Shepherd's Purse Cheeses Limited THIRSK


Founded in 1997, Shepherd's Purse Cheeses, classified under reg no. 03321578 is an active company. Currently registered at Leachfield Grange YO7 4DJ, Thirsk the company has been in the business for 27 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

At present there are 4 directors in the the company, namely Doris H., Caroline B. and Katherine M. and others. In addition one secretary - Doris H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shepherd's Purse Cheeses Limited Address / Contact

Office Address Leachfield Grange
Office Address2 Newsham
Town Thirsk
Post code YO7 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03321578
Date of Incorporation Thu, 20th Feb 1997
Industry Butter and cheese production
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Doris H.

Position: Director

Appointed: 24 January 2012

Caroline B.

Position: Director

Appointed: 24 January 2012

Doris H.

Position: Secretary

Appointed: 01 September 2011

Katherine M.

Position: Director

Appointed: 01 June 2010

Nigel B.

Position: Director

Appointed: 20 February 1997

Justin B.

Position: Secretary

Appointed: 31 August 2004

Resigned: 31 August 2011

John K.

Position: Director

Appointed: 24 July 2003

Resigned: 22 June 2010

David M.

Position: Secretary

Appointed: 05 October 2001

Resigned: 31 August 2004

Justin B.

Position: Secretary

Appointed: 20 January 2000

Resigned: 05 October 2001

David M.

Position: Director

Appointed: 15 June 1998

Resigned: 31 August 2004

Judith B.

Position: Secretary

Appointed: 20 February 1997

Resigned: 20 January 2000

Justin B.

Position: Director

Appointed: 20 February 1997

Resigned: 30 November 2011

Judith B.

Position: Director

Appointed: 20 February 1997

Resigned: 10 May 2022

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 February 1997

Resigned: 20 February 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1997

Resigned: 20 February 1997

People with significant control

The list of PSCs that own or control the company includes 4 names. As we identified, there is Nigel B. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Katherine M. This PSC has significiant influence or control over the company,. The third one is Caroline B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nigel B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Katherine M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Caroline B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Judith B.

Notified on 6 April 2016
Ceased on 7 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand4 6681 5144 0391 4983 21410 5912 310
Current Assets609 221621 441803 366747 521781 492952 928800 170
Debtors222 559253 275244 974322 819312 246285 222289 472
Net Assets Liabilities204 309172 286368 880364 880223 725225 545114 458
Other Debtors27 17931 63131 18949 37133 73634 90730 151
Property Plant Equipment298 365243 953338 159557 614525 728517 750423 264
Total Inventories381 994366 652554 353423 204466 032657 115 
Other
Accumulated Depreciation Impairment Property Plant Equipment715 999784 738784 226877 445980 9911 089 9991 173 845
Additions Other Than Through Business Combinations Property Plant Equipment  169 944431 84371 769101 69514 678
Average Number Employees During Period33373636403940
Bank Borrowings Overdrafts 2 99798 042202 251372 122342 428312 169
Capital Commitments48 00048 000278 31319 427   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment 116 73917 877    
Creditors477 669378 228328 859284 515372 122342 428312 169
Future Minimum Lease Payments Under Non-cancellable Operating Leases  37 00036 00046 00048 00048 000
Increase From Depreciation Charge For Year Property Plant Equipment 68 73970 61393 219103 655109 673109 159
Net Current Assets Liabilities443 357346 861396 580164 981145 519151 32384 663
Other Creditors477 669378 228328 859284 515148 931193 044170 222
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  71 125 10966525 313
Other Disposals Property Plant Equipment  76 250 10966525 318
Other Taxation Social Security Payable34 20037 06583 9515 54311 70450 88935 720
Property Plant Equipment Gross Cost1 014 3641 028 6911 122 3851 435 0591 506 7191 607 7491 597 109
Provisions For Liabilities Balance Sheet Subtotal59 74440 30037 00073 20075 400101 10081 300
Total Additions Including From Business Combinations Property Plant Equipment 14 327     
Total Assets Less Current Liabilities741 722590 814734 739722 595671 247669 073507 927
Trade Creditors Trade Payables80 168119 275106 333153 312164 021152 401101 677
Trade Debtors Trade Receivables195 380221 644213 785273 448278 510250 315259 321
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment   119 169   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 1st, February 2024
Free Download (11 pages)

Company search

Advertisements