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

VALIANT SHEEP LIMITED

Unit 5 St. Albans Road Industrial Estate, COBALT PARK WAY, Stafford, NEWCASTLE UPON TYNE, ST16 3DR,
Company Registration Number
02571614
Private Limited Company
Active

Company Overview

About Valiant Sheep Ltd
VALIANT SHEEP LIMITED was founded on 1991-01-04 and has its registered office in Stafford. The organisation's status is listed as "Active". Valiant Sheep Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VALIANT SHEEP LIMITED
 
Legal Registered Office
Unit 5 St. Albans Road Industrial Estate
COBALT PARK WAY
Stafford
NEWCASTLE UPON TYNE
ST16 3DR
Other companies in NE29
 
Filing Information
Company Number 02571614
Company ID Number 02571614
Date formed 1991-01-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-01-04
Return next due 2025-01-18
Type of accounts FULL
Last Datalog update: 2024-06-14 22:04:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VALIANT 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 VALIANT SHEEP LIMITED

Current Directors
Officer Role Date Appointed
ALAN LESLIE GRAY
Company Secretary 2002-06-10
PETER LINDSEY JACKSON
Director 2001-10-29
RICHARD KEVIN WOODMANSEY
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
RUUD KUIPERS
Director 2001-10-29 2011-12-06
MICHAEL HENNON
Director 1996-09-12 2011-06-30
ERIC ARTHUR BRIGHTMORE
Director 1996-09-12 2010-06-20
MENNO VAN DER HULST
Director 1996-09-12 2006-06-01
PETER LINDSEY JACKSON
Company Secretary 2001-10-29 2002-06-10
RICHARD JOHN LINFOOT
Company Secretary 2000-03-01 2001-10-29
DAVID ALWYN BATIE
Director 1996-09-12 2001-10-29
RICHARD JOHN LINFOOT
Director 2000-03-01 2001-10-29
STEPHEN MICHAEL SCOTT
Company Secretary 1998-03-09 2000-03-01
STEPHEN MICHAEL SCOTT
Director 1992-01-04 2000-03-01
ALAN JOHN MILLAR
Company Secretary 1995-03-13 1998-03-10
STEPHEN MICHAEL SCOTT
Company Secretary 1994-03-31 1995-03-13
JAMES THORNTON
Company Secretary 1981-09-02 1994-03-31
JAMES THORNTON
Director 1981-09-02 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN LESLIE GRAY HIGHLAND ELECTROPLATERS LIMITED Company Secretary 2008-01-30 CURRENT 1987-10-08 Active
ALAN LESLIE GRAY DMI DOBBIE MCINNES LIMITED Company Secretary 2007-08-01 CURRENT 2007-08-01 Active
ALAN LESLIE GRAY DMIYC REALISATIONS 2022 LIMITED Company Secretary 2006-02-01 CURRENT 2006-02-01 Liquidation
ALAN LESLIE GRAY DMI (UK) LIMITED Company Secretary 2002-06-10 CURRENT 1972-08-29 Liquidation
ALAN LESLIE GRAY A M I EXCHANGERS LIMITED Company Secretary 2002-06-10 CURRENT 1988-12-16 Active
ALAN LESLIE GRAY DIESEL MARINE INTERNATIONAL LIMITED Company Secretary 2002-06-10 CURRENT 2001-06-06 Active
PETER LINDSEY JACKSON LANDON ENGINEERING (CASTLE WORKS) LIMITED Director 2018-07-06 CURRENT 1984-10-24 Active
PETER LINDSEY JACKSON WILLIAMS (FASTENERS) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
PETER LINDSEY JACKSON WILLIAMS BROTHERS (SHEFFIELD) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active - Proposal to Strike off
PETER LINDSEY JACKSON SPIRO-GILLS THERMAL PRODUCTS LTD Director 2016-08-27 CURRENT 2016-08-27 Active
PETER LINDSEY JACKSON GG1108 LIMITED Director 2016-08-12 CURRENT 2016-08-12 Dissolved 2018-01-16
PETER LINDSEY JACKSON JACKWOODFORD LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
PETER LINDSEY JACKSON CHIRTON INVESTMENTS LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active
PETER LINDSEY JACKSON ABACUS LIGHTING LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
PETER LINDSEY JACKSON ABACUS LIGHTING HOLDINGS LIMITED Director 2013-05-03 CURRENT 2013-04-18 Active
PETER LINDSEY JACKSON NORTHERN POWER TOOLS AND EQUIPMENT LIMITED Director 2013-03-04 CURRENT 1971-06-29 In Administration/Administrative Receiver
PETER LINDSEY JACKSON B & C HEATING LIMITED Director 2013-01-09 CURRENT 2012-07-09 Dissolved 2016-01-16
PETER LINDSEY JACKSON JOHN GIBSON AGENCIES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active - Proposal to Strike off
PETER LINDSEY JACKSON MCGILL (UK) LIMITED Director 2008-05-01 CURRENT 2007-04-03 Active
PETER LINDSEY JACKSON HIGHLAND ELECTROPLATERS LIMITED Director 2008-01-30 CURRENT 1987-10-08 Active
PETER LINDSEY JACKSON DMI DOBBIE MCINNES LIMITED Director 2007-08-01 CURRENT 2007-08-01 Active
PETER LINDSEY JACKSON ARPOADOR LIMITED Director 2007-02-16 CURRENT 2007-02-16 Active
PETER LINDSEY JACKSON INDUSTRIA BEARINGS AND TRANSMISSIONS LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active
PETER LINDSEY JACKSON DMIYC REALISATIONS 2022 LIMITED Director 2006-02-01 CURRENT 2006-02-01 Liquidation
PETER LINDSEY JACKSON TUFNOL COMPOSITES LIMITED Director 2005-01-20 CURRENT 2004-10-15 Active
PETER LINDSEY JACKSON DMI (UK) LIMITED Director 2001-10-29 CURRENT 1972-08-29 Liquidation
PETER LINDSEY JACKSON A M I EXCHANGERS LIMITED Director 2001-10-29 CURRENT 1988-12-16 Active
PETER LINDSEY JACKSON DIESEL MARINE INTERNATIONAL LIMITED Director 2001-09-29 CURRENT 2001-06-06 Active
PETER LINDSEY JACKSON JOHN GIBSON HIRE & SALES LIMITED Director 2000-06-05 CURRENT 1999-11-03 Liquidation
PETER LINDSEY JACKSON TIMEZONE PROPERTIES LIMITED Director 1997-10-20 CURRENT 1997-10-20 Active
PETER LINDSEY JACKSON NOTTINGHAM GEAR COMPANY LIMITED Director 1997-05-20 CURRENT 1946-08-29 Dissolved 2014-06-10
PETER LINDSEY JACKSON LTS (99) LIMITED Director 1996-08-07 CURRENT 1976-07-29 Active
PETER LINDSEY JACKSON AMBAS LIMITED Director 1992-07-20 CURRENT 1980-03-24 Active
RICHARD KEVIN WOODMANSEY DMI (UK) LIMITED Director 2011-06-16 CURRENT 1972-08-29 Liquidation

