UKBizDB.co.uk

THE SANDFORD GATE MILK COMPANY LTD

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

This company is commonly known as The Sandford Gate Milk Company Ltd. The company was founded 21 years ago and was given the registration number 04511264. The firm's registered office is in CREDITON. You can find them at Lloyds Bank Chambers, High Street, Crediton, Devon. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:THE SANDFORD GATE MILK COMPANY LTD
Company Number:04511264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Lloyds Bank Chambers, High Street, Crediton, Devon, EX17 3AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Barton, Sandford, Crediton, EX17 4LS

Secretary01 July 2009Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AU

Director14 August 2002Active
Lloyds Bank Chambers, High Street, Crediton, EX17 3AU

Director10 February 2022Active
Lloyds Bank Chambers, High Street, Crediton, EX17 3AU

Director10 February 2022Active
7 Mill Lane, Sandford, Crediton, EX17 4NP

Secretary14 August 2002Active
Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AU

Secretary01 July 2009Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary14 August 2002Active
7 Mill Lane, Sandford, Crediton, EX17 4NP

Director14 August 2002Active

People with Significant Control

Mrs Deborah Jane Munday
Notified on:28 July 2021
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Christopher Munday
Notified on:28 July 2021
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David George Munday
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:Lloyds Bank Chambers, High Street, Crediton, United Kingdom, EX17 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.