Background WavePink WaveYellow Wave

DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) (00399325)

DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) (00399325) is an active UK company. incorporated on 11 October 1945. with registered office in Harrogate. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) has been registered for 80 years. Current directors include DAWSON, John Scambler, FAWCETT, Christopher Charles, WRIGHT, Rachel Elizabeth.

Company Number
00399325
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 1945
Age
80 years
Address
24 High Street, Harrogate, HG3 5JU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DAWSON, John Scambler, FAWCETT, Christopher Charles, WRIGHT, Rachel Elizabeth
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE)

DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) is an active company incorporated on 11 October 1945 with the registered office located in Harrogate. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. DALES BRED SHEEP BREEDERS ASSOCIATION LIMITED(THE) was registered 80 years ago.(SIC: 94990)

Status

active

Active since 80 years ago

Company No

00399325

PRIVATE-LIMITED-GUARANT-NSC Company

Age

80 Years

Incorporated 11 October 1945

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

24 High Street Pateley Bridge Harrogate, HG3 5JU,

Previous Addresses

Libra House Murley Moss Business Park Oxenholme Road Kendal Cumbria LA9 7RL
From: 23 September 2015To: 15 April 2019
73 Bleaswood Road Oxenholme Kendal Cumbria LA8 0HU
From: 9 August 2013To: 23 September 2015
Brackenber Lane Farm Brackenber Lane Giggleswick Settle North Yorkshire BD24 0EB England
From: 8 August 2011To: 9 August 2013
Brackenber Lane Farm Giggleswick Settle North Yorkshire BD24 0EB
From: 11 October 1945To: 8 August 2011
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 13
Director Left
Aug 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Mar 24
Director Left
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Nov 25
Director Left
Apr 26
0
Funding
39
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HUTCHINSON, Megan Briege

Active
High Street, HarrogateHG3 5JU
Secretary
Appointed 02 Oct 2024

DAWSON, John Scambler

Active
High Street, HarrogateHG3 5JU
Born June 1968
Director
Appointed 24 May 2023

FAWCETT, Christopher Charles

Active
High Street, HarrogateHG3 5JU
Born July 1965
Director
Appointed 02 Oct 2024

WRIGHT, Rachel Elizabeth

Active
High Street, HarrogateHG3 5JU
Born September 1996
Director
Appointed 17 Nov 2025

BRADLEY, Jean Elfreda

Resigned
Giggleswick, SetreBD24 0EB
Secretary
Appointed 31 Mar 2008
Resigned 02 May 2013

FLEETWOOD, Sarah

Resigned
Summerbridge, HarrogateHG3 4DW
Secretary
Appointed 12 Apr 2016
Resigned 02 Oct 2024

GIBSON, Ellen

Resigned
Buckden, SkiptonBD23 5JH
Secretary
Appointed 02 May 2013
Resigned 12 Apr 2016

WHITAKER, John

Resigned
Gib Hey Cottage, PrestonPR3 2WU
Secretary
Appointed N/A
Resigned 21 May 2008

ATKINSON, James

Resigned
Wallace Lane, PrestonPR3 0BA
Born June 1945
Director
Appointed N/A
Resigned 23 Apr 2014

BARGH, Norval Ronald

Resigned
Claughton Hall Farm, LancasterLA2 9LA
Born March 1933
Director
Appointed N/A
Resigned 25 May 1994

BINDLOSS, Edward

Resigned
Grayrigg Hall, KendalLA8 9BU
Born March 1938
Director
Appointed N/A
Resigned 25 May 1999

BRADLEY, Jean Elfreda

Resigned
Giggleswick, SetreBD24 0EB
Born March 1957
Director
Appointed 31 Mar 2008
Resigned 02 May 2013

BRADLEY, John

Resigned
Brackenber Lane, SettleBD24 0EB
Born March 1952
Director
Appointed N/A
Resigned 20 May 2015

BRENNAND, Frank

Resigned
Ellerbeck Farm, CarnforthLA6 3AY
Born July 1953
Director
Appointed 27 May 1998
Resigned 18 May 2011

BROWN, Charles Edward

Resigned
Newfields, Via Carnforth
Born April 1928
Director
Appointed N/A
Resigned 29 May 1996

CAPSTICK, Robert

Resigned
Fell End, CarnforthLA6 3JA
Born August 1938
Director
Appointed N/A
Resigned 28 May 2003

CARR, Michael John

Resigned
Brackenbottom, SettleBD24 0EU
Born January 1959
Director
Appointed N/A
Resigned 20 May 2015

