BRITISH LLAMA SOCIETY - YEOVIL


Company Profile Company Filings

Overview

BRITISH LLAMA SOCIETY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from YEOVIL and has the status: Active.
BRITISH LLAMA SOCIETY was incorporated 20 years ago on 12/09/2003 and has the registered number: 04897204. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRITISH LLAMA SOCIETY - YEOVIL

This company is listed in the following categories:
81300 - Landscape service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MANSION HOUSE
YEOVIL
SOMERSET
BA20 1EP

This Company Originates in : United Kingdom
Previous trading names include:
THE BRITISH ALPACA HERD-BOOK AND REGISTER LIMITED (until 01/06/2006)

Confirmation Statements

Last Statement Next Statement Due
21/09/2023 05/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BATTENS SECRETARIAL SERVICES LTD Corporate Secretary 2003-09-12 CURRENT
MRS CERI ELIZABETH ALEXANDER Jan 1958 British Director 2021-11-22 CURRENT
CAROLINE JANE BENNETT Aug 1960 British Director 2012-03-11 CURRENT
MRS CAROLINE JANE CHAMPION Jan 1960 British Director 2011-02-03 CURRENT
DR ROBINA CHATHAM Nov 1956 British Director 2020-09-20 CURRENT
MR JOHN MATTHEW YORKE Dec 1980 Welsh Director 2020-09-20 CURRENT
GWENDOLYN ALEXANDRA MARIA WINTERS Mar 1978 Dutch Director 2021-04-25 CURRENT
TIMOTHY PENDERELL CROWFOOT Jan 1945 British Director 2008-03-29 CURRENT
MRS JUTTA STEFFENS-CARTER Dec 1966 German Director 2014-03-29 UNTIL 2018-04-02 RESIGNED
GWYNNETH FREDA TINA HOGGER Nov 1962 British Director 2007-03-31 UNTIL 2012-03-11 RESIGNED
CLAIRE FRANCES SCARGILL Jun 1949 British Director 2007-03-31 UNTIL 2009-03-20 RESIGNED
MRS MICHELE HUXLEY CAMPBELL DYE May 1966 British Director 2011-03-12 UNTIL 2014-04-01 RESIGNED
ORDELL MARGOLIS SAFRAN Dec 1938 American Director 2007-03-31 UNTIL 2012-03-11 RESIGNED
MR PAUL LEON ROSE Dec 1947 British Director 2003-10-13 UNTIL 2007-04-02 RESIGNED
MELANIE ANNE QUANTOCK SHULDHAM British Director 2003-09-12 UNTIL 2004-09-27 RESIGNED
DAVID OWEN PRYSE Feb 1943 British Director 2006-10-13 UNTIL 2008-03-29 RESIGNED
YVONNE PARFETT Nov 1959 British Director 2006-10-13 UNTIL 2008-07-31 RESIGNED
MRS CAROLINE PEMBRO Nov 1971 British Director 2011-02-03 UNTIL 2021-04-25 RESIGNED
MR PHILIP IAN MORRIS Apr 1948 British Director 2010-03-19 UNTIL 2011-01-31 RESIGNED
LINDA JOHNSON Aug 1949 British Director 2006-10-13 UNTIL 2007-02-21 RESIGNED
MISS KIMBERLY LOUISE RANSOM RALPH Dec 1987 British Director 2015-04-20 UNTIL 2019-04-03 RESIGNED
MRS HILARY WILSON Oct 1972 British Director 2011-02-07 UNTIL 2015-04-20 RESIGNED
MR ANTHONY TURNER Oct 1939 British Director 2013-04-05 UNTIL 2017-04-17 RESIGNED
MR NICHOLAS CHARLES BONNELL WEBER Dec 1946 British Director 2004-09-27 UNTIL 2006-10-13 RESIGNED
MRS LEIGH WHITE May 1967 British Director 2019-02-09 UNTIL 2020-05-03 RESIGNED
MR DAVID ARTHUR FREDRICK JAMES Feb 1944 British Director 2012-03-11 UNTIL 2021-04-25 RESIGNED
MRS BRENDA HELEN BIRMINGHAM Jun 1955 British Director 2011-02-07 UNTIL 2012-03-11 RESIGNED
BARRY JOHN BROSNAN Nov 1960 British Director 2017-11-25 UNTIL 2021-04-25 RESIGNED
RUTH HANNAH HILLS Jul 1983 British Director 2009-02-21 UNTIL 2011-01-31 RESIGNED
ALLEN BROWN May 1956 British Director 2007-03-31 UNTIL 2007-04-17 RESIGNED
MR DONALD JOHN ROBERT BUTLER May 1936 British Director 2006-10-13 UNTIL 2009-02-21 RESIGNED
ELIZABETH ANNE BUTLER Aug 1951 British Director 2007-03-31 UNTIL 2014-03-29 RESIGNED
GARETH CHAMBERLAIN Jun 1975 British Director 2008-03-29 UNTIL 2011-02-01 RESIGNED
MRS LISA KAREN FOX Apr 1969 British Director 2017-11-25 UNTIL 2021-04-25 RESIGNED
