BLUE SHEEP AND MUTTON LIMITED

Register to unlock more data on OkredoRegister

BLUE SHEEP AND MUTTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02106961

Incorporation date

06/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hudson Weir Limited, 58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1987)
dot icon29/04/2025
Final Gazette dissolved following liquidation
dot icon29/01/2025
Return of final meeting in a members' voluntary winding up
dot icon22/10/2024
Declaration of solvency
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Registered office address changed from Edgehill Stanley Road Cheltenham Gloucestershire GL52 6PB United Kingdom to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-10-22
dot icon10/09/2024
Termination of appointment of Helen Edith Lovatt as a director on 2024-09-09
dot icon08/05/2024
Registered office address changed from 108 Evesham Road Cheltenham Gloucestershire GL52 2AN England to Edgehill Stanley Road Cheltenham Gloucestershire GL52 6PB on 2024-05-08
dot icon08/05/2024
Change of details for Blue Sheep Holdings Limited as a person with significant control on 2024-05-08
dot icon23/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/02/2022
Compulsory strike-off action has been discontinued
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/01/2022
Confirmation statement made on 2021-11-06 with no updates
dot icon31/01/2022
Change of details for Blue Sheep Holdings as a person with significant control on 2016-04-06
dot icon17/09/2021
Compulsory strike-off action has been discontinued
dot icon16/09/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon29/10/2020
Registered office address changed from Unit 3 st George's Business Park Alstone Lane Cheltenham GL51 8HF England to 108 Evesham Road Cheltenham Gloucestershire GL52 2AN on 2020-10-29
dot icon21/09/2020
Termination of appointment of Steven Klin as a director on 2020-09-16
dot icon20/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon21/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon18/07/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/09/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon30/06/2018
Compulsory strike-off action has been discontinued
dot icon29/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2018
Registered office address changed from The Quadrangle Imperial Square Cheltenham Gloucestershire GL50 1PZ to Unit 3 st George's Business Park Alstone Lane Cheltenham GL51 8HF on 2018-06-21
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon09/09/2017
Satisfaction of charge 3 in full
dot icon07/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/10/2016
Confirmation statement made on 2016-08-07 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2013-06-30
dot icon15/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon09/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon23/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon19/07/2012
Registered office address changed from West Wing Arle Court, Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 2012-07-19
dot icon17/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon08/07/2011
Certificate of change of name
dot icon08/07/2011
Change of name notice
dot icon30/06/2011
Resolutions
dot icon30/06/2011
Change of name notice
dot icon10/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Appointment of Mr Steven Klin as a director
dot icon10/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/01/2010
Termination of appointment of John Wright as a director
dot icon22/09/2009
Return made up to 07/08/09; full list of members
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/07/2009
Appointment terminated director richard lee
dot icon10/09/2008
Return made up to 07/08/08; full list of members
dot icon21/07/2008
Accounts for a small company made up to 2007-12-31
dot icon06/03/2008
Director appointed richard lee
dot icon17/10/2007
Return made up to 07/08/07; full list of members
dot icon16/10/2007
Return made up to 07/08/06; full list of members; amend
dot icon16/10/2007
Return made up to 07/08/05; full list of members; amend
dot icon16/10/2007
Return made up to 07/08/04; full list of members; amend
dot icon16/10/2007
Return made up to 07/08/03; full list of members; amend
dot icon16/10/2007
Return made up to 07/08/02; full list of members; amend
dot icon10/07/2007
Accounts for a small company made up to 2006-12-31
dot icon07/09/2006
Return made up to 07/08/06; full list of members
dot icon06/09/2006
Director's particulars changed
dot icon28/06/2006
Accounts for a small company made up to 2005-12-31
dot icon22/08/2005
Return made up to 07/08/05; full list of members
dot icon25/04/2005
Accounts for a small company made up to 2004-12-31
dot icon12/08/2004
Return made up to 07/08/04; full list of members
dot icon08/05/2004
Accounts for a small company made up to 2003-12-31
dot icon10/09/2003
Return made up to 07/08/03; full list of members
dot icon01/04/2003
Accounts for a small company made up to 2002-12-31
dot icon17/09/2002
Declaration of satisfaction of mortgage/charge
dot icon17/09/2002
Declaration of satisfaction of mortgage/charge
