LINCOLN LONG WOOL SHEEP BREEDERS' ASSOCIATION(THE)
LINCOLN

Hellopages » Lincolnshire » West Lindsey » LN2 2NA

Company number 00035666
Status Active
Incorporation Date 25 January 1892
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LINCOLNSHIRE SHOWGROUND, GRANGE DE LINGS, LINCOLN, LN2 2NA
Home Country United Kingdom
Nature of Business 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Mrs Janice Joan Nickolls as a secretary on 1 June 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 April 2016 no member list. The most likely internet sites of LINCOLN LONG WOOL SHEEP BREEDERS' ASSOCIATION(THE) are www.lincolnlongwoolsheepbreeders.co.uk, and www.lincoln-long-wool-sheep-breeders.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-three years and eight months. Lincoln Long Wool Sheep Breeders Association The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00035666. Lincoln Long Wool Sheep Breeders Association The has been working since 25 January 1892. The present status of the company is Active. The registered address of Lincoln Long Wool Sheep Breeders Association The is Lincolnshire Showground Grange De Lings Lincoln Ln2 2na. . NICKOLLS, Janice Joan is a Secretary of the company. FAIRBURN, Louise Michelle Suzanne is a Director of the company. PARKER, Maurice Joseph is a Director of the company. READ, Andrew Charles is a Director of the company. ROBINSON, Keith Martin is a Director of the company. Secretary MARTIN, Carole Yvonne has been resigned. Secretary MAWER, Ruth Esther has been resigned. Secretary NEWBOULT, Lorna Christine has been resigned. Secretary SKEHEL, Joseph Patrick has been resigned. Director ADDISON, Peter Arthur has been resigned. Director ALBONE, Edward James Dan has been resigned. Director BARKER, Anthony Richard has been resigned. Director BARRATT, Antony Leslie has been resigned. Director BAXTER, Christine Mary has been resigned. Director BAXTER, Christine Mary has been resigned. Director BOOTH, Reginald Thomas has been resigned. Director BOOTH, Reginald Thomas has been resigned. Director CARTER, Rebecca Kate has been resigned. Director CHAPMAN, Horace Milson has been resigned. Director CHAPMAN, Sally Anne has been resigned. Director CHAPMAN, Sally Anne has been resigned. Director CONEY, Michael Douglas has been resigned. Director DAWSON, Simon has been resigned. Director EXTON, Dean Arnold has been resigned. Director FUSSEY, Sally Anne has been resigned. Director HARDING, Keith has been resigned. Director HARRY, Michael John Spearman, Father has been resigned. Director HIGGINS, Stephen Gerard has been resigned. Director HILTON, Ronald has been resigned. Director HOBBS, David Roy has been resigned. Director HORSWILL, Jacqueline has been resigned. Director HUTCHISON, Virginia has been resigned. Director HUTCHISON, Virginia has been resigned. Director HUTCHISON, Virginia has been resigned. Director HUTCHISON, Virginia has been resigned. Director MARSH, Charles William has been resigned. Director MARSH, Charles William has been resigned. Director MARTIN, Frank William has been resigned. Director MICHAEL, John Christopher has been resigned. Director MICHAEL, John Christopher has been resigned. Director MUDDIMAN, Alan George has been resigned. Director NEWBOULT, Terence has been resigned. Director NEWBOULT, Terence has been resigned. Director NOBES, Harold Claude has been resigned. Director PARKES, Jeanne has been resigned. Director PARKES, Jeanne has been resigned. Director PARKES, Jeanne has been resigned. Director READ, Andrew Charles has been resigned. Director READ, Andrew Charles has been resigned. Director SMITH, Geoffrey Hugh has been resigned. Director SMITH, Geoffrey Hugh has been resigned. Director SMITH, Lisette has been resigned. Director SMITH, Lisette has been resigned. Director SPENCE, Norman has been resigned. Director SPENCE, Norman has been resigned. Director SPENCE, Norman has been resigned. Director STANLEY, David Raymond has been resigned. Director STEELE, Mary has been resigned. Director STEELE, Mary has been resigned. Director WATTS, Robert John has been resigned. Director WILSON, David John has been resigned. Director WILSON, Diana Dorothy has been resigned. The company operates in "Support activities for animal production (other than farm animal boarding and care) n.e.c.".


