Company NameFlock And Herd Ltd
DirectorsJohn Hedley Shaw and Charles Hedley Shaw
Company StatusActive
Company Number08499775
CategoryPrivate Limited Company
Incorporation Date23 April 2013(10 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameJohn Hedley Shaw
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Director NameMr Charles Hedley Shaw
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ

Location

Registered AddressSuite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Charles Shaw
99.00%
Ordinary
1 at £1John Hedley Shaw
1.00%
Ordinary

Financials

Year2014
Net Worth£43,727
Cash£186,299
Current Liabilities£206,312

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 6 days from now)

Charges

15 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at 155 bellenden road, london SE15 4DH.
Outstanding
23 July 2018Delivered on: 26 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 206 high street beckenham.
Outstanding
17 June 2018Delivered on: 21 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2023Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 1 November 2023 (1 page)
20 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
28 April 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
7 September 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
27 April 2022Confirmation statement made on 18 April 2022 with updates (6 pages)
27 April 2022Change of share class name or designation (2 pages)
27 April 2022Particulars of variation of rights attached to shares (3 pages)
27 April 2022Particulars of variation of rights attached to shares (2 pages)
12 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 November 2021Memorandum and Articles of Association (24 pages)
11 November 2021Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021 (1 page)
10 November 2021Change of share class name or designation (2 pages)
20 October 2021Registration of charge 084997750003, created on 15 October 2021 (8 pages)
1 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • GBP 101
(3 pages)
10 September 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
7 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 August 2021Memorandum and Articles of Association (24 pages)
30 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
11 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
8 January 2020Change of details for Mr Charles Hedley Shaw as a person with significant control on 8 January 2020 (2 pages)
8 January 2020Director's details changed for Mr Charles Hedley Shaw on 8 January 2020 (2 pages)
2 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
26 July 2018Registration of charge 084997750002, created on 23 July 2018 (9 pages)
21 June 2018Registration of charge 084997750001, created on 17 June 2018 (9 pages)
27 April 2018Director's details changed for John Hedley Shaw on 27 April 2018 (2 pages)
27 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
27 April 2018Director's details changed for Mr Charles Hedley Shaw on 27 April 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
19 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
13 April 2017Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 13 April 2017 (1 page)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
25 April 2016Director's details changed for Charles Shaw on 15 April 2016 (2 pages)
25 April 2016Director's details changed for Charles Shaw on 15 April 2016 (2 pages)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)