dot icon05/09/2002
Return made up to 07/08/02; full list of members
dot icon29/07/2002
S-div 20/03/02
dot icon12/06/2002
S-div 06/06/02
dot icon12/06/2002
Nc inc already adjusted 20/03/02
dot icon30/04/2002
Particulars of mortgage/charge
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon04/04/2002
Resolutions
dot icon22/03/2002
Accounts for a small company made up to 2001-12-31
dot icon21/08/2001
Return made up to 07/08/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-12-31
dot icon04/09/2000
Return made up to 07/08/00; full list of members
dot icon10/07/2000
Accounts for a small company made up to 1999-12-31
dot icon10/07/2000
Accounting reference date shortened from 28/02/00 to 31/12/99
dot icon16/05/2000
Registered office changed on 16/05/00 from: prospect house parabola road cheltenham gloucestershire GL50 3AH
dot icon21/12/1999
Accounts for a small company made up to 1999-02-28
dot icon10/09/1999
Return made up to 07/08/99; full list of members
dot icon07/04/1999
Certificate of change of name
dot icon23/03/1999
Resolutions
dot icon23/03/1999
Resolutions
dot icon19/03/1999
Conve 28/02/99
dot icon19/03/1999
Accounting reference date shortened from 31/03/99 to 28/02/99
dot icon19/03/1999
Ad 28/02/99--------- £ si 5000@1=5000 £ ic 25000/30000
dot icon19/03/1999
£ nc 25000/30000 28/02/99
dot icon01/10/1998
Particulars of mortgage/charge
dot icon08/09/1998
Return made up to 07/08/98; no change of members
dot icon03/09/1998
Accounts for a small company made up to 1998-03-31
dot icon11/02/1998
New director appointed
dot icon02/09/1997
Return made up to 07/08/97; no change of members
dot icon03/08/1997
Accounts for a small company made up to 1997-03-31
dot icon21/01/1997
Registered office changed on 21/01/97 from: stamford house regent street cheltenham gloucestershire GL50 1HN
dot icon02/09/1996
Return made up to 07/08/96; full list of members
dot icon12/07/1996
Full accounts made up to 1996-03-31
dot icon30/04/1996
Registered office changed on 30/04/96 from: windsor house brunswick road gloucester GL1 1JR
dot icon18/03/1996
Auditor's resignation
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Nc inc already adjusted 01/06/94
dot icon14/09/1995
Ad 31/03/95--------- £ si 24900@1
dot icon14/09/1995
Resolutions
dot icon06/09/1995
Accounts for a small company made up to 1995-03-31
dot icon04/09/1995
Return made up to 07/08/95; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Return made up to 07/08/94; full list of members
dot icon19/07/1994
Accounts for a small company made up to 1994-03-31
dot icon19/10/1993
Accounts for a small company made up to 1993-03-31
dot icon31/08/1993
Return made up to 07/08/93; full list of members
dot icon25/08/1992
Return made up to 07/06/92; no change of members
dot icon05/08/1992
Accounts for a small company made up to 1992-03-31
dot icon31/07/1992
Resolutions
dot icon31/07/1992
Resolutions
dot icon31/07/1992
Resolutions
dot icon11/09/1991
Accounts for a small company made up to 1991-03-31
dot icon11/09/1991
Return made up to 07/08/91; no change of members
dot icon20/09/1990
Accounts for a small company made up to 1990-03-31
dot icon14/09/1990
Return made up to 07/08/90; full list of members
dot icon25/01/1990
Accounts for a small company made up to 1989-03-31
dot icon01/12/1989
Return made up to 21/11/89; full list of members
dot icon10/02/1989
Particulars of mortgage/charge
dot icon25/10/1988
Accounts for a small company made up to 1988-03-31
dot icon25/10/1988
Return made up to 19/09/88; full list of members
dot icon16/08/1988
Wd 01/07/88 ad 01/04/87--------- £ si 98@1=98 £ ic 2/100
dot icon09/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1987
Registered office changed on 09/04/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/04/1987
Certificate of change of name
dot icon06/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
765.32K
-
0.00
-
-
2022
0
136.36K
-
0.00
-
-
2023
0
616.45K
-
0.00
-
-
2023
0
616.45K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

616.45K £Ascended352.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Richard
Director
02/01/2008 - 13/07/2009
4
Klin, Steven And Lesley Ann
Director
01/02/2011 - 16/09/2020
16
Wright, John Allen
Director
30/11/1997 - 29/12/2009
1

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SHEEP AND MUTTON LIMITED

BLUE SHEEP AND MUTTON LIMITED is an(a) Dissolved company incorporated on 06/03/1987 with the registered office located at C/O Hudson Weir Limited, 58 Leman Street, London E1 8EU. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SHEEP AND MUTTON LIMITED?

toggle

BLUE SHEEP AND MUTTON LIMITED is currently Dissolved. It was registered on 06/03/1987 and dissolved on 29/04/2025.

Where is BLUE SHEEP AND MUTTON LIMITED located?

toggle

BLUE SHEEP AND MUTTON LIMITED is registered at C/O Hudson Weir Limited, 58 Leman Street, London E1 8EU.

What does BLUE SHEEP AND MUTTON LIMITED do?

toggle

BLUE SHEEP AND MUTTON LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLUE SHEEP AND MUTTON LIMITED?

toggle

The latest filing was on 29/04/2025: Final Gazette dissolved following liquidation.