SHEPHERD NEAME LIMITED

17 Court Street 17 Court Street, Kent, ME13 7AX
StatusACTIVE
Company No.00138256
CategoryPrivate Limited Company
Incorporated09 Nov 1914
Age109 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

SHEPHERD NEAME LIMITED is an active private limited company with number 00138256. It was incorporated 109 years, 6 months, 5 days ago, on 09 November 1914. The company address is 17 Court Street 17 Court Street, Kent, ME13 7AX.



Company Fillings

Accounts with accounts type group

Date: 08 Mar 2024

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2023

Action Date: 25 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2022

Action Date: 09 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-11-09

Charge number: 001382560012

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon David Swaine

Appointment date: 2022-06-28

Documents

View document PDF

Accounts with accounts type group

Date: 08 Mar 2022

Action Date: 26 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2021

Action Date: 06 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-06

Charge number: 001382560011

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2021

Action Date: 27 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Second filing of director appointment with name

Date: 01 Feb 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Kevin Roger Georgel

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 27 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Roger Georgel

Appointment date: 2020-12-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Glenda Flanagan

Appointment date: 2020-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Howard Templeman

Termination date: 2020-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robin Neil Duncan

Termination date: 2020-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2020

Action Date: 01 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001382560010

Charge creation date: 2020-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2020

Action Date: 07 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001382560009

Charge creation date: 2020-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jan 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 001382560007

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001382560008

Charge creation date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 30 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2018

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-22

Officer name: Graeme Craig

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2017

Action Date: 25 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 30 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-30

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Henry Leigh Pemberton

Termination date: 2016-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Oliver William Abbott Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Oldfield

Appointment date: 2016-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary Susan Riva

Appointment date: 2016-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-27

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2015

Action Date: 02 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 001382560007

Charge creation date: 2015-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2015

Action Date: 28 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Statement of companys objects

Date: 18 Jun 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital alter shares consolidation

Date: 17 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH02

Date: 2014-06-05

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2014

Action Date: 06 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-06

Capital : 13,157,500 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jun 2014

Action Date: 05 Jun 2014

Category: Capital

Type: SH02

Date: 2014-06-05

Documents

View document PDF

Capital name of class of shares

Date: 17 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 17 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Jun 2014

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 17 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-09

Capital : 7,428,750.00 GBP

Documents

View document PDF

Legacy

Date: 09 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 02/06/14

Documents

View document PDF

Resolution

Date: 09 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 08 May 2014

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark John Rider

Change date: 2013-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-12-31

Officer name: Thomas William Falcon

Documents

View document PDF

Accounts with accounts type group

Date: 27 Dec 2013

Action Date: 29 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-11-27

Officer name: Frances Joan Lester

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2013-11-27

Officer name: Mr Robin Neil Duncan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William John Brett

Appointment date: 2013-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2013

Action Date: 12 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randall Lewis Nicol

Termination date: 2013-09-12

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: Oliver William Abbott Barnes

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2013

Action Date: 08 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas William Falcon

Change date: 2013-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 08 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-28

Officer name: Mark John Rider

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-29

Officer name: Kenneth Robert Littlefair

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 27 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2012

Action Date: 03 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-03

Officer name: Mr George Harold Abbott Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2012

Action Date: 25 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-25

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 18 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2011

Action Date: 26 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2010

Action Date: 27 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-27

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 14 Jan 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Move registers to sail company

Date: 20 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Auditors resignation company

Date: 06 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2009

Action Date: 28 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-28

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / oliver barnes / 18/06/2008

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed thomas william falcon

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / nigel bunting / 25/07/2008

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian dixon

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/07; bulk list available separately

Documents

View document PDF

Resolution

Date: 13 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/06; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2007

Action Date: 01 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-01

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/12/05; bulk list available separately

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2006

Action Date: 25 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-25

Documents

View document PDF


Some Companies

ARPPAS LLP

150 HIGH STREET,SEVENOAKS,TN13 1XE

Number:OC415662
Status:ACTIVE
Category:Limited Liability Partnership

FP CENTRAL LIMITED

REGENT HOUSE,NOTTINGHAM,NG5 1AZ

Number:04340294
Status:LIQUIDATION
Category:Private Limited Company

MIDWAY GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11537370
Status:ACTIVE
Category:Private Limited Company

NIPRAS CONSULTANTS LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:06703071
Status:ACTIVE
Category:Private Limited Company

THE THIRTY NINE STEPS LTD

21 DAYBELL ROAD,SWADLINCOTE,DE12 6DZ

Number:09397481
Status:ACTIVE
Category:Private Limited Company

TIMED TRANSFER LIMITED

ORIEL HOUSE, UNIT F,SUNBURY ON THAMES,TW16 7DX

Number:08668851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source