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.