UKBizDB.co.uk

SHEPHERD NEAME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shepherd Neame Limited. The company was founded 109 years ago and was given the registration number 00138256. The firm's registered office is in KENT. You can find them at 17 Court Street, Faversham, Kent, . This company's SIC code is 11050 - Manufacture of beer.

Company Information

Name:SHEPHERD NEAME LIMITED
Company Number:00138256
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1914
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 11050 - Manufacture of beer
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 55100 - Hotels and similar accommodation
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:17 Court Street, Faversham, Kent, ME13 7AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Court Street, Faversham, Kent, ME13 7AX

Secretary04 December 2020Active
Black Oast, Fostal, Hernehill, Faversham, ME13 9FD

Director29 January 2001Active
150, Aldersgate Street, London, England, EC1A 4AB

Director12 September 2013Active
Walford House, Bethersden Road, Smarden, TN27 8QF

Director03 August 2005Active
17 Court Street, Faversham, Kent, ME13 7AX

Director27 November 2020Active
Pheasant Farm, Church Road, Oare, Faversham, ME13 7AX

Director29 October 1993Active
17 Court Street, Faversham, Kent, ME13 7AX

Director23 June 2016Active
17 Court Street, Faversham, Kent, ME13 7AX

Director28 February 2012Active
5, Abbey Street, Faversham, England, ME13 7BE

Director04 April 2016Active
17 Court Street, Faversham, Kent, ME13 7AX

Director28 June 2022Active
Downs House, The Fostal Hernhill, Faversham, ME13 7JG

Secretary03 July 1994Active
17 Court Street, Faversham, ME13 7UG

Secretary-Active
17 Court Street, Faversham, Kent, ME13 7AX

Secretary27 November 2013Active
7 Beult Meadow, Cage Lane Smarden, Ashford, TN27 8PZ

Secretary07 September 2004Active
Pheasant Farm, Church Road, Oare, Faversham, ME13 7AX

Secretary22 July 1992Active
10, Snow Hill, London, EC1A 2AL

Director28 October 2005Active
White Lodge, Layer Marney, Colchester, CO5 9UR

Director27 January 1995Active
The Long House, 41 High Street, Odiham, Hook, RG29 1LF

Director-Active
Drywell, Charing Hill, Charing, TN27 0LX

Director01 July 2006Active
Tydehams Corner, Tydehams, Newbury, RG14 6JT

Director01 March 2000Active
Plumpton Farm, Hinxhill, Ashford, TN25 5NT

Director24 July 2008Active
Hornton Hall, Banbury, OX15 6DF

Director06 November 1992Active
Little Owens Court Barn, Selling, Faversham, ME13 9QH

Director-Active
Wick Lodge, Hoe Benham, Newbury, RG20 8EX

Director29 October 1999Active
Milsted Old Rectory, Sittingbourne, ME9 0SA

Director23 September 2004Active
The Cedars, Miller Place, Gerrards Cross, SL9 7QQ

Director17 April 2000Active
Upper Farm, Wheatfield, Thame, OX9 7DJ

Director27 October 1995Active
Hill Brow, Park View Road, Woldingham, Caterham, CR3 7DL

Director01 March 2000Active
Dane Court Farmhouse, Kits Hill Selling, Faversham, ME13 9QP

Director-Active
Walnut Tree House, South Street, Faversham, ME13 9NQ

Director-Active
15 Atholl Crescent, Edinburgh, EH3 8HA

Director25 November 2003Active
Woods Court, Fisher Street, Faversham, ME13

Director-Active
Whitmore Farm Church Road, Windlesham, GU20 6BH

Director01 March 2002Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type group.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type group.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-03-08Accounts

Accounts with accounts type group.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-15Accounts

Accounts with accounts type group.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Second filing of director appointment with name.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person secretary company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2020-07-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type group.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-27Mortgage

Mortgage satisfy charge full.

Download
2019-01-29Accounts

Accounts with accounts type group.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.