White Horse Lane
Maldon
Essex
CM9 5QP
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Elizabeth Claire Sains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Brook Cottage, Huxtables Lane Fordham Heath Colchester Essex CO3 9TJ |
Secretary Name | Mrs Kathleen Joyce Welham |
---|---|
Status | Resigned |
Appointed | 14 January 2007(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 May 2012) |
Role | Accountant |
Correspondence Address | 7 Meriden Court Clacton-On-Sea Essex CO15 4XH |
Secretary Name | Tinney & Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 January 2007) |
Correspondence Address | Unit B6 The Seedbed Centre Wyncolls Road Severalls Industrial Estate Colchester Essex CO4 9HT |
Website | www.ukanimalproducts.com |
---|---|
Telephone | 01206 843456 |
Telephone region | Colchester |
Registered Address | The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £127,580 |
Cash | £38,473 |
Current Liabilities | £17,466 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
4 April 2007 | Delivered on: 7 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re UK animal products limited and numbered 00389662 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
16 June 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
7 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 March 2014 | Registered office address changed from Unit G5 the Seedbed Centre Wyncolls Road Colchester Essex CO4 9HT on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Unit G5 the Seedbed Centre Wyncolls Road Colchester Essex CO4 9HT on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Unit G5 the Seedbed Centre Wyncolls Road Colchester Essex CO4 9HT on 4 March 2014 (1 page) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 July 2013 | Director's details changed for Mr Lee Richard Joseph Fribbins on 2 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
22 July 2013 | Director's details changed for Mr Lee Richard Joseph Fribbins on 2 June 2013 (2 pages) |
17 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mr Lee Richard Joseph Fribbins on 2 June 2012 (2 pages) |
17 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mr Lee Richard Joseph Fribbins on 2 June 2012 (2 pages) |
17 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Director's details changed for Mr Lee Richard Joseph Fribbins on 2 June 2012 (2 pages) |
31 May 2012 | Termination of appointment of Kathleen Welham as a secretary (1 page) |
31 May 2012 | Termination of appointment of Kathleen Welham as a secretary (1 page) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
25 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Mrs Kathleen Joyce Thurston on 30 November 2009 (1 page) |
25 June 2010 | Secretary's details changed for Mrs Kathleen Joyce Thurston on 30 November 2009 (1 page) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
9 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 02/06/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
28 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
28 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
8 August 2008 | Appointment terminated secretary tinney & co secretarial services LTD (1 page) |
8 August 2008 | Secretary appointed mrs kathleen joyce thurston (1 page) |
8 August 2008 | Appointment terminated secretary tinney & co secretarial services LTD (1 page) |
8 August 2008 | Return made up to 02/06/07; full list of members (3 pages) |
8 August 2008 | Return made up to 02/06/07; full list of members (3 pages) |
8 August 2008 | Secretary appointed mrs kathleen joyce thurston (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
7 April 2007 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
13 July 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
13 July 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
27 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | New secretary appointed (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: the brook huxtables lane fordham heath essex CO3 9TJ (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: the brook huxtables lane fordham heath essex CO3 9TJ (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | New secretary appointed (1 page) |
23 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (6 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
27 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
11 June 2002 | Return made up to 02/06/02; full list of members
|
11 June 2002 | Return made up to 02/06/02; full list of members
|
7 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
7 May 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 108 titus way colchester essex CO4 5GD (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Secretary's particulars changed (1 page) |
30 January 2002 | Secretary's particulars changed (1 page) |
30 January 2002 | Director's particulars changed (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 108 titus way colchester essex CO4 5GD (1 page) |
1 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
1 June 2001 | Return made up to 02/06/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 March 2001 | Secretary's particulars changed (1 page) |
30 March 2001 | Secretary's particulars changed (1 page) |
29 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
20 July 1999 | Company name changed hi-vale LTD\certificate issued on 21/07/99 (3 pages) |
20 July 1999 | Company name changed hi-vale LTD\certificate issued on 21/07/99 (3 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: anglia house north station road colchester essex CO1 1SB (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned;director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: anglia house north station road colchester essex CO1 1SB (1 page) |
2 June 1999 | Incorporation (16 pages) |
2 June 1999 | Incorporation (16 pages) |