Shaken Udder Limited COLCHESTER


Shaken Udder started in year 2007 as Private Limited Company with registration number 06163831. The Shaken Udder company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Colchester at Heathwell Farm Simpsons Lane. Postal code: CO5 0PP.

Currently there are 2 directors in the the firm, namely Jodie H. and Andrew H.. In addition one secretary - Jodie H. - is with the company. As of 14 May 2024, there was 1 ex director - Andrew S.. There were no ex secretaries.

This company operates within the CM9 8RJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1096358 . It is located at Thorrington Farm, Layer Marney, Colchester with a total of 2 cars.

Shaken Udder Limited Address / Contact

Office Address Heathwell Farm Simpsons Lane
Office Address2 Tiptree
Town Colchester
Post code CO5 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06163831
Date of Incorporation Thu, 15th Mar 2007
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Jodie H.

Position: Director

Appointed: 15 March 2007

Jodie H.

Position: Secretary

Appointed: 15 March 2007

Andrew H.

Position: Director

Appointed: 15 March 2007

Andrew S.

Position: Director

Appointed: 11 December 2021

Resigned: 27 September 2023

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats established, there is Shaken Udder Group Limited from Colchester, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jodie H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaken Udder Group Limited

Heathwell Farm Simpsons Lane, Tiptree, Colchester, CO5 0PP, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register (Uk)
Registration number 13784941
Notified on 11 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jodie H.

Notified on 6 April 2016
Ceased on 11 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 April 2016
Ceased on 11 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth17 30986 788128 740202 992337 723340 886     
Balance Sheet
Cash Bank On Hand     565 850914 375572 216917 9582 070 4922 965 243
Current Assets134 497408 074283 145399 149569 663909 8361 332 8601 355 0002 404 5243 549 3285 218 563
Debtors94 980227 181206 792235 367259 103281 510324 792625 4401 246 9931 280 7122 062 042
Net Assets Liabilities     340 886612 677899 8341 719 3932 942 8864 572 129
Other Debtors     61 28535 72270 878213 279221 213314 434
Property Plant Equipment     57 83783 82383 78362 747164 668102 588
Total Inventories     62 47693 693157 344239 398198 124191 278
Cash Bank In Hand21 438143 92345 368110 810265 250565 850     
Intangible Fixed Assets15 28013 96610 8027 6395 7712 884     
Net Assets Liabilities Including Pension Asset Liability17 30986 788128 740202 992       
Stocks Inventory18 07936 97030 98552 97245 31062 476     
Tangible Fixed Assets104 359108 02792 25670 49459 24057 837     
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve17 30786 786128 738202 990337 721340 884     
Shareholder Funds17 30986 788128 740202 992337 723340 886     
Other
Total Fixed Assets Additions 46 57820 56112 611       
Total Fixed Assets Cost Or Valuation242 544271 254281 570262 363       
Total Fixed Assets Depreciation122 905149 261178 512184 230       
Total Fixed Assets Depreciation Charge In Period 33 30133 73328 062       
Total Fixed Assets Depreciation Disposals -6 945-4 482-22 344       
Total Fixed Assets Disposals -17 868-10 245-31 818       
Accumulated Amortisation Impairment Intangible Assets     25 45230 52233 30936 96139 22641 692
Accumulated Depreciation Impairment Property Plant Equipment     64 35489 723103 326128 370178 164144 666
Average Number Employees During Period        182017
Corporation Tax Payable     21 16286 704101 030231 720312 919196 434
Creditors     257 293404 662532 244741 369755 109746 354
Dividends Paid On Shares        9 59115 299 
Fixed Assets119 639121 993103 05878 13365 01160 72188 19388 37872 338179 967117 920
Increase From Amortisation Charge For Year Intangible Assets      5 0702 7873 6522 2652 466
Increase From Depreciation Charge For Year Property Plant Equipment      29 26230 41925 04449 79436 968
Intangible Assets     2 8844 3704 5959 59115 29915 332
Intangible Assets Gross Cost     28 33734 89237 90446 55254 52557 024
Net Current Assets Liabilities41 474240 691154 062257 867426 475543 358940 146822 7561 663 1552 808 2194 472 209
Number Shares Issued Fully Paid       2   
Other Creditors     257 293404 662114 80965 74328 76435 482
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 89316 816  70 466
Other Disposals Property Plant Equipment      5 60525 135  99 474
Par Value Share    11 1   
Property Plant Equipment Gross Cost     122 190173 547187 108191 117342 832247 254
Provisions For Liabilities Balance Sheet Subtotal     5 90011 00011 30016 10031 30018 000
Total Additions Including From Business Combinations Property Plant Equipment      56 96138 6974 009151 7153 896
Total Assets Less Current Liabilities161 113362 684257 120336 000491 486604 0791 028 339911 1341 735 4932 974 1864 590 129
Trade Creditors Trade Payables     200 888272 902316 405443 906413 426514 438
Trade Debtors Trade Receivables     220 225289 070554 5621 033 7141 059 4991 747 608
Creditors Due After One Year Total Noncurrent Liabilities129 458259 696114 380123 308       
Creditors Due Within One Year Total Current Liabilities93 023167 383129 083141 282       
Intangible Fixed Assets Additions 1 850  1 019      
Intangible Fixed Assets Aggregate Amortisation Impairment10 18813 35216 51619 67922 56625 453     
Intangible Fixed Assets Amortisation Charged In Period 3 1643 1643 1632 8872 887     
Intangible Fixed Assets Cost Or Valuation25 46827 31827 31827 31828 33728 337     
Provisions For Liabilities Charges14 34616 20014 0009 70011 2005 900     
Tangible Fixed Assets Additions 44 72820 56112 61140 48220 657     
Tangible Fixed Assets Cost Or Valuation217 076243 936254 252235 045105 196122 190     
Tangible Fixed Assets Depreciation112 717135 909161 996164 55145 95664 353     
Tangible Fixed Assets Depreciation Charge For Period 30 13730 56924 899       
Tangible Fixed Assets Depreciation Disposals -6 945-4 482-22 344       
Tangible Fixed Assets Disposals -17 868-10 245-31 818170 3313 663     
Creditors Due After One Year   123 308142 563257 293     
Creditors Due Within One Year   141 282143 188366 478     
Net Assets Liability Excluding Pension Asset Liability   202 992337 723      
Number Shares Allotted   222     
Share Capital Allotted Called Up Paid    22     
Tangible Fixed Assets Depreciation Charged In Period    11 07219 793     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    129 6671 396     
Value Shares Allotted   22      

Transport Operator Data

Thorrington Farm
Address Layer Marney
City Colchester
Post code CO5 9XP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 2023/09/27
filed on: 4th, October 2023
Free Download (1 page)

Company search