SHEP-FAIR PRODUCTS LIMITED
Overview
| Company Name | SHEP-FAIR PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02868029 |
| 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 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 Address | No |
What were the previous names of SHEP-FAIR PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEP-FAIR EUROPE LIMITED | Nov 02, 1993 | Nov 02, 1993 |
What are the latest accounts for SHEP-FAIR PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for SHEP-FAIR PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 09, 2025 |
| Overdue | No |
What are the latest filings for SHEP-FAIR PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Aug 31, 2025 | 23 pages | AA | ||||||
Termination of appointment of Luke Edwin James Butcher as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 09, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Aug 31, 2024 | 25 pages | AA | ||||||
Termination of appointment of Scott Michael Gurvis as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Luke Edwin James Butcher as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||
Full accounts made up to Aug 31, 2023 | 26 pages | AA | ||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Stuart Spencer-Calnan as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||
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 pages | AD01 | ||||||
Current accounting period extended from Mar 31, 2023 to Aug 31, 2023 | 1 pages | AA01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||
Confirmation statement made on Nov 02, 2022 with updates | 4 pages | CS01 | ||||||
Second filing for the appointment of Stuart Spencer-Calnan as a director | 3 pages | RP04AP01 | ||||||
Second filing for the appointment of Scott Michael Gurvis as a director | 3 pages | RP04AP01 | ||||||
Second filing for the appointment of José Jorge Nobre as a director | 3 pages | RP04AP01 | ||||||
Appointment of Stuart Spencer-Calnan as a director on Jul 01, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Scott Michael Gurvis as a director on Jul 01, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr José Jorge Nobre as a director on Jul 01, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Raymond Gerrard Cahill as a secretary on Jul 01, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Nigel Douglas Oswell as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Richard John Cleeve as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Martin Hume Caldicot Anderson as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Nigel Oswell as a secretary on Jul 01, 2022 | 1 pages | TM02 | ||||||
Who are the officers of SHEP-FAIR PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre England | 297779910001 | |||||||
| NOBRE, José Jorge | Director | 10 Grosvenor Street W1K 4QY London Weston Centre England | United Kingdom | French | 241997520002 | |||||
| OSWELL, Nigel | Secretary | Wonastow Road Industrial Estate (West) NP25 5JA Monmouth C/O Greencoat Ltd Gwent Wales | 202658550001 | |||||||
| PICKERING, Idonea Penelope Anne | Secretary | Trewyscoed Forest Coalpit NP7 7LW Abergavenny Monmouthshire | British | 24486080002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Martin Hume Caldicot | Director | Wonastow Road Industrial Estate (West) NP25 5JA Monmouth C/O Greencoat Ltd Gwent Wales | United Kingdom | British | 105198750001 | |||||
| BUTCHER, Luke Edwin James | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 329273920001 | |||||
| CLEEVE, Richard John | Director | Wonastow Road Industrial Estate (West) NP25 5JA Monmouth C/O Greencoat Ltd Gwent Wales | United Kingdom | British | 180315980001 | |||||
| GOODSON, Martin John Hardgrave | Director | 68 Park Avenue HA4 7UJ Ruislip Middlesex | British | 36603500001 | ||||||
| GURVIS, Scott Michael | Director | 10 Grosvenor Street W1K 4QY London Weston Centre England | England | American | 257219070001 | |||||
| OSWELL, Nigel Douglas | Director | Wonastow Road Industrial Estate (West) NP25 5JA Monmouth C/O Greencoat Ltd Gwent Wales | United Kingdom | British | 99069380001 | |||||
| PICKERING, Robin Desmond | Director | Trewyscoed Forest Coal Pit NP7 7LW Abergavenny Monmouthshire | United Kingdom | British | 24486100002 | |||||
| SPENCER-CALNAN, Stuart | Director | 10 Grosvenor Street W1K 4QY London Weston Centre England | England | British | 297773800001 |
Who are the persons with significant control of SHEP-FAIR PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ab Agri Limited | Jul 01, 2022 | 10 Grosvenor Street W1K 4QY London Weston Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard John Cleeve | 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
| |||||||||||||
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