ANN LOUISE GOLDSMITH Nov 1959 British Director 2021-04-25 UNTIL 2022-01-27 RESIGNED
MRS TINA GAMBELL Jan 1966 British Director 2016-04-23 UNTIL 2023-07-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
N.V. TOOLS ESTATES LIMITED BRENTWOOD Active MICRO ENTITY 70100 - Activities of head offices
MANDOL LIMITED SAYERS COMMON Active TOTAL EXEMPTION FULL 01500 - Mixed farming
DONALD BUTLER ASSOCIATES LIMITED CROYDON Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
BRITISH CAMELIDS LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HARFORD LIMITED KINGSBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
PONDEROSA ENGINEERING LIMITED STOKE ON TRENT Dissolved... MICRO ENTITY 74100 - specialised design activities
LEIGH HOUSE TRUST LIMITED YEOVIL Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BATTENS SECRETARIAL SERVICES LIMITED YEOVIL Active DORMANT 69102 - Solicitors
DEWEY CONTRACTING LIMITED YEOVIL Active MICRO ENTITY 01500 - Mixed farming
WILLIAM STEWART LIMITED BRISTOL Active DORMANT 99999 - Dormant Company
ANNIE GARTHWAITE COMMUNICATIONS LIMITED BRIDGNORTH Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ADMINISTRATION & INFORMATION MANAGEMENT SYSTEMS LIMITED UTTOXETER Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ROBINA CHATHAM LIMITED BUSHEY HEATH ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BARFORD ENGINEERING SERVICES LIMITED WARRINGTON Dissolved... 82990 - Other business support service activities n.e.c.
LOWLINE CATTLE FOR EUROPE LIMITED GILLINGHAM Dissolved... 01420 - Raising of other cattle and buffaloes
FIREDOG RESEARCH LTD HOVE Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
FASTER LENTE LLAMAS LTD WISBECH UNITED KINGDOM Active MICRO ENTITY 01440 - Raising of camels and camelids
WEBERBUILD LTD CREWKERNE UNITED KINGDOM Active MICRO ENTITY 41202 - Construction of domestic buildings
B & G DECISIONS LLP BRIDGNORTH Dissolved... None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BRITISH LLAMA SOCIETY 2021-01-06 31-12-2019 £53,784 equity
Micro-entity Accounts - BRITISH LLAMA SOCIETY 2019-06-07 31-12-2018 £53,064 equity
Micro-entity Accounts - BRITISH LLAMA SOCIETY 2018-10-04 31-12-2017 £53,571 equity
Micro-entity Accounts - BRITISH LLAMA SOCIETY 2017-05-12 31-12-2016 £50,319 equity
Abbreviated Company Accounts - BRITISH LLAMA SOCIETY 2016-05-26 31-12-2015 £48,801 Cash £48,801 equity
Abbreviated Company Accounts - BRITISH LLAMA SOCIETY 2015-05-06 31-12-2014 £48,246 Cash £48,246 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMDON PROPERTY COMPANY LIMITED YEOVIL Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
LEIGH HOUSE TRUST LIMITED YEOVIL Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
GLANTEIFION LIMITED YEOVIL Active DORMANT 82990 - Other business support service activities n.e.c.
LAND 4 BUILDING LIMITED YEOVIL Active DORMANT 68100 - Buying and selling of own real estate
GREY'S FIELD MANAGEMENT COMPANY LIMITED YEOVIL Active MICRO ENTITY 98000 - Residents property management
HAMSLADE GREEN MANAGEMENT COMPANY LIMITED YEOVIL Active MICRO ENTITY 98000 - Residents property management
MILLBROOK MANAGEMENT COMPANY (YEOVIL) LIMITED YEOVIL Active MICRO ENTITY 98000 - Residents property management
ST MARY'S VIEW (BEAMINSTER) MANAGEMENT COMPANY LIMITED YEOVIL Active MICRO ENTITY 98000 - Residents property management
UNDERHAM HOLDINGS LIMITED YEOVIL ENGLAND Active DORMANT 98000 - Residents property management
GASKET HOUSE MANAGEMENT COMPANY LIMITED YEOVIL ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management