Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jacob Sheep Society Limited(The)
Jacob Sheep Society Limited(The) is an active company incorporated on 10 December 1979 with the registered office located in Redditch, Worcestershire. Jacob Sheep Society Limited(The) was registered 45 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01466040
Private limited by guarantee without share capital
Age
45 years
Incorporated
10 December 1979
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
18 March 2025
(5 months ago)
Next confirmation dated
18 March 2026
Due by
1 April 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Jacob Sheep Society Limited(The)
Contact
Address
8 Auxerre Avenue (Corner House)
Greenland's
Redditch
Worc'S
B98 7QJ
England
Address changed on
9 Jul 2024
(1 year 2 months ago)
Previous address was
27 Odell Place Edgbaston Birmingham B5 7RG England
Companies in B98 7QJ
Telephone
01759368346
Email
Available in Endole App
Website
Jacobsheepsociety.co.uk
See All Contacts
People
Officers
20
Shareholders
-
Controllers (PSC)
1
Terence Joseph Barker
Secretary • Director • It Specialist • British • Lives in England • Born in Jun 1971
John Lloyd Emberton
Director • Secretary • Accountant • British • Lives in England • Born in Sep 1948
Matthew Richard Kehoe
Director • Farmer • Irish • Lives in Ireland • Born in Oct 1997
Clive Richardson
Director • Retired Civil Servant • British • Lives in England • Born in Oct 1951
Mr Peter John Graham Gorringe
Director • British • Lives in England • Born in Jul 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gorringe Plant Limited
Mr Peter John Graham Gorringe is a mutual person.
Active
Gorringe Plant Hire Limited
Mr Peter John Graham Gorringe is a mutual person.
Active
Nutwood And Company Ltd
John Lloyd Emberton is a mutual person.
Active
P And J Stafford Properties Ltd
Jean Nora Simmons is a mutual person.
Active
TT Number 1 Limited
James Hinman Cartwright is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£98.35K
Decreased by £8.43K (-8%)
Turnover
£82.54K
Increased by £11.97K (+17%)
Employees
Unreported
Same as previous period
Total Assets
£316.98K
Increased by £12K (+4%)
Total Liabilities
-£7.18K
Increased by £640 (+10%)
Net Assets
£309.8K
Increased by £11.36K (+4%)
Debt Ratio (%)
2%
Increased by 0.12% (+6%)
See 10 Year Full Financials
Latest Activity
Mr James Hinman Cartwright Appointed
4 Months Ago on 26 Apr 2025
Clive Richardson Resigned
4 Months Ago on 26 Apr 2025
John Lloyd Emberton Resigned
4 Months Ago on 26 Apr 2025
Confirmation Submitted
5 Months Ago on 19 Mar 2025
Full Accounts Submitted
5 Months Ago on 17 Mar 2025
Miss Emma Louise Chester Appointed
1 Year 2 Months Ago on 4 Jul 2024
Mr John Lloyd Emberton Appointed
1 Year 2 Months Ago on 2 Jul 2024
Siwan Lowri Harries Resigned
1 Year 2 Months Ago on 1 Jul 2024
Mrs Patricia Ann Black Appointed
1 Year 4 Months Ago on 27 Apr 2024
Mrs Alison Ross Appointed
1 Year 4 Months Ago on 27 Apr 2024
Get Alerts
Get Credit Report
Discover Jacob Sheep Society Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 27 May 2025
Resolutions
Submitted on 23 May 2025
Appointment of Mr James Hinman Cartwright as a director on 26 April 2025
Submitted on 13 May 2025
Termination of appointment of Clive Richardson as a director on 26 April 2025
Submitted on 12 May 2025
Termination of appointment of John Lloyd Emberton as a director on 26 April 2025
Submitted on 12 May 2025
Memorandum and Articles of Association
Submitted on 22 Apr 2025
Confirmation statement made on 18 March 2025 with no updates
Submitted on 19 Mar 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 17 Mar 2025
Second filing for the appointment of Mrs Alison Mary Scott Ross as a director
Submitted on 27 Aug 2024
Second filing for the appointment of Mr Matthew Richard Kehoe as a director
Submitted on 27 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs