Shepherd Neame Limited

  • Active
  • Incorporated on 9 Nov 1914

Reg Address: 17 Court Street, Faversham, Kent ME13 7AX

Company Classifications:
55100 - Hotels and similar accommodation
11050 - Manufacture of beer
56302 - Public houses and bars
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages


  • Summary The company with name "Shepherd Neame Limited" is a ltd and located in 17 Court Street, Faversham, Kent ME13 7AX. Shepherd Neame Limited is currently in active status and it was incorporated on 9 Nov 1914 (109 years 10 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Shepherd Neame Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathon David Swaine Director 28 Jun 2022 British Active
2 Glenda Flanagan Secretary 4 Dec 2020 - Active
3 Kevin Roger Georgel Director 27 Nov 2020 British Active
4 Richard John Oldfield Director 23 Jun 2016 British Active
5 Hilary Susan Riva Director 4 Apr 2016 British Active
6 Robin Neil Duncan Secretary 27 Nov 2013 - Resigned
4 Dec 2020
7 William John Brett Director 12 Sep 2013 British Active
8 William John Brett Director 12 Sep 2013 British Active
9 Mark John Rider Director 28 Feb 2012 British Active
10 Thomas William Falcon Director 24 Jul 2008 British Resigned
31 Dec 2013
11 Graeme Craig Director 1 Jul 2006 British Resigned
22 Sep 2017
12 Oliver William Abbott Barnes Director 28 Oct 2005 British Resigned
30 Jun 2016
13 Nigel James Bunting Director 3 Aug 2005 British Active
14 James Henry Leigh Pemberton Director 23 Sep 2004 British Resigned
8 Sep 2016
15 Frances Joan Lester Secretary 7 Sep 2004 - Resigned
27 Nov 2013
16 Randall Lewis Nicol Director 25 Nov 2003 British Resigned
12 Sep 2013
17 Miles Howard Templeman Director 1 Mar 2002 British Resigned
4 Dec 2020
18 George Harold Abbott Barnes Director 29 Jan 2001 British Active
19 George Harold Abbott Barnes Director 29 Jan 2001 British Active
20 Kenneth Robert Littlefair Director 17 Apr 2000 British Resigned
29 Feb 2012
21 Mark John Mcjennett Director 1 Mar 2000 British Resigned
3 Aug 2005
22 Ian Jefferson Dixon Director 1 Mar 2000 British Resigned
24 Jul 2008
23 Malcolm Brian Johnston Kimmins Director 29 Oct 1999 British Resigned
28 Oct 2005
24 Rodney Mann Director 27 Oct 1995 British Resigned
30 Oct 1998
25 Peter John Bentley Director 27 Jan 1995 British Resigned
26 Oct 2001
26 George Harold Abbott Barnes Secretary 3 Jul 1994 British Resigned
7 Sep 2004
27 Jonathan Beale Neame Director 29 Oct 1993 British Active
28 Angus Hugh Fraser Director 6 Nov 1992 British Resigned
12 Dec 1994
29 Jonathan Beale Neame Secretary 22 Jul 1992 British Resigned
3 Jul 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Shepherd Neame Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Group 8 Mar 2024 Download PDF
2 Confirmation Statement - No Updates 12 Jan 2023 Download PDF
3 Pages
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Nov 2022 Download PDF
25 Pages
4 Officers - Appoint Person Director Company With Name Date 4 Jul 2022 Download PDF
2 Pages
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 May 2021 Download PDF
6 Accounts - Group 15 Feb 2021 Download PDF
96 Pages
7 Confirmation Statement - No Updates 10 Feb 2021 Download PDF
3 Pages
8 Officers - Second Filing Of Director Appointment With Name 1 Feb 2021 Download PDF
3 Pages
9 Officers - Appoint Person Director Company With Name Date 14 Jan 2021 Download PDF
3 Pages
10 Officers - Termination Secretary Company With Name Termination Date 12 Jan 2021 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 12 Jan 2021 Download PDF
1 Pages
12 Officers - Appoint Person Secretary Company With Name Date 12 Jan 2021 Download PDF
2 Pages
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 14 Jul 2020 Download PDF
26 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 Feb 2020 Download PDF
10 Pages
15 Confirmation Statement - No Updates 13 Jan 2020 Download PDF
3 Pages
16 Accounts - Group 9 Jan 2020 Download PDF
75 Pages
17 Mortgage - Satisfy Charge Full 27 Jun 2019 Download PDF
1 Pages
18 Mortgage - Satisfy Charge Full 27 Jun 2019 Download PDF
1 Pages
19 Accounts - Group 29 Jan 2019 Download PDF
