Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD
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 Overview

About B S Sheppard & Granddaughters Nutrition Ltd
B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD was founded on 1999-12-15 and has its registered office in London. The organisation's status is listed as "Active". B S Sheppard & Granddaughters Nutrition Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD
 
Legal Registered Office
12A PRINCES GATE MEWS
LONDON
SW7 2PS
Other companies in M1
 
Previous Names
M&M ALTERNATIVES LTD08/11/2016
GALL & EKE LIMITED15/07/2015
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD
Is this data useful to you?
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.

Company Officers of B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD

Current Directors
Officer Role Date Appointed
PETER ANTHONY THOMAS
Company Secretary 2002-05-14
MARK BRIAN BIRCH SHEPPARD
Director 2017-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY THOMAS
Director 2015-08-31 2017-06-05
MARK BRIAN BIRCH SHEPPARD
Director 1999-12-17 2015-08-31
PATRICIA ANNE SHEPPARD
Director 2002-07-08 2014-03-25
ELLIS BOR
Director 2001-10-31 2002-07-08
MARK BRIAN BIRCH SHEPPARD
Company Secretary 2000-12-15 2002-05-14
PATRICIA ANNE SHEPPARD
Director 2000-06-04 2001-10-31
LUKE GORDON MUNRO
Company Secretary 1999-12-17 2000-12-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-12-15 1999-12-15
LONDON LAW SERVICES LIMITED
Nominated Director 1999-12-15 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY THOMAS DARETHRIFT LIMITED Company Secretary 2009-05-26 CURRENT 1986-04-11 Active - Proposal to Strike off
PETER ANTHONY THOMAS FILEGLOW LIMITED Company Secretary 2009-05-26 CURRENT 1986-05-09 Active - Proposal to Strike off
PETER ANTHONY THOMAS SAINTCLOSE LIMITED Company Secretary 2009-05-26 CURRENT 1971-11-03 Active - Proposal to Strike off
PETER ANTHONY THOMAS MANCHESTER & LONDON SECURITIES LIMITED Company Secretary 2009-05-26 CURRENT 1991-02-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS ZEALGATE LIMITED Company Secretary 2009-05-26 CURRENT 1986-05-07 Active - Proposal to Strike off
PETER ANTHONY THOMAS BEACONTREE PLAZA LIMITED Company Secretary 2009-05-26 CURRENT 1987-10-08 Active - Proposal to Strike off
PETER ANTHONY THOMAS NEIL FERGUSSON LTD Company Secretary 2008-12-30 CURRENT 1978-12-12 Active - Proposal to Strike off
PETER ANTHONY THOMAS MC PARTNERS NETWORK LTD Company Secretary 2008-08-22 CURRENT 2008-08-22 Active - Proposal to Strike off
PETER ANTHONY THOMAS GALL & EKE HOLDINGS LTD Company Secretary 2007-01-17 CURRENT 2007-01-17 Active - Proposal to Strike off
PETER ANTHONY THOMAS THE BARNS AT PIGGOTTS HALL LTD Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
PETER ANTHONY THOMAS M&M PADDINGTON LTD Company Secretary 2006-07-28 CURRENT 2000-10-13 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY 2 LTD Company Secretary 2006-07-04 CURRENT 2006-07-04 Active - Proposal to Strike off
PETER ANTHONY THOMAS M&M DEVELOPMENT PROPERTY 3 LTD Company Secretary 2006-07-04 CURRENT 2006-07-04 Active - Proposal to Strike off
PETER ANTHONY THOMAS MOSLEY STREET SECURITIES LTD Company Secretary 2006-06-13 CURRENT 2006-06-13 Active - Proposal to Strike off
PETER ANTHONY THOMAS PACTOLUS UK LTD Company Secretary 2005-03-07 CURRENT 2005-03-07 Dissolved 2018-07-31
PETER ANTHONY THOMAS PACTOLUS EASTERN EUROPEAN PROPERTY LTD Company Secretary 2004-12-03 CURRENT 2004-12-03 Dissolved 2018-07-31
PETER ANTHONY THOMAS MIDAS INVESTMENT MANAGEMENT LIMITED Company Secretary 2004-04-29 CURRENT 1984-10-01 Active - Proposal to Strike off
PETER ANTHONY THOMAS EASYSHARE LIMITED Company Secretary 2004-03-17 CURRENT 2000-10-16 Active - Proposal to Strike off
PETER ANTHONY THOMAS UNICORN STOW UNITS LTD Company Secretary 2002-09-10 CURRENT 1974-12-30 Active - Proposal to Strike off
PETER ANTHONY THOMAS MIDAS NOMINEES LTD Company Secretary 2002-08-15 CURRENT 2002-08-15 Active - Proposal to Strike off
PETER ANTHONY THOMAS THE UNICORN SERVICED APARTSUITES LTD Company Secretary 2002-07-22 CURRENT 2002-06-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-03-09FULL ACCOUNTS MADE UP TO 31/01/23
2022-09-20AAFULL ACCOUNTS MADE UP TO 06/06/22
2022-06-30AA01Current accounting period shortened from 06/06/23 TO 31/01/23
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES
2021-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 06/06/21
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2020-10-27SH19Statement of capital on 2020-10-27 GBP 268
2020-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 06/06/20
2020-09-14SH20Statement by Directors
2020-09-14CAP-SSSolvency Statement dated 04/09/20
2020-09-14RES13Resolutions passed:
  • Reduce share prem a/c 04/09/2020
  • Resolution of reduction in issued share capital
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-12-31AAMDAmended small company accounts made up to 2019-06-06
2019-11-13TM02Termination of appointment of Peter Anthony Thomas on 2019-11-12
2019-11-13AP03Appointment of Mrs Patricia Sheppard as company secretary on 2019-11-12
2019-11-13AA06/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 06/06/18
2018-08-10SH0110/08/18 STATEMENT OF CAPITAL GBP 2157
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-06-05AD02Register inspection address changed from 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH England to Piggotts Hall Congleton Lane Lower Withington Macclesfield SK11 9LD
2017-11-09AAFULL ACCOUNTS MADE UP TO 06/06/17
2017-08-09AA01Previous accounting period extended from 31/03/17 TO 06/06/17
2017-08-08AA01Previous accounting period shortened from 31/07/17 TO 31/03/17
2017-06-23AD02Register inspection address changed to 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM 2nd Floor Arthur House Chorlton Street Manchester M1 3FH
2017-06-23AD03Registers moved to registered inspection location of 2nd Floor, Arthur House Chorlton Street Manchester M1 3FH
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY THOMAS
2017-06-05AP01DIRECTOR APPOINTED MR MARK BRIAN BIRCH SHEPPARD
2017-05-03AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-26SH19Statement of capital on 2017-01-26 GBP 100
2016-12-13SH20Statement by Directors
2016-12-13RES06REDUCE ISSUED CAPITAL 29/11/2016
2016-12-13CAP-SSSolvency Statement dated 29/11/16
2016-12-13RES13Resolutions passed:
  • Share premium be reduced 29/11/2016
  • Resolution of reduction in issued share capital
2016-11-08RES15CHANGE OF COMPANY NAME 08/11/16
2016-11-08CERTNMCOMPANY NAME CHANGED M&M ALTERNATIVES LTD CERTIFICATE ISSUED ON 08/11/16
2016-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 659745
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-07AP01DIRECTOR APPOINTED MR PETER ANTHONY THOMAS
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD
2016-01-07AP01DIRECTOR APPOINTED MR PETER ANTHONY THOMAS
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHEPPARD
2015-07-15RES15CHANGE OF NAME 15/07/2015
2015-07-15CERTNMCOMPANY NAME CHANGED GALL & EKE LIMITED CERTIFICATE ISSUED ON 15/07/15
2015-05-08AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 659745
2015-02-12AR0131/01/15 FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHEPPARD
2014-08-12DISS40DISS40 (DISS40(SOAD))
2014-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-08-05GAZ1FIRST GAZETTE
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 659745
2014-02-25AR0131/01/14 FULL LIST
2013-03-15AR0131/01/13 FULL LIST
2013-01-06AA31/07/12 TOTAL EXEMPTION SMALL
2012-05-01AA31/07/11 TOTAL EXEMPTION FULL
2012-02-27AR0131/01/12 FULL LIST
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRIAN BIRCH SHEPPARD / 31/01/2012
2011-05-04AA31/07/10 TOTAL EXEMPTION FULL
2011-03-02AR0131/01/11 FULL LIST
2010-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-03-10AR0131/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE SHEPPARD / 01/10/2009
2009-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-01363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05
2006-02-20363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-02-14363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-12-2288(2)RAD 14/12/04--------- £ SI 11880@1=11880 £ IC 628256/640136
2004-12-2288(2)RAD 07/12/04--------- £ SI 19609@1=19609 £ IC 640136/659745
2004-11-1888(2)RAD 31/10/04--------- £ SI 27602@1=27602 £ IC 600654/628256
2004-11-0188(2)RAD 21/10/04--------- £ SI 12216@1=12216 £ IC 588438/600654
2004-09-2988(2)RAD 31/07/04--------- £ SI 22600@1=22600 £ IC 565838/588438
2004-06-2388(2)RAD 16/06/04--------- £ SI 7650@1=7650 £ IC 558188/565838
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-03-2688(2)RAD 16/03/04--------- £ SI 72404@1=72404 £ IC 485784/558188
2004-03-1088(2)RAD 29/02/04--------- £ SI 68801@1=68801 £ IC 416983/485784
2004-02-1788(2)RAD 28/01/04--------- £ SI 37931@1=37931 £ IC 379052/416983
2004-02-0688(2)RAD 27/01/04--------- £ SI 36744@1=36744 £ IC 342308/379052
2004-02-0388(2)RAD 26/01/04--------- £ SI 29308@1=29308 £ IC 313000/342308
2003-12-09363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-11-2588(2)RAD 31/07/03-31/07/03 £ SI 3404@1=3404 £ IC 269083/272487
2003-11-2588(2)RAD 01/08/02-01/08/02 £ SI 40513@1
2003-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-01-25363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-05287REGISTERED OFFICE CHANGED ON 05/11/02 FROM: 3RD FLOOR WOOLWICH HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ
2002-08-0588(2)RAD 27/03/02-09/07/02 £ SI 249778@1=249778 £ IC 19305/269083
2002-07-21288aNEW DIRECTOR APPOINTED
2002-07-14288bDIRECTOR RESIGNED
2002-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-30225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02
2002-05-30RES04£ NC 10000/1000000 14/0
2002-05-30123NC INC ALREADY ADJUSTED 14/05/02
2002-05-3088(2)RAD 23/05/02--------- £ SI 19304@1=19304 £ IC 1/19305
2002-05-29288bSECRETARY RESIGNED
2002-05-29288aNEW SECRETARY APPOINTED
2002-03-25363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-27288bDIRECTOR RESIGNED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-26CERTNMCOMPANY NAME CHANGED HAVE-A-MOAN.COM LIMITED CERTIFICATE ISSUED ON 26/11/01
2001-10-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-18288aNEW SECRETARY APPOINTED
2001-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/01
2001-01-18363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-07-21288aNEW DIRECTOR APPOINTED
2000-01-10288bSECRETARY RESIGNED
2000-01-10287REGISTERED OFFICE CHANGED ON 10/01/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-01-10288aNEW SECRETARY APPOINTED
2000-01-10288aNEW DIRECTOR APPOINTED
2000-01-10288bDIRECTOR RESIGNED
1999-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

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

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2018-06-06
Annual Accounts
2022-06-06

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

Intangible Assets
Patents
We have not found any records of B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD
Trademarks
We have not found any records of B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyM&M ALTERNATIVES LTDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B S SHEPPARD & GRANDDAUGHTERS NUTRITION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.