About

Registered Number: 02355096
Date of Incorporation: 03/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Southdown, Shepton Montague, Wincanton, Somerset, BA9 8JP

 

Shepton Farms Ltd was registered on 03 March 1989 with its registered office in Wincanton in Somerset. The companies director is Dowding, Vanessa. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWDING, Vanessa N/A 26 June 2002 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 22 February 2019
MR01 - N/A 24 December 2018
AA - Annual Accounts 24 August 2018
MR05 - N/A 15 March 2018
MR05 - N/A 15 March 2018
MR05 - N/A 15 March 2018
MR05 - N/A 15 March 2018
CS01 - N/A 22 February 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 24 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 07 December 2012
AA01 - Change of accounting reference date 16 September 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 16 March 2011
RESOLUTIONS - N/A 17 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 November 2010
SH19 - Statement of capital 17 November 2010
CAP-SS - N/A 17 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 07 January 2010
AA01 - Change of accounting reference date 07 January 2010
AA - Annual Accounts 29 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
363a - Annual Return 04 March 2009
363a - Annual Return 26 March 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 16 March 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 28 August 2002
AA - Annual Accounts 28 August 2002
169 - Return by a company purchasing its own shares 13 August 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
RESOLUTIONS - N/A 10 July 2002
RESOLUTIONS - N/A 10 July 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 10 July 2002
395 - Particulars of a mortgage or charge 13 March 2002
363s - Annual Return 28 February 2002
363s - Annual Return 08 March 2001
AA - Annual Accounts 01 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 12 March 1999
395 - Particulars of a mortgage or charge 25 February 1999
395 - Particulars of a mortgage or charge 25 February 1999
395 - Particulars of a mortgage or charge 25 February 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 09 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 12 June 1997
AA - Annual Accounts 01 May 1997
225 - Change of Accounting Reference Date 13 March 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 21 April 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 03 March 1995
395 - Particulars of a mortgage or charge 12 October 1994
395 - Particulars of a mortgage or charge 12 October 1994
AA - Annual Accounts 27 May 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 07 May 1993
363s - Annual Return 26 April 1993
AA - Annual Accounts 05 June 1992
AA - Annual Accounts 22 May 1992
363s - Annual Return 22 May 1992
395 - Particulars of a mortgage or charge 14 January 1992
363a - Annual Return 13 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 June 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 06 June 1991
CERTNM - Change of name certificate 20 May 1991
88(2)P - N/A 20 May 1991
363a - Annual Return 27 March 1991
363a - Annual Return 27 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 September 1989
288 - N/A 08 August 1989
288 - N/A 08 August 1989
RESOLUTIONS - N/A 11 July 1989
RESOLUTIONS - N/A 11 July 1989
RESOLUTIONS - N/A 11 July 1989
123 - Notice of increase in nominal capital 11 July 1989
RESOLUTIONS - N/A 07 July 1989
RESOLUTIONS - N/A 07 July 1989
MEM/ARTS - N/A 07 July 1989
287 - Change in situation or address of Registered Office 07 July 1989
RESOLUTIONS - N/A 23 June 1989
NEWINC - New incorporation documents 03 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

Debenture 08 March 2002 Outstanding

N/A

Legal mortgage 12 February 1999 Outstanding

N/A

Legal mortgage 12 February 1999 Outstanding

N/A

Legal mortgage 12 February 1999 Outstanding

N/A

Legal charge 26 September 1994 Fully Satisfied

N/A

Legal charge 26 September 1994 Fully Satisfied

N/A

Charge 09 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.