Company Information for B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD
12A PRINCES GATE MEWS, LONDON, SW7 2PS,
|
Company Registration Number
03894718
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD | ||||
Legal Registered Office | ||||
12A PRINCES GATE MEWS LONDON SW7 2PS Other companies in M1 | ||||
Previous Names | ||||
|
Company Number | 03894718 | |
---|---|---|
Company ID Number | 03894718 | |
Date formed | 1999-12-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 31/01/2016 | |
Return next due | 28/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-07-05 18:19:20 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PETER ANTHONY THOMAS |
||
MARK BRIAN BIRCH SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY THOMAS |
Director | ||
MARK BRIAN BIRCH SHEPPARD |
Director | ||
PATRICIA ANNE SHEPPARD |
Director | ||
ELLIS BOR |
Director | ||
MARK BRIAN BIRCH SHEPPARD |
Company Secretary | ||
PATRICIA ANNE SHEPPARD |
Director | ||
LUKE GORDON MUNRO |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARETHRIFT LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1986-04-11 | Active - Proposal to Strike off | |
FILEGLOW LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1986-05-09 | Active - Proposal to Strike off | |
SAINTCLOSE LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1971-11-03 | Active - Proposal to Strike off | |
MANCHESTER & LONDON SECURITIES LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1991-02-01 | Active - Proposal to Strike off | |
ZEALGATE LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1986-05-07 | Active - Proposal to Strike off | |
BEACONTREE PLAZA LIMITED | Company Secretary | 2009-05-26 | CURRENT | 1987-10-08 | Active - Proposal to Strike off | |
NEIL FERGUSSON LTD | Company Secretary | 2008-12-30 | CURRENT | 1978-12-12 | Active - Proposal to Strike off | |
MC PARTNERS NETWORK LTD | Company Secretary | 2008-08-22 | CURRENT | 2008-08-22 | Active - Proposal to Strike off | |
GALL & EKE HOLDINGS LTD | Company Secretary | 2007-01-17 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
THE BARNS AT PIGGOTTS HALL LTD | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
M&M PADDINGTON LTD | Company Secretary | 2006-07-28 | CURRENT | 2000-10-13 | Active - Proposal to Strike off | |
M&M DEVELOPMENT PROPERTY 2 LTD | Company Secretary | 2006-07-04 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
M&M DEVELOPMENT PROPERTY 3 LTD | Company Secretary | 2006-07-04 | CURRENT | 2006-07-04 | Active - Proposal to Strike off | |
MOSLEY STREET SECURITIES LTD | Company Secretary | 2006-06-13 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
PACTOLUS UK LTD | Company Secretary | 2005-03-07 | CURRENT | 2005-03-07 | Dissolved 2018-07-31 | |
PACTOLUS EASTERN EUROPEAN PROPERTY LTD | Company Secretary | 2004-12-03 | CURRENT | 2004-12-03 | Dissolved 2018-07-31 | |
MIDAS INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2004-04-29 | CURRENT | 1984-10-01 | Active - Proposal to Strike off | |
EASYSHARE LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2000-10-16 | Active - Proposal to Strike off | |
UNICORN STOW UNITS LTD | Company Secretary | 2002-09-10 | CURRENT | 1974-12-30 | Active - Proposal to Strike off | |
MIDAS NOMINEES LTD | Company Secretary | 2002-08-15 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
THE UNICORN SERVICED APARTSUITES LTD | Company Secretary | 2002-07-22 | CURRENT | 2002-06-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/01/23 | ||
AA | FULL ACCOUNTS MADE UP TO 06/06/22 | |
AA01 | Current accounting period shortened from 06/06/23 TO 31/01/23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 06/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES | |
SH19 | Statement of capital on 2020-10-27 GBP 268 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 06/06/20 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 04/09/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2019-06-06 | |
TM02 | Termination of appointment of Peter Anthony Thomas on 2019-11-12 | |
AP03 | Appointment of Mrs Patricia Sheppard as company secretary on 2019-11-12 | |
AA | 06/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 06/06/18 | |
SH01 | 10/08/18 STATEMENT OF CAPITAL GBP 2157 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
AD02 | Register inspection address changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Piggotts Hall Congleton Lane Lower Withington Macclesfield SK11 9LD | |
AA | FULL ACCOUNTS MADE UP TO 06/06/17 | |
