Company NameYarborough Limited
DirectorsLaurence Donal Abel and Ian Alexander Davis
Company StatusActive
Company Number00660908
CategoryPrivate Limited Company
Incorporation Date30 May 1960(63 years, 11 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Laurence Donal Abel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(50 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Shepherd Distribution Services Limited Birley
Sheffield
South Yorkshire
S12 2AX
Director NameMr Ian Alexander Davis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2010(50 years, 2 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shepherd Distribution Services Limited Birley
Sheffield
South Yorkshire
S12 2AX
Director NameMr Paul Tilley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(31 years, 2 months after company formation)
Appointment Duration19 years (resigned 12 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Byres Moormill Farm Common Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JH
Secretary NameMr Trevor Andrew Hirst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(31 years, 2 months after company formation)
Appointment Duration19 years (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glossop Row
Oughtibridge
Sheffield
South Yorkshire
S35 0GH
Director NameMr Trevor Andrew Hirst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(31 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 August 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address11 Glossop Row
Oughtibridge
Sheffield
South Yorkshire
S35 0GH
Director NameRaymond James Shepherd
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(31 years, 5 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 April 2007)
RoleCompany Director
Correspondence Address27 Newfield Crescent
Dore
Sheffield
South Yorkshire
S17 3DE
Director NameMr Ian Michael Wood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(31 years, 5 months after company formation)
Appointment Duration18 years, 9 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Mowson Crescent
Worrall
Sheffield
South Yorkshire
S35 0AG
Secretary NameMr Trevor Andrew Hirst
NationalityBritish
StatusResigned
Appointed27 October 1991(31 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glossop Row
Oughtibridge
Sheffield
South Yorkshire
S35 0GH
Director NameMr Paul Moorby
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(39 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Langsett Road South
Oughtibridge
Sheffield
South Yorkshire
S35 0HB

Contact

Websiteshepherd-distribution.co.uk
Email address[email protected]
Telephone0114 2531355
Telephone regionSheffield

Location

Registered AddressC/O Shepherd Distribution Services Limited
Birley Vale Avenue
Sheffield
South Yorkshire
S12 2AX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield

Shareholders

8k at £1Shepherd Distribution Services LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£8,457,497
Gross Profit£1,692,512
Net Worth£7,125,452
Cash£187,155
Current Liabilities£1,581,890

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Charges

14 September 1994Delivered on: 23 September 1994
Satisfied on: 19 August 2010
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over factoring/receivables financing deed.
Fully Satisfied
2 September 1994Delivered on: 7 September 1994
Satisfied on: 19 August 2010
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property at birley vale avenue sheffield t/n's SYK198321 and SYK1182. See the mortgage charge document for full details.
Fully Satisfied
4 August 1994Delivered on: 18 August 1994
Satisfied on: 19 August 2010
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 August 1994Delivered on: 4 August 1994
Satisfied on: 19 August 2010
Persons entitled: Tsb Commercial Finance Limited

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts of the company both present and future. See the mortgage charge document for full details.
Fully Satisfied
6 July 1992Delivered on: 8 July 1992
Satisfied on: 27 August 1994
Persons entitled: Raymond James Shepherd

Classification: Debenture
Secured details: £225,000 and any other monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 06/07/91.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 January 1984Delivered on: 11 January 1984
Satisfied on: 1 September 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc. M30). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 February 1981Delivered on: 25 February 1981
Satisfied on: 13 March 2000
Persons entitled: Yorkshire Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property fronting to low road and langsett road south at oughtibridge sheffild south yorkshire.
Fully Satisfied
16 December 1977Delivered on: 28 December 1977
Satisfied on: 13 March 2000
Persons entitled: Yorkshire Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as forge hill garage low road, oughtibridge sheffield.
Fully Satisfied
12 August 2010Delivered on: 13 October 2010
Satisfied on: 17 December 2013
Persons entitled: Centric Spv 1 Limited

Classification: Composite guarantee and debentures
Secured details: All monies due or to become due from the obligor or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
29 June 1960Delivered on: 13 July 1960
Satisfied on: 1 September 1994
Persons entitled: Yorkshire Bank LTD.