CLARKE, Francis William

Resigned
Low Borrowdale Farm, PenrithCA10 3XY
Born July 1944
Director
Appointed 28 May 2003
Resigned 02 Dec 2004

CLOSE, Richard

Resigned
Calfhalls, SkiptonBD23 5HZ
Born August 1956
Director
Appointed N/A
Resigned 20 May 2015

COATES, Graham

Resigned
Rainscar Farm, SettleBD24 9PW
Born June 1972
Director
Appointed 25 May 1994
Resigned 20 May 2015

COATES, John Bryan

Resigned
Braida Garth, Via CarnforthLA6 3PH
Born May 1959
Director
Appointed N/A
Resigned 20 May 2015

COATES, Richard Geoffrey

Resigned
CarnforthLA6 3NJ
Born February 1962
Director
Appointed 20 May 2009
Resigned 20 May 2015

DAWSON, John James

Resigned
St. Annes Close, LancasterLA2 9PQ
Born March 1977
Director
Appointed 31 Jul 2010
Resigned 24 May 2023

DAWSON, John Michael

Resigned
Field Head Farm, LancasterLA2 9EW
Born October 1947
Director
Appointed 26 May 2004
Resigned 20 May 2015

DAWSON, John Scambler

Resigned
Bleak Bank, LancasterLA2 8HY
Born June 1968
Director
Appointed 25 May 1994
Resigned 20 May 2015

DAWSON, John

Resigned
Deep Clough, LancasterLA2 9HB
Born August 1927
Director
Appointed N/A
Resigned 31 May 1995

DAWSON, Kenneth Richard

Resigned
Beckside, HaltonLA2 9QH
Born May 1956
Director
Appointed 31 May 1995
Resigned 25 May 2005

DIXON, Thomas Anthony

Resigned
Kit Crag, KendalLA8 9EW
Born April 1935
Director
Appointed N/A
Resigned 29 May 1996

GIBSON, Christopher Jonathon

Resigned
Low Audlands, KendalLA8 0HU
Born April 1956
Director
Appointed 25 May 2005
Resigned 20 May 2015

GILL, Bernard Denis

Resigned
Yarlsber, CarnforthLA6 3JB
Born September 1938
Director
Appointed 29 May 1991
Resigned 20 May 2015

HAYGARTH, Godfrey Clifford

Resigned
Aigden Farm, SkiptonBD23 4SL
Born May 1946
Director
Appointed N/A
Resigned 20 May 2015

JACKSON, Neil

Resigned
Town Head Farm, SettleBD24 0EX
Born November 1960
Director
Appointed 22 May 1997
Resigned 20 May 2015

KELSALL, Thomas John

Resigned
Summerlands Farm, LancasterLA2 8HZ
Born March 1984
Director
Appointed 25 May 2005
Resigned 20 May 2015

LAMBERT, Arthur David

Resigned
Raydale, AskriggDL8 3DE
Born June 1953
Director
Appointed 21 May 1996
Resigned 19 Jan 2026

LAMBERT, William

Resigned
Raygill, Hawes
Born August 1926
Director
Appointed N/A
Resigned 15 Jan 1997

Persons with significant control

3

1 Active
2 Ceased

Ms Catherine Alison Hume Sayer

Ceased
High Street, HarrogateHG3 5JU
Born September 1974

Nature of Control

Significant influence or control
Notified 24 May 2023
Ceased 02 Oct 2024

Mr John Scambler Dawson

Active
High Street, HarrogateHG3 5JU
Born June 1968

Nature of Control

Significant influence or control
Notified 24 May 2023

David Michael Wilson

Ceased
Norwood Lane, HarrogateHG3 1QT
Born November 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

183

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
8 March 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Resolution
29 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 September 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 August 2013
AR01AR01
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Legacy
23 July 2009
363aAnnual Return
Legacy
12 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Small
17 June 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Legacy
13 September 2007
363sAnnual Return (shuttle)
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 August 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2006
AAAnnual Accounts
Legacy
19 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2005
AAAnnual Accounts
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
288aAppointment of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
5 August 2002
288cChange of Particulars
Legacy
5 August 2002
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
10 January 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
25 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 September 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
18 August 1995
288288
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
29 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1993
AAAnnual Accounts
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
288288
Legacy
17 January 1992
363b363b
Legacy
17 January 1992
363(287)363(287)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
31 August 1990
363363
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
5 January 1989
287Change of Registered Office
Legacy
5 January 1989
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Legacy
21 August 1987
363363
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Legacy
17 June 1986
288288