Background WavePink WaveYellow Wave

BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) (01671347)

BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) (01671347) is an active UK company. incorporated on 12 October 1982. with registered office in Usk. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) has been registered for 43 years. Current directors include BAIRD, Glenn William Wesley, CRUDEN, Calum, DAVIES, Iwan Jones and 8 others.

Company Number
01671347
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 October 1982
Age
43 years
Address
Long Wood Farm, Usk, NP15 1LA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BAIRD, Glenn William Wesley, CRUDEN, Calum, DAVIES, Iwan Jones, JONES, Dylan Lloyd, MCDERMID, Kerrie Dawn, MCINNES SKINNER, Susan, NORMAN, Simon Ashley, PICKFORD, Ashley Charles, PILKINGTON, Richard John, SHONE, Sally Jane, SMALL, Samuel
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE)

BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) is an active company incorporated on 12 October 1982 with the registered office located in Usk. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). BRITISH BLEU DU MAINE SHEEP SOCIETY LIMITED(THE) was registered 43 years ago.(SIC: 01629)

Status

active

Active since 43 years ago

Company No

01671347

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 12 October 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Long Wood Farm Trostrey Usk, NP15 1LA,

Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jul 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 23
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
New Owner
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
0
Funding
40
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SMITH, Jane Simpson

Active
Long Wood Farm, UskNP15 1LA
Secretary
Appointed 01 Nov 1998

BAIRD, Glenn William Wesley

Active
Long Wood Farm, UskNP15 1LA
Born September 1987
Director
Appointed 25 Jul 2022

CRUDEN, Calum

Active
Long Wood Farm, UskNP15 1LA
Born April 1990
Director
Appointed 05 Mar 2026

DAVIES, Iwan Jones

Active
Long Wood Farm, UskNP15 1LA
Born February 1965
Director
Appointed 23 Jul 2020

JONES, Dylan Lloyd

Active
Long Wood Farm, UskNP15 1LA
Born October 1977
Director
Appointed 15 Oct 2025

MCDERMID, Kerrie Dawn

Active
Long Wood Farm, UskNP15 1LA
Born July 1987
Director
Appointed 29 Jul 2025

MCINNES SKINNER, Susan

Active
Crown Farm, WymondhamNR18 9DP
Born February 1955
Director
Appointed 14 Aug 2003

NORMAN, Simon Ashley

Active
Wiveliscombe, TauntonTA4 2YB
Born June 1979
Director
Appointed 14 Aug 2008

PICKFORD, Ashley Charles

Active
Long Wood Farm, UskNP15 1LA
Born May 1985
Director
Appointed 29 Jul 2025

PILKINGTON, Richard John

Active
Shordley Road, WrexhamLL12 9RT
Born March 1962
Director
Appointed 27 Jul 2021

SHONE, Sally Jane

Active
Little Green, MalpasSY14 7BW
Born June 1966
Director
Appointed 12 Aug 2010

SMALL, Samuel

Active
Long Wood Farm, UskNP15 1LA
Born June 1961
Director
Appointed 12 Jun 2025

KERR, William Dunlop

Resigned
British Blue Du Maine Sheep Society, ThirskYO7 3HR
Secretary
Appointed 05 Apr 1993
Resigned 01 Mar 1996

WILKINSON, Angela Joan

Resigned
55 Kirkby Drive, RiponHG4 2DP
Secretary
Appointed N/A
Resigned 31 Jan 1993

WOOD ROBERTS, John Harold

Resigned
Oak Beams Church Lane, Leamington SpaCV32 OEY
Secretary
Appointed 01 Mar 1996
Resigned 30 Oct 1998

ATKINSON, John

Resigned
East Beechfield, Newcastle Upon TyneNE20 0DU
Born August 1945
Director
Appointed N/A
Resigned 03 May 1994

BAILLIE, William Barrie

Resigned
Of Covington, BiggarML12 6NE
Born May 1973
Director
Appointed 14 Aug 2008
Resigned 25 Jul 2022

BALL, Christopher George

Resigned
Upper Cwm Farm, AbergavennyNP7 8TG
Born May 1961
Director
Appointed 12 May 1992
Resigned 19 Aug 1999

BATTS, Nigel David

Resigned
Amners Farm, ReadingRG3 3UE
Born July 1942
Director
Appointed 03 May 1994
Resigned 21 Aug 1997

BELL, Robin Hume

Resigned
Milne Graden East Mains, ColdstreamTD12 4HE
Born October 1952
Director
Appointed N/A
Resigned 03 May 1994

BURY, Julie Rosanne Lavinia

Resigned
Malt House Barn, WitneyOX29 7QW
Born December 1943
Director
Appointed 14 Aug 2003
Resigned 16 Aug 2018

