BAD SHEEP LIMITED

Register to unlock more data on OkredoRegister

BAD SHEEP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03918110

Incorporation date

02/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire BB11 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2000)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon28/01/2026
Registered office address changed from The Green Room 147 Park Road London W4 3EX England to 1st Floor Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG on 2026-01-28
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-03-18
dot icon10/04/2025
Change of share class name or designation
dot icon10/04/2025
Particulars of variation of rights attached to shares
dot icon31/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon31/03/2025
Resolutions
dot icon31/03/2025
Memorandum and Articles of Association
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/04/2024
Current accounting period extended from 2024-04-27 to 2024-06-30
dot icon21/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-27
dot icon26/01/2024
Previous accounting period shortened from 2023-04-28 to 2023-04-27
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-28
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-28
dot icon03/03/2021
Total exemption full accounts made up to 2020-04-28
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-28
dot icon21/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon21/01/2019
Unaudited abridged accounts made up to 2018-04-28
dot icon08/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon05/02/2018
Unaudited abridged accounts made up to 2017-04-28
dot icon29/01/2018
Previous accounting period shortened from 2017-04-29 to 2017-04-28
dot icon26/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon08/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon31/01/2017
Previous accounting period shortened from 2016-04-30 to 2016-04-29
dot icon23/11/2016
Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston PR2 2YH to The Green Room 147 Park Road London W4 3EX on 2016-11-23
dot icon12/04/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/12/2015
Previous accounting period extended from 2015-03-31 to 2015-04-30
dot icon26/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon21/03/2013
Termination of appointment of Juliet Meyers as a secretary
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon24/02/2011
Director's details changed for Simon Meyers on 2011-02-02
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon16/02/2010
Director's details changed for Simon Meyers on 2010-02-02
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/06/2009
Certificate of change of name
dot icon26/02/2009
Return made up to 02/02/09; full list of members
dot icon02/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon27/08/2008
Return made up to 02/02/08; full list of members
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 02/02/07; full list of members
dot icon26/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 02/02/06; full list of members
dot icon23/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 02/02/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Return made up to 02/02/04; full list of members
dot icon02/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/02/2003
Return made up to 02/02/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/03/2002
Return made up to 02/02/02; full list of members
dot icon20/07/2001
New secretary appointed
dot icon10/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/07/2001
Secretary resigned;director resigned
dot icon09/04/2001
Return made up to 02/02/01; full list of members
dot icon26/02/2001
Registered office changed on 26/02/01 from: derby house lytham road, fulwood preston lancashire PR2 8JF
dot icon08/02/2001
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon14/11/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon19/10/2000
Registered office changed on 19/10/00 from: stock exchange building 4 norfolk street manchester lancashire M2 1DW
dot icon28/03/2000
Certificate of change of name
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New secretary appointed;new director appointed
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Secretary resigned
dot icon15/02/2000
Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS
dot icon02/02/2000
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
82.38K
-
0.00
130.40K
-
2022
1
87.24K
-
0.00
134.66K
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
02/02/2000 - 10/02/2000
12863
Mr Simon Meyers
Director
08/02/2000 - Present
-
Middleton, Guy Richard
Director
08/02/2000 - 05/02/2001
21
FORM 10 DIRECTORS FD LTD
Nominee Director
02/02/2000 - 10/02/2000
12878
Meyers, Juliet
Secretary
06/07/2001 - 21/03/2013
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAD SHEEP LIMITED

BAD SHEEP LIMITED is an(a) Active company incorporated on 02/02/2000 with the registered office located at 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire BB11 1JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAD SHEEP LIMITED?

toggle

BAD SHEEP LIMITED is currently Active. It was registered on 02/02/2000 .

Where is BAD SHEEP LIMITED located?

toggle

BAD SHEEP LIMITED is registered at 1st Floor Block C, The Wharf, Manchester Road, Burnley, Lancashire BB11 1JG.

What does BAD SHEEP LIMITED do?

toggle

BAD SHEEP LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for BAD SHEEP LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.