Background WavePink WaveYellow Wave

ROMNEY TWEED COMMUNITY INTEREST COMPANY (08850986)

ROMNEY TWEED COMMUNITY INTEREST COMPANY (08850986) is an active UK company. incorporated on 17 January 2014. with registered office in Lydd On Sea. The company operates in the Manufacturing sector, engaged in unknown sic code (13200) and 2 other business activities. ROMNEY TWEED COMMUNITY INTEREST COMPANY has been registered for 12 years. Current directors include ALSTON, Patricia Claire, ALSTON, Robert John, CARPENTER, Stephen Paul and 3 others.

Company Number
08850986
Status
active
Type
ltd
Incorporated
17 January 2014
Age
12 years
Address
Clifton, Lydd On Sea, TN29 9NW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13200)
Directors
ALSTON, Patricia Claire, ALSTON, Robert John, CARPENTER, Stephen Paul, DELANEY, Edna, ROSE, Nadine Claire, SLOMAN, Helen Winifred Mary
SIC Codes
13200, 85320, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROMNEY TWEED COMMUNITY INTEREST COMPANY

ROMNEY TWEED COMMUNITY INTEREST COMPANY is an active company incorporated on 17 January 2014 with the registered office located in Lydd On Sea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13200) and 2 other business activities. ROMNEY TWEED COMMUNITY INTEREST COMPANY was registered 12 years ago.(SIC: 13200, 85320, 90030)

Status

active

Active since 12 years ago

Company No

08850986

LTD Company

Age

12 Years

Incorporated 17 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026
Contact
Address

Clifton 97 Coast Drive Lydd On Sea, TN29 9NW,

Previous Addresses

Clifton, 97 Coast Drive Coast Drive Lydd on Sea Romney Marsh Kent TN29 9NW England
From: 19 February 2024To: 20 February 2024
Clifton, 97 Coast Drive Clifton, 97 Coast Drive Lydd-on-Sea Kent TN29 9NW United Kingdom
From: 14 February 2024To: 19 February 2024
The Granary Jessamine Farm Old Romney Romney Marsh Kent TN29 9SG United Kingdom
From: 4 July 2018To: 14 February 2024
Romney Marsh Business Centre Unit 12a, Mountfield Road New Romney Kent TN28 8LH
From: 6 August 2014To: 4 July 2018
"Clifton" 97 Coast Drive Lydd on Sea Kent TN29 9NW
From: 17 January 2014To: 6 August 2014
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Jun 15
Director Left
Sept 17
Director Left
Oct 17
Director Joined
Mar 19
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ALSTON, Patricia Claire

Active
Coast Drive, Lydd On SeaTN29 9NW
Born July 1936
Director
Appointed 17 Jan 2014

ALSTON, Robert John

Active
Coast Drive, Lydd On SeaTN29 9NW
Born February 1938
Director
Appointed 17 Jan 2014

CARPENTER, Stephen Paul

Active
97 Coast Drive, Lydd On SeaTN29 9NW
Born June 1959
Director
Appointed 07 Jul 2020

DELANEY, Edna

Active
97 Coast Drive, Lydd On SeaTN29 9NW
Born September 1950
Director
Appointed 17 Jan 2014

ROSE, Nadine Claire

Active
97 Coast Drive, Lydd On SeaTN29 9NW
Born October 1970
Director
Appointed 21 Jul 2021

SLOMAN, Helen Winifred Mary

Active
97 Coast Drive, Lydd On SeaTN29 9NW
Born October 1966
Director
Appointed 12 Dec 2024

ALSTON, Patricia Claire

Resigned
Coast Drive, Lydd On SeaTN29 9NW
Secretary
Appointed 17 Jan 2014
Resigned 06 Aug 2014

MILNE, Alan Robert

Resigned
Mounts Hill, BenendenTN17 4ET
Secretary
Appointed 06 Aug 2014
Resigned 26 Jul 2018

CORNEILLE, John Philip

Resigned
London Road, Tunbridge WellsTN1 1DX
Born February 1948
Director
Appointed 17 Jan 2014
Resigned 01 Nov 2017

GOWMAN, Alison Jane

Resigned
Shakespeare Tower, LondonEC2Y 8NJ
Born December 1955
Director
Appointed 17 Jan 2014
Resigned 16 Feb 2022

UNDERHILL, Ursula Barbara

Resigned
Bowdell Lane, BrenzettTN29 9RP
Born April 1951
Director
Appointed 21 Jan 2015
Resigned 15 Sept 2017

WEST, Alan Thomas

Resigned
97 Coast Drive, Lydd On SeaTN29 9NW
Born March 1949
Director
Appointed 01 Mar 2019
Resigned 15 Feb 2026
Fundings
Financials
Latest Activities

Filing History

44

Termination Director Company With Name Termination Date
15 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
22 December 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Incorporation Community Interest Company
17 January 2014
CICINCCICINC