UKBizDB.co.uk

SHEPHERD'S PURSE CHEESES LIMITED

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

This company is commonly known as Shepherd's Purse Cheeses Limited. The company was founded 27 years ago and was given the registration number 03321578. The firm's registered office is in THIRSK. You can find them at Leachfield Grange, Newsham, Thirsk, North Yorkshire. This company's SIC code is 10512 - Butter and cheese production.

Company Information

Name:SHEPHERD'S PURSE CHEESES LIMITED
Company Number:03321578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1997
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10512 - Butter and cheese production

Office Address & Contact

Registered Address:Leachfield Grange, Newsham, Thirsk, North Yorkshire, YO7 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leachfield Grange, Newsham, Thirsk, YO7 4DJ

Secretary01 September 2011Active
Leachfield Grange, Newsham, Thirsk, YO7 4DJ

Director24 January 2012Active
Leachfield Grange, Newsham, Thirsk, YO7 4DJ

Director20 February 1997Active
Leachfield Grange, Newsham, Thirsk, YO7 4DJ

Director24 January 2012Active
Leachfield Grange, Newsham, Thirsk, YO7 4DJ

Director01 June 2010Active
Leachfield Grange, Newsham, Thirsk, YO7 4DJ

Secretary20 February 1997Active
Leachfield Grange, Newsham, Thirsk, YO7 4DJ

Secretary31 August 2004Active
8 Allerdale Close, Thirsk, YO7 1FW

Secretary20 January 2000Active
Tollerton Windmill Newton Road, Tollerton, York, YO61 1QX

Secretary05 October 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary20 February 1997Active
Leachfield Grange, Newsham, Thirsk, YO7 4DJ

Director20 February 1997Active
8 Allerdale Close, Thirsk, YO7 1FW

Director20 February 1997Active
Hafren, Ruskin Close, Dalton On Tees, Darlington, DL2 2PZ

Director24 July 2003Active
Tollerton Windmill Newton Road, Tollerton, York, YO61 1QX

Director15 June 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director20 February 1997Active

People with Significant Control

Mrs Judith Bell
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Address:Leachfield Grange, Thirsk, YO7 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Joseph Ward Bell
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Address:Leachfield Grange, Thirsk, YO7 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katherine Helen Matten
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:Leachfield Grange, Thirsk, YO7 4DJ
Nature of control:
  • Significant influence or control
Miss Caroline Jane Bell
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Leachfield Grange, Thirsk, YO7 4DJ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-22Officers

Change person director company with change date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Officers

Change person director company with change date.

Download
2016-03-16Officers

Change person director company with change date.

Download
2016-03-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.