About

Registered Number: 02547862
Date of Incorporation: 11/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: Lane Farmhouse, Crooklands, Milnthorpe, Cumbria, LA7 7NH,

 

The Beltex Sheep Society Ltd was founded on 11 October 1990 and are based in Milnthorpe, it has a status of "Active". The companies directors are listed as Huddleston, Barbara Ruth, Armitage, Kelly Louise, Evans, Adrian John Price, Harbinson, John Fergus, Hughes, Dylan Ffestin, Jennings, Charles Mark, Jewitt, Henry Clifford, Kennedy, James Ritchie, Mcgarva, James Andrew, Preston, Kenneth, Wood, Stuart, Buckle, Rachel, Arthurs, Brendan, Barclay, John, Barnes, Colin Alexander, Bishop, Andrew David, Carson, William, Cowan, John Walker, Dunlop, Mary, Findlay, David Robert, Frazier, Nicholas John, Gibbons, Steve, Hall, John Robert, Harbinson, Fergus, Hewitt, Leslie, Hitchman, Brian Leslie, Hodges, Philip Arthur, Hughes, Hefin, Jones, David Robert, Jones, Tudor Wyn, Mcallister, William, Mccarthy, Kevin, Mccrabbe, Philip Wade, Mcilwraith, John, Mcmillan, John Logan, Mcmillan, John Logan, Mcquaid, Brendan Paul, Moorhouse, Caroline Louise, Owens, Michael, Palmer, Thomas Stephen, Paterson, Helen Mary, Rattray, Rob, Reed, Marion, Tempest, Patricia Ann, Tempest, William Michael, Doctor, Thornley, David James in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Kelly Louise 25 October 2014 - 1
EVANS, Adrian John Price 02 March 2019 - 1
HARBINSON, John Fergus 07 November 2015 - 1
HUGHES, Dylan Ffestin 26 October 2019 - 1
JENNINGS, Charles Mark 25 October 2014 - 1
JEWITT, Henry Clifford 26 October 2018 - 1
KENNEDY, James Ritchie 03 November 2017 - 1
MCGARVA, James Andrew 26 October 2019 - 1
PRESTON, Kenneth 26 October 2019 - 1
WOOD, Stuart 03 November 2017 - 1
ARTHURS, Brendan 05 May 1995 09 October 2000 1
BARCLAY, John 09 October 2010 03 November 2017 1
BARNES, Colin Alexander 09 October 2000 09 November 2012 1
BISHOP, Andrew David 09 October 2010 03 November 2017 1
CARSON, William 06 February 1995 15 October 2005 1
COWAN, John Walker 25 October 2013 26 January 2019 1
DUNLOP, Mary 06 February 1995 25 October 2013 1
FINDLAY, David Robert 06 February 1995 07 September 1998 1
FRAZIER, Nicholas John 10 October 2001 15 July 2007 1
GIBBONS, Steve 17 December 2007 18 June 2009 1
HALL, John Robert 06 February 1995 25 October 2014 1
HARBINSON, Fergus 17 December 2007 01 October 2011 1
HEWITT, Leslie 25 October 2013 26 October 2019 1
HITCHMAN, Brian Leslie 07 September 1998 14 February 2006 1
HODGES, Philip Arthur 07 October 1996 31 October 2001 1
HUGHES, Hefin 17 December 2007 25 October 2014 1
JONES, David Robert 31 October 2001 15 July 2007 1
JONES, Tudor Wyn 05 February 1996 07 October 2006 1
MCALLISTER, William 01 October 2011 25 October 2014 1
MCCARTHY, Kevin 07 September 1998 01 June 2007 1
MCCRABBE, Philip Wade 07 November 2015 26 October 2019 1
MCILWRAITH, John 06 February 1995 30 October 2002 1
MCMILLAN, John Logan 25 October 2014 03 November 2017 1
MCMILLAN, John Logan 09 October 2000 31 October 2001 1
MCQUAID, Brendan Paul 10 November 2012 07 November 2015 1
MOORHOUSE, Caroline Louise 15 October 2005 07 May 2014 1
OWENS, Michael 10 October 2009 25 October 2013 1
PALMER, Thomas Stephen 25 October 2014 09 October 2015 1
PATERSON, Helen Mary 07 October 2006 25 October 2014 1
RATTRAY, Rob 25 October 2014 25 January 2019 1
REED, Marion 06 February 1995 07 September 1998 1
TEMPEST, Patricia Ann N/A 06 February 1995 1
TEMPEST, William Michael, Doctor N/A 05 February 1996 1
THORNLEY, David James 25 October 2014 26 October 2018 1
Secretary Name Appointed Resigned Total Appointments
HUDDLESTON, Barbara Ruth 01 June 2013 - 1
BUCKLE, Rachel 01 December 2006 31 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 22 August 2019
AP01 - Appointment of director 12 April 2019
TM01 - Termination of appointment of director 04 February 2019
CH01 - Change of particulars for director 29 November 2018
AD01 - Change of registered office address 13 November 2018
AP01 - Appointment of director 13 November 2018
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 14 August 2018
CH01 - Change of particulars for director 29 January 2018
PSC01 - N/A 25 January 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
PSC07 - N/A 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 15 January 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 15 April 2015
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 08 December 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AP01 - Appointment of director 05 November 2014
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM01 - Termination of appointment of director 05 November 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 08 November 2013
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
TM01 - Termination of appointment of director 08 November 2013
AP01 - Appointment of director 01 August 2013
AP01 - Appointment of director 31 July 2013
TM01 - Termination of appointment of director 30 July 2013
AP03 - Appointment of secretary 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AD01 - Change of registered office address 29 July 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 07 November 2011
TM01 - Termination of appointment of director 31 October 2011
AA - Annual Accounts 24 October 2011
MEM/ARTS - N/A 14 October 2011
AA - Annual Accounts 21 February 2011
AP01 - Appointment of director 14 February 2011
MISC - Miscellaneous document 08 November 2010
MEM/ARTS - N/A 08 November 2010
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 18 January 2010
AP01 - Appointment of director 20 November 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
RESOLUTIONS - N/A 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
353 - Register of members 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
RESOLUTIONS - N/A 10 August 2007
AA - Annual Accounts 09 May 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
287 - Change in situation or address of Registered Office 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
363s - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
225 - Change of Accounting Reference Date 16 January 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
363s - Annual Return 18 November 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 08 November 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 02 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
287 - Change in situation or address of Registered Office 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
AA - Annual Accounts 12 February 2002
363s - Annual Return 12 October 2001
363s - Annual Return 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 17 September 1997
287 - Change in situation or address of Registered Office 05 September 1997
363s - Annual Return 02 January 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
AA - Annual Accounts 06 November 1996
AA - Annual Accounts 25 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 February 1996
288 - N/A 21 February 1996
363s - Annual Return 20 December 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 15 December 1994
AA - Annual Accounts 05 June 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 02 June 1993
363s - Annual Return 10 November 1992
AA - Annual Accounts 13 July 1992
363a - Annual Return 11 February 1992
RESOLUTIONS - N/A 28 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 July 1991
CERTNM - Change of name certificate 18 March 1991
RESOLUTIONS - N/A 05 March 1991
RESOLUTIONS - N/A 11 December 1990
288 - N/A 16 November 1990
287 - Change in situation or address of Registered Office 16 November 1990
NEWINC - New incorporation documents 11 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.