72 Pages
20 Confirmation Statement - No Updates 8 Jan 2019 Download PDF
3 Pages
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Nov 2018 Download PDF
25 Pages
22 Persons With Significant Control - Notification Of A Person With Significant Control Statement 21 Feb 2018 Download PDF
2 Pages
23 Accounts - Group 16 Jan 2018 Download PDF
74 Pages
24 Confirmation Statement - No Updates 16 Jan 2018 Download PDF
3 Pages
25 Officers - Termination Director Company With Name Termination Date 17 Oct 2017 Download PDF
1 Pages
26 Accounts - Full 10 Feb 2017 Download PDF
76 Pages
27 Confirmation Statement - Updates 9 Jan 2017 Download PDF
4 Pages
28 Resolution 10 Nov 2016 Download PDF
64 Pages
29 Officers - Termination Director Company With Name Termination Date 20 Sep 2016 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 30 Jun 2016 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 27 Jun 2016 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 12 Apr 2016 Download PDF
2 Pages
33 Accounts - Full 16 Feb 2016 Download PDF
63 Pages
34 Annual Return - Company With Made Up Date No Member List 10 Feb 2016 Download PDF
22 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Sep 2015 Download PDF
19 Pages
36 Accounts - Full 13 Mar 2015 Download PDF
59 Pages
37 Annual Return - Company With Made Up Date No Member List 2 Mar 2015 Download PDF
21 Pages
38 Change Of Constitution - Statement Of Companys Objects 18 Jun 2014 Download PDF
2 Pages
39 Capital - Alter Shares Consolidation 17 Jun 2014 Download PDF
5 Pages
40 Capital - Allotment Shares 17 Jun 2014 Download PDF
4 Pages
41 Resolution 17 Jun 2014 Download PDF
67 Pages
42 Resolution 17 Jun 2014 Download PDF
2 Pages
43 Resolution 17 Jun 2014 Download PDF
2 Pages
44 Capital - Variation Of Rights Attached To Shares 17 Jun 2014 Download PDF
2 Pages
45 Capital - Name Of Class Of Shares 17 Jun 2014 Download PDF
2 Pages
46 Capital - Name Of Class Of Shares 17 Jun 2014 Download PDF
2 Pages
47 Capital - Alter Shares Subdivision 17 Jun 2014 Download PDF
5 Pages
48 Resolution 9 Jun 2014 Download PDF
5 Pages
49 Insolvency - Legacy 9 Jun 2014 Download PDF
4 Pages
50 Capital - Statement Company With Date Currency Figure 9 Jun 2014 Download PDF
4 Pages
51 Capital - Legacy 9 Jun 2014 Download PDF
1 Pages
52 Officers - Change Person Director Company With Change Date 8 May 2014 Download PDF
2 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2014 Download PDF
32 Pages
54 Officers - Termination Director Company With Name Termination Date 8 Jan 2014 Download PDF
1 Pages
55 Accounts - Group 27 Dec 2013 Download PDF
49 Pages
56 Officers - Appoint Person Secretary Company With Name Date 11 Dec 2013 Download PDF
2 Pages
57 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2013 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name Date 18 Sep 2013 Download PDF
3 Pages
59 Officers - Termination Director Company With Name Termination Date 18 Sep 2013 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 13 Mar 2013 Download PDF
3 Pages
61 Officers - Change Person Director Company With Change Date 12 Mar 2013 Download PDF
3 Pages
62 Accounts - Group 8 Feb 2013 Download PDF
53 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 4 Feb 2013 Download PDF
28 Pages
64 Officers - Termination Director Company With Name Termination Date 15 Mar 2012 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name Date 15 Mar 2012 Download PDF
3 Pages
66 Officers - Change Person Director Company With Change Date 27 Jan 2012 Download PDF
3 Pages
67 Annual Return - Company With Made Up Date Bulk List Shareholders 27 Jan 2012 Download PDF
22 Pages
68 Accounts - Full 24 Jan 2012 Download PDF
51 Pages
69 Annual Return - Company With Made Up Date Bulk List Shareholders 18 Jan 2011 Download PDF
23 Pages
70 Accounts - Full 18 Jan 2011 Download PDF
49 Pages
71 Accounts - Group 15 Feb 2010 Download PDF
49 Pages
72 Annual Return - Company With Made Up Date Bulk List Shareholders 14 Jan 2010 Download PDF
23 Pages
73 Address - Move Registers To Sail Company 20 Oct 2009 Download PDF
2 Pages
74 Address - Change Sail Company 20 Oct 2009 Download PDF
2 Pages
75 Auditors - Resignation Company 6 Jun 2009 Download PDF
1 Pages
76 Annual Return - Legacy 19 Jan 2009 Download PDF
10 Pages
77 Accounts - Group 19 Jan 2009 Download PDF
47 Pages
78 Officers - Legacy 19 Aug 2008 Download PDF
1 Pages
79 Officers - Legacy 29 Jul 2008 Download PDF
1 Pages
80 Officers - Legacy 29 Jul 2008 Download PDF
1 Pages
81 Officers - Legacy 29 Jul 2008 Download PDF
2 Pages
82 Accounts - Group 21 Jan 2008 Download PDF
48 Pages
83 Annual Return - Legacy 21 Jan 2008 Download PDF
12 Pages
84 Resolution 13 Nov 2007 Download PDF
68 Pages
85 Mortgage - Legacy 1 May 2007 Download PDF
1 Pages
86 Mortgage - Legacy 1 May 2007 Download PDF
1 Pages
87 Mortgage - Legacy 1 May 2007 Download PDF
1 Pages
88 Mortgage - Legacy 24 Apr 2007 Download PDF
10 Pages
89 Mortgage - Legacy 16 Apr 2007 Download PDF
1 Pages
90 Annual Return - Legacy 2 Feb 2007 Download PDF
12 Pages
91 Accounts - Full 30 Jan 2007 Download PDF
47 Pages
92 Officers - Legacy 26 Sep 2006 Download PDF
1 Pages
93 Officers - Legacy 12 Jul 2006 Download PDF
2 Pages
94 Officers - Legacy 11 Jul 2006 Download PDF
1 Pages
95 Annual Return - Legacy 30 Jan 2006 Download PDF
10 Pages
96 Accounts - Full 23 Jan 2006 Download PDF
46 Pages
97 Officers - Legacy 5 Dec 2005 Download PDF
1 Pages
98 Officers - Legacy 24 Nov 2005 Download PDF
2 Pages
99 Officers - Legacy 19 Aug 2005 Download PDF
2 Pages
100 Officers - Legacy 16 Aug 2005 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Invicta Inns Limited
Mutual People: Mark John Rider , Jonathan Beale Neame
Active
2 The Place Sandwich Vct Limited
Mutual People: Mark John Rider
Active - Proposal To Strike Off
3 Royal Albion Hotel (Broadstairs) Limited
Mutual People: Mark John Rider , Jonathan Beale Neame
Active - Proposal To Strike Off
4 Caremill Limited
Mutual People: Mark John Rider , Jonathan Beale Neame
Active - Proposal To Strike Off
5 Todd Vintners Limited
Mutual People: Mark John Rider , Jonathan Beale Neame
Active
6 Thomas Grant & Sons Limited
Mutual People: Mark John Rider , Jonathan Beale Neame
Active
7 Sn Finance Plc
Mutual People: Mark John Rider , Jonathan Beale Neame
Active
8 Shepherd Neame (Trustees) Limited
Mutual People: Mark John Rider , Jonathan Beale Neame , George Harold Abbott Barnes
Active
9 Ultimate Entertainment Services Limited
Mutual People: Mark John Rider , Nigel James Bunting
dissolved
10 Kingfisher Inns Limited
Mutual People: Mark John Rider , Jonathan Beale Neame
dissolved
11 The Alexander Centre Community Interest Company
Mutual People: Hilary Susan Riva
Active
12 The Ship Management Company (Faversham) Limited
Mutual People: Hilary Susan Riva
Active
13 Asos Plc
Mutual People: Hilary Susan Riva
Active
14 London & Partners Limited
Mutual People: Hilary Susan Riva
Active
15 Shaftesbury Plc
Mutual People: Hilary Susan Riva
Active
16 Barforce Limited
Mutual People: Hilary Susan Riva
Liquidation
17 Arcadia Group Pension Trust Limited
Mutual People: Hilary Susan Riva
Active
18 British Fashion Council
Mutual People: Hilary Susan Riva
Active
19 Dorsub (Prl) Limited
Mutual People: Hilary Susan Riva
Liquidation
20 Visit Kent Limited
Mutual People: Jonathan Beale Neame , Nigel James Bunting
Active
21 British Beer & Pub Association
Mutual People: Jonathan Beale Neame , Kevin Roger Georgel
Active
22 Leeds Castle Enterprises Limited
Mutual People: Jonathan Beale Neame
Active
23 Leeds Castle Foundation
Mutual People: Jonathan Beale Neame
Active
24 Kingfisher Beer Europe Limited
Mutual People: Jonathan Beale Neame
Active
25 St.Austell Brewery Company Limited
Mutual People: Jonathan Beale Neame , Kevin Roger Georgel
Active
26 The Independent Family Brewers Of Britain
Mutual People: Jonathan Beale Neame
Active
27 Radio Invicta Limited
Mutual People: Jonathan Beale Neame
Active
28 The Horse & Groom (Dartford) Limited
Mutual People: Jonathan Beale Neame
dissolved
29 Mexxa Mexxa Limited
Mutual People: Jonathan Beale Neame , George Harold Abbott Barnes , Nigel James Bunting
dissolved
30 Brett Building Materials Limited
Mutual People: William John Brett
Active
31 Jmk Properties Limited
