SHEPHERD NEAME LIMITED
Overview
| Company Name | SHEPHERD NEAME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00138256 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHEPHERD NEAME LIMITED?
- Manufacture of beer (11050) / Manufacturing
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Hotels and similar accommodation (55100) / Accommodation and food service activities
- Public houses and bars (56302) / Accommodation and food service activities
Where is SHEPHERD NEAME LIMITED located?
| Registered Office Address | 17 Court Street Faversham ME13 7AX Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHEPHERD NEAME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2025 |
What is the status of the latest confirmation statement for SHEPHERD NEAME LIMITED?
| Last Confirmation Statement Made Up To | Dec 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2025 |
| Overdue | No |
What are the latest filings for SHEPHERD NEAME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Jun 28, 2025 | 112 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mary Ann Glenda Flanagan as a secretary on Dec 01, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Peter David Ralph as a secretary on Dec 01, 2025 | 2 pages | AP03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jonathon David Swaine as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Marion Jane Sears as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Margaret Eve Lustman as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Roger Georgel as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilary Susan Riva as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Mar 06, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Feb 20, 2025
| 6 pages | SH06 | ||||||||||
Group of companies' accounts made up to Jun 29, 2024 | 114 pages | AA | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Feb 05, 2025
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed from The Pavilions Bridgewater Road Bristol Bs13 8A to The Pavilions Bridgwater Road Bristol BS13 8AE | 1 pages | AD02 | ||||||||||
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Glenda Flanagan on Nov 05, 2024 | 1 pages | CH03 | ||||||||||
Group of companies' accounts made up to Jun 24, 2023 | 124 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jun 25, 2022 | 121 pages | AA | ||||||||||
Who are the officers of SHEPHERD NEAME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RALPH, Peter David | Secretary | 17 Court Street Faversham ME13 7AX Kent | 343375320001 | |||||||
| BARNES, George Harold Abbott | Director | Fostal Hernehill ME13 9FD Faversham Black Oast Kent | England | British | 39650260004 | |||||
| BRETT, William John | Director | Aldersgate Street EC1A 4AB London 150 England | England | British | 26857830003 | |||||
| BUNTING, Nigel James | Director | Bethersden Road TN27 8QF Smarden Walford House Kent | United Kingdom | British | 107110900002 | |||||
| LUSTMAN, Margaret Eve | Director | Exeter Road NW2 4SE London 49 England | England | British | 40930620002 | |||||
| NEAME, Jonathan Beale | Director | Pheasant Farm Church Road, Oare ME13 7AX Faversham Kent | England | British | 69200820003 | |||||
| OLDFIELD, Richard John | Director | 17 Court Street Faversham ME13 7AX Kent | England | British | 209443020001 | |||||
| RIDER, Mark John | Director | 17 Court Street Faversham ME13 7AX Kent | England | British | 167554330002 | |||||
| SEARS, Marion Jane | Director | 17 Court Street Faversham ME13 7AX Kent | England | British | 322369440001 | |||||
| BARNES, George Harold Abbott | Secretary | Downs House The Fostal Hernhill ME13 7JG Faversham Kent | British | 39650260001 | ||||||
| CORK, Bernard John | Secretary | 17 Court Street ME13 7UG Faversham Kent | British | 2247320001 | ||||||
| DUNCAN, Robin Neil | Secretary | 17 Court Street Faversham ME13 7AX Kent | 183585820001 | |||||||
| FLANAGAN, Mary Ann Glenda | Secretary | 17 Court Street Faversham ME13 7AX Kent | 278436010002 | |||||||
| LESTER, Frances Joan | Secretary | 7 Beult Meadow Cage Lane Smarden TN27 8PZ Ashford Kent | British | 63327910001 | ||||||
| NEAME, Jonathan Beale | Secretary | Pheasant Farm Church Road, Oare ME13 7AX Faversham Kent | British | 69200820003 | ||||||
| BARNES, Oliver William Abbott | Director | Snow Hill EC1A 2AL London 10 | England | British | 234624600001 | |||||
| BENTLEY, Peter John | Director | White Lodge Layer Marney CO5 9UR Colchester Essex | British | 16394920002 | ||||||
| BUNTING, Martin Brian | Director | The Long House 41 High Street, Odiham RG29 1LF Hook Hampshire | England | British | 64749460001 | |||||
| CRAIG, Graeme | Director | Drywell Charing Hill TN27 0LX Charing Kent | England | British | 252671670001 | |||||
| DIXON, Ian Jefferson | Director | Tydehams Corner Tydehams RG14 6JT Newbury Berkshire | United Kingdom | British | 70159600001 | |||||
| FALCON, Thomas William | Director | Plumpton Farm Hinxhill TN25 5NT Ashford Kent | United Kingdom | British | 185950260001 | |||||
| FRASER, Angus Hugh | Director | Hornton Hall OX15 6DF Banbury Oxon | British | 5267460001 | ||||||
| GEORGEL, Kevin Roger | Director | 17 Court Street Faversham ME13 7AX Kent | England | British | 194731670001 | |||||
| JOHNSTON, Euan Ronald | Director | Little Owens Court Barn Selling ME13 9QH Faversham Kent | British | 21126970002 | ||||||
| KIMMINS, Malcolm Brian Johnston | Director | Wick Lodge Hoe Benham RG20 8EX Newbury Berkshire | United Kingdom | British | 58294610001 | |||||
| LEIGH PEMBERTON, James Henry | Director | Milsted Old Rectory ME9 0SA Sittingbourne Kent | United Kingdom | British | 82703430001 | |||||
| LITTLEFAIR, Kenneth Robert | Director | The Cedars Miller Place SL9 7QQ Gerrards Cross Buckinghamshire | England | British | 70159480001 | |||||
| MANN, Rodney | Director | Upper Farm Wheatfield OX9 7DJ Thame Oxfordshire | England | British | 55689040001 | |||||
| MCJENNETT, Mark John | Director | Hill Brow Park View Road, Woldingham CR3 7DL Caterham Surrey | British | 70159760001 | ||||||
| NEAME, Robert Harry Beale | Director | Dane Court Farmhouse Kits Hill Selling ME13 9QP Faversham Kent | United Kingdom | British | 1511740001 | |||||
| NEAME, Stuart Fraser Beale | Director | Walnut Tree House South Street ME13 9NQ Faversham Kent | British | 99648100001 | ||||||
| NICOL, Randall Lewis | Director | 15 Atholl Crescent EH3 8HA Edinburgh | British | 95038620001 | ||||||
| RIVA, Hilary Susan | Director | Abbey Street ME13 7BE Faversham 5 Kent England | England | British | 110262360001 | |||||
| RUDGARD, Edward Michael Sutton | Director | Woods Court Fisher Street ME13 Faversham Kent | British | 11186470001 | ||||||
| SWAINE, Jonathon David | Director | 17 Court Street Faversham ME13 7AX Kent | England | British | 279026420001 |
What are the latest statements on persons with significant control for SHEPHERD NEAME LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0