SHEPLEY ENGINEERS LIMITED
Overview
Company Name | SHEPLEY ENGINEERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02926871 |
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 SHEPLEY ENGINEERS LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is SHEPLEY ENGINEERS LIMITED located?
Registered Office Address | 3125 Thorpe Park LS15 8ZB Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHEPLEY ENGINEERS LIMITED?
Company Name | From | Until |
---|---|---|
WARD (UK) LIMITED | May 09, 1994 | May 09, 1994 |
What are the latest accounts for SHEPLEY ENGINEERS 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 SHEPLEY ENGINEERS LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for SHEPLEY ENGINEERS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 25 pages | AA | ||
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Thorpe Park Leeds LS15 8ZB on Nov 01, 2024 | 1 pages | AD01 | ||
Registration of charge 029268710009, created on Oct 04, 2024 | 70 pages | MR01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 26 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Trevor Ernest Marrs as a director on Apr 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Paul Houghton as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 25 pages | AA | ||
Satisfaction of charge 029268710007 in full | 4 pages | MR04 | ||
Registration of charge 029268710008, created on Nov 18, 2022 | 67 pages | MR01 | ||
Director's details changed for Renew Corporate Director Limited on Oct 01, 2019 | 1 pages | CH02 | ||
Secretary's details changed for Renew Nominees Limited on Oct 01, 2019 | 1 pages | CH04 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 25 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 24 pages | AA | ||
Appointment of Mr Gavin Lee Jakubowski as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 029268710006 in full | 4 pages | MR04 | ||
Registration of charge 029268710007, created on Jan 29, 2020 | 65 pages | MR01 | ||
Full accounts made up to Sep 30, 2019 | 25 pages | AA | ||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2018 | 24 pages | AA | ||
Who are the officers of SHEPLEY ENGINEERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RENEW NOMINEES LIMITED | Secretary | Thorpe Park LS15 8ZB Leeds 3175 Century Way England |
| 41291250014 | ||||||||||
JAKUBOWSKI, Gavin Lee | Director | Thorpe Park LS15 8ZB Leeds 3125 England | United Kingdom | British | Director | 271472260001 | ||||||||
MARRS, Trevor Ernest | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | Director | 307839180001 | ||||||||
MCBAIN, James Paul | Director | Thorpe Park LS15 8ZB Leeds 3125 England | United Kingdom | British | Director | 154817190002 | ||||||||
SCOTT, Paul | Director | Thorpe Park LS15 8ZB Leeds 3125 England | England | British | Engineer | 63708460003 | ||||||||
RENEW CORPORATE DIRECTOR LIMITED | Director | Yew Trees Main Street North LS15 8ZB Aberford 3175 Century Way West Yorkshire England |
| 91993060004 | ||||||||||
BARKER, Roger Winston | Secretary | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | Finance Controller | 59419910001 | |||||||||
GREASLEY, Antony Frederick | Secretary | Padside Hall Braithwaite HG3 4AN Harrogate North Yorkshire | British | Chartered Accountant | 69165360001 | |||||||||
LITTLEHALES, Richard | Secretary | 10 Oaklands Avenue Adel LS16 8NR Leeds West Yorkshire | British | Finance Director | 57288230001 | |||||||||
PARKINSON, John | Secretary | Pinewoods Larchwood Scarcroft LS14 3BN Leeds West Yorkshire | British | 10307790002 | ||||||||||
WILSON, Elaine Ann | Secretary | 31 Willmore Grove Kingsnorton B38 9RE Birmingham West Midlands | British | 38780450001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARKER, Roger Winston | Director | 24 Burn Bridge Oval HG3 1LP Harrogate North Yorkshire | British | Accountant | 59419910001 | |||||||||
DAWES, John Brian | Director | Holly Lodge Arkleby CA7 2BT Wigton Cumbria | England | British | Company Director | 10253750001 | ||||||||
FEAST, Roger | Director | 43 Merchant Court 61 Wapping Wall E1W 3SJ London | British | Executive | 66800550001 | |||||||||
GREASLEY, Antony Frederick | Director | Padside Hall Braithwaite HG3 4AN Harrogate North Yorkshire | United Kingdom | British | Chartered Accountant | 69165360001 | ||||||||
HOUGHTON, Nicholas Paul | Director | Century Way Thorpe Park LS15 8ZB Leeds 3175 England | United Kingdom | British | Chartered Mechanical Engineer | 101688970001 | ||||||||
LITTLEHALES, Richard | Director | Aisling Cottage Back Church Lane LS16 8DW Leeds West Yorkshire | British | Finance Director | 57288230002 | |||||||||
MCARTHUR, Alexander Nigel | Director | 39 Cornhill EC3V 3NU London | British | Chartered Accountant | 1571200002 | |||||||||
MCDONALD, John Stewart | Director | 11 Apsley Grove Dorridge B93 8QP Solihull West Midlands | United Kingdom | British | Chartered Accountant | 8410130002 | ||||||||
NOWELL, Paul Richard Carl | Director | 12 Athlone Road WS5 3QX Walsall West Midlands | England | British | Civil Engineer | 58040700001 | ||||||||
O'REILLY, Hendry Peter | Director | Main Street North LS25 3AA Aberford Yew Trees West Yorkshire United Kingdom | United Kingdom | British | Director | 146431360001 | ||||||||
PARKINSON, John | Director | Pinewoods Larchwood Scarcroft LS14 3BN Leeds West Yorkshire | England | British | Director | 10307790002 | ||||||||
PEARSON, Valerie | Director | Phoenix House Hawthorn Park LS14 1PQ Leeds | British | Company Director | 82999480006 | |||||||||
THOMSON, Brian Malcolm | Director | Amber Manor Farm Alice Head Road Stonedge S45 0DQ Ashover Derbyshire | British | Director | 5774340006 | |||||||||
UNDERWOOD, Philip John | Director | Yew Trees Main Street North LS25 3AA Aberford West Yorkshire | British | Engineer | 59420330011 | |||||||||
WALDRON, Brian Geoffrey | Director | Fir Tree Cottage 4 Chapel Lane Billingley S72 0HZ Barnsley South Yorkshire | Gibraltar | British | Director | 4324630001 |
Who are the persons with significant control of SHEPLEY ENGINEERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Renew Holdings Plc | Apr 06, 2016 | Main Street North Aberford LS25 3AA Leeds Yew Trees England | No | ||||||||||
| |||||||||||||
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