Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH ROUGE DE L'OUEST SHEEP SOCIETY
Company Information for

BRITISH ROUGE DE L'OUEST SHEEP SOCIETY

QUAYSIDE HOUSE, HIGHLAND TERRACE, TIVERTON, DEVON, EX16 6PT,
Company Registration Number
02175561
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About British Rouge De L'ouest Sheep Society
BRITISH ROUGE DE L'OUEST SHEEP SOCIETY was founded on 1987-10-08 and has its registered office in Tiverton. The organisation's status is listed as "Active". British Rouge De L'ouest Sheep Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRITISH ROUGE DE L'OUEST SHEEP SOCIETY
 
Legal Registered Office
QUAYSIDE HOUSE
HIGHLAND TERRACE
TIVERTON
DEVON
EX16 6PT
Other companies in EX16
 
Charity Registration
Charity Number 1017603
Charity Address MARSTON MILL FARM, PRIORY ROAD, WOLSTON, COVENTRY, CV8 3FX
Charter SHEEP BREED SOCIETY.
Filing Information
Company Number 02175561
Company ID Number 02175561
Date formed 1987-10-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 15:00:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH ROUGE DE L'OUEST SHEEP SOCIETY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH ROUGE DE L'OUEST SHEEP SOCIETY

Current Directors
Officer Role Date Appointed
STEPHANIE WILSON
Company Secretary 2015-10-01
SALLY ANN LOUISE ASPITAL
Director 2014-12-01
JOHN GATE
Director 2009-10-03
PATRICIA IMLAH
Director 2011-10-15
GEORGE KNOX
Director 2011-10-05
DAMIEN JOSEPH TUMELTY
Director 2014-08-16
JOHN WATKINS
Director 2011-10-15
SIMON JAMES WRIGHT
Director 2009-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN DAWN ARCHER
Company Secretary 2008-12-19 2015-09-01
WILLIAM JAMES MOORE HAMILTON
Director 2009-10-03 2014-01-10
JOHN SMITHSON
Director 2005-08-12 2011-10-15
SAMUEL JAMES SMYTH
Director 2003-08-14 2009-12-31
MICHAEL GRAHAM
Director 2006-12-12 2009-10-03
PATRICIA IMLAH
Director 2005-08-11 2009-10-03
JOHN HENRY WESTCOTT
Company Secretary 2005-10-01 2008-12-19
ARTHUR JAMES SIGGS
Director 2006-08-10 2008-08-12
DEBORAH WENDY SIGGS
Company Secretary 2002-07-16 2005-08-12
DAVID RICHARD JANE
Director 2003-08-14 2005-08-12
DAVID CHARLES SIM ALEXANDER
Director 1996-08-09 2004-08-12
TERRY JOHN PRENTICE
Director 2001-10-26 2003-08-14
SUSAN ELSPETH WILKINSON
Director 2001-10-26 2003-08-14
JOHN STEWART
Director 1996-08-08 2002-08-15
ELIZABETH JAYNE HIRD
Company Secretary 1990-12-21 2002-07-16
JOHN ANDREW JONES
Director 1994-12-08 1996-08-08
GEORGE ALEXANDER MCILWRAITH
Director 1992-06-01 1996-08-08
JOHN DAVID WILLIAMS
Director 1992-06-01 1994-12-08
ALEXANDER KEITH BROOKE
Director 1990-12-21 1992-06-01
ROBERT GRAHAM
Director 1990-12-21 1992-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY ANN LOUISE ASPITAL S A RURAL SERVICES LTD Director 2012-12-07 CURRENT 2012-12-07 Active
DAMIEN JOSEPH TUMELTY BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) Director 2015-08-13 CURRENT 1982-10-12 Active
SIMON JAMES WRIGHT DEVPRO 123 LIMITED Director 2006-08-04 CURRENT 1960-11-10 Dissolved 2015-10-08
SIMON JAMES WRIGHT PREVICULTA LIMITED Director 2000-06-08 CURRENT 1973-05-24 Dissolved 2016-12-14
SIMON JAMES WRIGHT BUCKFAST SPINNING COMPANY LIMITED Director 2000-06-08 CURRENT 1950-06-24 Liquidation
SIMON JAMES WRIGHT AXMINSTER CARPETS HOLDINGS LIMITED Director 1992-03-18 CURRENT 1992-01-27 Dissolved 2014-09-19
SIMON JAMES WRIGHT AXTEC ELECTRONIC SYSTEMS LIMITED Director 1991-11-29 CURRENT 1957-02-14 Dissolved 2013-10-08
SIMON JAMES WRIGHT ACL 123 LIMITED Director 1991-06-07 CURRENT 1937-02-25 Liquidation

