Background WavePink WaveYellow Wave

BRITISH VENDEEN SHEEP SOCIETY LIMITED (01654655)

BRITISH VENDEEN SHEEP SOCIETY LIMITED (01654655) is an active UK company. incorporated on 28 July 1982. with registered office in Carlisle. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BRITISH VENDEEN SHEEP SOCIETY LIMITED has been registered for 43 years. Current directors include BUTCHER, Timothy, HOWIE, Neil.

Company Number
01654655
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 1982
Age
43 years
Address
Borderway Mart, Carlisle, CA1 2RS
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BUTCHER, Timothy, HOWIE, Neil
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH VENDEEN SHEEP SOCIETY LIMITED

BRITISH VENDEEN SHEEP SOCIETY LIMITED is an active company incorporated on 28 July 1982 with the registered office located in Carlisle. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BRITISH VENDEEN SHEEP SOCIETY LIMITED was registered 43 years ago.(SIC: 94110)

Status

active

Active since 43 years ago

Company No

01654655

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 28 July 1982

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Borderway Mart Rosehill Carlisle, CA1 2RS,

Timeline

19 key events • 2010 - 2019

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Sept 16
Director Left
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Left
Oct 19
Director Left
Oct 19
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

BUTCHER, Timothy

Active
Orchard Cottage, EdenbridgeTN8 7DP
Born October 1965
Director
Appointed 02 Jul 2007

HOWIE, Neil

Active
North Lynham, AlnwickNE66 5RY
Born July 1956
Director
Appointed 04 Jul 2005

COVIELLO, Julia Elizabeth

Resigned
Gelli Gwenyn, LampeterSA48 8AU
Secretary
Appointed 13 Nov 2001
Resigned 03 Oct 2002

DIMSDALE, Jonathan Camplin

Resigned
Grange Farm, HarrogateHG3 3EP
Secretary
Appointed 05 Aug 1999
Resigned 13 Nov 2001

DIMSDALE, Jonathan Camplin

Resigned
Grange Farm, HarrogateHG3 3EP
Secretary
Appointed N/A
Resigned 18 Oct 1993

HOWIE, Robert Neil

Resigned
North Lyham, AlnwickNE66 5RY
Secretary
Appointed 10 Aug 1995
Resigned 08 Aug 1996

JACKSON, Thomas Edward

Resigned
Lumsden, HuntlyAB54 4LE
Secretary
Appointed 03 Oct 2002
Resigned 01 Aug 2019

MCQUATTIE, Charles

Resigned
Strathmore, KingsmuirDD8 2RG
Secretary
Appointed 18 Oct 1993
Resigned 10 Aug 1995

VAWDREY, Charles

Resigned
Lee Hall, EllesmereSY12 9AE
Secretary
Appointed 14 Oct 1991
Resigned 18 Oct 1993

VERNON-MILLER, Charles John

Resigned
Blackwell Grange Blackwell, Shipston On StourCV36 4PF
Secretary
Appointed 08 Aug 1996
Resigned 05 Aug 1999

CLARKSON, Rupert Henry

Resigned
Coombe Lane, Newton AbbotTQ13 9PH
Born December 1975
Director
Appointed 24 Jul 2013
Resigned 18 Oct 2019

COVIELLO, Julia Elizabeth

Resigned
Gelli Gwenyn, LampeterSA48 8AU
Born November 1950
Director
Appointed 13 Nov 2001
Resigned 04 Jul 2005

CROSS, Barbara Kentish

Resigned
Chagford, Newton AbbotTQ13 8HN
Born June 1947
Director
Appointed 24 Jul 2013
Resigned 01 Jan 2015

CROSS, Roger John

Resigned
Manaton, Newton AbbotTQ13 9UH
Born May 1946
Director
Appointed 14 Feb 2015
Resigned 07 Sept 2017

CUTTER, Simon John

Resigned
Hildersley, Ross-On-WyeHR9 7NN
Born February 1959
Director
Appointed 24 Jul 2013
Resigned 07 Sept 2017

