Company NameShepley Investments,Limited
DirectorsLee George Westgarth and David Michael Bedford
Company StatusActive
Company Number00183760
CategoryPrivate Limited Company
Incorporation Date15 August 1922(101 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Lee George Westgarth
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(97 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Secretary NameMrs Angela Wakes
StatusCurrent
Appointed04 October 2019(97 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(100 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(69 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 30 July 1999)
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameMr Darren Keith Rothery
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(69 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 30 June 2011)
RoleResearch Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFair View Cottage
Sheffield Road Victoria Holmfirth
Huddersfield
West Yorkshire
HD7 1TP
Director NameMr Michael William Lecky-Thompson
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(69 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 1993)
RoleCorporate Development Manager
Correspondence AddressHoyle Head Farm Soyland
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NJ
Secretary NameAlan Cuerden
NationalityBritish
StatusResigned
Appointed12 September 1991(69 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address10 Thirstin Road
Honley
Huddersfield
West Yorkshire
HD9 6JG
Director NameAnthony Nicholas Parker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(70 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2000)
RoleCorporate Development Executiv
Correspondence Address84 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Director NameCharles Grahame Holland
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(71 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address1 Holkham Rise
Sheffield
South Yorkshire
S11 9QT
Director NameMr Eric Cook
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(74 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Secretary NameMr Eric Cook
NationalityBritish
StatusResigned
Appointed30 June 1997(74 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Chevet Lane
Sandal
Wakefield
West Yorkshire
WF2 6HN
Director NameChristopher Mawe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(77 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 February 2004)
RoleFinance Director
Correspondence Address5 Back Lane
Whixley
York
North Yorkshire
YO26 8BG
Director NameMr Robert James Brooksbank
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(81 years, 8 months after company formation)
Appointment Duration14 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
East Appleton
Richmond
North Yorkshire
DL10 7QE
Director NameMr Richard John Ottaway
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(92 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard John Ottaway
StatusResigned
Appointed31 March 2015(92 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Christopher John Malley
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(95 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Secretary NameRichard Andrew Cole
StatusResigned
Appointed30 August 2019(97 years, 1 month after company formation)
Appointment Duration1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMrs Angela Wakes
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(97 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Matthew Nicholas Durkin-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(97 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 88
27 Dewsbury Road
Ossett
West Yorkshire
WF5 9WS
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(98 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Silkwood Court
Ossett
WF5 9TP

Contact

Websitecarclo.co.uk/

Location

Registered AddressUnit 5 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10k at £1Carclo PLC
99.99%
Ordinary
1 at £1Rumbold Securities LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£6,040
Cash£10,058
Current Liabilities£11,052

