Mitford
Morpeth
Northumberland
NE61 3PZ
Secretary Name | Mr Shaun David Ward |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1997(29 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Mr Charles Henry Shepherd |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(49 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Miss Philippa Jean Shepherd |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(49 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Mr Shaun David Ward |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2017(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
Director Name | Mr William Frederick Shepherd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 11 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Croft Jesmond Park West Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Secretary Name | Violet Dryden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Moorside Great Lime Road West Moor Newcastle On Tyne Tyne & Wear NE12 0DS |
Website | www.shepherdoffshore.com |
---|
Registered Address | Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne NE6 3NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
28 March 1989 | Delivered 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 1985 | Delivered 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 |
1 February 2023 | Accounts for a dormant company made up to 30 April 2022 (11 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 February 2022 | Accounts for a dormant company made up to 30 April 2021 (10 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a dormant company made up to 30 April 2020 (10 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a dormant company made up to 30 April 2019 (10 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a dormant company made up to 30 April 2018 (10 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 October 2017 | Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page) |
24 October 2017 | Appointment of Mr Shaun David Ward as a director on 26 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Shaun David Ward as a director on 26 September 2017 (2 pages) |
24 October 2017 | Termination of appointment of William Frederick Shepherd as a director on 26 September 2017 (1 page) |
9 February 2017 | Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Mr Charles Henry Shepherd as a director on 1 February 2017 (2 pages) |
9 February 2017 | Appointment of Miss Philippa Jean Shepherd as a director on 1 February 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 April 2016 (10 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 April 2016 (10 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (10 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (10 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
19 January 2015 | Secretary's details changed for Mr Shaun David Ward on 31 December 2014 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Secretary's details changed for Mr Shaun David Ward on 31 December 2014 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (12 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (12 pages) |
23 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
23 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 February 2013 | Registered 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 2013 | Registered 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 2013 | Full accounts made up to 30 April 2012 (15 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (15 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (10 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (10 pages) |
6 January 2011 | Registered office address changed from White Street, Walker, Newcastle upon Tyne. NE6 3PJ on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from White Street, Walker, Newcastle upon Tyne. NE6 3PJ on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from White Street, Walker, Newcastle upon Tyne. NE6 3PJ on 6 January 2011 (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Company name changed shepherd (N.E.M.) LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Company name changed shepherd (N.E.M.) LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (2 pages) |
17 August 2010 | Company name changed shepherd offshore developments LIMITED\certificate issued on 17/08/10
|
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Change of name notice (2 pages) |
17 August 2010 | Company name changed shepherd offshore developments LIMITED\certificate issued on 17/08/10
|
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
1 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
9 September 2008 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
4 January 2008 | Company name changed fruit & general transport limite d\certificate issued on 04/01/08 (2 pages) |
4 January 2008 | Company name changed fruit & general transport limite d\certificate issued on 04/01/08 (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
13 July 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
28 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
28 December 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/04; full list of members
|
14 June 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
14 June 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 June 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
24 June 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members
|
20 January 2003 | Return made up to 31/12/02; full list of members
|
11 December 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
11 December 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 30 April 2000 (5 pages) |
28 December 2000 | Full accounts made up to 30 April 2000 (5 pages) |
23 November 2000 | Resolutions
|
23 November 2000 | Resolutions
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
2 December 1999 | Full accounts made up to 30 April 1999 (6 pages) |
2 December 1999 | Full accounts made up to 30 April 1999 (6 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members
|
31 January 1999 | Return made up to 31/12/98; no change of members
|
2 December 1998 | Full accounts made up to 30 April 1998 (6 pages) |
2 December 1998 | Full accounts made up to 30 April 1998 (6 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
30 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
4 December 1997 | Full accounts made up to 30 April 1997 (8 pages) |
4 December 1997 | Full accounts made up to 30 April 1997 (8 pages) |
12 October 1997 | Secretary resigned (1 page) |
12 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members
|
26 January 1997 | Return made up to 31/12/96; full list of members
|
4 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
4 December 1996 | Full accounts made up to 30 April 1996 (9 pages) |
25 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
25 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
19 January 1989 | Full accounts made up to 30 April 1988 (15 pages) |
19 January 1989 | Full accounts made up to 30 April 1988 (15 pages) |
12 July 1988 | Amended full accounts made up to 30 April 1987 (20 pages) |
12 July 1988 | Amended full accounts made up to 30 April 1987 (20 pages) |
5 May 1988 | Full accounts made up to 30 April 1987 (20 pages) |
5 May 1988 | Full accounts made up to 30 April 1987 (20 pages) |
2 March 1987 | Full accounts made up to 30 April 1986 (16 pages) |
2 March 1987 | Full accounts made up to 30 April 1986 (16 pages) |
9 February 1968 | Incorporation (15 pages) |
9 February 1968 | Incorporation (15 pages) |