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
2024-06-14SECRETARY'S DETAILS CHNAGED FOR MISS SHARON DAVISON on 2024-05-04
2024-06-14REGISTERED OFFICE CHANGED ON 14/06/24 FROM Office 7 Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ England
2024-04-08APPOINTMENT TERMINATED, DIRECTOR RICHARD KEVIN WOODMANSEY
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2022-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/22 FROM Gloucester Road West Chirton Industrial Estate North Shields Tyne & Wear NE29 8RQ
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-17CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 04/01/21, WITH NO UPDATES
2021-01-15AP03Appointment of Miss Sharon Davison as company secretary on 2021-01-13
2021-01-15TM02Termination of appointment of Christopher Nicholas Byles on 2020-11-24
2020-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES
2019-01-04AP03Appointment of Mr Christopher Nicholas Byles as company secretary on 2019-01-01
2019-01-04TM02Termination of appointment of Alan Leslie Gray on 2018-12-31
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/18, WITH NO UPDATES
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1611355
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1611355
2016-01-04AR0104/01/16 ANNUAL RETURN FULL LIST
2015-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1611355
2015-01-05AR0104/01/15 ANNUAL RETURN FULL LIST
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025716140008
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 1611355
2014-01-09AR0104/01/14 ANNUAL RETURN FULL LIST
2013-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-04AR0104/01/13 ANNUAL RETURN FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0104/01/12 ANNUAL RETURN FULL LIST
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RUUD KUIPERS
2011-08-11AP01DIRECTOR APPOINTED RICHARD KEVIN WOODMANSEY
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENNON
2011-01-05AR0104/01/11 FULL LIST
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BRIGHTMORE
2010-02-17AR0104/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUUD KUIPERS / 04/01/2010
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-04363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27288bDIRECTOR RESIGNED
2006-01-13363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-04AUDAUDITOR'S RESIGNATION
2005-04-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-04155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-17363(288)SECRETARY RESIGNED
2005-01-17363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-10363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-10363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2002-06-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-16288aNEW SECRETARY APPOINTED
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
2002-01-14363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2002-01-04CERTNMCOMPANY NAME CHANGED DIESEL MARINE INTERNATIONAL LIMI TED CERTIFICATE ISSUED ON 04/01/02
2001-11-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-11-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-11-01288bDIRECTOR RESIGNED
2001-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VALIANT 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 VALIANT SHEEP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-24 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
PLEDGE OF SHARES 2006-08-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE AND DEBENTURE WHICH WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 15TH JANUARY 2002 2001-10-29 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT WHICH WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 15TH JANUARY 2002 2001-10-29 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT WHICH WAS REGISTERED PURSUANT TO AN ORDER OF COURT DATED 15TH JANUARY 2002 2001-10-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-08-29 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2001-08-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 VALIANT SHEEP LIMITED

Intangible Assets
Patents
We have not found any records of VALIANT SHEEP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALIANT SHEEP LIMITED
Trademarks
We have not found any records of VALIANT SHEEP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VALIANT 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 (70100 - Activities of head offices) as VALIANT SHEEP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VALIANT 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 VALIANT 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 VALIANT 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.