Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE NEW FOREST PONY BREEDING AND CATTLE SOCIETY
Company Information for

THE NEW FOREST PONY BREEDING AND CATTLE SOCIETY

DEEPSLADE HOUSE RINGWOOD ROAD, BRANSGORE, CHRISTCHURCH, DORSET, BH23 8AA,
Company Registration Number
03421046
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The New Forest Pony Breeding And Cattle Society
THE NEW FOREST PONY BREEDING AND CATTLE SOCIETY was founded on 1997-08-18 and has its registered office in Christchurch. The organisation's status is listed as "Active". The New Forest Pony Breeding And Cattle Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
THE NEW FOREST PONY BREEDING AND CATTLE SOCIETY
 
Legal Registered Office
DEEPSLADE HOUSE RINGWOOD ROAD
BRANSGORE
CHRISTCHURCH
DORSET
BH23 8AA
Other companies in BH23
 
Charity Registration
Charity Number 1064746
Charity Address RANDALS FARM, RANDALLS LANE, BURLEY, RINGWOOD, BH24 4HJ
Charter HOLD AND UPDATE THE NEW FOREST PONY STUD BOOK, PROMOTE NEW FOREST PONIES HERS AND AROUND THE WORLD. HOLD AN ANNUAL BREED SHOW FOR NEW FOREST PONIES, EDUCATE THE PUBLIC ABOUT NEW FOREST PONIES
Filing Information
Company Number 03421046
Company ID Number 03421046
Date formed 1997-08-18
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 22:25:40
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 THE NEW FOREST PONY BREEDING AND CATTLE SOCIETY

Current Directors
Officer Role Date Appointed
JACKIE ANNE HOWELLS
Company Secretary 2003-03-14
SAMUEL COLIN DOVEY
Director 1997-08-18
BRIAN DAVID CHARLES INGRAM
Director 2004-03-12
SUZANNE KEMPE
Director 2005-03-11
JACQUELINE ANNE LOWTH
Director 2010-03-26
DIONIS MAISIE MACNAIR
Director 2003-03-14
TRUDY STELLA NINEHAM
Director 1997-08-18
HILARY ALISON PALMER
Director 2004-03-12
AMANDA PIDGLEY
Director 2004-03-12
PETER PIDGLEY
Director 1997-08-18
NICOLA JANE STEPHENS
Director 2009-03-27
JENNY MARGARET TILLYER
Director 1997-08-18
HEIDI JANE WHETREN
Director 2012-03-09
JANET FRANCES WILLIAMS
Director 1997-08-18
BRIAN CLIVE WILSON
Director 1997-08-18
GILLIAN ANN WRIGHT
Director 1997-08-18
JAMES HERBERT YOUNG
Director 1997-08-18
SHIRLEY YOUNG
Director 2002-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON ADAMS
Director 2002-03-15 2011-04-01
LOUISE BOOTH
Director 2002-03-15 2011-04-01
PETER BUTLER
Director 2005-03-11 2011-04-01
ROY HAWKINS
Director 2001-03-16 2011-04-01
PAMELA ANN HARVEY RICHARDS
Director 1997-08-18 2010-03-26
JOHN ADAMS
Director 1999-03-12 2009-03-27
RAYMOND HAROLD BENNETT
Director 1997-08-18 2009-03-27
MARY ELIZABETH BRYANT
Director 1997-08-18 2009-03-27
ROHAYS GRAY
Director 2004-03-12 2009-03-27
KAY BAILEY
Director 1999-03-12 2007-06-13
JOHN EDWARD BROUGHTON
Director 1997-08-18 2007-03-23
DIANE JEANETTE HADWEN
Director 2002-03-15 2004-05-12
VIVIAN GEORGE FRANKLYN CHURCHILL
Director 1997-08-18 2003-08-07
DIONIS MAISIE MACNAIR
Company Secretary 1997-08-18 2003-03-14
STEPHANIE LOUISE BROOK
Director 1997-08-18 2002-03-15
ROY HAWKINS
Director 1997-08-18 2000-03-10
ANNE ELIZABETH ELDON
Director 1997-08-18 1999-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL COLIN DOVEY NEW FOREST TRUST Director 2005-02-18 CURRENT 2003-03-14 Active
SAMUEL COLIN DOVEY THE NEW FOREST LIVESTOCK SOCIETY Director 2002-04-16 CURRENT 2002-04-16 Active
TRUDY STELLA NINEHAM FORD FARM STABLES LIMITED Director 2005-04-01 CURRENT 2005-01-12 Active
NICOLA JANE STEPHENS OMEGA ALPHA EQUINE LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
NICOLA JANE STEPHENS COLENSO INTERNATIONAL LIMITED Director 2002-07-28 CURRENT 2002-06-26 Active - Proposal to Strike off
NICOLA JANE STEPHENS AB INITIO LIMITED Director 1997-04-25 CURRENT 1997-02-10 Active
GILLIAN ANN WRIGHT NATIVE PONIES GB Director 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off
JAMES HERBERT YOUNG FORD FARM STABLES LIMITED Director 2005-04-01 CURRENT 2005-01-12 Active

