Background WavePink WaveYellow Wave

R.E. SHEEP LIMITED (02325619)

R.E. SHEEP LIMITED (02325619) is an active UK company. incorporated on 6 December 1988. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01450). R.E. SHEEP LIMITED has been registered for 37 years. Current directors include EVANS, Richard William, EVANS, Susan Jane.

Company Number
02325619
Status
active
Type
ltd
Incorporated
6 December 1988
Age
37 years
Address
Stonehouse Farm, Norwich, NR16 2SD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01450)
Directors
EVANS, Richard William, EVANS, Susan Jane
SIC Codes
01450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.E. SHEEP LIMITED

R.E. SHEEP LIMITED is an active company incorporated on 6 December 1988 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01450). R.E. SHEEP LIMITED was registered 37 years ago.(SIC: 01450)

Status

active

Active since 37 years ago

Company No

02325619

LTD Company

Age

37 Years

Incorporated 6 December 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

RAPID 7256 LIMITED
From: 6 December 1988To: 27 January 1989
Contact
Address

Stonehouse Farm West Harling Norwich, NR16 2SD,

Previous Addresses

Stone House Farm West Harling Norwich Norfolk NR16 2SD England
From: 25 July 2025To: 7 December 2025
Greenwood House Greenwood Court Skyliner Way Bury St Edmunds Suffolk IP32 7GY United Kingdom
From: 28 July 2022To: 25 July 2025
14 6 New London Road Chelsmsford Essex CM2 0AW
From: 6 December 1988To: 28 July 2022
Timeline

3 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Sept 11
New Owner
Dec 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EVANS, Susan Jane

Active
West Harling, NorwichNR16 2SD
Secretary
Appointed 05 Dec 2024

EVANS, Richard William

Active
West Harling, NorwichNR16 2SD
Born August 1960
Director
Appointed N/A

EVANS, Susan Jane

Active
West Harling, NorwichNR16 2SD
Born May 1965
Director
Appointed 22 Jun 2011

BIRD, Jane Sarah

Resigned
Elmsett Hall, IpswichIP7 6PH
Secretary
Appointed N/A
Resigned 05 Dec 2024

Persons with significant control

2

Mrs Susan Jane Evans

Active
West Harling, NorwichNR16 2SD
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Dec 2025

Mr Richard William Evans

Active
West Harling, NorwichNR16 2SD
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 December 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 December 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Memorandum Articles
11 December 2012
MEM/ARTSMEM/ARTS
Resolution
11 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
29 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2004
AAAnnual Accounts
Legacy
8 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2003
AAAnnual Accounts
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
31 December 2002
363aAnnual Return
Legacy
4 February 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
12 December 2000
363aAnnual Return
Legacy
20 December 1999
363aAnnual Return
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
11 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1993
AAAnnual Accounts
Legacy
9 July 1993
287Change of Registered Office
Legacy
22 January 1993
288288
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
29 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
5 October 1992
88(2)R88(2)R
Resolution
5 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
1 November 1990
363363
Legacy
26 April 1989
88(2)Return of Allotment of Shares
Legacy
13 April 1989
224224
Legacy
9 February 1989
288288
Resolution
9 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1989
287Change of Registered Office
Incorporation Company
6 December 1988
NEWINCIncorporation