SHEPHERD FARMS LIMITED
NEAR HASLEMERE

Hellopages » West Sussex » Chichester » GU27 3BH

Company number 00367537
Status Active
Incorporation Date 11 June 1941
Company Type Private Limited Company
Address BOXALLAND FARM, GOSPEL GREEN, NEAR HASLEMERE, SURREY, GU27 3BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Register inspection address has been changed from 22 Union Street Newton Abbot Devon TQ12 2JS England to 22 Union Street Newton Abbot Devon TQ12 2JS; Register(s) moved to registered inspection location 22 Union Street Newton Abbot Devon TQ12 2JS. The most likely internet sites of SHEPHERD FARMS LIMITED are www.shepherdfarms.co.uk, and www.shepherd-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and four months. The distance to to Milford (Surrey) Rail Station is 6.1 miles; to Farncombe Rail Station is 8.7 miles; to Pulborough Rail Station is 10.4 miles; to Farnham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shepherd Farms Limited is a Private Limited Company. The company registration number is 00367537. Shepherd Farms Limited has been working since 11 June 1941. The present status of the company is Active. The registered address of Shepherd Farms Limited is Boxalland Farm Gospel Green Near Haslemere Surrey Gu27 3bh. . SHEPHERD, Elizabeth Marian is a Secretary of the company. SHEPHERD, Elizabeth Marian is a Director of the company. SHEPHERD, Roland Walter is a Director of the company. Secretary LANE, Thelma Marjorie has been resigned. Director LANE, Rex Francis Frederick has been resigned. Director LANE, Thelma Marjorie has been resigned. Director SHEPHERD, Benjamin Roland Walter Fermor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHEPHERD, Elizabeth Marian
Appointed Date: 14 April 1997

Director

Director

Resigned Directors

Secretary
LANE, Thelma Marjorie
Resigned: 14 April 1997

Director
LANE, Rex Francis Frederick
Resigned: 14 April 1997
94 years old

Director
LANE, Thelma Marjorie
Resigned: 14 April 1997
94 years old

Director
SHEPHERD, Benjamin Roland Walter Fermor
Resigned: 01 February 2000
Appointed Date: 30 April 1997
61 years old

Persons With Significant Control

Mr Roland Walter Shepherd
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEPHERD FARMS LIMITED Events

02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
01 Feb 2017
Register inspection address has been changed from 22 Union Street Newton Abbot Devon TQ12 2JS England to 22 Union Street Newton Abbot Devon TQ12 2JS
01 Feb 2017
Register(s) moved to registered inspection location 22 Union Street Newton Abbot Devon TQ12 2JS
01 Feb 2017
Register inspection address has been changed to 22 Union Street Newton Abbot Devon TQ12 2JS
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 101 more events
22 Aug 1986
Particulars of mortgage/charge

15 Jul 1986
New director appointed

04 Feb 1982
Annual return made up to 16/01/82
18 May 1965
Memorandum of association
11 Jun 1941
Incorporation

SHEPHERD FARMS LIMITED Charges

30 May 2000
Charge over shares
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: Leopold Joseph & Sons Limited
Description: All right title and interest (if any) in and to the…
13 November 1998
Legal charge
Delivered: 26 November 1998
Status: Satisfied on 26 November 1999
Persons entitled: David Anthony Heap
Description: Land at boxalland and old hearne farms gospel green…
3 January 1997
Further charge
Delivered: 21 January 1997
Status: Outstanding
Persons entitled: Century Life
Description: (I) f/hold property known as old hearne farm,gospel…
1 November 1993
Legal charge
Delivered: 17 November 1993
Status: Satisfied on 19 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a old hearne farm gospel green nr haslemere…
1 November 1993
Legal charge
Delivered: 17 November 1993
Status: Satisfied on 19 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property forming part of land at old hearne farm gospel…
21 December 1992
Legal charge
Delivered: 22 December 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land k/a tanland farm north chapel haslemere surrey…
14 August 1986
Legal charge
Delivered: 22 August 1986
Status: Outstanding
Persons entitled: National Employers Life Assurance Company Limited
Description: For full details of property charged (farms) refer to form…
1 November 1985
Legal charge
Delivered: 6 November 1985
Status: Outstanding
Persons entitled: National Explorers Life Assurance Company Limited
Description: Frillinghurst farm chiddyfold surrey tigbourne cottage…
4 May 1983
Legal charge
Delivered: 21 May 1983
Status: Satisfied on 19 November 1998
Persons entitled: Midland Bank PLC
Description: Boxalland farm gospel green near haslemere surrey sussex.
4 May 1983
Legal charge
Delivered: 21 May 1983
Status: Satisfied on 19 November 1998
Persons entitled: Midland Bank PLC
Description: F/H property k/a manor farm surrey.
20 November 1980
Legal charge
Delivered: 25 November 1980
Status: Satisfied on 19 November 1998
Persons entitled: Midland Bank PLC
Description: F/H premises being coombe court farm coombe lane surrey.