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
2023-09-11APPOINTMENT TERMINATED, DIRECTOR DIONIS MAISIE MACNAIR
2023-09-11APPOINTMENT TERMINATED, DIRECTOR SHIRLEY YOUNG
2023-09-11DIRECTOR APPOINTED LYNDSEY-ANN HAYTER
2023-09-11CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-09-0730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14DIRECTOR APPOINTED MRS LUCINDA LANG
2022-09-14CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-09-14AP01DIRECTOR APPOINTED MRS LUCINDA LANG
2022-05-12AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-06-28AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-07-17AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30AP01DIRECTOR APPOINTED MALCOLM IAN FRY
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-03-25AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-08-21AP03Appointment of Jane Murray as company secretary on 2018-08-17
2018-08-21AP01DIRECTOR APPOINTED MS WENDY GOVER FROMM
2018-08-21AP01DIRECTOR APPOINTED MR LUKE BLOMFIELD
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN WRIGHT
2018-08-21TM02Termination of appointment of Jackie Anne Howells on 2018-08-17
2018-07-17AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CH01Director's details changed for Jacqueline Anne Lowth on 2017-10-22
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR KATIE INGRAM
2017-06-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-10AR0118/08/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-08AR0118/08/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-03AR0118/08/13 ANNUAL RETURN FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CLIVE WILSON / 17/08/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PIDGLEY / 17/08/2013
2013-06-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-29AR0118/08/12 ANNUAL RETURN FULL LIST
2012-08-03AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAYNES
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SHAW
2012-04-23AP01DIRECTOR APPOINTED HEIDI JANE WHETREN
2012-04-23AP01DIRECTOR APPOINTED KATIE INGRAM
2011-09-08AR0118/08/11 NO MEMBER LIST
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISON ADAMS
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAWN VEAR
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE BOOTH
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUTLER
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY HAWKINS
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUMBLE
2011-04-11AA30/11/10 TOTAL EXEMPTION FULL
2010-09-28AR0118/08/10 NO MEMBER LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY YOUNG / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANN WRIGHT / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CLIVE WILSON / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN VEAR / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNY MARGARET TILLYER / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET GLADMAN SHAW / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER PIDGLEY / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA PIDGLEY / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY ALISON PALMER / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TRUDY STELLA NINEHAM / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DIONIS MAISIE MACNAIR / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DAVID CHARLES INGRAM / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HUMBLE / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD HAYNES / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY HAWKINS / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BUTLER / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BOOTH / 18/08/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON ADAMS / 18/08/2010
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM THE CORNER HOUSE RINGWOOD ROAD BRANSGORE HAMPSHIRE BH23 8AA
2010-05-06AP01DIRECTOR APPOINTED JACQUELINE ANNE LOWTH
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOVELL
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MATON
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA HARVEY RICHARDS
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET FRANCES WILLIAMS / 01/04/2010
2010-04-13AA30/11/09 TOTAL EXEMPTION FULL
2009-09-11363aANNUAL RETURN MADE UP TO 18/08/09
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / JANET WILLIAMS / 01/03/2009
2009-04-16288aDIRECTOR APPOINTED NICOLA JANE STEPHENS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR ROHAYS GRAY
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SAUNDERS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR HELEN SAFE
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR SHERRALYN RAYNER
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR FRANK TERRY
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN ADAMS
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR JOYCE STAINER
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND BENNETT
2009-04-16288bAPPOINTMENT TERMINATED DIRECTOR MARY BRYANT
2009-04-06AA30/11/08 PARTIAL EXEMPTION
2009-01-16RES01ALTER ARTICLES 16/12/2008
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE NEW FOREST PONY BREEDING AND CATTLE 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 THE NEW FOREST PONY BREEDING AND CATTLE SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NEW FOREST PONY BREEDING AND CATTLE SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE NEW FOREST PONY BREEDING AND CATTLE SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for THE NEW FOREST PONY BREEDING AND CATTLE SOCIETY
Trademarks
We have not found any records of THE NEW FOREST PONY BREEDING AND CATTLE SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NEW FOREST PONY BREEDING AND CATTLE 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 (82990 - Other business support service activities n.e.c.) as THE NEW FOREST PONY BREEDING AND CATTLE SOCIETY are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE NEW FOREST PONY BREEDING AND CATTLE 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 THE NEW FOREST PONY BREEDING AND CATTLE 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 THE NEW FOREST PONY BREEDING AND CATTLE 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.
    Other companies at postcode BH23 8AA