Company NameShaken Udder Limited
Company StatusActive
Company Number06163831
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameAndrew Howie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathwell Farm Simpsons Lane
Tiptree
CO5 0PP
Director NameJodie Howie
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathwell Farm Simpsons Lane
Tiptree
CO5 0PP
Secretary NameJodie Howie
NationalityBritish
StatusCurrent
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWicks Manor, Tolleshunt Major
Maldon
Essex
CM9 8JU
Director NameMr Andrew Sills
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathwell Farm Simpsons Lane
Tiptree
Colchester
CO5 0PP

Contact

Websitewww.shakenudder.com/
Email address[email protected]
Telephone01621 868710
Telephone regionMaldon

Location

Registered AddressHeathwell Farm Simpsons Lane
Tiptree
Colchester
CO5 0PP
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£117,938
Cash£45,368
Current Liabilities£129,083

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Charges

11 December 2021Delivered on: 20 December 2021
Persons entitled: James Lambert (As Security Trustee)

Classification: A registered charge
Outstanding
11 December 2021Delivered on: 17 December 2021
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
7 November 2017Delivered on: 9 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 October 2023Termination of appointment of Andrew Sills as a director on 27 September 2023 (1 page)
14 September 2023Full accounts made up to 31 March 2023 (24 pages)
17 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (12 pages)
28 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
5 January 2022Satisfaction of charge 061638310001 in full (1 page)
4 January 2022Resolutions
  • RES13 ‐ Guarantee and debenture/security trust deed 11/12/2021
(3 pages)
31 December 2021Memorandum and Articles of Association (13 pages)
31 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 December 2021Appointment of Mr Andrew Sills as a director on 11 December 2021 (2 pages)
21 December 2021Cessation of Andrew Thomas Howie as a person with significant control on 11 December 2021 (1 page)
21 December 2021Notification of Shaken Udder Group Limited as a person with significant control on 11 December 2021 (2 pages)
21 December 2021Cessation of Jodie Howie as a person with significant control on 11 December 2021 (1 page)
20 December 2021Registration of charge 061638310003, created on 11 December 2021 (82 pages)
17 December 2021Registration of charge 061638310002, created on 11 December 2021 (82 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
20 April 2021Confirmation statement made on 15 March 2021 with updates (5 pages)
15 December 2020Registered office address changed from Wicks Manor, Tolleshunt Major Maldon Essex CM9 8JU to Heathwell Farm Simpsons Lane Tiptree Colchester CO5 0PP on 15 December 2020 (1 page)
13 October 2020Amended total exemption full accounts made up to 31 March 2020 (10 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 March 2020Director's details changed for Jodie Howie on 9 March 2020 (2 pages)
20 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
20 March 2020Director's details changed for Andrew Howie on 9 March 2020 (2 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (5 pages)
15 March 2018Director's details changed for Andrew Howie on 26 February 2018 (2 pages)
15 March 2018Director's details changed for Jodie Howie on 26 February 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 November 2017Registration of charge 061638310001, created on 7 November 2017 (9 pages)
9 November 2017Registration of charge 061638310001, created on 7 November 2017 (9 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
12 April 2013Register(s) moved to registered office address (1 page)
12 April 2013Register(s) moved to registered office address (1 page)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
26 March 2012Director's details changed for Jodie Farran on 26 March 2012 (2 pages)
26 March 2012Director's details changed for Jodie Farran on 26 March 2012 (2 pages)
26 March 2012Secretary's details changed for Jodie Farran on 26 March 2012 (1 page)
26 March 2012Secretary's details changed for Jodie Farran on 26 March 2012 (1 page)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Register inspection address has been changed (1 page)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
6 April 2011Register(s) moved to registered inspection location (1 page)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 March 2010Secretary's details changed for Jodie Farran on 1 October 2009 (1 page)
23 March 2010Director's details changed for Andrew Howie on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Jodie Farran on 1 October 2009 (1 page)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Jodie Farran on 1 October 2009 (1 page)
23 March 2010Director's details changed for Jodie Farran on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Andrew Howie on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jodie Farran on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jodie Farran on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Andrew Howie on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 April 2009Return made up to 15/03/09; full list of members (4 pages)
16 April 2009Return made up to 15/03/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 15/03/08; full list of members (7 pages)
2 May 2008Return made up to 15/03/08; full list of members (7 pages)
15 March 2007Incorporation (14 pages)
15 March 2007Incorporation (14 pages)