SHEP-FAIR PRODUCTS LIMITED

SHEP-FAIR PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHEP-FAIR PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02868029
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHEP-FAIR PRODUCTS LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SHEP-FAIR PRODUCTS LIMITED located?

    Registered Office Address
    Weston Centre
    10 Grosvenor Street
    W1K 4QY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEP-FAIR PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEP-FAIR EUROPE LIMITEDNov 02, 1993Nov 02, 1993

    What are the latest accounts for SHEP-FAIR PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for SHEP-FAIR PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToNov 09, 2026
    Next Confirmation Statement DueNov 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2025
    OverdueNo

    What are the latest filings for SHEP-FAIR PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2025

    23 pagesAA

    Termination of appointment of Luke Edwin James Butcher as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2024

    25 pagesAA

    Termination of appointment of Scott Michael Gurvis as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

    Appointment of Luke Edwin James Butcher as a director on Nov 12, 2024

    2 pagesAP01

    Full accounts made up to Aug 31, 2023

    26 pagesAA

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Spencer-Calnan as a director on Oct 31, 2023

    1 pagesTM01

    Registered office address changed from C/O Greencoat Ltd Wonastow Road Industrial Estate (West) Monmouth Gwent NP25 5JA to Weston Centre 10 Grosvenor Street London W1K 4QY on Sep 01, 2023

    1 pagesAD01

    Current accounting period extended from Mar 31, 2023 to Aug 31, 2023

    1 pagesAA01

    Micro company accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Nov 02, 2022 with updates

    4 pagesCS01

    Second filing for the appointment of Stuart Spencer-Calnan as a director

    3 pagesRP04AP01

    Second filing for the appointment of Scott Michael Gurvis as a director

    3 pagesRP04AP01

    Second filing for the appointment of José Jorge Nobre as a director

    3 pagesRP04AP01

    Appointment of Stuart Spencer-Calnan as a director on Jul 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 16, 2022Clarification A second filed AP01 was registered on 16/08/2022.

    Appointment of Mr Scott Michael Gurvis as a director on Jul 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 16, 2022Clarification A second filed AP01 was registered on 16/08/2022.

    Appointment of Mr José Jorge Nobre as a director on Jul 01, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Aug 16, 2022Clarification A second filed AP01 was registered on 16/08/2022.

    Appointment of Raymond Gerrard Cahill as a secretary on Jul 01, 2022

    2 pagesAP03

    Termination of appointment of Nigel Douglas Oswell as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Richard John Cleeve as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Martin Hume Caldicot Anderson as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Nigel Oswell as a secretary on Jul 01, 2022

    1 pagesTM02

    Who are the officers of SHEP-FAIR PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    297779910001
    NOBRE, José Jorge
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    United KingdomFrench241997520002
    OSWELL, Nigel
    Wonastow Road Industrial Estate (West)
    NP25 5JA Monmouth
    C/O Greencoat Ltd
    Gwent
    Wales
    Secretary
    Wonastow Road Industrial Estate (West)
    NP25 5JA Monmouth
    C/O Greencoat Ltd
    Gwent
    Wales
    202658550001
    PICKERING, Idonea Penelope Anne
    Trewyscoed
    Forest Coalpit
    NP7 7LW Abergavenny
    Monmouthshire
    Secretary
    Trewyscoed
    Forest Coalpit
    NP7 7LW Abergavenny
    Monmouthshire
    British24486080002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Martin Hume Caldicot
    Wonastow Road Industrial Estate (West)
    NP25 5JA Monmouth
    C/O Greencoat Ltd
    Gwent
    Wales
    Director
    Wonastow Road Industrial Estate (West)
    NP25 5JA Monmouth
    C/O Greencoat Ltd
    Gwent
    Wales
    United KingdomBritish105198750001
    BUTCHER, Luke Edwin James
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish329273920001
    CLEEVE, Richard John
    Wonastow Road Industrial Estate (West)
    NP25 5JA Monmouth
    C/O Greencoat Ltd
    Gwent
    Wales
    Director
    Wonastow Road Industrial Estate (West)
    NP25 5JA Monmouth
    C/O Greencoat Ltd
    Gwent
    Wales
    United KingdomBritish180315980001
    GOODSON, Martin John Hardgrave
    68 Park Avenue
    HA4 7UJ Ruislip
    Middlesex
    Director
    68 Park Avenue
    HA4 7UJ Ruislip
    Middlesex
    British36603500001
    GURVIS, Scott Michael
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    EnglandAmerican257219070001
    OSWELL, Nigel Douglas
    Wonastow Road Industrial Estate (West)
    NP25 5JA Monmouth
    C/O Greencoat Ltd
    Gwent
    Wales
    Director
    Wonastow Road Industrial Estate (West)
    NP25 5JA Monmouth
    C/O Greencoat Ltd
    Gwent
    Wales
    United KingdomBritish99069380001
    PICKERING, Robin Desmond
    Trewyscoed
    Forest Coal Pit
    NP7 7LW Abergavenny
    Monmouthshire
    Director
    Trewyscoed
    Forest Coal Pit
    NP7 7LW Abergavenny
    Monmouthshire
    United KingdomBritish24486100002
    SPENCER-CALNAN, Stuart
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    EnglandBritish297773800001

    Who are the persons with significant control of SHEP-FAIR PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    Jul 01, 2022
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00193800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Richard John Cleeve
    Wonastow Road Industrial Estate (West)
    NP25 5JA Monmouth
    C/O Greencoat Ltd
    Gwent
    Jun 01, 2016
    Wonastow Road Industrial Estate (West)
    NP25 5JA Monmouth
    C/O Greencoat Ltd
    Gwent
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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