UKBizDB.co.uk

SHEPPARD & FELLOWES FARM LIMITED

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

This company is commonly known as Sheppard & Fellowes Farm Limited. The company was founded 42 years ago and was given the registration number 01591720. The firm's registered office is in HERTFORD. You can find them at Manufactory House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:SHEPPARD & FELLOWES FARM LIMITED
Company Number:01591720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1981
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Manufactory House, Bell Lane, Hertford, Hertfordshire, England, SG14 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heath Farm, Abbots Ripton, Huntingdon, PE28 2LH

Director-Active
Nursery Cottage, Mill Farm, Alconbury, Huntingdon, England, PE28 4EX

Director-Active
Nursery Cottage, Mill Farm, Alconbury, England, PE28 4EX

Director07 December 2015Active
7 Greenways, Walkern, Stevenage, SG1 3TE

Secretary-Active
Abbots Ripton Hall, Abbots Ripton, Huntingdon, PE28 2PQ

Director-Active
Place House, Great Staughton, Huntingdon, PE19 5BB

Director04 December 1981Active
Hall Farm House, Abbots Ripton, Huntingdon, PE28 2PG

Director28 March 1994Active
The Croft 4 Quaker Close, Kings Ripton, Huntingdon, PE17 2NP

Director-Active

People with Significant Control

Mrs Diana Sheppard
Notified on:31 December 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:Heath Farm, Abbots Ripton, Huntingdon, England, PE28 2LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr. Geoffrey Lindsay Sheppard
Notified on:31 December 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Nursery Cottage, Mill Farm, Huntingdon, England, PE28 4EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Capital

Capital name of class of shares.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Change to a person with significant control.

Download
2020-01-07Officers

Change person director company with change date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Address

Change registered office address company with date old address new address.

Download
2016-01-15Incorporation

Memorandum articles.

Download
2016-01-15Resolution

Resolution.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Officers

Termination director company with name termination date.

Download
2015-12-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.