Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SWALEDALE SHEEP BREEDER'S ASSOCIATION
Company Information for

SWALEDALE SHEEP BREEDER'S ASSOCIATION

RIDDINGS FARM, REETH, RICHMOND, DL11 6UR,
Company Registration Number
00183637
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Swaledale Sheep Breeder's Association
SWALEDALE SHEEP BREEDER'S ASSOCIATION was founded on 1922-08-08 and has its registered office in Richmond. The organisation's status is listed as "Active". Swaledale Sheep Breeder's Association 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 MICRO ENTITY
Key Data
Company Name
SWALEDALE SHEEP BREEDER'S ASSOCIATION
 
Legal Registered Office
RIDDINGS FARM
REETH
RICHMOND
DL11 6UR
Other companies in DL12
 
Filing Information
Company Number 00183637
Company ID Number 00183637
Date formed 1922-08-08
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 31/01/2023
Account next due 31/10/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 10:43:13
Primary Source:Companies House
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 SWALEDALE SHEEP BREEDER'S ASSOCIATION

Current Directors
Officer Role Date Appointed
JOHN STEPHENSON
Company Secretary 2002-07-01
JOHN ALAN ALDERSON
Director 1991-07-10
DAVID ALLINSON
Director 2006-06-14
MALCOLM PEACOCK ALLISON
Director 1991-07-10
GORDON MAURICE BAYLES
Director 2014-06-11
FRANK BRENNAND
Director 1991-07-10
ROBERT WILLIAM CLARKSON
Director 2005-06-15
WILLIAM COCKBAIN
Director 2003-06-12
RICHARD GREG DALTON
Director 2005-06-15
JOHN DIXON
Director 1997-06-12
TIMOTHY JAMES DUNN
Director 1993-06-03
DENNIS ROBERT EASTON
Director 2010-06-10
JOHN TREVOR GOLIGHTLY
Director 2013-06-12
ANDREW HARRISON
Director 2010-06-10
DAVID CRAIG HUTCHINSON
Director 2016-06-09
ROBERT WILLIAM MORLEY
Director 1992-06-08
DAVID MARK NELSON
Director 2010-06-10
MAURICE EDWARD OXLEY
Director 1991-07-10
REGINALD PEIRSON
Director 2003-06-12
STEVEN WILLIAM PORTER
Director 2014-06-11
JAMES RANDAL RAINE
Director 2004-06-09
WILLIAM RAINE
Director 2000-06-12
THOMAS ROBINSON
Director 1991-06-10
GEORGE ARTHUR SLACK
Director 1994-06-06
KEITH SMITH
Director 2002-06-13
JONATHAN RICHARD WADE
Director 2014-06-11
PETER WALTON
Director 2009-06-10
MICHAEL WATSON
Director 2013-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH REUBEN BAINBRIDGE
Director 1996-09-20 2010-06-10
GEOFFREY BIRBECK
Director 1991-07-10 2003-05-27
RALPH WAGGETT
Company Secretary 1991-07-10 2002-06-30
THOMAS IAN ALLINSON
Director 1991-07-10 1999-06-10
JAMES WILLIAM HOLLIDAY DAVIS
Director 1991-07-10 1999-06-10
WILLIAM ALLISON
Director 1991-07-10 1996-06-10
JOHN JAMES BECKWITH
Director 1991-07-10 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM COCKBAIN THE BRITISH BERRICHON SHEEP SOCIETY LTD. Director 1991-11-18 CURRENT 1986-07-09 Active
RICHARD GREG DALTON MIDDLETON IN TEESDALE FARMERS' MART LIMITED(THE) Director 2015-08-26 CURRENT 1924-05-14 Active
JOHN DIXON THE HAWES FARMERS' AUCTION MART COMPANY, LIMITED Director 2009-03-18 CURRENT 1914-01-16 Active
TIMOTHY JAMES DUNN BRECK HOUSE ENTERPRISES LTD Director 2002-08-20 CURRENT 2002-08-12 Active
ROBERT WILLIAM MORLEY ST.JOHN'S IN WEARDALE AUCTION MART COMPANY,LIMITED(THE) Director 1997-03-20 CURRENT 1895-08-13 Active
JAMES RANDAL RAINE THE FARMER NETWORK LIMITED Director 2014-01-09 CURRENT 2005-10-20 Active
THOMAS ROBINSON GISBURN AUCTION MARTS LIMITED Director 2000-06-01 CURRENT 1949-07-15 Active
MICHAEL WATSON UPPER TEESDALE LAMB LIMITED Director 2014-03-19 CURRENT 2014-03-19 Dissolved 2017-07-11