DIMSDALE, Jonathan Camplin

Resigned
Grange Farm, HarrogateHG3 3EP
Born October 1946
Director
Appointed 05 Aug 1999
Resigned 13 Nov 2001

DIMSDALE, Jonathan Camplin

Resigned
Grange Farm, HarrogateHG3 3EP
Born October 1946
Director
Appointed N/A
Resigned 18 Oct 1993

DRURY, Benjamin Henry

Resigned
Bugford, DartmouthTQ6 0LS
Born July 1985
Director
Appointed 24 Jul 2013
Resigned 13 Jan 2018

DRURY, Helen Linda

Resigned
Dartmouth, DevonTQ6 0LS
Born August 1951
Director
Appointed 14 Nov 2014
Resigned 11 Sept 2016

DRURY, Helen Linda

Resigned
Quarry Lake Farm, DartmouthTQ6 0LS
Born August 1951
Director
Appointed 04 Jul 2005
Resigned 24 Jul 2013

DRURY, Peter William

Resigned
Borderway Mart, CarlisleCA1 2RS
Born June 1946
Director
Appointed 03 Aug 2010
Resigned 24 Jul 2013

DURMAN, Gillian

Resigned
Greenway Farm Moon Lane, BridgwaterTA7 0DS
Born July 1934
Director
Appointed 04 Jul 2005
Resigned 24 Jul 2013

HOWIE, David Allan

Resigned
Magdalene Lodge, WarkworthNE65 0UF
Born October 1929
Director
Appointed N/A
Resigned 14 Aug 1992

HOWIE, Robert Neil

Resigned
North Lyham, AlnwickNE66 5RY
Born July 1956
Director
Appointed 10 Aug 1995
Resigned 05 Aug 1999

JACKSON, Thomas Edward

Resigned
Lumsden, HuntlyAB54 4LE
Born March 1963
Director
Appointed 03 Oct 2002
Resigned 18 Oct 2019

MARRIOTT, Roger Charles

Resigned
Greybury Farm, EdenbridgeTN8 5QP
Born April 1937
Director
Appointed N/A
Resigned 12 Aug 1993

MCQUATTIE, Charles

Resigned
Strathmore, KingsmuirDD8 2RG
Born October 1941
Director
Appointed 18 Oct 1993
Resigned 10 Aug 1995

ROBINSON, Joan Gordon

Resigned
Oaklands Farm, ThetfordIP25 6SY
Born February 1943
Director
Appointed 12 Aug 1993
Resigned 03 Aug 2000

SMYLY, Patricia Kathleen

Resigned
The Bell House, HerefordHR3 6AB
Born February 1942
Director
Appointed 03 Aug 2000
Resigned 05 Jul 2004

VAWDREY, Charles

Resigned
Lee Hall, EllesmereSY12 9AE
Born August 1964
Director
Appointed 14 Oct 1991
Resigned 08 Aug 1996

VERNON MILLER, William Richard

Resigned
Blackwell Grange, Shipston On StourCV36 4PF
Born June 1976
Director
Appointed 04 Jul 2005
Resigned 01 Jan 2015

VERNON-MILLER, Charles John

Resigned
Blackwell Grange Blackwell, Shipston On StourCV36 4PF
Born March 1944
Director
Appointed 08 Aug 1996
Resigned 12 Sept 2013

VIZARD, Kenneth John

Resigned
Bartram Farm, SevenoaksTN14 5EZ
Born August 1946
Director
Appointed 04 Jul 2005
Resigned 30 Jan 2007
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Second Filing Of Director Termination With Name
3 December 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2016
TM01Termination of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2008
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
363sAnnual Return (shuttle)
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2006
AAAnnual Accounts
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2003
AAAnnual Accounts
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
288288
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1995
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
288288
Legacy
6 December 1993
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
1 September 1993
288288
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
2 October 1992
363sAnnual Return (shuttle)
Legacy
27 November 1991
288288
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
7 November 1990
363363
Accounts With Accounts Type Full
9 October 1990
AAAnnual Accounts
Legacy
23 March 1990
288288
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
26 May 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Legacy
2 April 1987
225(1)225(1)
Accounts With Accounts Type Full
21 February 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87