Company NameShepherd Offshore Services Limited
Company StatusActive
Company Number00988764
CategoryPrivate Limited Company
Incorporation Date8 September 1970(53 years, 8 months ago)
Previous NamesN.B. Forwarding Limited and C. H. Shepherd (Group) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(21 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Secretary NameMr Shaun David Ward
NationalityBritish
StatusCurrent
Appointed19 September 1997(27 years 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 Shaun David Ward
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(42 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleAccountant
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(46 years, 5 months 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(46 years, 5 months 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 William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 3 months after company formation)
Appointment Duration25 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 1991(21 years, 3 months after company formation)
Appointment Duration5 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

Financials

Year2013
Turnover£8,237,964
Gross Profit£3,067,966
Net Worth£8,291,666
Cash£73,711
Current Liabilities£1,501,236

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

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

Charges

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

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or shepherd offshore PLC transport limited S. M. P. services limited C. H. shepherd and sons limited.
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

Filing History

1 February 2023Full accounts made up to 30 April 2022 (25 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 30 April 2021 (24 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 January 2021Full accounts made up to 30 April 2020 (23 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Full accounts made up to 30 April 2019 (23 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 January 2019Full accounts made up to 30 April 2018 (23 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 January 2018Full accounts made up to 30 April 2017 (21 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 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)
6 February 2017Full accounts made up to 30 April 2016 (21 pages)
6 February 2017Full accounts made up to 30 April 2016 (21 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)
3 February 2016Full accounts made up to 30 April 2015 (17 pages)
3 February 2016Full accounts made up to 30 April 2015 (17 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 1,000
(5 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 1,000
(5 pages)
17 February 2015Full accounts made up to 30 April 2014 (17 pages)
17 February 2015Full accounts made up to 30 April 2014 (17 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1,000
(5 pages)
19 January 2015Secretary's details changed for Mr Shaun David Ward on 31 December 2014 (1 page)
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 1,000
(5 pages)
23 January 2014Full accounts made up to 30 April 2013 (16 pages)
23 January 2014Full accounts made up to 30 April 2013 (16 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 1,000
(6 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 1,000
(6 pages)
27 February 2013Registered office address changed from 1 Nelson Road Offshore Technology Park Walker Newcastle upon Tyne NE6 3NH England on 27 February 2013 (1 page)
27 February 2013Registered office address changed from White Street Walker Newcastle upon Tyne NE6 3PJ on 27 February 2013 (1 page)
27 February 2013Registered office address changed from White Street Walker Newcastle upon Tyne NE6 3PJ on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 1 Nelson Road Offshore Technology Park Walker Newcastle upon Tyne NE6 3NH England on 27 February 2013 (1 page)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
5 February 2013Full accounts made up to 30 April 2012 (16 pages)
1 February 2013Appointment of Mr Shaun David Ward as a director (2 pages)
1 February 2013Appointment of Mr Shaun David Ward as a director (2 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 (16 pages)
31 January 2011Full accounts made up to 30 April 2010 (16 pages)
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)
16 January 2010Amended accounts made up to 30 April 2009 (7 pages)
16 January 2010Amended accounts made up to 30 April 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (7 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)
11 February 2009Full accounts made up to 30 April 2008 (16 pages)
11 February 2009Full accounts made up to 30 April 2008 (16 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2008Full accounts made up to 31 May 2007 (15 pages)
29 March 2008Full accounts made up to 31 May 2007 (15 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 December 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
31 December 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
3 April 2007Full accounts made up to 31 May 2006 (15 pages)
3 April 2007Full accounts made up to 31 May 2006 (15 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 March 2006Full accounts made up to 31 May 2005 (14 pages)
30 March 2006Full accounts made up to 31 May 2005 (14 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)
4 April 2005Full accounts made up to 31 May 2004 (14 pages)
4 April 2005Full accounts made up to 31 May 2004 (14 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)
5 April 2004Full accounts made up to 31 May 2003 (14 pages)
5 April 2004Full accounts made up to 31 May 2003 (14 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)
5 April 2003Full accounts made up to 31 May 2002 (15 pages)
5 April 2003Full accounts made up to 31 May 2002 (15 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)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
29 March 2002Full accounts made up to 31 May 2001 (13 pages)
29 March 2002Full accounts made up to 31 May 2001 (13 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)
25 January 2001Full accounts made up to 31 May 2000 (12 pages)
25 January 2001Full accounts made up to 31 May 2000 (12 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)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1999Full accounts made up to 31 May 1999 (12 pages)
2 December 1999Full accounts made up to 31 May 1999 (12 pages)
31 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 December 1998Full accounts made up to 31 May 1998 (12 pages)
29 December 1998Full accounts made up to 31 May 1998 (12 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 31 May 1997 (14 pages)
4 December 1997Full accounts made up to 31 May 1997 (14 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; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Full accounts made up to 31 May 1996 (14 pages)
4 December 1996Full accounts made up to 31 May 1996 (14 pages)
25 January 1996Full accounts made up to 31 May 1995 (14 pages)
25 January 1996Full accounts made up to 31 May 1995 (14 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
16 January 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1990Full accounts made up to 31 May 1989 (15 pages)
22 February 1990Full accounts made up to 31 May 1989 (15 pages)
9 January 1989Accounts made up to 30 April 1988 (16 pages)
9 January 1989Accounts made up to 30 April 1988 (16 pages)
25 April 1988Accounts made up to 30 April 1987 (8 pages)
25 April 1988Accounts made up to 30 April 1987 (8 pages)
21 November 1983Accounts made up to 30 April 1983 (9 pages)
21 November 1983Accounts made up to 30 April 1983 (9 pages)
17 August 1983Accounts made up to 30 April 1982 (9 pages)
17 August 1983Accounts made up to 30 April 1982 (9 pages)
18 March 1982Accounts made up to 30 April 1981 (7 pages)
18 March 1982Accounts made up to 30 April 1981 (7 pages)
15 September 1981Company name changed\certificate issued on 15/09/81 (2 pages)
15 September 1981Company name changed\certificate issued on 15/09/81 (2 pages)
4 December 1974Company name changed\certificate issued on 04/12/74 (2 pages)
4 December 1974Company name changed\certificate issued on 04/12/74 (2 pages)
8 September 1970Incorporation (16 pages)
8 September 1970Incorporation (16 pages)