Sheffield
South Yorkshire
S12 2AX
Director Name | Mr Ian Alexander Davis |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2010(50 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Shepherd Distribution Services Limited Birley Sheffield South Yorkshire S12 2AX |
Director Name | Mr Paul Tilley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(31 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 12 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Byres Moormill Farm Common Road Thorpe Salvin Worksop Nottinghamshire S80 3JH |
Secretary Name | Mr Trevor Andrew Hirst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(31 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glossop Row Oughtibridge Sheffield South Yorkshire S35 0GH |
Director Name | Mr Trevor Andrew Hirst |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 August 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Glossop Row Oughtibridge Sheffield South Yorkshire S35 0GH |
Director Name | Raymond James Shepherd |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 10 April 2007) |
Role | Company Director |
Correspondence Address | 27 Newfield Crescent Dore Sheffield South Yorkshire S17 3DE |
Director Name | Mr Ian Michael Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Mowson Crescent Worrall Sheffield South Yorkshire S35 0AG |
Secretary Name | Mr Trevor Andrew Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(31 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Glossop Row Oughtibridge Sheffield South Yorkshire S35 0GH |
Director Name | Mr Paul Moorby |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(39 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172 Langsett Road South Oughtibridge Sheffield South Yorkshire S35 0HB |
Website | shepherd-distribution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2531355 |
Telephone region | Sheffield |
Registered Address | C/O Shepherd Distribution Services Limited Birley Vale Avenue Sheffield South Yorkshire S12 2AX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Birley |
Built Up Area | Sheffield |
8k at £1 | Shepherd Distribution Services LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £8,457,497 |
Gross Profit | £1,692,512 |
Net Worth | £7,125,452 |
Cash | £187,155 |
Current Liabilities | £1,581,890 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
14 September 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1977 | Delivered 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 2010 | Delivered 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 1960 | Delivered 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 2022 | Delivered on: 29 July 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 September 2013 | Delivered on: 13 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 November 2020 | Full accounts made up to 31 July 2020 (31 pages) |
---|---|
28 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 31 July 2019 (30 pages) |
29 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 July 2018 (32 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
13 November 2017 | Full accounts made up to 31 July 2017 (31 pages) |
13 November 2017 | Full accounts made up to 31 July 2017 (31 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
16 January 2017 | Full accounts made up to 31 July 2016 (32 pages) |
16 January 2017 | Full accounts made up to 31 July 2016 (32 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
12 January 2016 | Full accounts made up to 31 July 2015 (23 pages) |
12 January 2016 | Full accounts made up to 31 July 2015 (23 pages) |
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
17 November 2014 | Full accounts made up to 31 July 2014 (23 pages) |
17 November 2014 | Full accounts made up to 31 July 2014 (23 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
17 December 2013 | Satisfaction of charge 10 in full (7 pages) |
17 December 2013 | Satisfaction of charge 10 in full (7 pages) |
19 November 2013 | Full accounts made up to 31 July 2013 (21 pages) |
19 November 2013 | Full accounts made up to 31 July 2013 (21 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
13 September 2013 | Registration of charge 006609080011 (26 pages) |
13 September 2013 | Registration of charge 006609080011 (26 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Full accounts made up to 31 July 2012 (21 pages) |
25 October 2012 | Full accounts made up to 31 July 2012 (21 pages) |
15 February 2012 | Full accounts made up to 31 July 2011 (22 pages) |
15 February 2012 | Full accounts made up to 31 July 2011 (22 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Full accounts made up to 31 July 2010 (21 pages) |
1 November 2010 | Full accounts made up to 31 July 2010 (21 pages) |
13 October 2010 | Particulars of a mortgage or charge/co extend / charge no: 10 (8 pages) |
13 October 2010 | Particulars of a mortgage or charge/co extend / charge no: 10 (8 pages) |
10 September 2010 | Appointment of Ian Alexander Davis as a director (3 pages) |
10 September 2010 | Appointment of Ian Alexander Davis as a director (3 pages) |
26 August 2010 | Appointment of Mr Laurence Donal Abel as a director (2 pages) |
26 August 2010 | Termination of appointment of Trevor Hirst as a secretary (1 page) |
26 August 2010 | Termination of appointment of Paul Tilley as a director (1 page) |
26 August 2010 | Termination of appointment of Ian Wood as a director (1 page) |
26 August 2010 | Termination of appointment of Trevor Hirst as a director (1 page) |
26 August 2010 | Termination of appointment of Paul Tilley as a director (1 page) |
26 August 2010 | Appointment of Mr Laurence Donal Abel as a director (2 pages) |
26 August 2010 | Termination of appointment of Paul Moorby as a director (1 page) |
26 August 2010 | Termination of appointment of Paul Moorby as a director (1 page) |
26 August 2010 | Termination of appointment of Trevor Hirst as a director (1 page) |
26 August 2010 | Termination of appointment of Ian Wood as a director (1 page) |
26 August 2010 | Termination of appointment of Trevor Hirst as a secretary (1 page) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Statement of company's objects (2 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Statement of company's objects (2 pages) |
4 May 2010 | Accounts for a medium company made up to 31 July 2009 (21 pages) |
4 May 2010 | Accounts for a medium company made up to 31 July 2009 (21 pages) |
