SHEPHERD INDUSTRIES LIMITED
Overview
| Company Name | SHEPHERD INDUSTRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06932599 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHEPHERD INDUSTRIES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SHEPHERD INDUSTRIES LIMITED located?
| Registered Office Address | Vincent Court, Ground Floor 853-855 London Road SS0 9SZ Westcliff On Sea Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHEPHERD INDUSTRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHEPHERD INDUSTRIES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 12, 2024 |
What are the latest filings for SHEPHERD INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Current accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||||||||||
Statement of capital on Mar 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Indigo Corporate Secretary Limited on Feb 27, 2025 | 1 pages | CH04 | ||||||||||
Change of details for Shepherd Building Group Limited as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Yorkon House New Lane Huntington York YO32 9PT England to Vincent Court, Ground Floor 853-855 London Road Westcliff on Sea Essex SS0 9SZ on Jan 31, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Indigo Corporate Secretary Limited as a secretary on Jun 11, 2024 | 2 pages | AP04 | ||||||||||
Appointment of Mr Gary Nicholas Walton as a director on Jun 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Janet Rose as a director on Jun 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Derek Paul Carter as a director on Jun 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ralf Klaus Wunderlich as a director on Jun 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Urwin as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Daniel Frederick Ibbetson as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Mark Collins as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Thomson as a secretary on Jun 11, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gavin Urwin as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of SHEPHERD INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INDIGO CORPORATE SECRETARY LIMITED | Secretary | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom |
| 281695990002 | ||||||||||
| CARTER, Derek Paul | Director | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom | England | British | 168951020002 | |||||||||
| ROSE, Janet | Director | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom | England | British | 136208240001 | |||||||||
| WALTON, Gary Nicholas | Director | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom | England | British | 195276820001 | |||||||||
| WUNDERLICH, Ralf Klaus | Director | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom | Germany | German | 324020140001 | |||||||||
| CLARKE, Philip John | Secretary | Jockey Lane Huntington YO32 9XW York Huntington House England | British | 33455570004 | ||||||||||
| GOFORTH, Martin Ian | Secretary | New Lane Huntington YO32 9PT York Yorkon House England | 221976670001 | |||||||||||
| THOMSON, Simon | Secretary | New Lane Huntington YO32 9PT York Yorkon House England | 304216080001 | |||||||||||
| BROWN, Colin Leslie | Director | Jockey Lane Huntington YO32 9XW York Huntington House England | United Kingdom | British | 35341260003 | |||||||||
| CARTER, Derek Paul | Director | New Lane Huntington YO32 9PT York Yorkon House England | England | British | 168951020002 | |||||||||
| CLARKE, Philip John | Director | Jockey Lane Huntington YO32 9XW York Huntington House England | England | British | 33455570004 | |||||||||
| COLLINS, Jonathan Mark | Director | New Lane Huntington YO32 9PT York Yorkon House England | United Kingdom | British | 182129810004 | |||||||||
| HUGHES, Lynn | Director | Tasker Road Chadwell St Mary RM16 4QS Grays, Essex 15 | United Kingdom | British | 133779080001 | |||||||||
| IBBETSON, Daniel Frederick | Director | New Lane Huntington YO32 9PT York Yorkon House England | United Kingdom | British | 170940120002 | |||||||||
| PARKER, Keven David | Director | New Lane Huntington YO32 9PT York Yorkon House England | England | British | 163157390013 | |||||||||
| PRICE, Stephen | Director | Jockey Lane Huntington YO32 9XW York Huntington House England | England | British | 55038320001 | |||||||||
| URWIN, Gavin | Director | New Lane Huntington YO32 9PT York Yorkon House England | United Kingdom | British | 232390990001 |
Who are the persons with significant control of SHEPHERD INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shepherd Building Group Limited | Apr 06, 2016 | 853-855 London Road SS0 9SZ Westcliff On Sea Vincent Court, Ground Floor Essex United Kingdom | 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