About

Registered Number: 04101226
Date of Incorporation: 02/11/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Laund Farm, Chipping, Preston, Lancashire, PR3 2GS

 

Established in 2000, Sheep Milk Uk Ltd has its registered office in Preston in Lancashire. We don't know the number of employees at the organisation. The company has 5 directors listed as Stott, Rachel Elizabeth, Henry, Simon Stott, Stott, John, Riding, Joanne Elizabeth, Riding, William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Simon Stott 12 June 2020 - 1
STOTT, John 02 November 2000 - 1
RIDING, Joanne Elizabeth 02 November 2000 19 July 2002 1
RIDING, William 02 November 2000 19 July 2002 1
Secretary Name Appointed Resigned Total Appointments
STOTT, Rachel Elizabeth 09 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
AP01 - Appointment of director 15 June 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 08 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
363s - Annual Return 22 December 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
AA - Annual Accounts 26 July 2002
363s - Annual Return 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2001
288b - Notice of resignation of directors or secretaries 13 November 2000
NEWINC - New incorporation documents 02 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.