About

Registered Number: 01679915
Date of Incorporation: 19/11/1982 (41 years and 5 months ago)
Company Status: Active
Registered Address: Unit 6 Farm Business Park Norwich Road, Marsham, Norwich, NR10 5PQ

 

Black Sheep Ltd was registered on 19 November 1982, it's status is listed as "Active". Black Sheep Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARCLAY, Kathleen Rae 27 November 1991 - 1
HOARE, Robert Charles Gerard 22 June 1998 - 1
HOARE, Henry Gerard Benyon N/A 25 March 1999 1
HOARE, Rosemary Clare N/A 25 March 1999 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 October 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 01 October 2015
AD01 - Change of registered office address 22 June 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 13 March 2012
CH01 - Change of particulars for director 10 October 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 27 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 04 September 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 13 September 1999
RESOLUTIONS - N/A 15 April 1999
RESOLUTIONS - N/A 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 1999
287 - Change in situation or address of Registered Office 14 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 1999
395 - Particulars of a mortgage or charge 16 March 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 16 September 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
169 - Return by a company purchasing its own shares 16 January 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 22 November 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 18 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 December 1994
288 - N/A 01 November 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 08 October 1993
AA - Annual Accounts 19 November 1992
363s - Annual Return 09 October 1992
288 - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
AA - Annual Accounts 29 October 1991
363b - Annual Return 07 October 1991
363(287) - N/A 07 October 1991
AUD - Auditor's letter of resignation 14 March 1991
AA - Annual Accounts 18 February 1991
363 - Annual Return 26 September 1990
288 - N/A 22 May 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 22 September 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 10 August 1988
288 - N/A 05 August 1988
PUC 2 - N/A 11 February 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 04 August 1987
RESOLUTIONS - N/A 18 June 1987
RESOLUTIONS - N/A 18 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 March 1999 Outstanding

N/A

Debenture 22 February 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.