Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Shepherd Neame LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Dec 27, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00138256
Record last updated
Thursday, October 20, 2022 11:26:45 AM UTC
Postal Code
ME13 7AX
Charts
Visits
Searches
Directors
Robin Neil Duncan
(born on Oct 4, 1955), 15 companies
George Harold Abbott Barnes
(born on Jul 23, 1954), 10 companies
Oliver William Abbott Barnes
(born on Nov 13, 1950), 2 companies
William John Brett
(born on Apr 26, 1965), 48 companies
Nigel James Bunting
(born on Jun 24, 1967), 9 companies
Graeme Craig (1971)
(born on Jun 29, 1971), 3 companies
James Henry Leigh Pemberton
(born on Dec 10, 1956), 4 companies
Jonathan Beale Neame
(born on Jan 30, 1964), 23 companies
Mark John Rider
(born on Mar 12, 1976), 12 companies
Miles Howard Templeman
(born on Oct 14, 1947), 14 companies
Bernard John Cork
(born on May 27, 1931), 5 companies
Frances Joan Lester
(born on Aug 18, 1948), 10 companies
Peter John Bentley
(born on Mar 12, 1939), 18 companies
Martin Brian Bunting
(born on Feb 28, 1934), 8 companies
Ian Jefferson Dixon
(born on Jul 3, 1943), 3 companies
Thomas William Falcon
(born on Jul 22, 1969), 26 companies
Angus Hugh Fraser
(born on Jul 5, 1939), 2 companies
Euan Ronald Johnston
(born on May 30, 1935), 3 companies
Malcolm Brian Johnston Kimmins
(born on Feb 12, 1937), 4 companies
Kenneth Robert Littlefair
(born on Apr 11, 1947), 5 companies
Rodney Mann
(born on Jan 13, 1942), 5 companies
Mark John Mcjennett
(born on Sep 14, 1954), 8 companies
Robert Harry Beale Neame
(born on Feb 25, 1934), 7 companies
Stuart Fraser Beale Neame
(born on Jan 14, 1945), 2 companies
Randall Lewis Nicol
(born on May 22, 1947), 8 companies
Edward Michael Sutton Rudgard
(born on Apr 24, 1925), 2 companies
Richard John Oldfield
(born on Oct 11, 1955), 28 companies
Hilary Susan Riva
(born on Apr 3, 1957), 13 companies
Graeme Craig
(born on Mar 11, 1960), 17 companies
Glenda Flanagan
, 8 companies
Kevin Roger Georgel
(born on Mar 19, 1970), 45 companies
Jonathon David Swaine
(born on Jan 6, 1971), 42 companies
Filings
Document Type
Publication date
Download link
Registry
Jun 28, 2022
Appointment of a man as Director and Company Director
Registry
Dec 27, 2020
Appointment of a man as Ceo and Director
Registry
Dec 4, 2020
Resignation of 2 people: one Secretary (a man) and one Director (a man)
Registry
Dec 4, 2020
Appointment of a woman as Secretary
Registry
Nov 27, 2020
Appointment of a man as Ceo and Director
Registry
Sep 22, 2017
Resignation of one Director (a man)
Registry
Jun 23, 2016
Appointment of a man as Director and Company Director
Registry
Apr 4, 2016
Appointment of a woman
Registry
Jun 18, 2014
Statement of companies objects
Registry
Jun 17, 2014
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Jun 17, 2014
Return of allotment of shares
Registry
Jun 17, 2014
Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry
Jun 17, 2014
Notice of name or other designation of class of shares
Registry
Jun 17, 2014
Notice of name or other designation of class of shares 1382...
Registry
Jun 17, 2014
Notice of particulars of variation of rights attached to shares
Registry
Jun 17, 2014
Section 175 comp act 06 08
Registry
Jun 17, 2014
Section 175 comp act 06 08 1382...
Registry
Jun 17, 2014
Cap 610000
Registry
Jun 17, 2014
Varying share rights and names
Registry
Jun 9, 2014
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Jun 9, 2014
Statement of capital
Registry
Jun 9, 2014
Solvency statement
Registry
Jun 9, 2014
Reduce issued capital 09
Registry
May 8, 2014
Change of particulars for director
Registry
Jan 22, 2014
Annual return
Registry
Jan 8, 2014
Resignation of one Director
Registry
Dec 31, 2013
Resignation of one Director (a man)
Financials
Dec 27, 2013
Annual accounts
Registry
Dec 11, 2013
Resignation of one Secretary
Registry
Dec 11, 2013
Appointment of a man as Secretary
Registry
Nov 27, 2013
Appointment of a man as Secretary 1382...
