About

Registered Number: 06522990
Date of Incorporation: 04/03/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Weir Park Waterwell Lane, Christow, Exeter, EX6 7PB,

 

Having been setup in 2008, Sheep Improved Genetics Ltd has its registered office in Exeter, it has a status of "Active". We don't know the number of employees at Sheep Improved Genetics Ltd. The current directors of this company are listed as White, Timothy John, Disney, David Albert, Geen, William Herbert George, Hayes, William Henry, Rossiter, David William, White, Timothy John, Disney, Janet Elizabeth, Westcott, Nicholas George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DISNEY, David Albert 04 March 2008 - 1
GEEN, William Herbert George 04 March 2008 - 1
HAYES, William Henry 04 March 2008 - 1
ROSSITER, David William 04 March 2008 - 1
WHITE, Timothy John 04 March 2008 - 1
WESTCOTT, Nicholas George 04 March 2008 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Timothy John 01 June 2018 - 1
DISNEY, Janet Elizabeth 04 March 2008 01 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 08 March 2020
CH01 - Change of particulars for director 31 July 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 06 March 2019
AD01 - Change of registered office address 06 March 2019
AA - Annual Accounts 06 August 2018
AP03 - Appointment of secretary 15 June 2018
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 04 December 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 22 March 2012
TM01 - Termination of appointment of director 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AR01 - Annual Return 19 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 28 July 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 01 April 2009
225 - Change of Accounting Reference Date 12 June 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.