AA01 | Previous accounting period extended from 31/03/17 TO 06/06/17 | |
AA01 | Previous accounting period shortened from 31/07/17 TO 31/03/17 | |
AD02 | Register inspection address changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM 2nd Floor Arthur House Chorlton Street Manchester M1 3FH | |
AD03 | Registers moved to registered inspection location of 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY THOMAS | |
AP01 | DIRECTOR APPOINTED MR MARK BRIAN BIRCH SHEPPARD | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2017-01-26 GBP 100 | |
SH20 | Statement by Directors | |
RES06 | REDUCE ISSUED CAPITAL 29/11/2016 | |
CAP-SS | Solvency Statement dated 29/11/16 | |
RES13 | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 08/11/16 | |
CERTNM | COMPANY NAME CHANGED M&M ALTERNATIVES LTD CERTIFICATE ISSUED ON 08/11/16 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 659745 | |
AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD | |
RES15 | CHANGE OF NAME 15/07/2015 | |
CERTNM | COMPANY NAME CHANGED GALL & EKE LIMITED CERTIFICATE ISSUED ON 15/07/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 12/02/15 STATEMENT OF CAPITAL;GBP 659745 | |
AR01 | 31/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHEPPARD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 659745 | |
AR01 | 31/01/14 FULL LIST | |
AR01 | 31/01/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 31/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN BIRCH SHEPPARD / 31/01/2012 | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 31/01/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 31/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE SHEPPARD / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
88(2)R | AD 14/12/04--------- £ SI 11880@1=11880 £ IC 628256/640136 | |
88(2)R | AD 07/12/04--------- £ SI 19609@1=19609 £ IC 640136/659745 | |
88(2)R | AD 31/10/04--------- £ SI 27602@1=27602 £ IC 600654/628256 | |
88(2)R | AD 21/10/04--------- £ SI 12216@1=12216 £ IC 588438/600654 | |
88(2)R | AD 31/07/04--------- £ SI 22600@1=22600 £ IC 565838/588438 | |
88(2)R | AD 16/06/04--------- £ SI 7650@1=7650 £ IC 558188/565838 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
88(2)R | AD 16/03/04--------- £ SI 72404@1=72404 £ IC 485784/558188 | |
88(2)R | AD 29/02/04--------- £ SI 68801@1=68801 £ IC 416983/485784 | |
88(2)R | AD 28/01/04--------- £ SI 37931@1=37931 £ IC 379052/416983 | |
88(2)R | AD 27/01/04--------- £ SI 36744@1=36744 £ IC 342308/379052 | |
88(2)R | AD 26/01/04--------- £ SI 29308@1=29308 £ IC 313000/342308 | |
363s | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/03-31/07/03 £ SI 3404@1=3404 £ IC 269083/272487 | |
88(2)R | AD 01/08/02-01/08/02 £ SI 40513@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 3RD FLOOR WOOLWICH HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ | |
88(2)R | AD 27/03/02-09/07/02 £ SI 249778@1=249778 £ IC 19305/269083 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02 | |
RES04 | £ NC 10000/1000000 14/0 | |
123 | NC INC ALREADY ADJUSTED 14/05/02 | |
88(2)R | AD 23/05/02--------- £ SI 19304@1=19304 £ IC 1/19305 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED HAVE-A-MOAN.COM LIMITED CERTIFICATE ISSUED ON 26/11/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/01 | |
363s | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-08-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD are:
VALENCIA WASTE MANAGEMENT LIMITED | £ 17,058,154 |
QUADRON SERVICES LIMITED | £ 4,296,573 |
WOLVERHAMPTON WASTE SERVICES LIMITED | £ 2,973,240 |
ACTION HOUSING AND SUPPORT LIMITED | £ 2,132,999 |
LIVING AMBITIONS LIMITED | £ 2,005,572 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 1,553,620 |
VOYAGE LIMITED | £ 1,445,849 |
CHANGE, GROW, LIVE | £ 1,078,543 |
ADT FIRE AND SECURITY PLC | £ 853,354 |
C & S CARE SERVICES LTD | £ 813,229 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
ENTERPRISE (AOL) LIMITED | £ 457,736,317 |
VALENCIA WASTE MANAGEMENT LIMITED | £ 420,914,388 |
CAPITA BIRMINGHAM LIMITED | £ 169,147,480 |
UNITED RESPONSE | £ 157,455,820 |
AMEY DEFENCE SERVICES LIMITED | £ 132,764,259 |
VOYAGE LIMITED | £ 116,348,465 |
MITIE PROPERTY SERVICES (UK) LIMITED | £ 112,019,855 |
MUSE PLACES LIMITED | £ 103,222,164 |
COMSERV (UK) LIMITED | £ 72,988,921 |
THE ORDERS OF ST. JOHN CARE TRUST | £ 65,367,981 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | M&M ALTERNATIVES LTD | Event Date | 2014-08-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |