UKBizDB.co.uk

ROGER SKINNER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roger Skinner Limited. The company was founded 47 years ago and was given the registration number 01272854. The firm's registered office is in EYE. You can find them at The Mill, Stradbroke, Eye, Suffolk. This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:ROGER SKINNER LIMITED
Company Number:01272854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:The Mill, Stradbroke, Eye, Suffolk, IP21 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL

Secretary18 January 1996Active
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL

Director01 April 2021Active
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL

Director07 April 2001Active
The Mill, Stradbroke, Eye, IP21 5HL

Director01 April 2014Active
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL

Director17 August 2022Active
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL

Director-Active
The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL

Director14 February 1996Active
Common Barn Mill Lane, Stradbroke, Eye, IP21 5HW

Secretary01 March 1995Active
Oldany House Saxmundham Road, Aldeburgh, IP15 5PQ

Secretary-Active
Common Barn Mill Lane, Stradbroke, Eye, IP21 5HW

Director01 March 1995Active
The Mill, Stradbroke, Eye, IP21 5HL

Director01 September 2011Active
The Mill, Stradbroke, Eye, IP21 5HL

Director10 July 2019Active
3 South View, Mendham, Harleston, IP20 0NP

Director01 March 1995Active
The Mill, Stradbroke, Eye, IP21 5HL

Director01 May 2020Active
6 Woodfields, Stradbroke, Eye, IP21 5JQ

Director-Active
Four Seasons 543 London Road South, Lowestoft, NR33 0PD

Director27 July 1999Active
12, Hillside, Mendham, Harleston, United Kingdom, IP20 0JF

Director01 May 2008Active
Knodishall Place, Knodishall, Saxmundham, IP17 1TP

Director01 January 2005Active
Oldany House, Saxmundham Road, Aldeburgh, IP21 5HD

Director-Active
The Mill, Stradbroke, Eye, IP21 5HL

Director15 January 2018Active

People with Significant Control

Skinner's Pet Food Holdings Limited
Notified on:04 April 2020
Status:Active
Country of residence:United Kingdom
Address:The Mill, Stradbroke, Eye, United Kingdom, IP21 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Roger Skinner Holdings Limited
Notified on:28 March 2019
Status:Active
Country of residence:England
Address:The Mill, Stradbroke, Eye, England, IP21 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger Alfred Stanley Skinner
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:The Mill, Eye, IP21 5HL
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-08-22Officers

Appoint person director company with name date.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Officers

Change person secretary company with change date.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-07-23Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.