Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREYS MILKING SHEEP LIMITED
Company Information for

GREYS MILKING SHEEP LIMITED

107 Blundell Street, London, N7 9BN,
Company Registration Number
01783898
Private Limited Company
Active

Company Overview

About Greys Milking Sheep Ltd
GREYS MILKING SHEEP LIMITED was founded on 1984-01-18 and has its registered office in . The organisation's status is listed as "Active". Greys Milking Sheep Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GREYS MILKING SHEEP LIMITED
 
Legal Registered Office
107 Blundell Street
London
N7 9BN
Other companies in N7
 
Filing Information
Company Number 01783898
Company ID Number 01783898
Date formed 1984-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-05-31
Account next due 2025-02-28
Latest return 2023-12-29
Return next due 2025-01-12
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB396640809  
Last Datalog update: 2024-06-19 08:23:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREYS MILKING SHEEP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREYS MILKING SHEEP LIMITED

Current Directors
Officer Role Date Appointed
ANTONIA MAROSO
Company Secretary 1991-12-29
CARMINE CARNEVALE
Director 1991-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALDO VITTORIO BEVACQUA
Director 1991-12-29 2008-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIA MAROSO VALERIO'S LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
ANTONIA MAROSO ORIELLA LTD Company Secretary 2006-06-23 CURRENT 2006-06-22 Dissolved 2013-09-17
ANTONIA MAROSO CYDEC LIMITED Company Secretary 2003-08-22 CURRENT 2002-09-13 Active - Proposal to Strike off
ANTONIA MAROSO C. CARNEVALE (UK) LIMITED Company Secretary 1991-03-19 CURRENT 1990-03-20 Active
CARMINE CARNEVALE PASTA & PASTA (LONDON) LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
CARMINE CARNEVALE C CARNEVALE LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
CARMINE CARNEVALE VALERIO'S LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
CARMINE CARNEVALE ORIELLA LTD Director 2006-06-23 CURRENT 2006-06-22 Dissolved 2013-09-17
CARMINE CARNEVALE MADGIES LIMITED Director 2003-08-21 CURRENT 2003-08-21 Active
CARMINE CARNEVALE BELLONI LIMITED Director 2000-02-22 CURRENT 2000-02-22 Active
CARMINE CARNEVALE CONTINENTAL CARS CENTRE LIMITED Director 1993-02-08 CURRENT 1993-02-08 Dissolved 2016-06-30
CARMINE CARNEVALE C. CARNEVALE (UK) LIMITED Director 1991-03-19 CURRENT 1990-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-06-19Audit exemption subsidiary accounts made up to 2023-05-31
2024-02-02CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-10-05Audit exemption subsidiary accounts made up to 2022-05-31
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-03-14Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-03-14Audit exemption subsidiary accounts made up to 2022-05-31
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-01-25CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-06-20DIRECTOR APPOINTED MR LUIGI CARNEVALE
2022-06-20AP01DIRECTOR APPOINTED MR LUIGI CARNEVALE
2022-05-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-05-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-05-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-01-18CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-08-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06AA01Previous accounting period shortened from 31/12/20 TO 31/05/20
2021-05-06AA01Previous accounting period shortened from 31/12/20 TO 31/05/20
2021-04-22DISS40Compulsory strike-off action has been discontinued
2021-04-22DISS40Compulsory strike-off action has been discontinued
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28TM02Termination of appointment of Antonia Maroso on 2020-01-28
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-29AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0129/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-30AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-03AR0129/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0129/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0129/12/09 ANNUAL RETURN FULL LIST
2010-03-12CH01Director's details changed for Carmine Carnevale on 2009-10-01
2010-03-12CH03SECRETARY'S DETAILS CHNAGED FOR ANTONIA MAROSO on 2009-10-01
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-30363aReturn made up to 29/12/08; full list of members
2008-12-30288bAppointment terminated director aldo bevacqua
2008-12-29363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-16363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2005-08-16363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-11363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2003-07-11363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-11363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-21363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-04-21363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-29363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-16363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-07363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-07363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-13363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-16288DIRECTOR'S PARTICULARS CHANGED
1993-06-05363aRETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS
1993-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1992-01-07363bRETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS
1992-01-03288SECRETARY'S PARTICULARS CHANGED
1991-05-21363aRETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS
1991-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1990-02-07363RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS
1989-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1989-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86
1989-04-18363RETURN MADE UP TO 19/12/88; NO CHANGE OF MEMBERS
1988-05-09363RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS
1987-06-15AAFULL ACCOUNTS MADE UP TO 31/12/85
1987-01-26363RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS
1987-01-26AAFULL ACCOUNTS MADE UP TO 31/12/84
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle




Licences & Regulatory approval
We could not find any licences issued to GREYS MILKING SHEEP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREYS MILKING SHEEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREYS MILKING SHEEP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.339
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 01410 - Raising of dairy cattle

Creditors
Creditors Due Within One Year 2012-12-31 £ 175,113
Creditors Due Within One Year 2011-12-31 £ 183,913

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREYS MILKING SHEEP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 20,424
Cash Bank In Hand 2011-12-31 £ 22,506
Current Assets 2012-12-31 £ 85,360
Current Assets 2011-12-31 £ 87,852
Debtors 2012-12-31 £ 22,651
Debtors 2011-12-31 £ 23,156
Stocks Inventory 2012-12-31 £ 42,285
Stocks Inventory 2011-12-31 £ 42,190
Tangible Fixed Assets 2012-12-31 £ 32,989
Tangible Fixed Assets 2011-12-31 £ 33,764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREYS MILKING SHEEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREYS MILKING SHEEP LIMITED
Trademarks
We have not found any records of GREYS MILKING SHEEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREYS MILKING SHEEP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as GREYS MILKING SHEEP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREYS MILKING SHEEP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYS MILKING SHEEP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREYS MILKING SHEEP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.