More director information

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

DateDocument TypeDocument Description
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-02CESSATION OF PATRICIA IMLAH AS A PERSON OF SIGNIFICANT CONTROL
2023-08-02Termination of appointment of Patricia Imlah on 2022-12-31
2023-08-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RYDER
2023-08-02APPOINTMENT TERMINATED, DIRECTOR PATRICIA IMLAH
2023-08-02Change of details for Mr Andrew Ryder as a person with significant control on 2023-01-01
2023-08-02APPOINTMENT TERMINATED, DIRECTOR IAN MCCONNELL
2023-08-02APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUS HARBINSON
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26DIRECTOR APPOINTED MR IAN MCCONNELL
2022-08-26REGISTERED OFFICE CHANGED ON 26/08/22 FROM C/O C/O William Withers & Co Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT
2022-08-26DIRECTOR APPOINTED MR IAN EDMUND TEASDALE
2022-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/22 FROM C/O C/O William Withers & Co Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT
2022-08-26AP01DIRECTOR APPOINTED MR IAN MCCONNELL
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GATE
2022-04-11AP01DIRECTOR APPOINTED MR JOHN FERGUS HARBINSON
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANN LOUISE ASPITAL
2020-09-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05AP01DIRECTOR APPOINTED MRS JAYNE MARGEARET TANNAHILL
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-09-24AP01DIRECTOR APPOINTED MRS JAYNE MARGARET TANNAHILL
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN JOSEPH TUMELTY
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-10-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATKINS
2018-08-15AP03Appointment of Mrs Patricia Imlah as company secretary on 2017-01-01
2018-08-15TM02Termination of appointment of Stephanie Wilson on 2017-01-01
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-05AP03Appointment of Mrs Stephanie Wilson as company secretary on 2015-10-01
2016-04-05TM02Termination of appointment of Susan Dawn Archer on 2015-09-01
2015-12-02AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-20AP01DIRECTOR APPOINTED MISS SALLY ANN LOUISE ASPITAL
2015-01-28AP01DIRECTOR APPOINTED MR DAMIEN TUMELTY
2014-12-18AR0130/11/14 ANNUAL RETURN FULL LIST
2014-09-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAMILTON
2013-12-03AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/13 FROM Town Farm Templeton Tiverton Devon EX16 8DL
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-09-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-08AP01DIRECTOR APPOINTED MRS PATRICIA IMLAH
2012-08-08AP01DIRECTOR APPOINTED MR JOHN WATKINS
2012-07-30AP01DIRECTOR APPOINTED MR GEORGE KNOX
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITHSON
2011-12-21AR0130/11/11 NO MEMBER LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION FULL
2010-12-16AR0130/11/10 NO MEMBER LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SMYTH
2010-10-04AA31/12/09 TOTAL EXEMPTION FULL
2010-08-25AP01DIRECTOR APPOINTED MR SIMON JAMES WRIGHT
2010-08-25AP01DIRECTOR APPOINTED MR WILLIAM JAMES MOORE HAMILTON
2010-08-25AP01DIRECTOR APPOINTED MR JOHN GATE
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA IMLAH
2009-12-15AR0130/11/09 NO MEMBER LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES SMYTH / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITHSON / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA IMLAH / 01/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM / 01/12/2009
2009-10-25AA31/12/08 TOTAL EXEMPTION FULL
2008-12-23288aSECRETARY APPOINTED MRS SUSAN DAWN ARCHER
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY JOHN WESTCOTT
2008-12-04363aANNUAL RETURN MADE UP TO 30/11/08
2008-12-03353LOCATION OF REGISTER OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2008-08-19288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR SIGGS
2008-06-17363aANNUAL RETURN MADE UP TO 30/11/07
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 16A FALCON STREET IPSWICH SUFFOLK IP1 1SL
2008-03-18288aDIRECTOR APPOINTED MICHAEL GRAHAM
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-04288bDIRECTOR RESIGNED
2007-11-04288bDIRECTOR RESIGNED
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-01363aANNUAL RETURN MADE UP TO 30/11/06
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-05353LOCATION OF REGISTER OF MEMBERS
2005-12-05363aANNUAL RETURN MADE UP TO 30/11/05
2005-11-15288aNEW SECRETARY APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288bSECRETARY RESIGNED
2005-09-02288bDIRECTOR RESIGNED
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-20363sANNUAL RETURN MADE UP TO 30/11/04
2004-10-15288bDIRECTOR RESIGNED
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16363sANNUAL RETURN MADE UP TO 21/12/03
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-03288aNEW DIRECTOR APPOINTED
2003-09-01288cSECRETARY'S PARTICULARS CHANGED
2003-09-01288bDIRECTOR RESIGNED
2003-09-01288bDIRECTOR RESIGNED
2003-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




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

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

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

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

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

The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as BRITISH ROUGE DE L'OUEST SHEEP SOCIETY are:

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