About

Registered Number: 02957152
Date of Incorporation: 10/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: The Walled Garden, Burgate Manor, Fordingbridge, Hants, SP6 1EF

 

The British Deer Society (Sales & Services) Ltd was founded on 10 August 1994 and has its registered office in Hants, it's status at Companies House is "Active". The companies directors are listed as Stride, Sarah Joan, Bruce, John Edward, Charlton, Morris William, Dr, Griffith, Ashley Dominic, Gubbins, Sarah Elizabeth Anne, Ireland, Dorothy Anne, Murray, Gillian Patricia, Allison, James Scott, Ando, Roderic David Clarence, Baxter Brown, Michael, Dalby Welsh, Tony, Davis, Nicholas Hugh, Donaldson Webster, Robert John, Gordon-duff-pennington, Patrick Thomas, Guillebaud, Oliver Hugh Frank, Lawton, Jeanette, Leadbeater, Paul, Mears, Raymond Paul, Milbourn, John Geoffrey, Palmer, Julian Philip, Rankin, Maitland, Smales, Ian Hayes Victor, Smith Jones, Glyn Charles, Strang Steel, Michael, Sir, Underhill, Robert William, Yool, Willian Andrew. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, John Edward 26 June 2005 - 1
CHARLTON, Morris William, Dr 22 February 2015 - 1
GRIFFITH, Ashley Dominic 18 May 2008 - 1
GUBBINS, Sarah Elizabeth Anne 07 March 2019 - 1
IRELAND, Dorothy Anne 10 September 2000 - 1
ALLISON, James Scott 20 May 2007 16 May 2009 1
ANDO, Roderic David Clarence 15 May 2005 15 May 2016 1
BAXTER BROWN, Michael 10 September 2000 11 May 2003 1
DALBY WELSH, Tony 11 May 2003 11 March 2007 1
DAVIS, Nicholas Hugh 22 February 2009 24 February 2013 1
DONALDSON WEBSTER, Robert John 10 September 2000 16 May 2009 1
GORDON-DUFF-PENNINGTON, Patrick Thomas 10 September 2000 12 May 2002 1
GUILLEBAUD, Oliver Hugh Frank 16 June 2001 11 May 2003 1
LAWTON, Jeanette 30 August 1994 14 May 2000 1
LEADBEATER, Paul 09 May 1999 16 June 2001 1
MEARS, Raymond Paul 23 May 2010 06 March 2013 1
MILBOURN, John Geoffrey 15 May 2005 18 April 2006 1
PALMER, Julian Philip 16 June 2001 15 May 2005 1
RANKIN, Maitland 16 May 2009 19 May 2018 1
SMALES, Ian Hayes Victor 16 June 2001 11 May 2003 1
SMITH JONES, Glyn Charles 16 May 2009 01 June 2016 1
STRANG STEEL, Michael, Sir 18 May 2008 12 May 2019 1
UNDERHILL, Robert William 30 August 1994 09 May 1999 1
YOOL, Willian Andrew 30 August 1994 26 June 2005 1
Secretary Name Appointed Resigned Total Appointments
STRIDE, Sarah Joan 01 March 1996 - 1
MURRAY, Gillian Patricia 10 August 1994 28 February 1996 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
CS01 - N/A 12 August 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 22 May 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 21 August 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
TM01 - Termination of appointment of director 18 June 2018
RESOLUTIONS - N/A 23 January 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 23 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 08 June 2015
AP01 - Appointment of director 25 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 08 July 2014
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 08 August 2013
TM01 - Termination of appointment of director 30 May 2013
TM01 - Termination of appointment of director 09 March 2013
TM01 - Termination of appointment of director 09 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 15 August 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AP01 - Appointment of director 25 August 2010
AA - Annual Accounts 23 August 2010
TM01 - Termination of appointment of director 11 June 2010
TM01 - Termination of appointment of director 27 November 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 17 January 2008
363s - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
AA - Annual Accounts 04 September 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
363s - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 20 July 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
363s - Annual Return 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
AA - Annual Accounts 05 August 2004
395 - Particulars of a mortgage or charge 17 January 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 22 September 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288b - Notice of resignation of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 19 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 21 August 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 07 September 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
AA - Annual Accounts 23 September 1999
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 08 September 1997
288 - N/A 16 September 1996
288 - N/A 16 September 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 13 June 1996
287 - Change in situation or address of Registered Office 09 May 1996
DISS40 - Notice of striking-off action discontinued 20 February 1996
363s - Annual Return 18 February 1996
GAZ1 - First notification of strike-off action in London Gazette 30 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1995
288 - N/A 18 October 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 08 September 1994
288 - N/A 01 September 1994
287 - Change in situation or address of Registered Office 01 September 1994
NEWINC - New incorporation documents 10 August 1994

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.