SHEPHERDLAND LIMITED

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

    Company NameSHEPHERDLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09166161
    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 SHEPHERDLAND LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SHEPHERDLAND LIMITED located?

    Registered Office Address
    107 Cheapside
    EC2V 6DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHEPHERDLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHEPHERDLAND LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for SHEPHERDLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Nigel Bayles as a director on Jan 16, 2026

    2 pagesAP01

    Termination of appointment of Sacha Bielawski as a director on Dec 19, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    5 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Sacha Bielawski as a director on Jul 15, 2025

    2 pagesAP01

    Termination of appointment of Mark David Grafton as a director on Jul 14, 2025

    1 pagesTM01

    Termination of appointment of Joshua Barrett Rowe as a director on Sep 25, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    6 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Mark David Grafton as a director on Sep 23, 2024

    2 pagesAP01

    Appointment of Ms Else Christina Hamilton as a director on Sep 23, 2024

    2 pagesAP01

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Stratum House Stafford Park 10 Telford Shropshire TF3 3AB to 107 Cheapside London EC2V 6DN on Apr 25, 2024

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    9 pagesAA

    legacy

    50 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gerard John Gualtieri as a director on Jan 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    6 pagesAA

    Who are the officers of SHEPHERDLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAYLES, Nigel
    Cheapside
    EC2V 6DN London
    107
    United Kingdom
    Director
    Cheapside
    EC2V 6DN London
    107
    United Kingdom
    EnglandEnglish344468360001
    HAMILTON, Else Christina
    Cheapside
    EC2V 6DN London
    107
    England
    Director
    Cheapside
    EC2V 6DN London
    107
    England
    EnglandDutch327440670001
    LAND, David George
    Crow Lane
    Unstone
    S18 4AL Dronfield
    Siscar House
    Derbyshire
    England
    Secretary
    Crow Lane
    Unstone
    S18 4AL Dronfield
    Siscar House
    Derbyshire
    England
    199158000001
    WARNER, Rshelle
    Stafford Park 10
    TF3 3AB Telford
    Stratum House
    Shropshire
    England
    Secretary
    Stafford Park 10
    TF3 3AB Telford
    Stratum House
    Shropshire
    England
    203727850001
    BIELAWSKI, Sacha
    Cheapside
    EC2V 6DN London
    107
    United Kingdom
    Director
    Cheapside
    EC2V 6DN London
    107
    United Kingdom
    EnglandFrench338047760001
    GRAFTON, Mark David
    Cheapside
    EC2V 6DN London
    107
    United Kingdom
    Director
    Cheapside
    EC2V 6DN London
    107
    United Kingdom
    EnglandBritish327502050001
    GUALTIERI, Gerard John
    Eastcheap
    First Floor
    EC3M 1AJ London
    10-12
    England
    Director
    Eastcheap
    First Floor
    EC3M 1AJ London
    10-12
    England
    EnglandBritish246509800001
    LAND, David George
    Stafford Park 10
    TF3 3AB Telford
    Stratum House
    Shropshire
    United Kingdom
    Director
    Stafford Park 10
    TF3 3AB Telford
    Stratum House
    Shropshire
    United Kingdom
    United KingdomBritish39953910002
    ROWE, Joshua Barrett
    Eastcheap
    First Floor
    EC3M 1AJ London
    10-12
    England
    Director
    Eastcheap
    First Floor
    EC3M 1AJ London
    10-12
    England
    EnglandBritish264371500002
    SHEPHERD, Stuart Angus
    Stafford Park 10
    TF3 3AB Telford
    Stratum House
    Shropshire
    United Kingdom
    Director
    Stafford Park 10
    TF3 3AB Telford
    Stratum House
    Shropshire
    United Kingdom
    EnglandBritish4688210004
    TOWERS, Antony John
    Grosvenor Street
    W1K 3JN London
    67
    England
    Director
    Grosvenor Street
    W1K 3JN London
    67
    England
    EnglandBritish183442610002

    Who are the persons with significant control of SHEPHERDLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Eastcheap
    First Floor
    EC3M 1AJ London
    10-12
    England
    Jan 28, 2021
    Eastcheap
    First Floor
    EC3M 1AJ London
    10-12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number13089663
    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.
    Grosvenor Street
    W1K 3JN London
    67
    England
    Jan 31, 2019
    Grosvenor Street
    W1K 3JN London
    67
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11613168
    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.
    Mr Stuart Angus Shepherd
    Stafford Park 10
    TF3 3AB Telford
    Stratum House
    Shropshire
    United Kingdom
    Apr 06, 2016
    Stafford Park 10
    TF3 3AB Telford
    Stratum House
    Shropshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Executors Of David George Land Deceased
    Crow Lane
    Unstone
    S18 4AL Dronfield
    Siscar House
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Crow Lane
    Unstone
    S18 4AL Dronfield
    Siscar House
    Derbyshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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