Current Directors

Secretary
NICKOLLS, Janice Joan
Appointed Date: 01 June 2016

Director
FAIRBURN, Louise Michelle Suzanne
Appointed Date: 04 April 2008
55 years old

Director

Director
READ, Andrew Charles
Appointed Date: 08 April 2006
63 years old

Director
ROBINSON, Keith Martin
Appointed Date: 09 April 2005
68 years old

Resigned Directors

Secretary
MARTIN, Carole Yvonne
Resigned: 01 April 2007
Appointed Date: 26 September 2005

Secretary
MAWER, Ruth Esther
Resigned: 29 April 2016
Appointed Date: 01 October 2007

Secretary
NEWBOULT, Lorna Christine
Resigned: 31 August 2005
Appointed Date: 21 June 2000

Secretary
SKEHEL, Joseph Patrick
Resigned: 07 April 1999

Director
ADDISON, Peter Arthur
Resigned: 14 April 1993
94 years old

Director
ALBONE, Edward James Dan
Resigned: 14 April 1993
97 years old

Director
BARKER, Anthony Richard
Resigned: 17 April 2004
Appointed Date: 27 June 2001
76 years old

Director
BARRATT, Antony Leslie
Resigned: 08 April 2000
Appointed Date: 09 April 1997
73 years old

Director
BAXTER, Christine Mary
Resigned: 01 April 2008
Appointed Date: 17 April 2004
78 years old

Director
BAXTER, Christine Mary
Resigned: 13 April 1994
78 years old

Director
BOOTH, Reginald Thomas
Resigned: 08 April 2006
Appointed Date: 17 April 2004
70 years old

Director
BOOTH, Reginald Thomas
Resigned: 13 April 1994
70 years old

Director
CARTER, Rebecca Kate
Resigned: 21 April 2012
Appointed Date: 04 April 2009
47 years old

Director
CHAPMAN, Horace Milson
Resigned: 08 April 1998
Appointed Date: 09 April 1997
97 years old

Director
CHAPMAN, Sally Anne
Resigned: 09 April 1997
Appointed Date: 13 April 1994
60 years old

Director
CHAPMAN, Sally Anne
Resigned: 14 April 1993
60 years old

Director
CONEY, Michael Douglas
Resigned: 09 April 2005
72 years old

Director
DAWSON, Simon
Resigned: 10 January 2013
Appointed Date: 04 April 2008
60 years old

Director
EXTON, Dean Arnold
Resigned: 14 April 1993
72 years old

Director
FUSSEY, Sally Anne
Resigned: 09 April 2005
Appointed Date: 08 April 1998
60 years old

Director
HARDING, Keith
Resigned: 21 April 2012
Appointed Date: 27 June 2001
74 years old

Director
HARRY, Michael John Spearman, Father
Resigned: 10 April 1996
Appointed Date: 14 April 1993
86 years old

Director
HIGGINS, Stephen Gerard
Resigned: 08 April 2006
Appointed Date: 12 April 2003
72 years old

Director
HILTON, Ronald
Resigned: 17 April 2004
Appointed Date: 27 June 2001
95 years old

Director
HOBBS, David Roy
Resigned: 10 April 1996
Appointed Date: 14 April 1993
66 years old

Director
HORSWILL, Jacqueline
Resigned: 14 April 1993
81 years old

Director
HUTCHISON, Virginia
Resigned: 10 April 2005
Appointed Date: 17 April 2004
82 years old

Director
HUTCHISON, Virginia
Resigned: 12 April 2003
Appointed Date: 08 April 2000
82 years old

