OXFORD DOWN SHEEP BREEDERS' ASSOCIATION(THE)

Hole Farm Knowl Green Hole Farm Knowl Green, Sudbury, CO10 7BZ, Suffolk, England
StatusACTIVE
Company No.00029009
Category
Incorporated27 May 1889
Age134 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

OXFORD DOWN SHEEP BREEDERS' ASSOCIATION(THE) is an active with number 00029009. It was incorporated 134 years, 11 months, 12 days ago, on 27 May 1889. The company address is Hole Farm Knowl Green Hole Farm Knowl Green, Sudbury, CO10 7BZ, Suffolk, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-06

Officer name: Ruth Jane Steele

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Simpson

Appointment date: 2023-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2023

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-19

Officer name: Mrs Lucy Allen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 19 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-19

Officer name: Dale Allen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-22

Officer name: Mrs Holly Plante

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-12

Officer name: Mrs Holly Plante

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Richardson

Termination date: 2022-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Milne

Change date: 2022-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-12

Officer name: Mr Dale Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-24

New address: Hole Farm Knowl Green Belchamp St. Paul Sudbury Suffolk CO10 7BZ

Old address: Briarlea Broadheath Common Lower Broadheath Worcester WR2 6RP England

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Jessica Ann Middleditch

Change date: 2022-08-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-20

Officer name: Holly Plante

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-20

Officer name: Miss Jessica Ann Middleditch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lesley Parry

Change date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dale Allen

Appointment date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 29 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Milne

Appointment date: 2020-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jindrich Kraj

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2020

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-17

Officer name: Mr Paul Richard Dunnings

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-23

Officer name: Julie Ann Caulfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2020

Action Date: 25 Jul 2020

Category: Address

Type: AD01

Old address: Northfield School Lane Bronington Whitchurch SY13 3HN Wales

New address: Briarlea Broadheath Common Lower Broadheath Worcester WR2 6RP

Change date: 2020-07-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-23

Officer name: Mrs Holly Plante

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Hackling

Termination date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 21 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-21

Officer name: Mr Paul Richard Dunnings

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mr Jindrich Kraj

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-08

Officer name: Mr Michael John Blackwell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Lindsay Nicole Rumming

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr Rex Vincent

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr Michael Charles Hackling

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-16

Officer name: Mr Robert John Richardson

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2018

Action Date: 02 Dec 2018

Category: Address

Type: AD01

New address: Northfield School Lane Bronington Whitchurch SY13 3HN

Old address: Little Acorn Farm Whixall Whitchurch Shropshire SY13 2QD

Change date: 2018-12-02

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-27

Officer name: Mr James William Brown

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2018

Action Date: 27 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-10-27

Officer name: Mrs Julie Ann Caulfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mrs Lesley Parry

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Duggleby

Termination date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Louise Jones

Appointment date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lindsay Nicole Rumming

Appointment date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Jean Watson

Termination date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Geoffrey Charles Watson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith Coupland

Termination date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-22

Officer name: Mr James William Brown

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2015

Action Date: 29 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Roland Williams

Termination date: 2015-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2015

Action Date: 29 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-29

Officer name: John William Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-16

New address: Little Acorn Farm Whixall Whitchurch Shropshire SY13 2QD

Old address: Shircombe Farm Brompton Regis Dulverton Somerset TA22 9LQ

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Ann Caulfield

Appointment date: 2015-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alex Stokes

Termination date: 2015-02-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Duggleby

Appointment date: 2014-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Jane Steele

Appointment date: 2014-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Clarry

Termination date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Jean Watson

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Old address: Newland House Withypool Minehead Somerset TA24 7QX England

Change date: 2013-12-19

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Middleditch

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Cole

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2013

Action Date: 30 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Alex Stokes

Change date: 2013-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Hambley

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Alex Stokes

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Dec 2012

Action Date: 26 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-26

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2012

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owain Tudur Jones

Change date: 2012-12-15

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2012

Action Date: 17 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-17

Old address: Meadow View Wilsford Road Kelby Grantham Lincolnshire NG32 3AJ England

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2012

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-15

Officer name: Mr Robert John Richardson

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Middleditch

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roland Williams

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Clarry

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Thomas Baird Cole

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rex Vincent

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Grain

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Jamieson Hambley

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Mawer

Documents

View document PDF

Accounts amended with made up date

Date: 12 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Dec 2011

Action Date: 26 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-26

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Hook

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Godfrey Johnson

Change date: 2011-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jan 2011

Action Date: 26 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-26

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-12

Old address: Hillfields Lodge Lighthorne Warwick Warwickshire CV35 0BQ

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Froehlich

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ruth Esther Mawer

Documents

View document PDF


Some Companies

HAPPY HOUNDS PET CARE LTD

UNIT 3 TARRAN WAY SOUTH,WIRRAL,CH46 4TP

Number:11054925
Status:ACTIVE
Category:Private Limited Company

INVENT - UK LIMITED

GROUND FLOOR,HARPENDEN,AL5 1PR

Number:02322552
Status:ACTIVE
Category:Private Limited Company

MATSON ANGLERS CIC

9 WESTCOTE ROAD,GLOUCESTER,GL4 0LH

Number:10690602
Status:ACTIVE
Category:Community Interest Company

NIGEL OGLETHORPE AUTO SERVICES LIMITED

UNIT 1, SKELTON ROAD, TIMPERLEY,CHESHIRE,WA14 1SJ

Number:05656144
Status:ACTIVE
Category:Private Limited Company

NIGHT OUT ENTERTAINMENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11612970
Status:ACTIVE
Category:Private Limited Company

PIONEER CREDIT UNION MIDDLESBROUGH COMMUNITY BANK LIMITED

WHINNEY BANKS YOUTH & COMMUNITY,MIDDLESBOROUGH,TS5 4LL

Number:IP00448C
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source