Company NameShepherd Offshore Engineering Limited
Company StatusActive
Company Number00927102
CategoryPrivate Limited Company
Incorporation Date9 February 1968(56 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(22 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Secretary NameMr Shaun David Ward
NationalityBritish
StatusCurrent
Appointed19 September 1997(29 years, 7 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMr Charles Henry Shepherd
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(49 years after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMiss Philippa Jean Shepherd
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(49 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMr Shaun David Ward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(49 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
Director NameMr William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameViolet Dryden
NationalityBritish
StatusResigned
Appointed31 December 1990(22 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorside
Great Lime Road West Moor
Newcastle On Tyne
Tyne & Wear
NE12 0DS

Contact

Websitewww.shepherdoffshore.com

Location

Registered AddressOffshore Technology Park 1 Rendle Road
Walker
Newcastle Upon Tyne
NE6 3NH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

28 March 1989Delivered on: 14 April 1989
Satisfied on: 5 February 1994
Persons entitled: Barclays Bank PLC

Classification: Gurantee and debenture
Secured details: All monies due or to become due from the company S.M.P.(services) limited C.H. shepherd and sons limited shepherd offshore services LTD shepherd offshore PLC 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.
Fully Satisfied
6 February 1985Delivered on: 6 February 1985
Satisfied on: 5 February 1994
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bellington road, chesham, bucks. 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.
Fully Satisfied

Filing History

1 February 2023Accounts for a dormant company made up to 30 April 2022 (11 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 February 2022Accounts for a dormant company made up to 30 April 2021 (10 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 30 April 2020 (10 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 30 April 2019 (10 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (10 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 January 2018Accounts for a dormant company made up to 30 April 2017 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 October 2017Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page)
24 October 2017Appointment of Mr Shaun David Ward as a director on 26 September 2017 (2 pages)
24 October 2017Appointment of Mr Shaun David Ward as a director on 26 September 2017 (2 pages)
24 October 2017Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page)
9 February 2017Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages)
9 February 2017Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 30 April 2016 (10 pages)
26 October 2016Accounts for a dormant company made up to 30 April 2016 (10 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (10 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(4 pages)
19 January 2015Secretary's details changed for Mr Shaun David Ward on 31 December 2014 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(4 pages)
19 January 2015Secretary's details changed for Mr Shaun David Ward on 31 December 2014 (1 page)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,000
(4 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (12 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (12 pages)
23 January 2014Full accounts made up to 30 April 2013 (14 pages)
23 January 2014Full accounts made up to 30 April 2013 (14 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000
(5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,000
(5 pages)
27 February 2013Registered office address changed from Head Office Offshore Technology Park Nelson Road, Walker Newcastle upon Tyne North East England NE6 3NL England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from Head Office Offshore Technology Park Nelson Road, Walker Newcastle upon Tyne North East England NE6 3NL England on 27 February 2013 (1 page)
5 February 2013Full accounts made up to 30 April 2012 (15 pages)
5 February 2013Full accounts made up to 30 April 2012 (15 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 February 2012Full accounts made up to 30 April 2011 (16 pages)
3 February 2012Full accounts made up to 30 April 2011 (16 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
31 January 2011Full accounts made up to 30 April 2010 (10 pages)
6 January 2011Registered office address changed from White Street, Walker, Newcastle upon Tyne. NE6 3PJ on 6 January 2011 (1 page)
6 January 2011Registered office address changed from White Street, Walker, Newcastle upon Tyne. NE6 3PJ on 6 January 2011 (1 page)
6 January 2011Registered office address changed from White Street, Walker, Newcastle upon Tyne. NE6 3PJ on 6 January 2011 (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 October 2010Change of name notice (2 pages)
19 October 2010Company name changed shepherd (N.E.M.) LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
19 October 2010Company name changed shepherd (N.E.M.) LIMITED\certificate issued on 19/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
19 October 2010Change of name notice (2 pages)
17 August 2010Company name changed shepherd offshore developments LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(2 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Change of name notice (2 pages)
17 August 2010Company name changed shepherd offshore developments LIMITED\certificate issued on 17/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
(2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
9 September 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
4 January 2008Company name changed fruit & general transport limite d\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed fruit & general transport limite d\certificate issued on 04/01/08 (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
13 July 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
28 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
14 June 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 June 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
24 June 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
11 December 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
25 February 2002Total exemption full accounts made up to 30 April 2001 (5 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 December 2000Full accounts made up to 30 April 2000 (5 pages)
28 December 2000Full accounts made up to 30 April 2000 (5 pages)
23 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Full accounts made up to 30 April 1999 (6 pages)
2 December 1999Full accounts made up to 30 April 1999 (6 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 December 1998Full accounts made up to 30 April 1998 (6 pages)
2 December 1998Full accounts made up to 30 April 1998 (6 pages)
30 January 1998Return made up to 31/12/97; no change of members (6 pages)
30 January 1998Return made up to 31/12/97; no change of members (6 pages)
4 December 1997Full accounts made up to 30 April 1997 (8 pages)
4 December 1997Full accounts made up to 30 April 1997 (8 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1996Full accounts made up to 30 April 1996 (9 pages)
4 December 1996Full accounts made up to 30 April 1996 (9 pages)
25 January 1996Full accounts made up to 30 April 1995 (9 pages)
25 January 1996Full accounts made up to 30 April 1995 (9 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
19 January 1989Full accounts made up to 30 April 1988 (15 pages)
19 January 1989Full accounts made up to 30 April 1988 (15 pages)
12 July 1988Amended full accounts made up to 30 April 1987 (20 pages)
12 July 1988Amended full accounts made up to 30 April 1987 (20 pages)
5 May 1988Full accounts made up to 30 April 1987 (20 pages)
5 May 1988Full accounts made up to 30 April 1987 (20 pages)
2 March 1987Full accounts made up to 30 April 1986 (16 pages)
2 March 1987Full accounts made up to 30 April 1986 (16 pages)
9 February 1968Incorporation (15 pages)
9 February 1968Incorporation (15 pages)