British Bleu Du Maine Sheep Society Limited(the) USK


Founded in 1982, British Bleu Du Maine Sheep Society (the), classified under reg no. 01671347 is an active company. Currently registered at Long Wood Farm NP15 1LA, Usk the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 10 directors in the the company, namely Glenn B., Richard P. and Ryan W. and others. In addition one secretary - Jane S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

British Bleu Du Maine Sheep Society Limited(the) Address / Contact

Office Address Long Wood Farm
Office Address2 Trostrey
Town Usk
Post code NP15 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01671347
Date of Incorporation Tue, 12th Oct 1982
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Glenn B.

Position: Director

Appointed: 25 July 2022

Richard P.

Position: Director

Appointed: 27 July 2021

Ryan W.

Position: Director

Appointed: 27 July 2021

Iwan D.

Position: Director

Appointed: 23 July 2020

Paul F.

Position: Director

Appointed: 12 August 2016

Laine D.

Position: Director

Appointed: 16 August 2013

Sally S.

Position: Director

Appointed: 12 August 2010

Simon N.

Position: Director

Appointed: 14 August 2008

Thomas G.

Position: Director

Appointed: 12 August 2004

Susan M.

Position: Director

Appointed: 14 August 2003

Jane S.

Position: Secretary

Appointed: 01 November 1998

Rachel C.

Position: Director

Appointed: 16 August 2018

Resigned: 06 June 2022

James F.

Position: Director

Appointed: 16 August 2018

Resigned: 27 July 2021

Robin J.

Position: Director

Appointed: 16 August 2018

Resigned: 27 July 2021

Damien T.

Position: Director

Appointed: 13 August 2015

Resigned: 15 August 2018

Jonathan S.

Position: Director

Appointed: 12 August 2015

Resigned: 15 August 2018

Alice S.

Position: Director

Appointed: 16 September 2013

Resigned: 12 August 2016

Bleu Du Maine Sheep Society Ltd

Position: Corporate Director

Appointed: 12 August 2010

Resigned: 17 April 2020

Iwan D.

Position: Director

Appointed: 12 August 2010

Resigned: 15 December 2012

William B.

Position: Director

Appointed: 14 August 2008

Resigned: 25 July 2022

Ian G.

Position: Director

Appointed: 11 August 2005

Resigned: 20 March 2011

Stanley K.

Position: Director

Appointed: 11 August 2005

Resigned: 12 August 2016

Julie B.

Position: Director

Appointed: 14 August 2003

Resigned: 16 August 2018

Maurice J.

Position: Director

Appointed: 15 August 2002

Resigned: 01 March 2004

Julie B.

Position: Director

Appointed: 19 August 1999

Resigned: 14 November 2002

John D.

Position: Director

Appointed: 20 August 1998

Resigned: 13 August 2015

Samuel S.

Position: Director

Appointed: 27 August 1997

Resigned: 13 August 2015

Richard J.

Position: Director

Appointed: 27 August 1997

Resigned: 13 August 2008

Jane M.

Position: Director

Appointed: 22 August 1997

Resigned: 30 December 2002

Percy T.

Position: Director

Appointed: 26 August 1996

Resigned: 11 August 2005

John W.

Position: Secretary

Appointed: 01 March 1996

Resigned: 30 October 1998

Marjorie V.

Position: Director

Appointed: 09 May 1995

Resigned: 15 August 2002

Nigel B.

Position: Director

Appointed: 03 May 1994

Resigned: 21 August 1997

Graham R.

Position: Director

Appointed: 03 May 1994

Resigned: 20 August 1998

John P.

Position: Director

Appointed: 03 May 1994

Resigned: 17 November 2001

Richard P.

Position: Director

Appointed: 04 May 1993

Resigned: 10 June 2020

William K.

Position: Secretary

Appointed: 05 April 1993

Resigned: 01 March 1996

Christopher B.

Position: Director

Appointed: 12 May 1992

Resigned: 19 August 1999

Gavin S.

Position: Director

Appointed: 12 May 1992

Resigned: 06 April 2013

Harry E.

Position: Director

Appointed: 12 May 1992

Resigned: 04 May 1993

James G.

Position: Director

Appointed: 28 May 1991

Resigned: 03 May 1994

John A.

Position: Director

Appointed: 28 May 1991

Resigned: 03 May 1994

Philip P.

Position: Director

Appointed: 28 May 1991

Resigned: 09 May 1995

Robin B.

Position: Director

Appointed: 28 May 1991

Resigned: 03 May 1994

Brian D.

Position: Director

Appointed: 28 May 1991

Resigned: 20 August 1998

William C.

Position: Director

Appointed: 28 May 1991

Resigned: 10 May 2001

John S.

Position: Director

Appointed: 28 May 1991

Resigned: 12 May 1992

John F.

Position: Director

Appointed: 28 May 1991

Resigned: 10 November 1992

Angela W.

Position: Secretary

Appointed: 28 May 1991

Resigned: 31 January 1993

Anne H.

Position: Director

Appointed: 28 May 1991

Resigned: 12 May 1992

Finlay M.

Position: Director

Appointed: 28 May 1991

Resigned: 22 August 1996

Geoffrey T.

Position: Director

Appointed: 28 May 1991

Resigned: 03 May 1992

John T.

Position: Director

Appointed: 28 May 1991

Resigned: 12 May 1992

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we found, there is Sally S. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Susan M. This PSC has significiant influence or control over the company,.

Sally S.

Notified on 16 August 2018
Nature of control: significiant influence or control

Susan M.

Notified on 30 June 2016
Ceased on 16 August 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 14th, June 2023
Free Download (16 pages)

Company search

Advertisements