Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEPHERD'S PURSE CHEESES LIMITED
Company Information for

SHEPHERD'S PURSE CHEESES LIMITED

LEACHFIELD GRANGE, NEWSHAM, THIRSK, NORTH YORKSHIRE, YO7 4DJ,
Company Registration Number
03321578
Private Limited Company
Active

Company Overview

About Shepherd's Purse Cheeses Ltd
SHEPHERD'S PURSE CHEESES LIMITED was founded on 1997-02-20 and has its registered office in Thirsk. The organisation's status is listed as "Active". Shepherd's Purse Cheeses Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEPHERD'S PURSE CHEESES LIMITED
 
Legal Registered Office
LEACHFIELD GRANGE
NEWSHAM
THIRSK
NORTH YORKSHIRE
YO7 4DJ
Other companies in YO7
 
Filing Information
Company Number 03321578
Company ID Number 03321578
Date formed 1997-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 04:24:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHEPHERD'S PURSE CHEESES LIMITED

Current Directors
Officer Role Date Appointed
DORIS MARY HOLLIDAY
Company Secretary 2011-09-01
CAROLINE JANE BELL
Director 2012-01-24
JUDITH BELL
Director 1997-02-20
NIGEL JOSEPH WARD BELL
Director 1997-02-20
DORIS MARY HOLLIDAY
Director 2012-01-24
KATHERINE HELEN MATTEN
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN ERIC BELL
Director 1997-02-20 2011-11-30
JUSTIN ERIC BELL
Company Secretary 2004-08-31 2011-08-31
JOHN KERWIN
Director 2003-07-24 2010-06-22
DAVID JOHN MORAN
Company Secretary 2001-10-05 2004-08-31
DAVID JOHN MORAN
Director 1998-06-15 2004-08-31
JUSTIN ERIC BELL
Company Secretary 2000-01-20 2001-10-05
JUDITH BELL
Company Secretary 1997-02-20 2000-01-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-02-20 1997-02-20
COMPANY DIRECTORS LIMITED
Nominated Director 1997-02-20 1997-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH BELL DELICIOUSLYORKSHIRE LIMITED Director 2014-09-29 CURRENT 2011-07-18 Active
JUDITH BELL THE REGIONAL FOOD GROUP FOR YORKSHIRE AND HUMBER LIMITED Director 2010-11-04 CURRENT 2001-06-26 Active
JUDITH BELL J E BELL & SON LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active
NIGEL JOSEPH WARD BELL J E BELL & SON LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2024-02-0131/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-0931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-02-22Director's details changed for Miss Caroline Jane Bell on 2023-02-11
2023-02-22Change of details for Miss Caroline Jane Bell as a person with significant control on 2023-02-11
2022-05-19PSC07CESSATION OF JUDITH BELL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BELL
2022-05-09AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 033215780004
2021-05-05AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2020-02-17AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-01AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 94000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-02-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 94000
2016-03-16AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DORIS MARY HOLLIDAY / 01/03/2012
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH BELL / 01/03/2012
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE HELEN MATTEN / 01/03/2012
2016-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE BELL / 01/03/2012
2016-02-11RES12VARYING SHARE RIGHTS AND NAMES
2016-02-11RES01ADOPT ARTICLES 11/02/16
2016-02-11CC04Statement of company's objects
2016-02-11SH08Change of share class name or designation
2016-01-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 94000
2015-02-20AR0120/02/15 ANNUAL RETURN FULL LIST
2015-01-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 94000
2014-02-25AR0120/02/14 ANNUAL RETURN FULL LIST
2014-01-10AA30/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-21AR0120/02/13 ANNUAL RETURN FULL LIST
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-23AA26/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-22AR0120/02/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE HELEN MATTEN / 24/01/2012
2012-01-30AP01DIRECTOR APPOINTED MRS DORIS MARY HOLLIDAY
2012-01-30AP01DIRECTOR APPOINTED MISS CAROLINE JANE BELL
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BELL
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY JUSTIN BELL
2011-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ERIC BELL / 01/09/2011
2011-11-15AP03SECRETARY APPOINTED MRS DORIS MARY HOLLIDAY
2011-04-11AA27/08/10 TOTAL EXEMPTION SMALL
2011-03-07AR0120/02/11 FULL LIST
2010-06-30AP01DIRECTOR APPOINTED MRS KATHERINE HELEN MATTEN
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERWIN
2010-03-22AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-16AR0120/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KERWIN / 20/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOSEPH WARD BELL / 20/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ERIC BELL / 20/02/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BELL / 20/02/2010
2009-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-03-09363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-03-04363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/06
2007-03-15363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 02/09/05
2006-03-21363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-03-18363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-09-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-08-2388(2)RAD 12/08/03-12/08/03 £ SI 24000@1=24000 £ IC 70000/94000
2003-08-08288aNEW DIRECTOR APPOINTED
2003-05-23395PARTICULARS OF MORTGAGE/CHARGE
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-02-11363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-05-0588(2)RAD 19/04/02--------- £ SI 10000@1=10000 £ IC 60000/70000
2002-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-10288bSECRETARY RESIGNED
2001-10-10288aNEW SECRETARY APPOINTED
2001-03-20363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-16225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00
2000-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-14363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
2000-03-1488(2)RAD 08/03/00--------- £ SI 30000@1=30000 £ IC 30000/60000
2000-02-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-11288bSECRETARY RESIGNED
2000-02-11288aNEW SECRETARY APPOINTED
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-27ELRESS386 DISP APP AUDS 19/07/99
1999-07-27ELRESS80A AUTH TO ALLOT SEC 19/07/99
1999-03-02363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-12-03395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10512 - Butter and cheese production




Licences & Regulatory approval
We could not find any licences issued to SHEPHERD'S PURSE CHEESES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEPHERD'S PURSE CHEESES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-03-26 Satisfied HSBC INVOICE FINANCE (UK) LTD
CHATTELS MORTGAGE 2003-05-22 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 1998-11-27 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEPHERD'S PURSE CHEESES LIMITED

Intangible Assets
Patents
We have not found any records of SHEPHERD'S PURSE CHEESES LIMITED registering or being granted any patents
Domain Names

SHEPHERD'S PURSE CHEESES LIMITED owns 1 domain names.

shepherdspurse.co.uk  

Trademarks
We have not found any records of SHEPHERD'S PURSE CHEESES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPHERD'S PURSE CHEESES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10512 - Butter and cheese production) as SHEPHERD'S PURSE CHEESES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEPHERD'S PURSE CHEESES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPHERD'S PURSE CHEESES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEPHERD'S PURSE CHEESES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode YO7 4DJ