30 October 2009 | Director's details changed for Mr Trevor Andrew Hirst on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Trevor Andrew Hirst on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Michael Wood on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Financial Director Trevor Andrew Hirst on 29 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Secretary's details changed for Trevor Andrew Hirst on 27 October 2009 (1 page) |
30 October 2009 | Director's details changed for Paul Moorby on 27 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Trevor Andrew Hirst on 27 October 2009 (1 page) |
30 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Paul Moorby on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Tilley on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Financial Director Trevor Andrew Hirst on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Michael Wood on 27 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Tilley on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Moorby on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from Birley Vale Avenue Sheffield S12 2AW on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Paul Tilley on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Tilley on 29 October 2009 (2 pages) |
29 October 2009 | Registered office address changed from Birley Vale Avenue Sheffield S12 2AW on 29 October 2009 (1 page) |
29 October 2009 | Director's details changed for Ian Michael Wood on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ian Michael Wood on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Paul Moorby on 29 October 2009 (2 pages) |
4 February 2009 | Accounts for a medium company made up to 31 July 2008 (23 pages) |
4 February 2009 | Accounts for a medium company made up to 31 July 2008 (23 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (5 pages) |
29 April 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
29 April 2008 | Accounts for a medium company made up to 31 July 2007 (20 pages) |
16 November 2007 | Return made up to 27/10/07; change of members
|
16 November 2007 | Return made up to 27/10/07; change of members
|
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 2006 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
13 November 2006 | Accounts for a medium company made up to 31 July 2006 (19 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (9 pages) |
9 November 2006 | Return made up to 27/10/06; full list of members (9 pages) |
25 April 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
25 April 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
8 November 2005 | Return made up to 27/10/05; full list of members (9 pages) |
8 November 2005 | Return made up to 27/10/05; full list of members (9 pages) |
10 May 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
10 May 2005 | Accounts for a medium company made up to 31 July 2004 (19 pages) |
3 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
3 November 2004 | Return made up to 27/10/04; full list of members (9 pages) |
30 March 2004 | Group of companies' accounts made up to 31 July 2003 (23 pages) |
30 March 2004 | Group of companies' accounts made up to 31 July 2003 (23 pages) |
1 November 2003 | Return made up to 27/10/03; full list of members
|
1 November 2003 | Return made up to 27/10/03; full list of members
|
6 May 2003 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
6 May 2003 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
11 November 2002 | Return made up to 27/10/02; full list of members
|
11 November 2002 | Return made up to 27/10/02; full list of members
|
26 April 2002 | Full accounts made up to 31 July 2001 (17 pages) |
26 April 2002 | Full accounts made up to 31 July 2001 (17 pages) |
19 November 2001 | Return made up to 27/10/01; full list of members
|
19 November 2001 | Return made up to 27/10/01; full list of members
|
8 May 2001 | Full group accounts made up to 31 July 2000 (24 pages) |
8 May 2001 | Full group accounts made up to 31 July 2000 (24 pages) |
10 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
10 November 2000 | Return made up to 27/10/00; full list of members (8 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
21 April 2000 | Full group accounts made up to 31 July 1999 (24 pages) |
21 April 2000 | Full group accounts made up to 31 July 1999 (24 pages) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 1999 | Return made up to 27/10/99; full list of members
|
12 November 1999 | Return made up to 27/10/99; full list of members
|
15 May 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
15 May 1999 | Full group accounts made up to 31 July 1998 (23 pages) |
21 April 1999 | Company name changed shepherd distribution services l imited\certificate issued on 22/04/99 (2 pages) |
21 April 1999 | Company name changed shepherd distribution services l imited\certificate issued on 22/04/99 (2 pages) |
2 November 1998 | Return made up to 27/10/98; full list of members
|
2 November 1998 | Return made up to 27/10/98; full list of members
|
19 May 1998 | Full group accounts made up to 31 July 1997 (22 pages) |
19 May 1998 | Full group accounts made up to 31 July 1997 (22 pages) |
27 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
27 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
8 May 1997 | Full accounts made up to 31 July 1996 (18 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (18 pages) |
18 March 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Memorandum and Articles of Association (21 pages) |
18 March 1997 | Memorandum and Articles of Association (21 pages) |
8 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
8 November 1996 | Return made up to 27/10/96; no change of members (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
9 February 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
16 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
16 November 1995 | Return made up to 27/10/95; full list of members (6 pages) |
17 March 1995 | Company name changed j j shepherd distribution limite d\certificate issued on 20/03/95 (4 pages) |
17 March 1995 | Company name changed j j shepherd distribution limite d\certificate issued on 20/03/95 (4 pages) |
18 March 1993 | Accounts for a small company made up to 31 July 1992 (8 pages) |
18 March 1993 | Accounts for a small company made up to 31 July 1992 (8 pages) |
30 May 1960 | Certificate of incorporation (1 page) |
30 May 1960 | Certificate of incorporation (1 page) |