Ascended7.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Arthur David
Director
21/05/1996 - 19/01/2026
4
Wilson, David Michael
Director
20/05/2009 - 24/05/2023
-
Dawson, John Scambler
Director
24/05/2023 - Present
2
Sayer, Catherine Alison Hume
Director
24/05/2023 - 07/01/2025
3
Dawson, John James
Director
31/07/2010 - 24/05/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE)

DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 11/10/1945 with the registered office located at 24 High Street, Pateley Bridge, Harrogate HG3 5JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE)?

toggle

DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) is currently Active. It was registered on 11/10/1945 .

Where is DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) located?

toggle

DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) is registered at 24 High Street, Pateley Bridge, Harrogate HG3 5JU.

What does DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) do?

toggle

DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Arthur David Lambert as a director on 2026-01-19.