Registry
Sep 18, 2013
Appointment of a man as Director
Registry
Sep 18, 2013
Resignation of one Director
Registry
Sep 12, 2013
Appointment of a man as Director
Registry
Mar 13, 2013
Change of particulars for director
Registry
Mar 12, 2013
Change of particulars for director 1382...
Financials
Feb 8, 2013
Annual accounts
Registry
Feb 4, 2013
Annual return
Registry
Mar 15, 2012
Appointment of a man as Director
Registry
Mar 15, 2012
Resignation of one Director
Registry
Feb 29, 2012
Resignation of one Company Director and one Director (a man)
Registry
Feb 28, 2012
Appointment of a man as Finance Director and Director
Registry
Jan 27, 2012
Annual return
Registry
Jan 27, 2012
Change of particulars for director
Financials
Jan 24, 2012
Annual accounts
Registry
Jan 18, 2011
Annual return
Financials
Jan 18, 2011
Annual accounts
Financials
Feb 15, 2010
Annual accounts 1382...
Registry
Jan 14, 2010
Annual return
Registry
Oct 20, 2009
Notification of single alternative inspection location
Registry
Oct 20, 2009
Change of location of company records to the single alternative inspection location
Registry
Jun 6, 2009
Auditor's letter of resignation
Registry
Jan 19, 2009
Annual return
Financials
Jan 19, 2009
Annual accounts
Registry
Aug 19, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jul 29, 2008
Appointment of a man as Director
Registry
Jul 29, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jul 29, 2008
Resignation of a director
Registry
Jul 24, 2008
Resignation of one Company Director and one Director (a man)
Registry
Jan 21, 2008
Annual return
Financials
Jan 21, 2008
Annual accounts
Registry
Nov 13, 2007
Alteration to memorandum and articles
Registry
May 1, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
May 1, 2007
Declaration of satisfaction in full or in part of a mortgage or charge 1382...
Registry
May 1, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 24, 2007
Particulars of a mortgage or charge
Registry
Apr 16, 2007
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 2, 2007
Annual return
Financials
Jan 30, 2007
Annual accounts
Registry
Sep 26, 2006
Notice of change of directors or secretaries or in their particulars
Registry
Jul 12, 2006
Appointment of a director
Registry
Jul 11, 2006
Resignation of a director
Registry
Jul 1, 2006
Appointment of a man as Director
Registry
Jun 30, 2006
Resignation of one Brewer and one Director (a man)
Registry
Jan 30, 2006
Annual return
Financials
Jan 23, 2006
Annual accounts
Registry
Dec 5, 2005
Resignation of a director
Registry
Nov 24, 2005
Appointment of a director
Registry
Oct 28, 2005
Appointment of a man as Director and Solicitor
Registry
Aug 19, 2005
Appointment of a director
Registry
Aug 16, 2005
Resignation of a director
Registry
Aug 3, 2005
Appointment of a man as Retail Director and Director
Registry
Jan 26, 2005
Annual return
Financials
Jan 18, 2005
Annual accounts
Registry
Dec 1, 2004
Particulars of a mortgage or charge
Registry
Oct 12, 2004
Resignation of a secretary
Registry
Oct 11, 2004
Appointment of a director
Registry
Oct 11, 2004
Resignation of a director
Registry
Sep 23, 2004
Appointment of a man as Banker and Director
Registry
Sep 21, 2004
Appointment of a secretary
Registry
Sep 7, 2004
Resignation of one Secretary (a man)
Financials
Feb 18, 2004
Annual accounts
Registry
Feb 3, 2004
Annual return
Registry
Jan 14, 2004
Appointment of a director
Registry
Jan 11, 2004
Resignation of a director
Registry
Nov 25, 2003
Appointment of a man as Solicitor and Director
Registry
Nov 17, 2003
Memorandum of association
Registry
Nov 17, 2003
Alteration to memorandum and articles
Registry
Oct 29, 2003
Resignation of one Vice Chairman and one Director (a man)
Financials
Mar 22, 2003
Annual accounts
Companies with similar name
Shepherd Neame (Trustees) Limited
Shepherd Neame Investments Plc
Kenneth Neame Limited
Neame Sutton Limited
Annabelle Neame Ltd
T Neame Limited
Martin Neame Ltd
Neame Designs Limited
Neame & Co Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)