Company NameShepcote Distributors Limited
DirectorsEdward Richard Shepherdson and Isobel Mary Shepherdson
Company StatusActive
Company Number00949706
CategoryPrivate Limited Company
Incorporation Date11 March 1969(55 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Edward Richard Shepherdson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosegarth
St John's Road
Driffield
East Yorkshire
YO25 6RS
Secretary NameMrs Isobel Mary Shepherdson
StatusCurrent
Appointed01 April 2014(45 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence AddressRosegarth St. Johns Road
Driffield
North Humberside
YO25 6RS
Director NameMrs Isobel Mary Shepherdson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(53 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosegarth St. Johns Road
Driffield
YO25 6RS
Director NameEric Dunn
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(22 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 29 December 2000)
RoleSales Representative
Correspondence AddressClun Valley 158 Victoria Road
Beverley
North Humberside
HU17 8PJ
Director NameEdward Michael Shepherdson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(22 years, 7 months after company formation)
Appointment Duration17 years (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressThe Close
Southburn
Driffield
North Humberside
YO25 9ED
Director NameGordon John Whittington
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressFairfield Nidd Drive
Birstwith
Harrogate
North Yorkshire
HG3 3AN
Secretary NameSusan Shepherdson
NationalityBritish
StatusResigned
Appointed29 October 1991(22 years, 7 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressThe Close
Southburn
Driffield
North Humberside
YO25 9ED

Contact

Websiteshepcote.co.uk
Email address[email protected]
Telephone01377 252537
Telephone regionDriffield

Location

Registered AddressPexton Road
Kelleythorpe Industrial Estate
Driffield
East Yorkshire
YO25 9DJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishKirkburn
WardDriffield and Rural
Built Up AreaKelleythorpe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,586,350
Cash£117,130
Current Liabilities£1,014,464

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

6 March 2019Delivered on: 6 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 June 1978Delivered on: 23 June 1978
Persons entitled: Lloyds 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: F/H arlington cottage, albion st, driffield, east yorks.
Outstanding
16 June 1978Delivered on: 23 June 1978
Persons entitled: Lloyds 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: F/H, land & factory on south side of church st, driffield.
Outstanding

Filing History

8 November 2023Full accounts made up to 31 March 2023 (20 pages)
11 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
20 October 2022Appointment of Mrs Isobel Mary Shepherdson as a director on 20 October 2022 (2 pages)
19 October 2022Full accounts made up to 31 March 2022 (22 pages)
14 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
18 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
5 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
6 March 2019Registration of charge 009497060003, created on 6 March 2019 (43 pages)
16 January 2019Satisfaction of charge 1 in full (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 November 2018Satisfaction of charge 2 in full (1 page)
22 November 2018All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
19 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(4 pages)
27 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000
(4 pages)
2 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
2 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(4 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000
(4 pages)
1 April 2014Termination of appointment of Susan Shepherdson as a secretary (1 page)
1 April 2014Appointment of Mrs Isobel Mary Shepherdson as a secretary (2 pages)
1 April 2014Appointment of Mrs Isobel Mary Shepherdson as a secretary (2 pages)
1 April 2014Termination of appointment of Susan Shepherdson as a secretary (1 page)
21 March 2014Aud res sect 519 (1 page)
21 March 2014Aud res sect 519 (1 page)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(4 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
6 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
13 November 2008Appointment terminated director edward shepherdson (1 page)
13 November 2008Appointment terminated director edward shepherdson (1 page)
31 October 2008Return made up to 29/10/08; full list of members (3 pages)
31 October 2008Return made up to 29/10/08; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 December 2007Return made up to 29/10/07; full list of members (2 pages)
3 December 2007Return made up to 29/10/07; full list of members (2 pages)
28 July 2007Registered office changed on 28/07/07 from: 5 albion street driffield east yorkshire YO25 6PZ (1 page)
28 July 2007Registered office changed on 28/07/07 from: 5 albion street driffield east yorkshire YO25 6PZ (1 page)
20 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 November 2005Return made up to 29/10/05; full list of members (2 pages)
28 November 2005Return made up to 29/10/05; full list of members (2 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 November 2003Return made up to 29/10/03; full list of members (7 pages)
19 November 2003Return made up to 29/10/03; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 November 2002Return made up to 29/10/02; full list of members (7 pages)
19 November 2002Return made up to 29/10/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 December 2001Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2001Return made up to 29/10/00; full list of members (7 pages)
10 January 2001Return made up to 29/10/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
24 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(7 pages)
24 November 1999Return made up to 29/10/99; full list of members
  • 363(287) ‐ Registered office changed on 24/11/99
(7 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 November 1998Return made up to 29/10/98; no change of members (4 pages)
19 November 1998Return made up to 29/10/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Return made up to 29/10/97; full list of members (6 pages)
25 November 1997Return made up to 29/10/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 November 1996Return made up to 29/10/96; no change of members (4 pages)
28 November 1996Return made up to 29/10/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 November 1995Return made up to 29/10/95; no change of members (4 pages)
28 November 1995Return made up to 29/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 January 1990Full accounts made up to 31 March 1989 (8 pages)
19 January 1990Full accounts made up to 31 March 1989 (8 pages)
8 January 1983Accounts made up to 31 March 1982 (6 pages)
8 January 1983Accounts made up to 31 March 1982 (6 pages)