About

Registered Number: 04511264
Date of Incorporation: 14/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AU

 

Having been setup in 2002, The Sandford Gate Milk Company Ltd are based in Crediton, it's status at Companies House is "Active". We do not know the number of employees at this company. The organisation has 3 directors listed as Munday, David George, Munday, Deborah Jane, Howard, Jean Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDAY, David George 14 August 2002 - 1
HOWARD, Jean Margaret 14 August 2002 01 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MUNDAY, Deborah Jane 01 July 2009 01 July 2009 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 28 December 2019
MR01 - N/A 13 December 2019
CS01 - N/A 15 August 2019
RESOLUTIONS - N/A 03 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 15 August 2016
TM01 - Termination of appointment of director 27 April 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 02 September 2013
SH01 - Return of Allotment of shares 02 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 20 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 10 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
225 - Change of Accounting Reference Date 04 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 05 September 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 26 August 2003
225 - Change of Accounting Reference Date 29 May 2003
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.