Mutual People: William John Brett
Active
32 Brett Nova Uk Limited
Mutual People: William John Brett
Active
33 Provian Construction Limited
Mutual People: William John Brett
Active
34 Robert Brett & Sons Limited
Mutual People: William John Brett
Active
35 The Alresford Sand And Ballast Company (Waste) Limited
Mutual People: William John Brett
Active
36 Wayhouse Properties Limited
Mutual People: William John Brett
Active
37 Ace Sand & Gravel Company Limited
Mutual People: William John Brett
Active
38 Alresford Sand And Ballast Company Limited(The)
Mutual People: William John Brett
Active
39 Atlas Stone Products Limited
Mutual People: William John Brett
Active
40 Aylett Gravel Limited
Mutual People: William John Brett
Active
41 Aylett Investment Company Limited
Mutual People: William John Brett
Active
42 Brett Fairlop Concrete Limited
Mutual People: William John Brett
Active
43 Brett Aggregates Limited
Mutual People: William John Brett
Active
44 Brett Asphalt Limited
Mutual People: William John Brett
Active
45 Brett Landscaping Limited
Mutual People: William John Brett
Active
46 Brett Marine Aggregates Limited
Mutual People: William John Brett
Active
47 Brett Milton Limited
Mutual People: William John Brett
Active
48 Brett Ready Use Concrete Limited
Mutual People: William John Brett
Active
49 Brett Developments Limited
Mutual People: William John Brett
Active
50 Brett Trading Limited
Mutual People: William John Brett
Active
51 Bowzell Limited
Mutual People: William John Brett
Active
52 Bowzell Plant Limited
Mutual People: William John Brett
Active
53 Cement Stabilized Minestone Limited
Mutual People: William John Brett
Active
54 Capital Concrete Limited
Mutual People: William John Brett
Active
55 Compound Surfaces Limited
Mutual People: William John Brett
Active
56 Datasafe Security Services Limited
Mutual People: William John Brett
Active
57 East Tilbury Gravel Limited
Mutual People: William John Brett
Active
58 Easi-Mac Limited
Mutual People: William John Brett
Active
59 Ferris Aggregates Limited
Mutual People: William John Brett
Active
60 Wilding & Smith Holdings Limited
Mutual People: William John Brett
Active
61 Wilding Aggregates Ltd.
Mutual People: William John Brett
Active
62 Westbere Ballast Pits(1962)Limited
Mutual People: William John Brett
Active
63 Wilding Readymix Limited
Mutual People: William John Brett
Active
64 Wilding Waste Control Limited
Mutual People: William John Brett
Active
65 Wilding Plant & Earthmoving Ltd.
Mutual People: William John Brett
Active
66 Brett Concrete Limited
Mutual People: William John Brett
Active
67 Brett Paving Limited
Mutual People: William John Brett
Active
68 Britannia Aggregates Limited
Mutual People: William John Brett
Active
69 Shelford Composting Limited
Mutual People: William John Brett
dissolved
70 Bbm (Materials) Limited
Mutual People: William John Brett
Active
71 Mineral Products Association Limited
Mutual People: William John Brett
Active
72 Valencia Waste Kent Limited
Mutual People: William John Brett
Active
73 The Institute Of Licensing
Mutual People: George Harold Abbott Barnes
Active
74 Pub Governing Body Ltd
Mutual People: George Harold Abbott Barnes
Active
75 Faversham Lettings Limited
Mutual People: George Harold Abbott Barnes
Active
76 Village Green Restaurants Limited
Mutual People: George Harold Abbott Barnes , Nigel James Bunting
Active - Proposal To Strike Off
77 Pub Partnership Acquisitions Limited
Mutual People: Kevin Roger Georgel
Active
78 At Brady Holdings Limited
Mutual People: Kevin Roger Georgel
Active
79 The Real Beer Company Limited
Mutual People: Kevin Roger Georgel
Active
80 Bath Ales Limited
Mutual People: Kevin Roger Georgel
Active
81 Land'S End Hotel Limited
Mutual People: Kevin Roger Georgel
Active
82 Bath Ciders Limited
Mutual People: Kevin Roger Georgel
Active
83 Walter Hicks Limited
Mutual People: Kevin Roger Georgel
Active
84 The Cornish Embassy Limited
Mutual People: Kevin Roger Georgel
Active
85 St. Austell Brewery Property Company Limited
Mutual People: Kevin Roger Georgel
Active
86 Davy & Company Limited
Mutual People: Nigel James Bunting
Active