SHEPHERD GILMOUR INFRASTRUCTURE LIMITED

SHEPHERD GILMOUR INFRASTRUCTURE LIMITED

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

    Company NameSHEPHERD GILMOUR INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02713508
    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 SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is SHEPHERD GILMOUR INFRASTRUCTURE LIMITED located?

    Registered Office Address
    C/O Jonathan Ford & Co Maxwell House, Floor One
    Liverpool Innovation Park, Edge Lane
    L7 9NJ Liverpool
    Merseyside
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEPHERD GILMOUR INFRASTRUCTURE AND ENVIRONMENTAL CONSULTANTS LIMITEDMay 27, 1992May 27, 1992
    SHEPHERD GILMOUR INFRASTRUCTURE LIMITEDMay 11, 1992May 11, 1992

    What are the latest accounts for SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 11, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2024

    10 pagesAA

    Confirmation statement made on May 11, 2024 with updates

    4 pagesCS01

    Change of details for Emyr Aled Jones as a person with significant control on Apr 05, 2024

    2 pagesPSC04

    Secretary's details changed for Emyr Aled Jones on Apr 05, 2024

    1 pagesCH03

    Director's details changed for Emyr Aled Jones on Apr 05, 2024

    2 pagesCH01

    Total exemption full accounts made up to Jul 31, 2023

    10 pagesAA

    Confirmation statement made on May 11, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    9 pagesAA

    Confirmation statement made on May 11, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2021

    10 pagesAA

    Confirmation statement made on May 11, 2021 with updates

    4 pagesCS01

    Appointment of Mr Paul John Quirk as a director on May 01, 2021

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2020

    9 pagesAA

    Confirmation statement made on May 11, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    10 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    5 pagesCS01

    Change of details for Emyr Aled Jones as a person with significant control on May 09, 2019

    2 pagesPSC04

    Cessation of Joely Jones as a person with significant control on May 09, 2019

    1 pagesPSC07

    Total exemption full accounts made up to Jul 31, 2018

    10 pagesAA

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    11 pagesAA

    Confirmation statement made on May 11, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jul 31, 2016

    10 pagesAA

    Annual return made up to May 11, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 100
    SH01

    Who are the officers of SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Emyr Aled
    Keepers Quay
    Ancoats
    M4 6JL Manchester
    24
    England
    Secretary
    Keepers Quay
    Ancoats
    M4 6JL Manchester
    24
    England
    British68134030003
    JONES, Emyr Aled
    Maxwell House, Floor One
    Liverpool Innovation Park, Edge Lane
    L7 9NJ Liverpool
    C/O Jonathan Ford & Co
    Merseyside
    England
    Director
    Maxwell House, Floor One
    Liverpool Innovation Park, Edge Lane
    L7 9NJ Liverpool
    C/O Jonathan Ford & Co
    Merseyside
    England
    EnglandBritish68134030006
    QUIRK, Paul John
    Maxwell House, Floor One
    Liverpool Innovation Park, Edge Lane
    L7 9NJ Liverpool
    C/O Jonathan Ford & Co
    Merseyside
    England
    Director
    Maxwell House, Floor One
    Liverpool Innovation Park, Edge Lane
    L7 9NJ Liverpool
    C/O Jonathan Ford & Co
    Merseyside
    England
    EnglandBritish140161630001
    GILMOUR, Peter James
    10 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    Secretary
    10 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    British36485850003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BURTON, Giles Christopher
    Portree House 2 Winnington Road
    SK6 6PD Marple
    Cheshire
    Director
    Portree House 2 Winnington Road
    SK6 6PD Marple
    Cheshire
    United KingdomBritish56116100001
    CARTWRIGHT, Arthur Steven
    Church Street
    ST15 8BD Stone
    9
    Staffordshire
    United Kingdom
    Director
    Church Street
    ST15 8BD Stone
    9
    Staffordshire
    United Kingdom
    United KingdomBritish70149260003
    DAVIES, Claude Edward
    Stonelea Woodbourne Road
    Newtown New Mills
    SK12 3JX Stockport
    Cheshire
    Director
    Stonelea Woodbourne Road
    Newtown New Mills
    SK12 3JX Stockport
    Cheshire
    British34776350001
    DOWNES, Tony
    5 Byron Road
    Greenmount
    BL8 4EN Bury
    Lancashire
    Director
    5 Byron Road
    Greenmount
    BL8 4EN Bury
    Lancashire
    British34776360001
    GILMOUR, Peter James
    10 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    Director
    10 Lyme Grove
    WA14 2AD Altrincham
    Cheshire
    British36485850003
    HOLLINGS, James Malcolm
    The White House
    77 Whaley Bridge
    SK23 7BA High Peak
    Derbyshire
    Director
    The White House
    77 Whaley Bridge
    SK23 7BA High Peak
    Derbyshire
    United KingdomBritish34776370002
    SIMPSON, Stuart Barlow
    20 Meadow Drive
    Prestbury
    SK10 4EZ Macclesfield
    Cheshire
    Director
    20 Meadow Drive
    Prestbury
    SK10 4EZ Macclesfield
    Cheshire
    United KingdomBritish27617410001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of SHEPHERD GILMOUR INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Joely Jones
    Maxwell House, Floor One
    Liverpool Innovation Park, Edge Lane
    L7 9NJ Liverpool
    C/O Jonathan Ford & Co
    Merseyside
    England
    Apr 06, 2016
    Maxwell House, Floor One
    Liverpool Innovation Park, Edge Lane
    L7 9NJ Liverpool
    C/O Jonathan Ford & Co
    Merseyside
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Emyr Aled Jones
    Maxwell House, Floor One
    Liverpool Innovation Park, Edge Lane
    L7 9NJ Liverpool
    C/O Jonathan Ford & Co
    Merseyside
    England
    Apr 06, 2016
    Maxwell House, Floor One
    Liverpool Innovation Park, Edge Lane
    L7 9NJ Liverpool
    C/O Jonathan Ford & Co
    Merseyside
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    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