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
2023-08-24Memorandum articles filed
2023-08-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-24RES01ADOPT ARTICLES 24/08/23
2023-08-24MEM/ARTSARTICLES OF ASSOCIATION
2023-08-21CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-08-21CS01CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-07-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-25RES01ADOPT ARTICLES 25/07/23
2023-07-17DIRECTOR APPOINTED MR JAMES BELL
2023-07-17AP01DIRECTOR APPOINTED MR JAMES BELL
2023-07-14APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCKBAIN
2023-07-14APPOINTMENT TERMINATED, DIRECTOR MAURICE EDWARD OXLEY
2023-07-14APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD WADE
2023-07-14DIRECTOR APPOINTED MR WAYNE HUTCHINSON
2023-07-14DIRECTOR APPOINTED MR JONATHAN ARCHER
2023-07-14AP01DIRECTOR APPOINTED MR WAYNE HUTCHINSON
2023-07-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COCKBAIN
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-03-12DIRECTOR APPOINTED MR ROBERT TELFER TENNANT
2023-03-12DIRECTOR APPOINTED MR LEWIS BARRACLOUGH
2023-03-12AP01DIRECTOR APPOINTED MR ROBERT TELFER TENNANT
2022-07-25CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-07-01AP01DIRECTOR APPOINTED MR THOMAS BROGDEN
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN ALDERSON
2022-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-26DIRECTOR APPOINTED MR PHILLIP THOMAS METCALFE
2022-01-26AP01DIRECTOR APPOINTED MR PHILLIP THOMAS METCALFE
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-01-25AP01DIRECTOR APPOINTED MR JAMES ROWLAND PRITCHARD
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLAND
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-06TM02Termination of appointment of John Stephenson on 2020-06-30
2020-07-06AP03Appointment of Ms Rachel Buckle as company secretary on 2020-07-01
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM Barnley View Town Head Eggleston Barnard Castle County Durham DL12 0DE
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-07-18AP01DIRECTOR APPOINTED MR ADAM WILLIAM WATSON
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR GRAHAM CARRICK
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAINE
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2017-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MR DAVID CRAIG HUTCHINSON
2016-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MILES DIXON
2016-07-04MEM/ARTSARTICLES OF ASSOCIATION
2016-07-04RES13
  • Other company business 09/06/2016'>Resolutions passed:
    • Other company business 09/06/2016
  • 2016-06-23AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-07-27AR0110/07/15 ANNUAL RETURN FULL LIST
    2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK NELSON / 10/06/2015
    2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HARRISON / 10/06/2015
    2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ROBERT EASTON / 10/06/2015
    2015-07-02AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-07-28AR0110/07/14 ANNUAL RETURN FULL LIST
    2014-07-28AP01DIRECTOR APPOINTED MR JONATHAN RICHARD WADE
    2014-07-28AP01DIRECTOR APPOINTED MR STEVEN WILLIAM PORTER
    2014-07-28AP01DIRECTOR APPOINTED MR GORDON MAURICE BAYLES
    2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WHITEHEAD
    2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH SMITH / 11/06/2014
    2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT RAINE
    2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MASON
    2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PEACOCK ALLISON / 11/06/2014
    2014-06-25RES01ADOPT ARTICLES 12/06/2014
    2014-06-20AA31/01/14 TOTAL EXEMPTION SMALL
    2013-07-19AR0110/07/13 NO MEMBER LIST
    2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHNSON
    2013-07-19AP01DIRECTOR APPOINTED MR JOHN TREVOR GOLIGHTLY
    2013-07-19AP01DIRECTOR APPOINTED MR MICHAEL WATSON
    2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR FRED RAINE
    2013-07-15AA31/01/13 TOTAL EXEMPTION SMALL
    2012-07-23AR0110/07/12 NO MEMBER LIST
    2012-07-06AA31/01/12 TOTAL EXEMPTION SMALL
    2011-07-27AR0110/07/11 NO MEMBER LIST
    2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHENSON / 16/06/2011
    2011-04-19AA31/01/11 TOTAL EXEMPTION SMALL
    2010-07-30AR0110/07/10 NO MEMBER LIST
    2010-07-30AP01DIRECTOR APPOINTED MR DENNIS ROBERT EASTON
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WHITEHEAD / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WALTON / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR SLACK / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBINSON / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAINE / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RANDAL RAINE / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRED RAINE / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHN RAINE / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD PEIRSON / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE EDWARD OXLEY / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MORLEY / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM MASON / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHNSON / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES DUNN / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MILES DIXON / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIXON / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GREG DALTON / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CLARKSON / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK BRENNAND / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PEACOCK ALLISON / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLINSON / 10/06/2010
    2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN ALDERSON / 10/06/2010
    2010-07-30AP01DIRECTOR APPOINTED MR DAVID MARK NELSON
    2010-07-30AP01DIRECTOR APPOINTED MR ANDREW HARRISON
    2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC NELSON
    2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HANSON
    2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAINBRIDGE
    2010-06-29AA31/01/10 TOTAL EXEMPTION SMALL
    2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM THE SHOOTING LODGE HIGH SHIPLEY EGGLESTON BARNARD CASTLE COUNTY DURHAM DL12 0DP
    2009-07-24288aDIRECTOR APPOINTED MR PETER WALTON
    2009-07-24363aANNUAL RETURN MADE UP TO 10/07/09
    2009-07-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN DOWSON
    2009-06-15AA31/01/09 TOTAL EXEMPTION SMALL
    2008-07-17363aANNUAL RETURN MADE UP TO 10/07/08
    2008-06-20AA31/01/08 TOTAL EXEMPTION SMALL
    2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
    Industry Information
    SIC/NAIC Codes
    01 - Crop and animal production, hunting and related service activities
    014 - Animal production
    01450 - Raising of sheep and goats




