Background WavePink WaveYellow Wave

SHARPHAM PARTNERSHIP LIMITED (02702613)

SHARPHAM PARTNERSHIP LIMITED (02702613) is an active UK company. incorporated on 1 April 1992. with registered office in Totnes. The company operates in the Manufacturing sector, engaged in unknown sic code (10511) and 1 other business activities. SHARPHAM PARTNERSHIP LIMITED has been registered for 34 years. Current directors include PARSONS, Gregory John, PARSONS, Nichola.

Company Number
02702613
Status
active
Type
ltd
Incorporated
1 April 1992
Age
34 years
Address
Sharpham Dairy Unit 1, Totnes, TQ9 6PW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10511)
Directors
PARSONS, Gregory John, PARSONS, Nichola
SIC Codes
10511, 10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHARPHAM PARTNERSHIP LIMITED

SHARPHAM PARTNERSHIP LIMITED is an active company incorporated on 1 April 1992 with the registered office located in Totnes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10511) and 1 other business activity. SHARPHAM PARTNERSHIP LIMITED was registered 34 years ago.(SIC: 10511, 10512)

Status

active

Active since 34 years ago

Company No

02702613

LTD Company

Age

34 Years

Incorporated 1 April 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

SHARPHAM ENTERPRISES LIMITED
From: 1 April 1992To: 16 January 1997
Contact
Address

Sharpham Dairy Unit 1 South Devon Food Hub Totnes, TQ9 6PW,

Previous Addresses

Sharpham Dairy Sharpham Estate Ashprington Totnes Devon TQ9 7UT United Kingdom
From: 6 April 2021To: 13 August 2024
Sharpham Dairy Sharpham Estate Ashprington Totnes Devon TQ9 7UT United Kingdom
From: 7 September 2020To: 6 April 2021
Sharpham House Ashprington Totnes Devon TQ9 7UT
From: 1 April 1992To: 7 September 2020
Timeline

14 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Mar 92
Director Left
Apr 14
Director Left
May 15
Loan Cleared
Apr 18
Share Issue
Jan 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Jul 21
Capital Update
Sept 21
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

PARSONS, Gregory John

Active
Sharpham Estate, TotnesTQ9 7UT
Born December 1969
Director
Appointed 15 Jul 2019

PARSONS, Nichola

Active
Unit 1, TotnesTQ9 6PW
Born September 1970
Director
Appointed 12 Jul 2021

HARTELL, Janet

Resigned
22 Ford Valley, DartmouthTQ6 9ED
Secretary
Appointed 01 Apr 1992
Resigned 09 Dec 1993

MATTHEWS, Vicky

Resigned
2 Steps Cottages, TotnesTQ9 7TE
Secretary
Appointed 09 Dec 1993
Resigned 02 May 1996

PITKIN, Anthony William

Resigned
Harcombe Cottage, Newton AbbotTQ13 0DG
Secretary
Appointed 02 May 1996
Resigned 21 Dec 1996

SHARMAN, Mark Richard William

Resigned
Sharpham House, TotnesTQ9 7UT
Secretary
Appointed 21 Dec 1996
Resigned 15 Jul 2019

ASH, Marian

Resigned
Sharpham House, TotnesTQ9 7UT
Born August 1956
Director
Appointed 21 Dec 1996
Resigned 29 Apr 2015

ASH, Maurice Anthony

Resigned
Sharpham House, TotnesTQ9 7UT
Born October 1917
Director
Appointed 21 Dec 1996
Resigned 27 Jan 2003

ASH WHEELER, Claire

Resigned
Sharpham House, TotnesTQ9 7UT
Born November 1957
Director
Appointed 14 Sept 1995
Resigned 12 Jun 2013

CADDY, Kathryn

Resigned
Yetson House, TotnesTQ9 7EG
Born February 1949
Director
Appointed 21 Dec 1996
Resigned 14 Dec 2005

PITKIN, Anthony William

Resigned
Harcombe Cottage, Newton AbbotTQ13 0DG
Born March 1933
Director
Appointed 01 Apr 1992
Resigned 21 Dec 1996

SHARMAN, Mark Richard William

Resigned
Sharpham House, TotnesTQ9 7UT
Born December 1959
Director
Appointed 21 Dec 1996
Resigned 15 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Pom Support Limited

Active
Exeter Road, ExeterEX3 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019

Mark Richard William Sharman

Ceased
Ashprington, TotnesTQ9 7UT
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 September 2021
SH19Statement of Capital
Legacy
7 September 2021
SH20SH20
Legacy
7 September 2021
CAP-SSCAP-SS
Resolution
7 September 2021
RESOLUTIONSResolutions
Resolution
25 July 2021
RESOLUTIONSResolutions
Memorandum Articles
25 July 2021
MAMA
Notice Restriction On Company Articles
25 July 2021
CC01CC01
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Resolution
16 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 January 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 July 2016
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
6 June 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Statement Of Companys Objects
19 June 2015
CC04CC04
Resolution
19 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Change Sail Address Company
8 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Resolution
21 October 2007
RESOLUTIONSResolutions
Resolution
21 October 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 June 2002
AAAnnual Accounts
Memorandum Articles
28 February 2002
MEM/ARTSMEM/ARTS
Legacy
28 February 2002
88(2)R88(2)R
Legacy
28 February 2002
123Notice of Increase in Nominal Capital
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 July 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
123Notice of Increase in Nominal Capital
Resolution
4 July 2001
RESOLUTIONSResolutions
Legacy
7 December 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
24 July 2000
225Change of Accounting Reference Date
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
88(2)R88(2)R
Resolution
20 April 1998
RESOLUTIONSResolutions
Resolution
20 April 1998
RESOLUTIONSResolutions
Resolution
20 April 1998
RESOLUTIONSResolutions
Legacy
20 April 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 May 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 1997
AAAnnual Accounts
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
122122
Resolution
16 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Accounts With Accounts Type Dormant
18 December 1995
AAAnnual Accounts
Legacy
8 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 December 1994
AAAnnual Accounts
Legacy
26 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1994
AAAnnual Accounts
Resolution
1 March 1994
RESOLUTIONSResolutions
Resolution
6 February 1994
RESOLUTIONSResolutions
Legacy
6 February 1994
288288
Legacy
26 May 1993
363sAnnual Return (shuttle)
Legacy
19 November 1992
224224
Incorporation Company
1 April 1992
NEWINCIncorporation