Director
HUTCHISON, Virginia
Resigned: 07 April 1999
Appointed Date: 10 April 1996
82 years old

Director
HUTCHISON, Virginia
Resigned: 12 April 1995
82 years old

Director
MARSH, Charles William
Resigned: 09 April 2005
Appointed Date: 12 April 2003
92 years old

Director
MARSH, Charles William
Resigned: 06 April 2002
Appointed Date: 07 April 1999
92 years old

Director
MARTIN, Frank William
Resigned: 04 April 2009
Appointed Date: 06 April 2002
98 years old

Director
MICHAEL, John Christopher
Resigned: 05 April 2014
Appointed Date: 07 April 1999
72 years old

Director
MICHAEL, John Christopher
Resigned: 13 April 1994
72 years old

Director
MUDDIMAN, Alan George
Resigned: 09 April 2005
Appointed Date: 06 April 2002
82 years old

Director
NEWBOULT, Terence
Resigned: 09 April 2005
Appointed Date: 06 April 2002
79 years old

Director
NEWBOULT, Terence
Resigned: 10 April 1996
Appointed Date: 14 April 1993
79 years old

Director
NOBES, Harold Claude
Resigned: 13 April 1994
104 years old

Director
PARKES, Jeanne
Resigned: 21 June 2000
Appointed Date: 08 April 1998
92 years old

Director
PARKES, Jeanne
Resigned: 09 April 1997
Appointed Date: 13 April 1994
92 years old

Director
PARKES, Jeanne
Resigned: 14 April 1993
92 years old

Director
READ, Andrew Charles
Resigned: 08 April 1998
Appointed Date: 12 April 1995
63 years old

Director
READ, Andrew Charles
Resigned: 14 April 1993
63 years old

Director
SMITH, Geoffrey Hugh
Resigned: 06 April 2002
Appointed Date: 08 April 1998
80 years old

Director
SMITH, Geoffrey Hugh
Resigned: 09 April 1997
80 years old

Director
SMITH, Lisette
Resigned: 08 April 2006
Appointed Date: 12 April 2003
54 years old

Director
SMITH, Lisette
Resigned: 06 April 2002
Appointed Date: 08 April 1998
54 years old

Director
SPENCE, Norman
Resigned: 17 April 2004
Appointed Date: 27 June 2001
98 years old

Director
SPENCE, Norman
Resigned: 08 April 2000
Appointed Date: 09 April 1997
98 years old

Director
SPENCE, Norman
Resigned: 10 April 1996
Appointed Date: 14 April 1993
98 years old

Director
STANLEY, David Raymond
Resigned: 04 April 2009
Appointed Date: 08 April 2006
79 years old

Director
STEELE, Mary
Resigned: 06 April 2002
Appointed Date: 08 April 1998
105 years old

Director
STEELE, Mary
Resigned: 14 April 1993
105 years old

Director
WATTS, Robert John
Resigned: 24 April 2010
84 years old

Director
WILSON, David John
Resigned: 01 April 2008
Appointed Date: 10 April 1996
93 years old

Director
WILSON, Diana Dorothy
Resigned: 01 April 2008
92 years old

LINCOLN LONG WOOL SHEEP BREEDERS' ASSOCIATION(THE) Events

01 Jul 2016
Appointment of Mrs Janice Joan Nickolls as a secretary on 1 June 2016
05 May 2016
Total exemption full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 29 April 2016 no member list
29 Apr 2016
Termination of appointment of Ruth Esther Mawer as a secretary on 29 April 2016
26 May 2015
Annual return made up to 8 May 2015 no member list
...
... and 128 more events
23 May 1988
Annual return made up to 11/05/88

04 Jun 1987
15/04/87 nsc

28 Apr 1987
Full accounts made up to 31 December 1986

14 Nov 1986
Full accounts made up to 31 December 1985

14 Nov 1986
Annual return made up to 23/04/86