SHEEP IMPROVED GENETICS LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 7EJ

Company number 06522990
Status Active
Incorporation Date 4 March 2008
Company Type Private Limited Company
Address 10 SWALLOW COURT, DEVONSHIRE GATE, TIVERTON, DEVON, EX16 7EJ
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 9 . The most likely internet sites of SHEEP IMPROVED GENETICS LIMITED are www.sheepimprovedgenetics.co.uk, and www.sheep-improved-genetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Feniton Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheep Improved Genetics Limited is a Private Limited Company. The company registration number is 06522990. Sheep Improved Genetics Limited has been working since 04 March 2008. The present status of the company is Active. The registered address of Sheep Improved Genetics Limited is 10 Swallow Court Devonshire Gate Tiverton Devon Ex16 7ej. The company`s financial liabilities are £70.06k. It is £-9.38k against last year. The cash in hand is £7.44k. It is £3.55k against last year. And the total assets are £28.79k, which is £4.08k against last year. BABER, Peter Lewis is a Director of the company. DELBRIDGE, Peter James is a Director of the company. DISNEY, David Albert is a Director of the company. GEEN, William Herbert George is a Director of the company. HAYES, William Henry is a Director of the company. ROSSITER, David William is a Director of the company. WEBBER, Richard Sydney is a Director of the company. WHITE, Timothy John is a Director of the company. Secretary DISNEY, Janet Elizabeth has been resigned. Director WESTCOTT, Nicholas George has been resigned. The company operates in "Raising of sheep and goats".


sheep improved genetics Key Finiance

LIABILITIES £70.06k
-12%
CASH £7.44k
+91%
TOTAL ASSETS £28.79k
+16%
All Financial Figures

Current Directors

Director
BABER, Peter Lewis
Appointed Date: 04 March 2008
69 years old

Director
DELBRIDGE, Peter James
Appointed Date: 04 March 2008
64 years old

Director
DISNEY, David Albert
Appointed Date: 04 March 2008
78 years old

Director
GEEN, William Herbert George
Appointed Date: 04 March 2008
72 years old

Director
HAYES, William Henry
Appointed Date: 04 March 2008
70 years old

Director
ROSSITER, David William
Appointed Date: 04 March 2008
72 years old

Director
WEBBER, Richard Sydney
Appointed Date: 04 March 2008
77 years old

Director
WHITE, Timothy John
Appointed Date: 04 March 2008
62 years old

Resigned Directors

Secretary
DISNEY, Janet Elizabeth
Resigned: 01 November 2011
Appointed Date: 04 March 2008

Director
WESTCOTT, Nicholas George
Resigned: 01 December 2011
Appointed Date: 04 March 2008
67 years old

SHEEP IMPROVED GENETICS LIMITED Events

10 Mar 2017
Confirmation statement made on 4 March 2017 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
14 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 9

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 9

...
... and 22 more events
16 Mar 2010
Director's details changed for Peter Lewis Baber on 8 March 2010
10 Aug 2009
Total exemption small company accounts made up to 31 October 2008
01 Apr 2009
Return made up to 04/03/09; full list of members
12 Jun 2008
Accounting reference date shortened from 31/03/2009 to 31/10/2008
04 Mar 2008
Incorporation

SHEEP IMPROVED GENETICS LIMITED Charges

7 July 2010
Debenture
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…