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. (See doc for details). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
27 July 2022Delivered on: 29 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 September 2013Delivered on: 13 September 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 November 2020Full accounts made up to 31 July 2020 (31 pages)
28 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 July 2019 (30 pages)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
29 November 2018Full accounts made up to 31 July 2018 (32 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
13 November 2017Full accounts made up to 31 July 2017 (31 pages)
13 November 2017Full accounts made up to 31 July 2017 (31 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
16 January 2017Full accounts made up to 31 July 2016 (32 pages)
16 January 2017Full accounts made up to 31 July 2016 (32 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
12 January 2016Full accounts made up to 31 July 2015 (23 pages)
12 January 2016Full accounts made up to 31 July 2015 (23 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8,000
(4 pages)
4 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 8,000
(4 pages)
17 November 2014Full accounts made up to 31 July 2014 (23 pages)
17 November 2014Full accounts made up to 31 July 2014 (23 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 8,000
(4 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 8,000
(4 pages)
17 December 2013Satisfaction of charge 10 in full (7 pages)
17 December 2013Satisfaction of charge 10 in full (7 pages)
19 November 2013Full accounts made up to 31 July 2013 (21 pages)
19 November 2013Full accounts made up to 31 July 2013 (21 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 8,000
(4 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 8,000
(4 pages)
13 September 2013Registration of charge 006609080011 (26 pages)
13 September 2013Registration of charge 006609080011 (26 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
25 October 2012Full accounts made up to 31 July 2012 (21 pages)
25 October 2012Full accounts made up to 31 July 2012 (21 pages)
15 February 2012Full accounts made up to 31 July 2011 (22 pages)
15 February 2012Full accounts made up to 31 July 2011 (22 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 31 July 2010 (21 pages)
1 November 2010Full accounts made up to 31 July 2010 (21 pages)
13 October 2010Particulars of a mortgage or charge/co extend / charge no: 10 (8 pages)
13 October 2010Particulars of a mortgage or charge/co extend / charge no: 10 (8 pages)
10 September 2010Appointment of Ian Alexander Davis as a director (3 pages)
10 September 2010Appointment of Ian Alexander Davis as a director (3 pages)
26 August 2010Appointment of Mr Laurence Donal Abel as a director (2 pages)
26 August 2010Termination of appointment of Trevor Hirst as a secretary (1 page)
26 August 2010Termination of appointment of Paul Tilley as a director (1 page)
26 August 2010Termination of appointment of Ian Wood as a director (1 page)
26 August 2010Termination of appointment of Trevor Hirst as a director (1 page)
26 August 2010Termination of appointment of Paul Tilley as a director (1 page)
26 August 2010Appointment of Mr Laurence Donal Abel as a director (2 pages)
26 August 2010Termination of appointment of Paul Moorby as a director (1 page)
26 August 2010Termination of appointment of Paul Moorby as a director (1 page)
26 August 2010Termination of appointment of Trevor Hirst as a director (1 page)
26 August 2010Termination of appointment of Ian Wood as a director (1 page)
26 August 2010Termination of appointment of Trevor Hirst as a secretary (1 page)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 August 2010Statement of company's objects (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 August 2010Statement of company's objects (2 pages)
4 May 2010Accounts for a medium company made up to 31 July 2009 (21 pages)
4 May 2010Accounts for a medium company made up to 31 July 2009 (21 pages)
30 October 2009Director's details changed for Mr Trevor Andrew Hirst on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Trevor Andrew Hirst on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Michael Wood on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Financial Director Trevor Andrew Hirst on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
30 October 2009Secretary's details changed for Trevor Andrew Hirst on 27 October 2009 (1 page)
30 October 2009Director's details changed for Paul Moorby on 27 October 2009 (2 pages)
30 October 2009Secretary's details changed for Trevor Andrew Hirst on 27 October 2009 (1 page)
30 October 2009Annual return made up to 27 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Paul Moorby on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Tilley on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Financial Director Trevor Andrew Hirst on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Ian Michael Wood on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Paul Tilley on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Moorby on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from Birley Vale Avenue Sheffield S12 2AW on 29 October 2009 (1 page)
