Company NameShepherd Independent Financial Advisers Limited
DirectorPaul Andrew Shepherd
Company StatusActive
Company Number05341435
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NamePaul Andrew Shepherd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C The Gables
383 Fulwood Road
Sheffield
South Yorkshire
S10 3GA
Secretary NameJane Mary Shepherd
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address33 Dobcroft Avenue
Sheffield
South Yorkshire
S7 2LW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressHill Top House
302 Ringinglow Road
Sheffield
South Yorkshire
S11 7PX
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£367
Cash£6,659
Current Liabilities£26,595

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

4 March 2005Delivered on: 16 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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.
Outstanding

Filing History

14 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
8 March 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
9 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
15 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
7 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 100
(3 pages)
7 August 2013Statement of capital following an allotment of shares on 30 July 2013
  • GBP 100
(3 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
3 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
28 January 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 November 2009Registered office address changed from Arena House Unit 1 Aizlewood Road Sheffield South Yorkshire S8 0YX on 25 November 2009 (1 page)
25 November 2009Registered office address changed from Arena House Unit 1 Aizlewood Road Sheffield South Yorkshire S8 0YX on 25 November 2009 (1 page)
4 February 2009Return made up to 25/01/09; full list of members (3 pages)
4 February 2009Return made up to 25/01/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
31 January 2008Return made up to 25/01/08; full list of members (2 pages)
31 January 2008Return made up to 25/01/08; full list of members (2 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 February 2007Return made up to 25/01/07; full list of members (2 pages)
14 February 2007Return made up to 25/01/07; full list of members (2 pages)
21 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
21 September 2006Accounts for a small company made up to 30 April 2006 (6 pages)
6 March 2006Return made up to 25/01/06; full list of members (2 pages)
6 March 2006Return made up to 25/01/06; full list of members (2 pages)
24 May 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
24 May 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
18 May 2005Registered office changed on 18/05/05 from: 33 dobcroft avenue sheffield S7 2LW (1 page)
18 May 2005Registered office changed on 18/05/05 from: 33 dobcroft avenue sheffield S7 2LW (1 page)
16 March 2005Particulars of mortgage/charge (7 pages)
16 March 2005Particulars of mortgage/charge (7 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005New secretary appointed (2 pages)
4 February 2005Director resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New director appointed (2 pages)
25 January 2005Incorporation (20 pages)
25 January 2005Incorporation (20 pages)