BURY, Julie Rosanne Lavinia

Resigned
Malt House Barn, WitneyOX29 7QW
Born December 1943
Director
Appointed 19 Aug 1999
Resigned 14 Nov 2002

CADDOO, William Joseph

Resigned
Brookvale 21 Bairdstown Road, NewtownardsBT22 2LD
Born August 1942
Director
Appointed N/A
Resigned 10 May 2001

CRUDEN, Rachel Elizabeth

Resigned
Long Wood Farm, UskNP15 1LA
Born February 1990
Director
Appointed 16 Aug 2018
Resigned 06 Jun 2022

DAFF, Laine

Resigned
Old Barn Road, UplawmoorG78 4BA
Born April 1943
Director
Appointed 16 Aug 2013
Resigned 29 Jul 2025

DALLYN, Brian Charles

Resigned
Killington Farm Parracombe, BarnstapleEX31 4QW
Born March 1948
Director
Appointed N/A
Resigned 20 Aug 1998

DAVIES, Iwan Jones

Resigned
Long Wood Farm, UskNP15 1LA
Born February 1965
Director
Appointed 12 Aug 2010
Resigned 15 Dec 2012

DAVISON, John William

Resigned
Lough Green Farm, HexhamNE47 5ND
Born June 1952
Director
Appointed 20 Aug 1998
Resigned 13 Aug 2015

EMSLIE, Harry

Resigned
Brae Of Coynach, AboyneAB34 4XN
Born July 1970
Director
Appointed 12 May 1992
Resigned 04 May 1993

FARMER, Paul Anthony

Resigned
Matlock Road, AshoverS45 0LW
Born November 1949
Director
Appointed 12 Aug 2016
Resigned 18 Jul 2024

FARQUHARSON, James Watson

Resigned
Long Wood Farm, UskNP15 1LA
Born June 1937
Director
Appointed 16 Aug 2018
Resigned 27 Jul 2021

FRASIER, John Waldron

Resigned
Coningswick Farm, KidderminsterDY14 9SG
Born January 1925
Director
Appointed N/A
Resigned 10 Nov 1992

GALLOWAY, Ian

Resigned
Clantibutes Farm, Newton StewartDG8 9RL
Born October 1967
Director
Appointed 11 Aug 2005
Resigned 20 Mar 2011

GOLDIE, James Kilpatrick

Resigned
Townfoot, DumfriesDG1 4LX
Born October 1939
Director
Appointed N/A
Resigned 03 May 1994

GOLDIE, Thomas Stuart

Resigned
Ferrymans House, North YorkshireYO7 4HG
Born September 1943
Director
Appointed 12 Aug 2004
Resigned 11 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Samuel Small

Active
Long Wood Farm, UskNP15 1LA
Born June 1961

Nature of Control

Significant influence or control
Notified 15 Oct 2025

Mrs Sally Shone

Ceased
Long Wood Farm, UskNP15 1LA
Born June 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 16 Aug 2018
Ceased 15 Oct 2025

Mrs Susan Mcinnes Skinner

Ceased
Vicarage Road, WymondhamNR18 9DP
Born February 1955

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Ceased 16 Aug 2018
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2011
AR01AR01
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Appoint Corporate Director Company With Name
23 August 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2007
AAAnnual Accounts
Legacy
6 July 2007
363sAnnual Return (shuttle)
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
6 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Legacy
17 December 1998
288aAppointment of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
13 September 1996
288288
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Legacy
30 September 1993
363sAnnual Return (shuttle)
Legacy
30 September 1993
288288
Legacy
30 September 1993
288288
Accounts With Accounts Type Small
14 April 1993
AAAnnual Accounts
Legacy
11 December 1992
288288
Legacy
29 September 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
18 May 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
23 March 1992
AUDAUD
Legacy
18 July 1991
363b363b
Legacy
18 July 1991
363(287)363(287)
Accounts With Accounts Type Small
5 June 1991
AAAnnual Accounts
Legacy
7 September 1990
288288
Legacy
29 August 1990
363363
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
7 September 1989
288288
Legacy
7 September 1989
288288
Legacy
7 September 1989
288288
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Memorandum Articles
17 July 1989
MEM/ARTSMEM/ARTS
Resolution
17 July 1989
RESOLUTIONSResolutions
Legacy
23 February 1989
287Change of Registered Office
Legacy
20 October 1988
363363
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
22 March 1988
288288
Legacy
30 October 1987
363363
Legacy
26 October 1987
288288
Legacy
26 October 1987
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Legacy
26 November 1986
288288
Accounts With Accounts Type Full
5 November 1986
AAAnnual Accounts