Company NameShepherd Industries Limited
DirectorsJonathan Mark Collins and Daniel Frederick Ibbetson
Company StatusActive
Company Number06932599
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Mark Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Daniel Frederick Ibbetson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Simon Thomson
StatusCurrent
Appointed09 January 2023(13 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Colin Leslie Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Tasker Road
Chadwell St Mary
Grays, Essex
RM16 4QS
Director NameStephen Price
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Director NameMr Philip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Director NameMr Keven David Parker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusResigned
Appointed01 January 2017(7 years, 6 months after company formation)
Appointment Duration6 years (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Derek Paul Carter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(9 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT

Contact

Websitewww.shepherdfm.co.uk
Telephone01372 861000
Telephone regionEsher

Location

Registered AddressYorkon House New Lane
Huntington
York
YO32 9PT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£20,399,000
Cash£9,364,000
Current Liabilities£52,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

5 September 2020Full accounts made up to 31 December 2019 (15 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (15 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
23 January 2019Appointment of Mr Derek Paul Carter as a director on 23 January 2019 (2 pages)
11 September 2018Full accounts made up to 31 December 2017 (15 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (16 pages)
20 September 2017Full accounts made up to 31 December 2016 (16 pages)
20 July 2017Termination of appointment of Keven David Parker as a director on 10 July 2017 (1 page)
20 July 2017Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017 (2 pages)
20 July 2017Termination of appointment of Keven David Parker as a director on 10 July 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (9 pages)
28 September 2016Full accounts made up to 31 December 2015 (9 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,372,375
(4 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,372,375
(4 pages)
29 February 2016Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,372,375
(4 pages)
17 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,372,375
(4 pages)
18 March 2015Full accounts made up to 30 June 2014 (9 pages)
18 March 2015Full accounts made up to 30 June 2014 (9 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,372,375
(4 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,372,375
(4 pages)
10 January 2014Full accounts made up to 30 June 2013 (9 pages)
10 January 2014Full accounts made up to 30 June 2013 (9 pages)
16 August 2013Termination of appointment of Colin Brown as a director (1 page)
16 August 2013Termination of appointment of Colin Brown as a director (1 page)
16 August 2013Appointment of Mr Philip John Clarke as a director (2 pages)
16 August 2013Appointment of Mr Philip John Clarke as a director (2 pages)
16 August 2013Appointment of Mr Keven David Parker as a director (2 pages)
16 August 2013Appointment of Mr Keven David Parker as a director (2 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
16 January 2013Termination of appointment of Stephen Price as a director (1 page)
16 January 2013Termination of appointment of Stephen Price as a director (1 page)
11 December 2012Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
(1 page)
11 December 2012Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
(1 page)
15 November 2012Group of companies' accounts made up to 30 June 2012 (18 pages)
15 November 2012Group of companies' accounts made up to 30 June 2012 (18 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (18 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (18 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
7 March 2011Group of companies' accounts made up to 30 June 2010 (18 pages)
7 March 2011Group of companies' accounts made up to 30 June 2010 (18 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Stephen Price on 1 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 July 2009Ad 01/07/09\gbp si 2372373@1=2372373\gbp ic 2/2372375\ (2 pages)
20 July 2009Memorandum and Articles of Association (4 pages)
20 July 2009Memorandum and Articles of Association (4 pages)
20 July 2009Ad 01/07/09\gbp si 2372373@1=2372373\gbp ic 2/2372375\ (2 pages)
20 July 2009Nc inc already adjusted 01/07/09 (1 page)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2009Nc inc already adjusted 01/07/09 (1 page)
20 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2009Secretary appointed philip john clarke (1 page)
26 June 2009Secretary appointed philip john clarke (1 page)
17 June 2009Director appointed stephen price (2 pages)
17 June 2009Director appointed stephen price (2 pages)
17 June 2009Appointment terminated director lynn hughes (1 page)
17 June 2009Director appointed colin leslie brown (2 pages)
17 June 2009Director appointed colin leslie brown (2 pages)
17 June 2009Appointment terminated director lynn hughes (1 page)
12 June 2009Incorporation (15 pages)
12 June 2009Incorporation (15 pages)