The British Deer Society (sales And Services) Limited HANTS


The British Deer Society (Sales and Services) Limited was officially closed on 2023-10-17. The British Deer Society (sales And Services) was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was located at The Walled Garden, Burgate Manor, Fordingbridge, Hants, SP6 1EF. Its net worth was valued to be roughly 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. This company (formally started on 1994-08-10) was run by 3 directors and 1 secretary.
Director David M. who was appointed on 13 October 2021.
Director Sarah G. who was appointed on 07 March 2019.
Director Dorothy I. who was appointed on 10 September 2000.
Among the secretaries, we can name: Sarah S. appointed on 01 March 1996.

The company was officially categorised as "retail sale via mail order houses or via internet" (47910), "environmental consulting activities" (74901). The most recent confirmation statement was filed on 2023-08-10 and last time the accounts were filed was on 31 December 2022. 2015-08-10 is the date of the last annual return.

The British Deer Society (sales And Services) Limited Address / Contact

Office Address The Walled Garden, Burgate Manor
Office Address2 Fordingbridge
Town Hants
Post code SP6 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02957152
Date of Incorporation Wed, 10th Aug 1994
Date of Dissolution Tue, 17th Oct 2023
Industry Retail sale via mail order houses or via Internet
Industry Environmental consulting activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

David M.

Position: Director

Appointed: 13 October 2021

Sarah G.

Position: Director

Appointed: 07 March 2019

Dorothy I.

Position: Director

Appointed: 10 September 2000

Sarah S.

Position: Secretary

Appointed: 01 March 1996

Morris C.

Position: Director

Appointed: 22 February 2015

Resigned: 13 October 2021

Michael T.

Position: Director

Appointed: 15 May 2011

Resigned: 19 May 2018

John J.

Position: Director

Appointed: 15 May 2011

Resigned: 16 May 2021

Raymond M.

Position: Director

Appointed: 23 May 2010

Resigned: 06 March 2013

Glyn S.

Position: Director

Appointed: 16 May 2009

Resigned: 01 June 2016

Maitland R.

Position: Director

Appointed: 16 May 2009

Resigned: 19 May 2018

Nicholas D.

Position: Director

Appointed: 22 February 2009

Resigned: 24 February 2013

Damian M.

Position: Director

Appointed: 18 May 2008

Resigned: 28 October 2009

Ashley G.

Position: Director

Appointed: 18 May 2008

Resigned: 14 May 2023

Michael S.

Position: Director

Appointed: 18 May 2008

Resigned: 12 May 2019

William B.

Position: Director

Appointed: 20 May 2007

Resigned: 15 May 2011

James A.

Position: Director

Appointed: 20 May 2007

Resigned: 16 May 2009

Philip M.

Position: Director

Appointed: 20 May 2007

Resigned: 19 May 2018

John B.

Position: Director

Appointed: 26 June 2005

Resigned: 13 October 2021

Andrew W.

Position: Director

Appointed: 15 May 2005

Resigned: 23 May 2010

Roderic A.

Position: Director

Appointed: 15 May 2005

Resigned: 15 May 2016

John M.

Position: Director

Appointed: 15 May 2005

Resigned: 18 April 2006

Timothy C.

Position: Director

Appointed: 11 May 2003

Resigned: 16 May 2009

Tony D.

Position: Director

Appointed: 11 May 2003

Resigned: 11 March 2007

John B.

Position: Director

Appointed: 12 May 2002

Resigned: 15 May 2005

Julian P.

Position: Director

Appointed: 16 June 2001

Resigned: 15 May 2005

Ian S.

Position: Director

Appointed: 16 June 2001

Resigned: 11 May 2003

Roger W.

Position: Director

Appointed: 16 June 2001

Resigned: 19 May 2013

Oliver G.

Position: Director

Appointed: 16 June 2001

Resigned: 11 May 2003

Mark N.

Position: Director

Appointed: 16 June 2001

Resigned: 17 May 2015

Henry P.

Position: Director

Appointed: 10 September 2000

Resigned: 09 May 2004

Patrick G.

Position: Director

Appointed: 10 September 2000

Resigned: 12 May 2002

John J.

Position: Director

Appointed: 10 September 2000

Resigned: 14 May 2006

David K.

Position: Director

Appointed: 10 September 2000

Resigned: 20 May 2007

Michael B.

Position: Director

Appointed: 10 September 2000

Resigned: 11 May 2003

Robert D.

Position: Director

Appointed: 10 September 2000

Resigned: 16 May 2009

Paul L.

Position: Director

Appointed: 09 May 1999

Resigned: 16 June 2001

Robert U.

Position: Director

Appointed: 30 August 1994

Resigned: 09 May 1999

William Y.

Position: Director

Appointed: 30 August 1994

Resigned: 26 June 2005

Jeanette L.

Position: Director

Appointed: 30 August 1994

Resigned: 14 May 2000

T.

Position: Director

Appointed: 30 August 1994

Resigned: 18 May 2008

Gillian M.

Position: Secretary

Appointed: 10 August 1994

Resigned: 28 February 1996

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1994

Resigned: 10 August 1994

John T.

Position: Director

Appointed: 10 August 1994

Resigned: 18 May 2014

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 10 August 1994

Resigned: 10 August 1994

People with significant control

The British Deer Society

The Walled Garden Burgate Manor, Fordingbridge, SP6 1EF, England

Legal authority Companies Act 2006 As Amended
Legal form Limited Company No. 3485785
Country registered England
Place registered England And Wales
Registration number Company No. 3485785
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 5002 5062 500
Current Assets25 68917 0924 679
Debtors15 0929712 179
Net Assets Liabilities10 05010 050 
Other Debtors  2 179
Total Inventories8 09713 615 
Other
Accrued Liabilities2 3101 5001 500
Amounts Owed By Related Parties14 438  
Amounts Owed To Related Parties10 0002 3663 179
Creditors15 6397 0424 679
Dividends Paid  -10 050
Other Inventories8 09713 615 
Prepayments654  
Taxation Social Security Payable2 4112 444 
Trade Creditors Trade Payables918732 
Trade Debtors Trade Receivables 971 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 11th, May 2023
Free Download (10 pages)

Company search

Advertisements