UKBizDB.co.uk

SHAKEN UDDER LIMITED

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

This company is commonly known as Shaken Udder Limited. The company was founded 17 years ago and was given the registration number 06163831. The firm's registered office is in ESSEX. You can find them at Wicks Manor, Tolleshunt Major, Maldon, Essex, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:SHAKEN UDDER LIMITED
Company Number:06163831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Wicks Manor, Tolleshunt Major, Maldon, Essex, CM9 8JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wicks Manor, Tolleshunt Major, Maldon, Essex, CM9 8JU

Secretary15 March 2007Active
Heathwell Farm, Simpsons Lane, Tiptree, United Kingdom, CO5 0PP

Director15 March 2007Active
Heathwell Farm, Simpsons Lane, Tiptree, United Kingdom, CO5 0PP

Director15 March 2007Active
Heathwell Farm, Simpsons Lane, Tiptree, Colchester, England, CO5 0PP

Director11 December 2021Active

People with Significant Control

Shaken Udder Group Limited
Notified on:11 December 2021
Status:Active
Country of residence:United Kingdom
Address:Heathwell Farm, Simpsons Lane, Colchester, United Kingdom, CO5 0PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jodie Howie
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Heathwell Farm, Simpsons Lane, Colchester, England, CO5 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Thomas Howie
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Heathwell Farm, Simpsons Lane, Colchester, England, CO5 0PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Resolution

Resolution.

Download
2021-12-31Incorporation

Memorandum articles.

Download
2021-12-31Resolution

Resolution.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-10-13Accounts

Accounts amended with accounts type total exemption full.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Officers

Change person director company with change date.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.