SHARPHAM PARTNERSHIP LIMITED - TOTNES
Company Profile | Company Filings |
Overview
SHARPHAM PARTNERSHIP LIMITED is a Private Limited Company from TOTNES UNITED KINGDOM and has the status: Active.
SHARPHAM PARTNERSHIP LIMITED was incorporated 32 years ago on 01/04/1992 and has the registered number: 02702613. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SHARPHAM PARTNERSHIP LIMITED was incorporated 32 years ago on 01/04/1992 and has the registered number: 02702613. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SHARPHAM PARTNERSHIP LIMITED - TOTNES
This company is listed in the following categories:
10511 - Liquid milk and cream production
10511 - Liquid milk and cream production
10512 - Butter and cheese production
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SHARPHAM DAIRY SHARPHAM ESTATE
TOTNES
DEVON
TQ9 7UT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NICHOLA PARSONS | Sep 1970 | British | Director | 2021-07-12 | CURRENT |
MR GREGORY JOHN PARSONS | Dec 1969 | British | Director | 2019-07-15 | CURRENT |
MARK RICHARD WILLIAM SHARMAN | Dec 1959 | British | Director | 1996-12-21 UNTIL 2019-07-15 | RESIGNED |
MR ANTHONY WILLIAM PITKIN | Mar 1933 | British | Director | 1992-04-01 UNTIL 1996-12-21 | RESIGNED |
KATHRYN CADDY | Feb 1949 | British | Director | 1996-12-21 UNTIL 2005-12-14 | RESIGNED |
CLAIRE ASH WHEELER | Nov 1957 | British | Director | 1995-09-14 UNTIL 2013-06-12 | RESIGNED |
MR MAURICE ANTHONY ASH | Oct 1917 | British | Director | 1996-12-21 UNTIL 2003-01-27 | RESIGNED |
MRS MARIAN ASH | Aug 1956 | British | Director | 1996-12-21 UNTIL 2015-04-29 | RESIGNED |
MARK RICHARD WILLIAM SHARMAN | Dec 1959 | British | Secretary | 1996-12-21 UNTIL 2019-07-15 | RESIGNED |
MR ANTHONY WILLIAM PITKIN | Mar 1933 | British | Secretary | 1996-05-02 UNTIL 1996-12-21 | RESIGNED |
VICKY MATTHEWS | Apr 1966 | Secretary | 1993-12-09 UNTIL 1996-05-02 | RESIGNED | |
JANET HARTELL | Secretary | 1992-04-01 UNTIL 1993-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pom Support Limited | 2019-07-15 | Exeter Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mark Richard William Sharman | 2016-04-06 - 2019-07-15 | 12/1959 | Totnes Devon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SHARPHAM PARTNERSHIP LIMITED | 2023-07-07 | 31-03-2023 | 4,035 Cash 133,165 equity |
SHARPHAM PARTNERSHIP LIMITED | 2022-08-05 | 31-03-2022 | 10,632 Cash 123,805 equity |
Sharpham Partnership Limited - Period Ending 2021-03-31 | 2021-12-08 | 31-03-2021 | £7,665 Cash £325,641 equity |
Sharpham Partnership Limited - Period Ending 2020-03-31 | 2020-08-08 | 31-03-2020 | £17,350 Cash £1,340,263 equity |
Sharpham Partnership Limited - Period Ending 2019-03-31 | 2019-11-02 | 31-03-2019 | £379,990 Cash £1,041,449 equity |
Sharpham Partnership Limited - Period Ending 2018-03-31 | 2018-12-14 | 31-03-2018 | £511,286 Cash £918,296 equity |
Sharpham Partnership Limited - Period Ending 2017-03-31 | 2017-12-21 | 31-03-2017 | £484,643 Cash £874,448 equity |
Sharpham Partnership Limited - Period Ending 2016-03-31 | 2016-12-21 | 31-03-2016 | £429,083 Cash £786,800 equity |