About

Registered Number: 03321578
Date of Incorporation: 20/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Leachfield Grange, Newsham, Thirsk, North Yorkshire, YO7 4DJ

 

Shepherd's Purse Cheeses Ltd was founded on 20 February 1997 with its registered office in Thirsk in North Yorkshire, it has a status of "Active". There are 6 directors listed as Holliday, Doris Mary, Bell, Caroline Jane, Holliday, Doris Mary, Matten, Katherine Helen, Bell, Justin Eric, Moran, David John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Caroline Jane 24 January 2012 - 1
HOLLIDAY, Doris Mary 24 January 2012 - 1
MATTEN, Katherine Helen 01 June 2010 - 1
BELL, Justin Eric 20 February 1997 30 November 2011 1
MORAN, David John 15 June 1998 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HOLLIDAY, Doris Mary 01 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 17 February 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 20 February 2019
CS01 - N/A 21 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 21 February 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
CH01 - Change of particulars for director 16 March 2016
RESOLUTIONS - N/A 11 February 2016
CC04 - Statement of companies objects 11 February 2016
SH08 - Notice of name or other designation of class of shares 11 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 10 January 2014
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 31 January 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 30 January 2012
TM01 - Termination of appointment of director 30 January 2012
TM02 - Termination of appointment of secretary 22 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AP03 - Appointment of secretary 15 November 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 07 March 2011
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 29 June 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 15 June 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
AA - Annual Accounts 22 June 2004
395 - Particulars of a mortgage or charge 27 March 2004
363s - Annual Return 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
288a - Notice of appointment of directors or secretaries 08 August 2003
395 - Particulars of a mortgage or charge 23 May 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 11 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 14 December 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 24 January 2001
225 - Change of Accounting Reference Date 16 August 2000
363s - Annual Return 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
288c - Notice of change of directors or secretaries or in their particulars 11 February 2000
288a - Notice of appointment of directors or secretaries 11 February 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
AA - Annual Accounts 26 January 2000
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
RESOLUTIONS - N/A 27 July 1999
363s - Annual Return 02 March 1999
395 - Particulars of a mortgage or charge 03 December 1998
288c - Notice of change of directors or secretaries or in their particulars 02 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1998
RESOLUTIONS - N/A 28 July 1998
AA - Annual Accounts 28 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
225 - Change of Accounting Reference Date 28 April 1998
363s - Annual Return 27 February 1998
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
287 - Change in situation or address of Registered Office 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
NEWINC - New incorporation documents 20 February 1997

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 26 March 2004 Fully Satisfied

N/A

Chattels mortgage 22 May 2003 Fully Satisfied

N/A

Debenture 27 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.