Background WavePink WaveYellow Wave

ROMNEY SHEEP BREEDERS SOCIETY (THE) (00043893)

ROMNEY SHEEP BREEDERS SOCIETY (THE) (00043893) is an active UK company. incorporated on 23 April 1895. with registered office in Romney Marsh. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450) and 2 other business activities. ROMNEY SHEEP BREEDERS SOCIETY (THE) has been registered for 130 years. Current directors include BAKER, Thomas Edward William, BATES, Howard Austin, CALLOW, Rebecca Claire and 11 others.

Company Number
00043893
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 1895
Age
130 years
Address
Pickney Bush Farm Pickney Bush Lane, Romney Marsh, TN29 0BZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
BAKER, Thomas Edward William, BATES, Howard Austin, CALLOW, Rebecca Claire, COULTRIP, Thomas John, GINGER, Bruce, HORNE, George Frederick Elbourne, JOHNSON, George Edward, LANGRISH, Clare, LANGRISH, Helen, LOVEJOY, Edward Harry, MURRAY, Julie, PURDIE, Charlotte Amy, RAWLINSON, Adam, WOODS, Robert
SIC Codes
01450, 74990, 94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMNEY SHEEP BREEDERS SOCIETY (THE)

ROMNEY SHEEP BREEDERS SOCIETY (THE) is an active company incorporated on 23 April 1895 with the registered office located in Romney Marsh. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450) and 2 other business activities. ROMNEY SHEEP BREEDERS SOCIETY (THE) was registered 130 years ago.(SIC: 01450, 74990, 94110)

Status

active

Active since 130 years ago

Company No

00043893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

130 Years

Incorporated 23 April 1895

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Pickney Bush Farm Pickney Bush Lane Newchurch Romney Marsh, TN29 0BZ,

Previous Addresses

Westfield Farm Risden Lane Hawkhurst Cranbrook Kent TN18 5DU England
From: 28 October 2022To: 22 July 2023
1 Pett Farm Cottage Pett Road Stockbury Sittingbourne Kent ME9 7RL United Kingdom
From: 1 May 2019To: 28 October 2022
Forstal Farm Spelders Hill Brook Ashford Kent TN25 5PD
From: 20 August 2013To: 1 May 2019
2 Woodland Close West Malling Kent ME19 6RR
From: 23 April 1895To: 20 August 2013
Timeline

46 key events • 2011 - 2026

Funding Officers Ownership
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jan 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Left
Jul 15
Director Left
May 16
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Feb 26
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

BAKER, Thomas Edward William

Active
Headcorn Road, AshfordTN27 8PN
Born June 1991
Director
Appointed 17 Aug 2023

BATES, Howard Austin

Active
Fairfield, Romney MarshTN29 9RZ
Born March 1960
Director
Appointed 26 Apr 2018

CALLOW, Rebecca Claire

Active
Pickney Bush Lane, Romney MarshTN29 0BZ
Born April 1972
Director
Appointed 14 Jul 2022

COULTRIP, Thomas John

Active
Wingfield Farm, FavershamME13 0BS
Born March 1940
Director
Appointed N/A

GINGER, Bruce

Active
Pickney Bush Lane, Romney MarshTN29 0BZ
Born May 1969
Director
Appointed 31 Oct 2020

HORNE, George Frederick Elbourne

Active
Nash Court, AshfordTN25 4JL
Born November 1939
Director
Appointed N/A

JOHNSON, George Edward

Active
Lords Wood Lane, ChathamME5 8JP
Born June 2005
Director
Appointed 20 Dec 2023

LANGRISH, Clare

Active
Pickney Bush Lane, Romney MarshTN29 0BZ
Born March 1988
Director
Appointed 26 Apr 2018

LANGRISH, Helen

Active
Pickney Bush Lane, Romney MarshTN29 0BZ
Born December 1951
Director
Appointed 26 Apr 2018

LOVEJOY, Edward Harry

Active
Peening Quarter Road, TenterdenTN30 7NP
Born June 1982
Director
Appointed 01 Dec 2022

MURRAY, Julie

Active
Snoad Farm, FavershamME13 0DB
Born July 1961
Director
Appointed 29 Apr 1999

PURDIE, Charlotte Amy

Active
Peening Quarter Road, TenterdenTN30 7NP
Born June 2002
Director
Appointed 23 Oct 2025

RAWLINSON, Adam

Active
Risden Lane, CranbrookTN18 5DU
Born June 1966
Director
Appointed 02 May 2019

WOODS, Robert

Active
Pickney Bush Lane, Romney MarshTN29 0BZ
Born August 2000
Director
Appointed 31 Oct 2020

