SOUTHDOWN SHEEP SOCIETY(THE)

Meens Farm Capps Lane Meens Farm Capps Lane, Halesworth, IP19 0PD, Suffolk
StatusACTIVE
Company No.00035585
Category
Incorporated12 Jan 1892
Age132 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

SOUTHDOWN SHEEP SOCIETY(THE) is an active with number 00035585. It was incorporated 132 years, 3 months, 17 days ago, on 12 January 1892. The company address is Meens Farm Capps Lane Meens Farm Capps Lane, Halesworth, IP19 0PD, Suffolk.



Company Fillings

Appoint person director company with name date

Date: 25 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Roland Williams

Appointment date: 2023-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Ann Middleditch

Appointment date: 2023-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 18 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-18

Officer name: Paul Michael Humphrey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-24

Officer name: Miriam Jane Parker

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Ryves-Webb

Appointment date: 2022-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-19

Officer name: Mr William Michael Morton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robertson

Appointment date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-19

Officer name: John Justin Harmer

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edward Harmer

Termination date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-18

Officer name: Duncan Gregory Crundwell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stephen Beaumont

Termination date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 18 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-18

Officer name: Ms Sarah Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 18 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-18

Officer name: Nicholas Ashley Page

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Memorandum articles

Date: 05 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2020

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Gregory Crundwell

Appointment date: 2020-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stephen Beaumont

Appointment date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-19

Officer name: Duncan Gregory Crundwell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-19

Officer name: Mr Brian Alderson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 19 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-19

Officer name: Mr Michael Francis Sprake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam John Farley Brown

Termination date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Harmer

Appointment date: 2019-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Peart

Termination date: 2019-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2019

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-07

Officer name: Mr Sidney Joseph Cook

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Edwin Williams

Termination date: 2019-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Ashley Page

Appointment date: 2018-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2018

Action Date: 18 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sidney Joseph Cook

Termination date: 2018-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2017

Action Date: 07 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-07

Officer name: Ms Miriam Jane Parker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Cross

Termination date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Justin Harmer

Appointment date: 2016-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-06

Officer name: Mr Stephen Humphrey

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicole Peart

Appointment date: 2016-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-06

Officer name: Alan Robert Mummery

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-06

Officer name: Elizabeth Alice Sargent

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 06 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Brenda Long

Termination date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Change person director company with change date

Date: 17 May 2016

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Elizabeth Alice Harmer

Change date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-22

Officer name: Professor Timothy Morris

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Humphrey

Termination date: 2015-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2015

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-22

Officer name: John Justin Harmer

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 22 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-22

Officer name: Dr Jessica Cross

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Gregory Crundwell

Appointment date: 2014-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Neil Wood

Appointment date: 2014-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Mary Woollard

Termination date: 2014-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Irving Pallister

Termination date: 2014-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 30 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Burden

Termination date: 2014-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gail Sprake

Documents

View document PDF

Resolution

Date: 10 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Alice Harmer

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dylan Edwin Williams

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leslie Robert Newman

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Hughes

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Everard Goldsworthy

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Justin Harmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Humphrey

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Randall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Moore

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Hughes

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Brenda Long

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Richard Randall

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Alexander Long

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Rideout

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Lambert

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Humphrey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Move registers to sail company

Date: 27 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Gareth Lloyd Hughes

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Frances Anne Lambert

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Paul Michael Humphrey

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gail Sprake

Change date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Mr Alan Robert Mummery

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hugh George Hughes

Change date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Stephen David Humphrey

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Brian William Rideout

Documents

View document PDF


Some Companies

CARRUTHERS FINANCIAL ADVISORY LIMITED

15 CRAIGLOCKHART DRIVE SOUTH,EDINBURGH,EH14 1JA

Number:SC610718
Status:ACTIVE
Category:Private Limited Company

RDCH LIMITED

FIRST FLOOR, BUCKHURST HOUSE,SEVENOAKS,TN13 1LZ

Number:11491588
Status:ACTIVE
Category:Private Limited Company

ST. BOTOLPHS AVENUE MANAGEMENT COMPANY LIMITED

20 ST BOTOLPHS AVENUE,SEVENOAKS,TN13 3AL

Number:07541967
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STAY BEST MANAGEMENT LTD

SUITE 2 1ST FLOOR,ILFORD,IG1 2SB

Number:08564229
Status:ACTIVE
Category:Private Limited Company

STEVE TELECOMMS LTD

16 GORSEDD STREET,MOUNTAIN ASH,CF45 3LR

Number:11868631
Status:ACTIVE
Category:Private Limited Company

THE BIG DATA COLLECTION COMPANY LIMITED

5TH FLOOR, ST MAGNUS HOUSE,,LONDON,EC3R 6HD

Number:08722868
Status:ACTIVE
Category:Private Limited Company

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