ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

British Rouge De L'Ouest Sheep Society

British Rouge De L'Ouest Sheep Society is an active company incorporated on 8 October 1987 with the registered office located in Carlisle, Cumbria. British Rouge De L'Ouest Sheep Society was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02175561
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
37 years
Incorporated 8 October 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Holme House Dale
Ainstable
Carlisle
CA4 9RH
United Kingdom
Address changed on 2 Sep 2025 (5 days ago)
Previous address was Quayside House Highland Terrace Tiverton Devon EX16 6PT England
Telephone
Unreported
Email
Available in Endole App
People
Officers
7
Shareholders
-
Controllers (PSC)
1
PSC • Secretary • British • Lives in England • Born in Nov 1972
Director • Farmer • British • Lives in England • Born in Feb 1955
Director • Veterinary Practice Manager • British • Lives in Northern Ireland • Born in May 1986
Director • Farmer • British • Lives in England • Born in Nov 1979
Director • Farmer • Scottish • Lives in Scotland • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ACL 123 Limited
Simon James Wright is a mutual person.
Dissolved
Buckfast Spinning Company Limited
Simon James Wright is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£40.33K
Increased by £361 (+1%)
Turnover
£11.41K
Decreased by £1.13K (-9%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£43.04K
Increased by £495 (+1%)
Total Liabilities
-£3.29K
Increased by £2.03K (+161%)
Net Assets
£39.75K
Decreased by £1.54K (-4%)
Debt Ratio (%)
8%
Increased by 4.68% (+158%)
Latest Activity
Registered Address Changed
5 Days Ago on 2 Sep 2025
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Full Accounts Submitted
11 Months Ago on 19 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 25 Sep 2023
Mr Ian Mcconnell Appointed
2 Years Ago on 10 Aug 2023
Mr William James Moore Hamilton Appointed
2 Years Ago on 10 Aug 2023
Mr Andrew Ryder Appointed
2 Years 8 Months Ago on 1 Jan 2023
Patricia Imlah Resigned
2 Years 8 Months Ago on 31 Dec 2022
Patricia Imlah (PSC) Resigned
2 Years 8 Months Ago on 31 Dec 2022
Get Credit Report
Discover British Rouge De L'Ouest Sheep Society's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Quayside House Highland Terrace Tiverton Devon EX16 6PT England to Holme House Dale Ainstable Carlisle CA4 9RH on 2 September 2025
Submitted on 2 Sep 2025
Confirmation statement made on 30 November 2024 with no updates
Submitted on 8 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Sep 2024
Appointment of Mr Ian Mcconnell as a director on 10 August 2023
Submitted on 2 Sep 2024
Appointment of Mr William James Moore Hamilton as a director on 10 August 2023
Submitted on 2 Sep 2024
Appointment of Mr Andrew Ryder as a secretary on 1 January 2023
Submitted on 22 Dec 2023
Confirmation statement made on 30 November 2023 with no updates
Submitted on 22 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 25 Sep 2023
Notification of Andrew Ryder as a person with significant control on 1 January 2023
Submitted on 2 Aug 2023
Change of details for Mr Andrew Ryder as a person with significant control on 1 January 2023
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year