LONG, Alexandra Brenda

Resigned
Spelders Hill, AshfordTN25 5PD
Secretary
Appointed 03 May 2012
Resigned 28 Mar 2018

LUKEHURST, Julie

Resigned
Pett Road, SittingbourneME9 7RL
Secretary
Appointed 28 Mar 2018
Resigned 01 Apr 2022

ROBERTS, David John

Resigned
Geneva Cottage, Romney MarshTN29 0DG
Secretary
Appointed N/A
Resigned 31 Dec 1999

WEST, Alan Thomas

Resigned
2 Woodland Close, MaidstoneME19 6RR
Secretary
Appointed 01 Jan 2000
Resigned 01 Jan 2013

ALLIOTT, Peter Alexander

Resigned
Chateau Des Roches, Manche
Born May 1934
Director
Appointed N/A
Resigned 16 Apr 2002

ASHWORTH, Maurice James

Resigned
33 High Street, Romney MarshTN29 9AL
Born March 1918
Director
Appointed N/A
Resigned 01 Jan 2013

ASHWORTH, Timothy John

Resigned
Marsham Farm, HastingsTN35 4ED
Born July 1955
Director
Appointed N/A
Resigned 17 Apr 1997

BARR, Alan Rhodenhurst

Resigned
Risden Lane, CranbrookTN18 5DU
Born August 1975
Director
Appointed 31 Oct 2020
Resigned 18 May 2023

BARR, Andrew

Resigned
East Lenham Farm, MaidstoneME17 2DP
Born September 1946
Director
Appointed N/A
Resigned 31 Oct 2020

BATES, Howard Austin

Resigned
Becket Barn Farm, Romney MarshTN29 9RZ
Born March 1960
Director
Appointed N/A
Resigned 19 May 2011

BAUGHURST, Christopher

Resigned
Risden Lane, CranbrookTN18 5DU
Born July 1970
Director
Appointed 31 Oct 2020
Resigned 14 Jul 2022

BEST, Molly Kate

Resigned
The Beeches, ChathamME5 0NS
Born March 2003
Director
Appointed 14 Jul 2022
Resigned 15 Mar 2024

BOULDEN, John Loftus

Resigned
Middle Park Farm, AshfordTN25 7EQ
Born February 1928
Director
Appointed 17 Apr 1997
Resigned 09 Aug 2013

BOULDEN, Paul Martin

Resigned
Aldington, AshfordTN25 7BT
Born December 1978
Director
Appointed 02 May 2019
Resigned 31 Oct 2020

BOULDEN, Peter Gorham

Resigned
The Manor, AshfordTN25 7EG
Born December 1918
Director
Appointed 17 Apr 1997
Resigned 01 Nov 2005

BOULDEN, Virginia Anne

Resigned
St Martin's Cottage, AshfordTN25 7EG
Born August 1959
Director
Appointed 29 Apr 1999
Resigned 24 Apr 2008

BROMLEY, Malcolm Brian Taylor

Resigned
Acton Farm, AshfordTN27 0DA
Born March 1937
Director
Appointed N/A
Resigned 31 Oct 2020

CATT, Alan Spencer

Resigned
Follywall, RyeTN31 7QJ
Born November 1931
Director
Appointed N/A
Resigned 10 Nov 2012

COLE, John Alfred

Resigned
Keepers Cottage, MayfieldTN20 6RF
Born October 1946
Director
Appointed N/A
Resigned 30 Apr 2015

CRAWLEY, Leslie Robert

Resigned
Tearndew Farm, AshfordTN26 3HE
Born April 1918
Director
Appointed N/A
Resigned 03 Jan 2000

CROSS, James Edward

Resigned
289 Canterbury Road, FolkestoneCT18 7BB
Born September 1912
Director
Appointed N/A
Resigned 29 Apr 1999
Fundings
Financials
Latest Activities

Filing History

172

Appoint Person Director Company With Name Date
28 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 March 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 March 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
14 March 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Move Registers To Sail Company
20 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
20 August 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
25 January 2013
TM02Termination of Secretary
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Change Person Director Company With Change Date
31 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Termination Director Company With Name
30 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
2 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Legacy
7 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
28 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 May 1996
AAAnnual Accounts
Legacy
21 May 1996
288288
Legacy
21 May 1996
363sAnnual Return (shuttle)
Legacy
30 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
1 June 1994
288288
Legacy
1 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
26 August 1993
363b363b
Legacy
3 March 1993
363b363b
Legacy
12 November 1992
363aAnnual Return
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1990
AAAnnual Accounts
Legacy
8 August 1990
363363
Legacy
14 August 1989
363363
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
13 October 1988
363363
Accounts With Made Up Date
17 August 1988
AAAnnual Accounts
Legacy
29 May 1987
363363
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 August 1986
AAAnnual Accounts