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 | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birley Vale Avenue Sheffield South Yorkshire S12 2AX |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | shepherd-distribution.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2531355 |
Telephone region | Sheffield |
Registered Address | 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 |
Year | 2013 |
---|---|
Turnover | £7,272,281 |
Gross Profit | £1,653,138 |
Net Worth | £388,174 |
Cash | £451,243 |
Current Liabilities | £2,311,849 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
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 |
---|---|
12 August 2010 | Delivered on: 16 October 2010 Satisfied on: 17 December 2013 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company formerly k/a firmshare limited or any members 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 |
3 November 2020 | Group of companies' accounts made up to 31 July 2020 (38 pages) |
---|---|
21 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
9 December 2019 | Group of companies' accounts made up to 31 July 2019 (37 pages) |
22 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
30 November 2018 | Group of companies' accounts made up to 31 July 2018 (38 pages) |
21 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
13 November 2017 | Group of companies' accounts made up to 31 July 2017 (38 pages) |
13 November 2017 | Group of companies' accounts made up to 31 July 2017 (38 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
19 January 2017 | Full accounts made up to 31 July 2016 (36 pages) |
19 January 2017 | Full accounts made up to 31 July 2016 (36 pages) |
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
12 January 2016 | Full accounts made up to 31 July 2015 (26 pages) |
12 January 2016 | Full accounts made up to 31 July 2015 (26 pages) |
21 May 2015 | Director's details changed for Mr Laurence Donal Abel on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Laurence Donal Abel on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Laurence Donal Abel on 1 May 2015 (2 pages) |
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Ian Alexander Davis on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Ian Alexander Davis on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Ian Alexander Davis on 1 May 2015 (2 pages) |
17 November 2014 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
17 November 2014 | Group of companies' accounts made up to 31 July 2014 (25 pages) |
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 December 2013 | Satisfaction of charge 2 in full (6 pages) |
17 December 2013 | Satisfaction of charge 2 in full (6 pages) |
19 November 2013 | Group of companies' accounts made up to 31 July 2013 (24 pages) |
19 November 2013 | Group of companies' accounts made up to 31 July 2013 (24 pages) |
13 September 2013 | Registration of charge 072602480003 (26 pages) |
13 September 2013 | Registration of charge 072602480003 (26 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
25 October 2012 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
25 October 2012 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
15 February 2012 | Group of companies' accounts made up to 31 July 2011 (24 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
16 October 2010 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
16 October 2010 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Company name changed firmshare LIMITED\certificate issued on 27/08/10
|
27 August 2010 | Change of name notice (2 pages) |
27 August 2010 | Company name changed firmshare LIMITED\certificate issued on 27/08/10
|
23 August 2010 | Registered office address changed from 2Nd Floor the Fountain Precinct Balm Street Sheffield South Yorkshire S1 2JA on 23 August 2010 (2 pages) |
23 August 2010 | Change of share class name or designation (2 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
23 August 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
23 August 2010 | Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages) |
23 August 2010 | Change of share class name or designation (2 pages) |
23 August 2010 | Resolutions
|
23 August 2010 | Resolutions
|
23 August 2010 | Registered office address changed from 2Nd Floor the Fountain Precinct Balm Street Sheffield South Yorkshire S1 2JA on 23 August 2010 (2 pages) |
5 August 2010 | Appointment of Laurence Donal Abel as a director (3 pages) |
5 August 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 August 2010 (2 pages) |
5 August 2010 | Appointment of Ian Alexander Davis as a director (3 pages) |
5 August 2010 | Appointment of Laurence Donal Abel as a director (3 pages) |
5 August 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 August 2010 (2 pages) |
5 August 2010 | Appointment of Ian Alexander Davis as a director (3 pages) |
5 August 2010 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 August 2010 (2 pages) |
27 May 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
27 May 2010 | Termination of appointment of Graham Stephens as a director (1 page) |
20 May 2010 | Incorporation (16 pages) |
20 May 2010 | Incorporation (16 pages) |