SHEPTON HOLDINGS LIMITED
Overview
| Company Name | SHEPTON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02147472 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHEPTON HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SHEPTON HOLDINGS LIMITED located?
| Registered Office Address | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHEPTON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HENLYS HOLDINGS LIMITED | Feb 17, 1988 | Feb 17, 1988 |
| CAI LIMITED | Dec 03, 1987 | Dec 03, 1987 |
| ALNERY NO. 616 LIMITED | Jul 15, 1987 | Jul 15, 1987 |
What are the latest accounts for SHEPTON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SHEPTON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 20, 2025 |
| Overdue | No |
What are the latest filings for SHEPTON HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 12, 2026
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 12, 2025
| 3 pages | SH01 | ||||||||||||||
Full accounts made up to Sep 30, 2024 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Craig Flanagan as a director on Jul 24, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Nov 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Mark Ayre as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr James Paul Earnshaw as a director on Aug 14, 2023 | 2 pages | AP01 | ||||||||||||||
Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Dec 27, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Notification of Johnson Controls International Plc as a person with significant control on Nov 04, 2022 | 2 pages | PSC02 | ||||||||||||||
Cessation of Adt Group Limited as a person with significant control on Nov 04, 2022 | 1 pages | PSC07 | ||||||||||||||
Statement of capital on Oct 26, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Who are the officers of SHEPTON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLANAGAN, Craig | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | United Kingdom | British | 325161420001 | |||||
| SCHIESER, Peter | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | Luxembourg | German | 179601330003 | |||||
| ALPHONSUS, Anton Bernard | Secretary | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 79364980002 | ||||||
| GODFRAY, Terence William | Secretary | 39 Robin Lane GU47 9AU Sandhurst Berkshire | British | 63510007 | ||||||
| ALPHONSUS, Anton Bernard | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 79364980002 | |||||
| AYRE, Mark | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 129877500001 | |||||
| BOWIE, Andrew | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | United Kingdom | 140054660007 | |||||
| COLEMAN, Paul James | Director | Broadlands Churchill Drive Knotty Green HP9 2TJ Beaconsfield Buckinghamshire | British | 13535920002 | ||||||
| COLEMAN, Paul James | Director | Broadlands Churchill Drive Knotty Green HP9 2TJ Beaconsfield Buckinghamshire | British | 13535920002 | ||||||
| EARNSHAW, James Paul | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 242029700001 | |||||
| GODFRAY, Terence William | Director | 39 Robin Lane GU47 9AU Sandhurst Berkshire | England | British | 63510007 | |||||
| KAYE, David Leo | Director | Security House The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | England | British | 76947780002 | |||||
| MCNUTT, Alexander Samuel | Director | 8 Wood Aven Drive Stewartfield G74 4UE East Kilbride Lanarkshire | British | 113348780001 | ||||||
| RADFORD, Jane | Director | 49 Chilcombe Way Lower Earley RG6 3DA Reading Berkshire | British | 47742670001 | ||||||
| ROBERTS, David Edward | Director | Security Hse The Summit Hanworth Road TW16 5DB Sunbury On Thames Middlesex | British | 58549730004 | ||||||
| WELLS, Peter John | Director | 19-21 Denmark Street RG11 2QX Wokingham Berkshire | British | 37161030003 |
Who are the persons with significant control of SHEPTON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Johnson Controls International Plc | Nov 04, 2022 | Albert Quay T12 X8N6 Cork 1 Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Adt Group Limited | Apr 06, 2016 | The Summit Hanworth Road TW16 5DB Sunbury On Thames Security House Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0