Background WavePink WaveYellow Wave

SHERBORNE TURF LIMITED (03307389)

SHERBORNE TURF LIMITED (03307389) is an active UK company. incorporated on 24 January 1997. with registered office in Sherborne. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores and 1 other business activities. SHERBORNE TURF LIMITED has been registered for 29 years. Current directors include HARRIS, Julia Karen, HARRIS, Paul Robert, MATTHEWS, Ian Douglas and 2 others.

Company Number
03307389
Status
active
Type
ltd
Incorporated
24 January 1997
Age
29 years
Address
Sherborne Turf Ltd The Lawn & Landscape Centre, Sherborne, DT9 4GH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
HARRIS, Julia Karen, HARRIS, Paul Robert, MATTHEWS, Ian Douglas, MATTHEWS, Nicola Ann, WILCOX, Simon Winser
SIC Codes
47760, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERBORNE TURF LIMITED

SHERBORNE TURF LIMITED is an active company incorporated on 24 January 1997 with the registered office located in Sherborne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores and 1 other business activity. SHERBORNE TURF LIMITED was registered 29 years ago.(SIC: 47760, 68209)

Status

active

Active since 29 years ago

Company No

03307389

LTD Company

Age

29 Years

Incorporated 24 January 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

Sherborne Turf Ltd The Lawn & Landscape Centre Marston Road Sherborne, DT9 4GH,

Previous Addresses

The Lawn & Landscapes Centre Queen Thorne Crossroads Marston Road Sherborne Dorset DT9 4SX England
From: 21 June 2019To: 20 September 2023
Barton Farm Trent Sherborne Dorset DT9 4SU
From: 3 April 2013To: 21 June 2019
the Old Mill Park Road Shepton Mallet Somerset BA4 5BS
From: 24 January 1997To: 3 April 2013
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
May 13
Director Joined
May 13
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
May 18
New Owner
Mar 21
Director Left
Apr 21
Director Joined
Jan 22
Director Left
Apr 22
Director Left
Feb 24
Director Joined
Jul 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

HARRIS, Paul Robert

Active
Trent, SherborneDT9 4SW
Secretary
Appointed 24 Jan 1997

HARRIS, Julia Karen

Active
Trent, SherborneDT9 4SW
Born June 1961
Director
Appointed 24 Jan 1997

HARRIS, Paul Robert

Active
Barton Farm, SherborneDT9 4SU
Born October 1956
Director
Appointed 24 Jan 1997

MATTHEWS, Ian Douglas

Active
The Lawn & Landscape Centre, SherborneDT9 4GH
Born March 1986
Director
Appointed 23 Jul 2025

MATTHEWS, Nicola Ann

Active
Pax Lane, SherborneDT9 4SW
Born January 1989
Director
Appointed 01 May 2013

WILCOX, Simon Winser

Active
The Lawn & Landscape Centre, SherborneDT9 4GH
Born January 1961
Director
Appointed 04 Jan 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jan 1997
Resigned 24 Jan 1997

BAILLIE, Andrew William Hunter

Resigned
Ginaville, YeovilBA22 8DD
Born March 1959
Director
Appointed 01 Dec 2004
Resigned 21 Feb 2024

HARRIS, Muriel Gladys

Resigned
The Corner House, SherborneDT9 4SW
Born December 1919
Director
Appointed 24 Jan 1997
Resigned 19 Apr 2018

HARRIS, Oliver John

Resigned
Trent, SherborneDT9 4SU
Born March 1987
Director
Appointed 01 May 2013
Resigned 31 Mar 2021

MARTIN, Adam

Resigned
Rimpton, YeovilBA22 8AF
Born September 1972
Director
Appointed 01 Dec 2004
Resigned 22 Apr 2022

Persons with significant control

4

3 Active
1 Ceased

Mrs Nicola Ann Matthews

Active
The Lawn & Landscape Centre, SherborneDT9 4GH
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Paul Harris

Ceased
Trent, SherborneDT9 4SU
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mrs Julia Karen Harris

Active
The Lawn & Landscape Centre, SherborneDT9 4GH
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Robert Harris

Active
The Lawn & Landscape Centre, SherborneDT9 4GH
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 May 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 May 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
19 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Legacy
7 July 2011
MG02MG02
Legacy
11 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 September 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 June 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
30 July 2003
225Change of Accounting Reference Date
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2002
AAAnnual Accounts
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
30 January 1997
288bResignation of Director or Secretary
Incorporation Company
24 January 1997
NEWINCIncorporation