BLACKER SHEEP LIMITED - LAUNCESTON
Company Profile | Company Filings |
Overview
BLACKER SHEEP LIMITED is a Private Limited Company from LAUNCESTON and has the status: Active.
BLACKER SHEEP LIMITED was incorporated 18 years ago on 18/04/2005 and has the registered number: 05426960. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BLACKER SHEEP LIMITED was incorporated 18 years ago on 18/04/2005 and has the registered number: 05426960. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BLACKER SHEEP LIMITED - LAUNCESTON
This company is listed in the following categories:
13100 - Preparation and spinning of textile fibres
13100 - Preparation and spinning of textile fibres
13300 - Finishing of textiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT B PIPERS COURT
LAUNCESTON
CORNWALL
PL15 7PJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN SPENCER HALSEY | Sep 1953 | British | Director | 2019-12-13 | CURRENT |
MRS CATHERINE JANE MURPHY | Nov 1959 | British | Director | 2008-12-08 UNTIL 2009-11-18 | RESIGNED |
SUSAN MARY BLACKER | Apr 1951 | British | Secretary | 2005-04-18 UNTIL 2005-05-18 | RESIGNED |
RICHARD FOSTER MERRICK | Jun 1950 | British | Secretary | 2005-05-18 UNTIL 2006-09-04 | RESIGNED |
SUSAN MARY BLACKER | Apr 1951 | British | Secretary | 2006-09-04 UNTIL 2019-12-13 | RESIGNED |
JAMES MARSHALL | Jan 1949 | British | Director | 2008-04-02 UNTIL 2009-11-18 | RESIGNED |
MISS IRENE ALICE WATSON | Jan 1947 | British | Director | 2010-10-07 UNTIL 2019-05-17 | RESIGNED |
MR IAN FREDERICK RICKARD | Nov 1942 | British | Director | 2010-10-07 UNTIL 2019-05-17 | RESIGNED |
MS SHARON LOUISE ELIZABETH PIPE | Jan 1955 | British | Director | 2009-11-18 UNTIL 2018-08-07 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 2005-04-18 UNTIL 2005-04-18 | RESIGNED | ||
MR ANTHONY DAVID EVERETT | Aug 1947 | British | Director | 2008-04-02 UNTIL 2011-07-01 | RESIGNED |
TOMAS MICHAEL LYNCH | Jul 1978 | Irish | Director | 2009-11-18 UNTIL 2010-08-04 | RESIGNED |
MR GRAHAM HIGGINS | Dec 1987 | British | Director | 2019-12-13 UNTIL 2022-03-21 | RESIGNED |
DR IAN FREDERICK BOWERS | Jan 1942 | British | Director | 2009-11-18 UNTIL 2010-09-02 | RESIGNED |
SUSAN MARY BLACKER | Apr 1951 | British | Director | 2005-04-18 UNTIL 2019-12-13 | RESIGNED |
MR DOUGLAS BENCE | Sep 1940 | British | Director | 2005-04-18 UNTIL 2019-12-13 | RESIGNED |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 2005-04-18 UNTIL 2005-04-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Natural Fibre Company Holdings Limited | 2019-12-19 | Launceston | Ownership of shares 75 to 100 percent | |
Ms Sharon Louise Elizabeth Pipe | 2016-04-06 - 2019-12-19 | 1/1955 | Long Sutton Hampshire | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Blacker Sheep Limited - Filleted accounts | 2023-09-12 | 31-03-2023 | £560 Cash £30,414 equity |
Blacker Sheep Limited - Filleted accounts | 2022-06-01 | 31-03-2022 | £901 Cash £12,475 equity |
BLACKER_SHEEP_LIMITED - Accounts | 2021-12-22 | 31-03-2021 | £10,297 Cash £-55,687 equity |
BLACKER_SHEEP_LIMITED - Accounts | 2020-11-18 | 31-03-2020 | £10,272 Cash £-86,218 equity |
Blacker Sheep Limited - Period Ending 2019-03-31 | 2019-09-24 | 31-03-2019 | £1,554 Cash £-206,038 equity |
Blacker Sheep Limited - Period Ending 2018-03-31 | 2018-08-23 | 31-03-2018 | £5,260 Cash £-73,924 equity |
Blacker Sheep Limited - Period Ending 2017-03-31 | 2017-11-02 | 31-03-2017 | £46,705 Cash £24,985 equity |
Blacker Sheep Limited - Period Ending 2016-03-31 | 2016-10-18 | 31-03-2016 | £14,458 Cash £-64,695 equity |