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 August 2023Termination of appointment of David Michael Bedford as a director on 21 August 2023 (1 page)
25 August 2023Appointment of Mr Eric George Hutchinson as a director on 21 August 2023 (2 pages)
22 August 2023Resolutions
  • RES13 ‐ Directors' authorisations 21/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 August 2023Memorandum and Articles of Association (37 pages)
28 July 2023Statement of company's objects (2 pages)
24 July 2023Statement of company's objects (2 pages)
29 June 2023Termination of appointment of Angela Wakes as a secretary on 20 June 2023 (1 page)
24 May 2023Termination of appointment of Lee George Westgarth as a director on 12 May 2023 (1 page)
18 May 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
25 November 2022Appointment of Mr David Michael Bedford as a director on 14 November 2022 (2 pages)
9 November 2022Termination of appointment of Nicholas Ian Burgess Sanders as a director on 5 November 2022 (1 page)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
15 August 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
17 November 2021Change of details for Carclo Plc as a person with significant control on 16 November 2021 (2 pages)
17 November 2021Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 17 November 2021 (1 page)
18 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
31 March 2021Full accounts made up to 31 March 2020 (16 pages)
21 December 2020Termination of appointment of Matthew Nicholas Durkin-Jones as a director on 17 December 2020 (1 page)
21 December 2020Appointment of Mr Nicholas Ian Burgess Sanders as a director on 17 December 2020 (2 pages)
22 October 2020Director's details changed for Mr Matthew Nicholas Durkin-Jones on 16 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Lee George Westgarth on 9 October 2020 (2 pages)
24 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 31 March 2019 (16 pages)
12 February 2020Termination of appointment of Angela Wakes as a director on 12 February 2020 (1 page)
12 February 2020Appointment of Mr Matthew Nicholas Durkin-Jones as a director on 12 February 2020 (2 pages)
6 January 2020Appointment of Mrs Angela Wakes as a director on 31 December 2019 (2 pages)
3 January 2020Termination of appointment of Christopher John Malley as a director on 31 December 2019 (1 page)
7 October 2019Appointment of Mrs Angela Wakes as a secretary on 4 October 2019 (2 pages)
4 October 2019Termination of appointment of Richard Andrew Cole as a secretary on 4 October 2019 (1 page)
16 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
9 September 2019Termination of appointment of Richard John Ottaway as a director on 30 August 2019 (1 page)
9 September 2019Appointment of Lee George Westgarth as a director on 30 August 2019 (2 pages)
9 September 2019Appointment of Richard Andrew Cole as a secretary on 30 August 2019 (2 pages)
9 September 2019Termination of appointment of Richard John Ottaway as a secretary on 30 August 2019 (1 page)
23 December 2018Full accounts made up to 31 March 2018 (15 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
3 April 2018Appointment of Mr Christopher John Malley as a director on 31 March 2018 (2 pages)
3 April 2018Termination of appointment of Robert James Brooksbank as a director on 31 March 2018 (1 page)
27 December 2017Full accounts made up to 31 March 2017 (16 pages)
27 December 2017Full accounts made up to 31 March 2017 (16 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
9 January 2017Full accounts made up to 31 March 2016 (19 pages)
13 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
2 January 2016Full accounts made up to 31 March 2015 (15 pages)
2 January 2016Full accounts made up to 31 March 2015 (15 pages)
9 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(4 pages)
9 October 2015Termination of appointment of Eric Cook as a secretary on 31 March 2015 (1 page)
9 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(4 pages)
9 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
9 October 2015Termination of appointment of Eric Cook as a director on 31 March 2015 (1 page)
23 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
23 April 2015Appointment of Mr Richard John Ottaway as a director on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
22 April 2015Appointment of Richard John Ottaway as a secretary on 31 March 2015 (3 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
7 January 2015Full accounts made up to 31 March 2014 (14 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(5 pages)
24 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10,000
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 December 2013Full accounts made up to 31 March 2013 (14 pages)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(5 pages)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10,000
(5 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
4 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
30 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
30 September 2011Termination of appointment of Darren Rothery as a director (1 page)
30 September 2011Termination of appointment of Darren Rothery as a director (1 page)
30 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
26 October 2010Full accounts made up to 31 March 2010 (13 pages)
26 October 2010Full accounts made up to 31 March 2010 (13 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
28 January 2010Full accounts made up to 31 March 2009 (14 pages)
28 January 2010Full accounts made up to 31 March 2009 (14 pages)
16 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
6 February 2009Full accounts made up to 31 March 2008 (14 pages)
6 February 2009Full accounts made up to 31 March 2008 (14 pages)
16 September 2008Return made up to 12/09/08; full list of members (4 pages)
16 September 2008Return made up to 12/09/08; full list of members (4 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
9 October 2007Return made up to 12/09/07; full list of members (3 pages)
9 October 2007Return made up to 12/09/07; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
17 October 2006Return made up to 12/09/06; full list of members (7 pages)
17 October 2006Return made up to 12/09/06; full list of members (7 pages)
29 December 2005Full accounts made up to 31 March 2005 (13 pages)
29 December 2005Auditor's resignation (1 page)
29 December 2005Full accounts made up to 31 March 2005 (13 pages)
29 December 2005Auditor's resignation (1 page)
5 October 2005Return made up to 12/09/05; full list of members (7 pages)
5 October 2005Return made up to 12/09/05; full list of members (7 pages)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page)
9 March 2005Registered office changed on 09/03/05 from: ploughland house po box 14 62 george street wakefield west yorkshire WF1 1DL (1 page)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
22 September 2004Return made up to 12/09/04; full list of members (7 pages)
22 September 2004Return made up to 12/09/04; full list of members (7 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
22 September 2003Return made up to 12/09/03; full list of members (7 pages)
22 September 2003Return made up to 12/09/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
11 October 2002Return made up to 12/09/02; full list of members (7 pages)
11 October 2002Return made up to 12/09/02; full list of members (7 pages)
26 January 2002Full accounts made up to 31 March 2001 (11 pages)
26 January 2002Full accounts made up to 31 March 2001 (11 pages)
5 October 2001Return made up to 12/09/01; full list of members (7 pages)
5 October 2001Return made up to 12/09/01; full list of members (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
11 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
7 March 2000Registered office changed on 07/03/00 from: po box 224 fife street sheffield S9 1YX (1 page)
7 March 2000Registered office changed on 07/03/00 from: po box 224 fife street sheffield S9 1YX (1 page)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Return made up to 12/09/99; full list of members (6 pages)
11 October 1999Return made up to 12/09/99; full list of members (6 pages)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 October 1998Return made up to 12/09/98; no change of members (4 pages)
14 October 1998Return made up to 12/09/98; no change of members (4 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
19 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 October 1997Return made up to 12/09/97; no change of members (6 pages)
14 October 1997Return made up to 12/09/97; no change of members (6 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed;new director appointed (2 pages)
26 November 1996Full accounts made up to 30 March 1996 (9 pages)
26 November 1996Full accounts made up to 30 March 1996 (9 pages)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
11 October 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1995Full accounts made up to 25 March 1995 (9 pages)
4 October 1995Full accounts made up to 25 March 1995 (9 pages)
15 August 1922Incorporation (46 pages)
15 August 1922Incorporation (46 pages)