    Licences & Regulatory approval
    We could not find any licences issued to SWALEDALE SHEEP BREEDER'S ASSOCIATION 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 SWALEDALE SHEEP BREEDER'S ASSOCIATION
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    SWALEDALE SHEEP BREEDER'S ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges1.279
    MortgagesNumMortOutstanding0.718
    MortgagesNumMortPartSatisfied0.001
    MortgagesNumMortSatisfied0.568

    This shows the max and average number of mortgages for companies with the same SIC code of 01450 - Raising of sheep and goats

    Filed Financial Reports
    Annual Accounts
    2015-01-31
    Annual Accounts
    2014-01-31
    Annual Accounts
    2013-01-31
    Annual Accounts
    2012-01-31
    Annual Accounts
    2017-01-31
    Annual Accounts
    2018-01-31
    Annual Accounts
    2019-01-31
    Annual Accounts
    2020-01-31
    Annual Accounts
    2021-01-31
    Annual Accounts
    2022-01-31

    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 SWALEDALE SHEEP BREEDER'S ASSOCIATION

    Intangible Assets
    Patents
    We have not found any records of SWALEDALE SHEEP BREEDER'S ASSOCIATION registering or being granted any patents
    Domain Names
    We do not have the domain name information for SWALEDALE SHEEP BREEDER'S ASSOCIATION
    Trademarks
    We have not found any records of SWALEDALE SHEEP BREEDER'S ASSOCIATION registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for SWALEDALE SHEEP BREEDER'S ASSOCIATION. 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 (01450 - Raising of sheep and goats) as SWALEDALE SHEEP BREEDER'S ASSOCIATION are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where SWALEDALE SHEEP BREEDER'S ASSOCIATION 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 SWALEDALE SHEEP BREEDER'S ASSOCIATION 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 SWALEDALE SHEEP BREEDER'S ASSOCIATION 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.