Company NameShepherd Distribution Services Limited
DirectorsLaurence Donal Abel and Ian Alexander Davis
Company StatusActive
Company Number07260248
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Previous NameFirmshare Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Laurence Donal Abel
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirley Vale Avenue
Sheffield
South Yorkshire
S12 2AX
Director NameMr Ian Alexander Davis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirley Vale Avenue
Sheffield
South Yorkshire
S12 2AX
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteshepherd-distribution.co.uk
Email address[email protected]
Telephone0114 2531355
Telephone regionSheffield

Location

Registered AddressBirley Vale Avenue
Sheffield
South Yorkshire
S12 2AX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBirley
Built Up AreaSheffield

Financials

Year2013
Turnover£7,272,281
Gross Profit£1,653,138
Net Worth£388,174
Cash£451,243
Current Liabilities£2,311,849

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

6 September 2013Delivered 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 2010Delivered 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

Filing History

3 November 2020Group of companies' accounts made up to 31 July 2020 (38 pages)
21 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
9 December 2019Group of companies' accounts made up to 31 July 2019 (37 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
30 November 2018Group of companies' accounts made up to 31 July 2018 (38 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
13 November 2017Group of companies' accounts made up to 31 July 2017 (38 pages)
13 November 2017Group of companies' accounts made up to 31 July 2017 (38 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
19 January 2017Full accounts made up to 31 July 2016 (36 pages)
19 January 2017Full accounts made up to 31 July 2016 (36 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(4 pages)
10 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 50,000
(4 pages)
12 January 2016Full accounts made up to 31 July 2015 (26 pages)
12 January 2016Full accounts made up to 31 July 2015 (26 pages)
21 May 2015Director's details changed for Mr Laurence Donal Abel on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Laurence Donal Abel on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Mr Laurence Donal Abel on 1 May 2015 (2 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 50,000
(4 pages)
21 May 2015Director's details changed for Ian Alexander Davis on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Ian Alexander Davis on 1 May 2015 (2 pages)
21 May 2015Director's details changed for Ian Alexander Davis on 1 May 2015 (2 pages)
17 November 2014Group of companies' accounts made up to 31 July 2014 (25 pages)
17 November 2014Group of companies' accounts made up to 31 July 2014 (25 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
(5 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
(5 pages)
17 December 2013Satisfaction of charge 2 in full (6 pages)
17 December 2013Satisfaction of charge 2 in full (6 pages)
19 November 2013Group of companies' accounts made up to 31 July 2013 (24 pages)
19 November 2013Group of companies' accounts made up to 31 July 2013 (24 pages)
13 September 2013Registration of charge 072602480003 (26 pages)
13 September 2013Registration of charge 072602480003 (26 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
25 October 2012Group of companies' accounts made up to 31 July 2012 (23 pages)
25 October 2012Group of companies' accounts made up to 31 July 2012 (23 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
15 February 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
15 February 2012Group of companies' accounts made up to 31 July 2011 (24 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
16 October 2010Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
16 October 2010Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages)
27 August 2010Change of name notice (2 pages)
27 August 2010Company name changed firmshare LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
27 August 2010Change of name notice (2 pages)
27 August 2010Company name changed firmshare LIMITED\certificate issued on 27/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
23 August 2010Registered office address changed from 2Nd Floor the Fountain Precinct Balm Street Sheffield South Yorkshire S1 2JA on 23 August 2010 (2 pages)
23 August 2010Change of share class name or designation (2 pages)
23 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 50,000
(4 pages)
23 August 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages)
23 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 50,000
(4 pages)
23 August 2010Current accounting period extended from 31 May 2011 to 31 July 2011 (3 pages)
23 August 2010Change of share class name or designation (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
23 August 2010Registered office address changed from 2Nd Floor the Fountain Precinct Balm Street Sheffield South Yorkshire S1 2JA on 23 August 2010 (2 pages)
5 August 2010Appointment of Laurence Donal Abel as a director (3 pages)
5 August 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 August 2010 (2 pages)
5 August 2010Appointment of Ian Alexander Davis as a director (3 pages)
5 August 2010Appointment of Laurence Donal Abel as a director (3 pages)
5 August 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 August 2010 (2 pages)
5 August 2010Appointment of Ian Alexander Davis as a director (3 pages)
5 August 2010Registered office address changed from 16 Churchill Way Cardiff CF10 2DX United Kingdom on 5 August 2010 (2 pages)
27 May 2010Termination of appointment of Graham Stephens as a director (1 page)
27 May 2010Termination of appointment of Graham Stephens as a director (1 page)
20 May 2010Incorporation (16 pages)
20 May 2010Incorporation (16 pages)