SHEPPARD GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/05/2213 May 2022 Termination of appointment of Trevor Sheppard as a director on 2022-02-28

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/02/1328 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 SECRETARY APPOINTED CHRISTOPHER JOHN TINSLEY

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY NEIL STINSON

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHEPPARD

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE SHEPPARD / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SHEPPARD / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHEPPARD / 07/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SHEPPARD / 01/10/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT SHEPPARD / 01/10/2009

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHEPPARD / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL ANDREW STINSON / 01/10/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/06/089 June 2008 SECRETARY APPOINTED NEIL STINSON

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL HUGHES

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 DIRECTOR RESIGNED

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: G OFFICE CHANGED 23/02/06 SIRIUS HOUSE DELTA CRESCENT, WESTBROOK WARRINGTON LANCASHIRE WA5 7NS

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 18/02/02; NO CHANGE OF MEMBERS

View Document

08/04/028 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM: G OFFICE CHANGED 02/10/01 CLARENDON HOUSE LIVERPOOL STREET SALFORD MANCHESTER M5 4ER

View Document

05/03/015 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 SECRETARY RESIGNED

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/001 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: G OFFICE CHANGED 08/07/99 EMR HOUSE LIVERPOOL STREET SALFORD M5 4ER

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 ALEXANDRA BUILDING ALEXANDRA DOCK NO.1 BOOTLE LIVERPOOL, L20 1BX

View Document

24/03/9924 March 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/04/9728 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 SECRETARY RESIGNED

View Document

15/01/9715 January 1997 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9618 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/07/9619 July 1996 � IC 450000/100000 17/07/96 � SR 350000@1=350000

View Document

17/04/9617 April 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/11

View Document

26/07/9526 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

05/04/955 April 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9428 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9414 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9411 October 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 FULL GROUP ACCOUNTS MADE UP TO 31/05/93

View Document

29/12/9329 December 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9230 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

30/03/9230 March 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 DIRECTOR RESIGNED

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92

View Document

23/01/9223 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

11/04/9111 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 22/03/91; CHANGE OF MEMBERS

View Document

16/05/9016 May 1990 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9016 May 1990 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/05/903 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9026 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/902 April 1990 RETURN MADE UP TO 23/03/90; NO CHANGE OF MEMBERS

View Document

02/04/902 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED

View Document

26/02/9026 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 AUDITOR'S RESIGNATION

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/05

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: G OFFICE CHANGED 18/04/88 BEALS MILL UNCOUTH ROAD MILNROW ROCHDALE, LANCASHIRE OL16 3DD

View Document

01/12/871 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: G OFFICE CHANGED 18/11/87 REGINALD ROAD SUTTON ST HELENS LANCS

View Document

11/11/8711 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 COMPANY NAME CHANGED MONKS FERRY (SHIP BREAKING) LIMI TED CERTIFICATE ISSUED ON 21/08/87

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/8711 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/86

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED

View Document

29/09/8629 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8629 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/8628 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

28/05/8628 May 1986 RETURN MADE UP TO 25/02/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company