Company NameShepherd & Walker Limited
Company StatusActive
Company Number00549351
CategoryPrivate Limited Company
Incorporation Date17 May 1955(68 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Amy Phillis Walker
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(43 years after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Penyghent View
Settle
North Yorkshire
BD24 9JJ
Director NameWilliam Newboult Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(43 years after company formation)
Appointment Duration25 years, 10 months
RoleNews Photographer
Country of ResidenceUnited Kingdom
Correspondence Address839 Penn Avenue N E
Atlanta Ga 30308
Georgia
Director NameMr Andrew John Walker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1998(43 years after company formation)
Appointment Duration25 years, 10 months
RoleMarketing Strategist
Country of ResidenceFrance
Correspondence Address18 Rue Juiverie
69005 Lyon
France
Director NameJohn Simpson Walker
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(36 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 04 April 2010)
RoleChemist (Retired)
Correspondence Address7 Penyghent View
Settle
North Yorkshire
BD24 9JJ
Director NameWilliam Harold Walker
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(36 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 May 1998)
RoleChemist (Retired)
Correspondence AddressBrigholmeside Station Road
Giggleswick
Settle
North Yorkshire
BD24 0AB
Secretary NameWilliam Harold Walker
NationalityBritish
StatusResigned
Appointed19 July 1991(36 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 May 1998)
RoleCompany Director
Correspondence AddressBrigholmeside Station Road
Giggleswick
Settle
North Yorkshire
BD24 0AB
Secretary NameJohn Simpson Walker
NationalityBritish
StatusResigned
Appointed27 May 1998(43 years after company formation)
Appointment Duration11 years, 10 months (resigned 04 April 2010)
RoleCompany Director
Correspondence Address7 Penyghent View
Settle
North Yorkshire
BD24 9JJ

Location

Registered AddressNumber 3 Acorn Business Park
Airedale Business Centre
Skipton
North Yorkshire
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£538,713
Cash£85,655
Current Liabilities£22,115

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
30 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
2 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 July 2017Change of details for Mr William Newboult Walker as a person with significant control on 8 June 2017 (2 pages)
19 July 2017Change of details for Mr William Newboult Walker as a person with significant control on 8 June 2017 (2 pages)
19 July 2017Change of details for Mr William Newboult Walker as a person with significant control on 9 July 2017 (2 pages)
19 July 2017Change of details for Mr William Newboult Walker as a person with significant control on 9 July 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 July 2015Director's details changed for Mr Andrew John Walker on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Andrew John Walker on 1 July 2015 (2 pages)
27 July 2015Director's details changed for Mr Andrew John Walker on 1 July 2015 (2 pages)
27 July 2015Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 27 July 2015 (1 page)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 9,690
(5 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 9,690
(5 pages)
27 July 2015Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE on 27 July 2015 (1 page)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 9,690
(5 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 9,690
(5 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Registered office address changed from 34/36 Otley Street Skipton North Yorkshire BD23 1EW on 9 August 2013 (1 page)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(5 pages)
9 August 2013Registered office address changed from 34/36 Otley Street Skipton North Yorkshire BD23 1EW on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England on 9 August 2013 (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Amy Phillis Walker on 1 July 2010 (2 pages)
27 September 2010Director's details changed for William Newboult Walker on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Andrew John Walker on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Amy Phillis Walker on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Amy Phillis Walker on 1 July 2010 (2 pages)
27 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for William Newboult Walker on 1 July 2010 (2 pages)
27 September 2010Director's details changed for William Newboult Walker on 1 July 2010 (2 pages)
27 September 2010Director's details changed for Mr Andrew John Walker on 1 July 2010 (2 pages)
27 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Andrew John Walker on 1 July 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Termination of appointment of John Walker as a secretary (1 page)
20 April 2010Termination of appointment of John Walker as a director (1 page)
20 April 2010Termination of appointment of John Walker as a secretary (1 page)
20 April 2010Termination of appointment of John Walker as a director (1 page)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Director and secretary's change of particulars / john walker / 03/08/2009 (1 page)
5 August 2009Director and secretary's change of particulars / john walker / 03/08/2009 (1 page)
4 August 2009Return made up to 19/07/09; full list of members (5 pages)
4 August 2009Return made up to 19/07/09; full list of members (5 pages)
21 August 2008Return made up to 19/07/08; full list of members (5 pages)
21 August 2008Return made up to 19/07/08; full list of members (5 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2007Return made up to 19/07/07; full list of members (8 pages)
6 August 2007Return made up to 19/07/07; full list of members (8 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 August 2006Return made up to 19/07/06; full list of members (9 pages)
4 August 2006Return made up to 19/07/06; full list of members (9 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2005Return made up to 19/07/05; full list of members (9 pages)
27 July 2005Return made up to 19/07/05; full list of members (9 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 July 2004Return made up to 19/07/04; full list of members (9 pages)
26 July 2004Return made up to 19/07/04; full list of members (9 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 July 2003Return made up to 19/07/03; full list of members (10 pages)
29 July 2003Return made up to 19/07/03; full list of members (10 pages)
25 July 2002Return made up to 19/07/02; full list of members (9 pages)
25 July 2002Return made up to 19/07/02; full list of members (9 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2001Return made up to 19/07/01; full list of members (8 pages)
19 July 2001Return made up to 19/07/01; full list of members (8 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 July 1999Return made up to 19/07/99; full list of members (6 pages)
30 July 1999Return made up to 19/07/99; full list of members (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 July 1998Return made up to 19/07/98; no change of members (4 pages)
26 July 1998Return made up to 19/07/98; no change of members (4 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
18 June 1998New secretary appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998New secretary appointed (2 pages)
18 June 1998Secretary resigned;director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
22 May 1998Secretary resigned;director resigned (1 page)
22 May 1998Secretary resigned;director resigned (1 page)
29 July 1997Return made up to 19/07/97; no change of members (4 pages)
29 July 1997Return made up to 19/07/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1996Return made up to 19/07/96; full list of members (6 pages)
25 July 1996Return made up to 19/07/96; full list of members (6 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 July 1995Return made up to 19/07/95; no change of members (4 pages)
24 July 1995Return made up to 19/07/95; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 May 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)