Background WavePink WaveYellow Wave

THE SHETLAND SHEEP SOCIETY LIMITED (14482173)

THE SHETLAND SHEEP SOCIETY LIMITED (14482173) is an active UK company. incorporated on 14 November 2022. with registered office in Whitehaven. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE SHETLAND SHEEP SOCIETY LIMITED has been registered for 3 years. Current directors include ALCORN, David Ryan, ALKER, Simon Lawrence, CASS, Amanda May and 8 others.

Company Number
14482173
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 2022
Age
3 years
Address
Saint & Co, Whitehaven, CA28 7AY
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALCORN, David Ryan, ALKER, Simon Lawrence, CASS, Amanda May, COWAN, Ian Philip, HARWOOD, Andrew James, HIPWELL, Archie Henry, PARRY, Mary, Drr, PLAYFAIR, Patrick Maxwell Lyon, SYME, Hazel Jane, TURNER, Natalie Jennifer, WATSON, Susan Margaret
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHETLAND SHEEP SOCIETY LIMITED

THE SHETLAND SHEEP SOCIETY LIMITED is an active company incorporated on 14 November 2022 with the registered office located in Whitehaven. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE SHETLAND SHEEP SOCIETY LIMITED was registered 3 years ago.(SIC: 94990)

Status

active

Active since 3 years ago

Company No

14482173

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 14 November 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

Saint & Co 12-13 Church Street Whitehaven, CA28 7AY,

Previous Addresses

Fay Cottage Farm Faygate Lane Faygate Horsham RH12 4SN United Kingdom
From: 14 November 2022To: 22 October 2024
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

12 Active
6 Resigned

MEIKLE, Suzanne

Active
Bowling Green Road, KirklistonEH29 9BG
Secretary
Appointed 14 Nov 2022

ALCORN, David Ryan

Active
Biggar, BiggarML12 6LX
Born September 1983
Director
Appointed 14 Nov 2022

ALKER, Simon Lawrence

Active
Woldholme Avenue, DriffieldYO25 6RW
Born February 1992
Director
Appointed 25 Oct 2025

CASS, Amanda May

Active
High Hawsker, WhitbyYO22 4LW
Born May 1998
Director
Appointed 20 Sept 2024

COWAN, Ian Philip

Active
Post Office Street, Bishop AucklandDL14 0AW
Born May 1990
Director
Appointed 14 Nov 2022

HARWOOD, Andrew James

Active
Faygate Lane, HorshamRH12 4SN
Born March 1955
Director
Appointed 14 Nov 2022

HIPWELL, Archie Henry

Active
Cleish, KinrossKY13 0LH
Born October 1958
Director
Appointed 14 Nov 2022

PARRY, Mary, Drr

Active
12-13 Church Street, WhitehavenCA28 7AY
Born June 1990
Director
Appointed 20 Sept 2023

PLAYFAIR, Patrick Maxwell Lyon

Active
Eastfield, KelsoTD5 7QZ
Born June 1971
Director
Appointed 25 Oct 2025

SYME, Hazel Jane

Active
12-13 Church Street, WhitehavenCA28 7AY
Born October 1959
Director
Appointed 14 Nov 2022

TURNER, Natalie Jennifer

Active
12-13 Church Street, WhitehavenCA28 7AY
Born September 1984
Director
Appointed 25 Oct 2025

WATSON, Susan Margaret

Active
East Chinnock, YeovilBA22 9AS
Born July 1959
Director
Appointed 20 Sept 2023

BUTTERS, Jayne

Resigned
Friars Hill, GuestlingTN35 4EP
Born May 1950
Director
Appointed 14 Nov 2022
Resigned 20 Sept 2024

HUNTER, Jennifer Marie, Dr

Resigned
Denton Mill Close, CarlisleCA2 5NZ
Born January 1982
Director
Appointed 14 Nov 2022
Resigned 25 Oct 2025

PRESTON, Judith Margaret

Resigned
Suttonfield Road, DoncasterDN6 9JY
Born October 1961
Director
Appointed 14 Nov 2022
Resigned 20 Sept 2023

RUSSELL, Susan Findlay

Resigned
Queens Court, IrvineKA12 0HJ
Born February 1958
Director
Appointed 14 Nov 2022
Resigned 20 Sept 2024

STABLES, Greig Alexander

Resigned
Maisley, KeithAB55 5QH
Born October 1974
Director
Appointed 20 Sept 2024
Resigned 11 Feb 2025

WATSON, Barry Joseph

Resigned
Carleton, HolmrookCA19 1YT
Born October 1964
Director
Appointed 14 Nov 2022
Resigned 25 Oct 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 October 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Incorporation Company
14 November 2022
NEWINCIncorporation