29 October 2009Director's details changed for Paul Tilley on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Tilley on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from Birley Vale Avenue Sheffield S12 2AW on 29 October 2009 (1 page)
29 October 2009Director's details changed for Ian Michael Wood on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Ian Michael Wood on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Paul Moorby on 29 October 2009 (2 pages)
4 February 2009Accounts for a medium company made up to 31 July 2008 (23 pages)
4 February 2009Accounts for a medium company made up to 31 July 2008 (23 pages)
28 October 2008Return made up to 27/10/08; full list of members (5 pages)
28 October 2008Return made up to 27/10/08; full list of members (5 pages)
29 April 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
29 April 2008Accounts for a medium company made up to 31 July 2007 (20 pages)
16 November 2007Return made up to 27/10/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 2007Return made up to 27/10/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 2007£ ic 10000/8000 10/04/07 £ sr 2000@1=2000 (1 page)
14 May 2007£ ic 10000/8000 10/04/07 £ sr 2000@1=2000 (1 page)
13 November 2006Accounts for a medium company made up to 31 July 2006 (19 pages)
13 November 2006Accounts for a medium company made up to 31 July 2006 (19 pages)
9 November 2006Return made up to 27/10/06; full list of members (9 pages)
9 November 2006Return made up to 27/10/06; full list of members (9 pages)
25 April 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
25 April 2006Accounts for a medium company made up to 31 July 2005 (19 pages)
8 November 2005Return made up to 27/10/05; full list of members (9 pages)
8 November 2005Return made up to 27/10/05; full list of members (9 pages)
10 May 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
10 May 2005Accounts for a medium company made up to 31 July 2004 (19 pages)
3 November 2004Return made up to 27/10/04; full list of members (9 pages)
3 November 2004Return made up to 27/10/04; full list of members (9 pages)
30 March 2004Group of companies' accounts made up to 31 July 2003 (23 pages)
30 March 2004Group of companies' accounts made up to 31 July 2003 (23 pages)
1 November 2003Return made up to 27/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 November 2003Return made up to 27/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 May 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
6 May 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
11 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2002Full accounts made up to 31 July 2001 (17 pages)
26 April 2002Full accounts made up to 31 July 2001 (17 pages)
19 November 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 2001Return made up to 27/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 May 2001Full group accounts made up to 31 July 2000 (24 pages)
8 May 2001Full group accounts made up to 31 July 2000 (24 pages)
10 November 2000Return made up to 27/10/00; full list of members (8 pages)
10 November 2000Return made up to 27/10/00; full list of members (8 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
21 April 2000Full group accounts made up to 31 July 1999 (24 pages)
21 April 2000Full group accounts made up to 31 July 1999 (24 pages)
13 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 1999Return made up to 27/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 1999Full group accounts made up to 31 July 1998 (23 pages)
15 May 1999Full group accounts made up to 31 July 1998 (23 pages)
21 April 1999Company name changed shepherd distribution services l imited\certificate issued on 22/04/99 (2 pages)
21 April 1999Company name changed shepherd distribution services l imited\certificate issued on 22/04/99 (2 pages)
2 November 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 1998Return made up to 27/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 May 1998Full group accounts made up to 31 July 1997 (22 pages)
19 May 1998Full group accounts made up to 31 July 1997 (22 pages)
27 November 1997Return made up to 27/10/97; no change of members (4 pages)
27 November 1997Return made up to 27/10/97; no change of members (4 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
8 May 1997Full accounts made up to 31 July 1996 (18 pages)
8 May 1997Full accounts made up to 31 July 1996 (18 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
18 March 1997Memorandum and Articles of Association (21 pages)
18 March 1997Memorandum and Articles of Association (21 pages)
8 November 1996Return made up to 27/10/96; no change of members (4 pages)
8 November 1996Return made up to 27/10/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 July 1995 (8 pages)
16 November 1995Return made up to 27/10/95; full list of members (6 pages)
16 November 1995Return made up to 27/10/95; full list of members (6 pages)
17 March 1995Company name changed j j shepherd distribution limite d\certificate issued on 20/03/95 (4 pages)
17 March 1995Company name changed j j shepherd distribution limite d\certificate issued on 20/03/95 (4 pages)
18 March 1993Accounts for a small company made up to 31 July 1992 (8 pages)
18 March 1993Accounts for a small company made up to 31 July 1992 (8 pages)
30 May 1960Certificate of incorporation (1 page)
30 May 1960Certificate of incorporation (1 page)