SHEPTON HOLDINGS LIMITED

SHEPTON HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHEPTON HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02147472
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHEPTON HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENLYS HOLDINGS LIMITEDFeb 17, 1988Feb 17, 1988
    CAI LIMITEDDec 03, 1987Dec 03, 1987
    ALNERY NO. 616 LIMITEDJul 15, 1987Jul 15, 1987

    What are the latest accounts for SHEPTON HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for SHEPTON HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for SHEPTON HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Mar 12, 2026

    • Capital: GBP 1,000
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 20, 2025 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Re:director's authorisation/waivering rights 12/09/2025
    RES13

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Sep 12, 2025

    • Capital: GBP 156,046,914
    3 pagesSH01

    Full accounts made up to Sep 30, 2024

    19 pagesAA

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Paul Earnshaw as a director on Jul 24, 2024

    1 pagesTM01

    Appointment of Mr Craig Flanagan as a director on Jul 24, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    22 pagesAA

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Ayre as a director on Aug 18, 2023

    1 pagesTM01

    Appointment of Mr James Paul Earnshaw as a director on Aug 14, 2023

    2 pagesAP01

    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 pagesAD02

    Full accounts made up to Sep 30, 2022

    18 pagesAA

    Confirmation statement made on Dec 27, 2022 with updates

    5 pagesCS01

    Notification of Johnson Controls International Plc as a person with significant control on Nov 04, 2022

    2 pagesPSC02

    Cessation of Adt Group Limited as a person with significant control on Nov 04, 2022

    1 pagesPSC07

    Statement of capital on Oct 26, 2022

    • Capital: GBP 100
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Who are the officers of SHEPTON HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLANAGAN, Craig
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    United KingdomBritish325161420001
    SCHIESER, Peter
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    LuxembourgGerman179601330003
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Secretary
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British79364980002
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    ALPHONSUS, Anton Bernard
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish79364980002
    AYRE, Mark
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish129877500001
    BOWIE, Andrew
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandUnited Kingdom140054660007
    COLEMAN, Paul James
    Broadlands
    Churchill Drive Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    Director
    Broadlands
    Churchill Drive Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    British13535920002
    COLEMAN, Paul James
    Broadlands
    Churchill Drive Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    Director
    Broadlands
    Churchill Drive Knotty Green
    HP9 2TJ Beaconsfield
    Buckinghamshire
    British13535920002
    EARNSHAW, James Paul
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish242029700001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Director
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    EnglandBritish63510007
    KAYE, David Leo
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security House
    The Summit Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    EnglandBritish76947780002
    MCNUTT, Alexander Samuel
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    Director
    8 Wood Aven Drive
    Stewartfield
    G74 4UE East Kilbride
    Lanarkshire
    British113348780001
    RADFORD, Jane
    49 Chilcombe Way
    Lower Earley
    RG6 3DA Reading
    Berkshire
    Director
    49 Chilcombe Way
    Lower Earley
    RG6 3DA Reading
    Berkshire
    British47742670001
    ROBERTS, David Edward
    Security Hse The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    Director
    Security Hse The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Middlesex
    British58549730004
    WELLS, Peter John
    19-21 Denmark Street
    RG11 2QX Wokingham
    Berkshire
    Director
    19-21 Denmark Street
    RG11 2QX Wokingham
    Berkshire
    British37161030003

    Who are the persons with significant control of SHEPTON HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Johnson Controls International Plc
    Albert Quay
    T12 X8N6 Cork
    1
    Ireland
    Nov 04, 2022
    Albert Quay
    T12 X8N6 Cork
    1
    Ireland
    No
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIreland
    Place RegisteredCompanies Registration Office
    Registration Number543654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Apr 06, 2016
    The Summit
    Hanworth Road
    TW16 5DB Sunbury On Thames
    Security House
    Middlesex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02476211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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