Company NameUK Animal Products Limited
DirectorLee Richard Joseph Fribbins
Company StatusActive
Company Number03780841
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 11 months ago)
Previous NameHi-Vale Ltd

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Lee Richard Joseph Fribbins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(1 month after company formation)
Appointment Duration24 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameDennis Black
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 Anglia House
North Station Road
Colchester
Essex
CO1 1SB
Secretary NameDavid Black
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameElizabeth Claire Sains
NationalityBritish
StatusResigned
Appointed08 July 1999(1 month after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressBrook Cottage, Huxtables Lane
Fordham Heath
Colchester
Essex
CO3 9TJ
Secretary NameMrs Kathleen Joyce Welham
StatusResigned
Appointed14 January 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 May 2012)
RoleAccountant
Correspondence Address7 Meriden Court
Clacton-On-Sea
Essex
CO15 4XH
Secretary NameTinney & Co Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 February 2006(6 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 January 2007)
Correspondence AddressUnit B6 The Seedbed Centre
Wyncolls Road
Severalls Industrial Estate
Colchester Essex
CO4 9HT

Contact

Websitewww.ukanimalproducts.com
Telephone01206 843456
Telephone regionColchester

Location

Registered AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£127,580
Cash£38,473
Current Liabilities£17,466

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

4 April 2007Delivered 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

Filing History

16 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
7 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
5 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 April 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
8 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
4 March 2014Registered office address changed from Unit G5 the Seedbed Centre Wyncolls Road Colchester Essex CO4 9HT on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Unit G5 the Seedbed Centre Wyncolls Road Colchester Essex CO4 9HT on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Unit G5 the Seedbed Centre Wyncolls Road Colchester Essex CO4 9HT on 4 March 2014 (1 page)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
22 July 2013Director's details changed for Mr Lee Richard Joseph Fribbins on 2 June 2013 (2 pages)
22 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
22 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
22 July 2013Director's details changed for Mr Lee Richard Joseph Fribbins on 2 June 2013 (2 pages)
17 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Lee Richard Joseph Fribbins on 2 June 2012 (2 pages)
17 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Lee Richard Joseph Fribbins on 2 June 2012 (2 pages)
17 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mr Lee Richard Joseph Fribbins on 2 June 2012 (2 pages)
31 May 2012Termination of appointment of Kathleen Welham as a secretary (1 page)
31 May 2012Termination of appointment of Kathleen Welham as a secretary (1 page)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
25 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Mrs Kathleen Joyce Thurston on 30 November 2009 (1 page)
25 June 2010Secretary's details changed for Mrs Kathleen Joyce Thurston on 30 November 2009 (1 page)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
9 July 2009Return made up to 02/06/09; full list of members (3 pages)
9 July 2009Return made up to 02/06/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
13 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 August 2008Return made up to 02/06/08; full list of members (3 pages)
28 August 2008Return made up to 02/06/08; full list of members (3 pages)
8 August 2008Appointment terminated secretary tinney & co secretarial services LTD (1 page)
8 August 2008Secretary appointed mrs kathleen joyce thurston (1 page)
8 August 2008Appointment terminated secretary tinney & co secretarial services LTD (1 page)
8 August 2008Return made up to 02/06/07; full list of members (3 pages)
8 August 2008Return made up to 02/06/07; full list of members (3 pages)
8 August 2008Secretary appointed mrs kathleen joyce thurston (1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 30/06/06; full list of members (2 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Return made up to 30/06/06; full list of members (2 pages)
13 July 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
13 July 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
27 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: the brook huxtables lane fordham heath essex CO3 9TJ (1 page)
13 March 2006Registered office changed on 13/03/06 from: the brook huxtables lane fordham heath essex CO3 9TJ (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006New secretary appointed (1 page)
23 June 2005Return made up to 02/06/05; full list of members (2 pages)
23 June 2005Return made up to 02/06/05; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
2 July 2004Return made up to 02/06/04; full list of members (6 pages)
2 July 2004Return made up to 02/06/04; full list of members (6 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 June 2003Return made up to 02/06/03; full list of members (6 pages)
27 June 2003Return made up to 02/06/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
7 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 January 2002Registered office changed on 30/01/02 from: 108 titus way colchester essex CO4 5GD (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Secretary's particulars changed (1 page)
30 January 2002Secretary's particulars changed (1 page)
30 January 2002Director's particulars changed (1 page)
30 January 2002Registered office changed on 30/01/02 from: 108 titus way colchester essex CO4 5GD (1 page)
1 June 2001Return made up to 02/06/01; full list of members (6 pages)
1 June 2001Return made up to 02/06/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 March 2001Secretary's particulars changed (1 page)
30 March 2001Secretary's particulars changed (1 page)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
20 July 1999Company name changed hi-vale LTD\certificate issued on 21/07/99 (3 pages)
20 July 1999Company name changed hi-vale LTD\certificate issued on 21/07/99 (3 pages)
16 July 1999Registered office changed on 16/07/99 from: anglia house north station road colchester essex CO1 1SB (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned;director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999Registered office changed on 16/07/99 from: anglia house north station road colchester essex CO1 1SB (1 page)
2 June 1999Incorporation (16 pages)
2 June 1999Incorporation (16 pages)