Company NameS.M.P. (Services) Limited
DirectorsBruce Stewart Shepherd and Violet Dryden
Company StatusActive
Company Number01990771
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Director NameViolet Dryden
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1995(8 years, 12 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Moorside
Great Lime Road West Moor
Newcastle On Tyne
Tyne & Wear
NE12 0DS
Secretary NameMr Shaun David Ward
NationalityBritish
StatusCurrent
Appointed19 September 1997(11 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 William Frederick Shepherd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 February 1995)
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(5 years, 10 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
Net Worth£1,843,775
Cash£2,553

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

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 C.H. shepherd and sons limited shepherd offshore services limited shepherd offshore PLC fruit and general transport 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 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 30 September 2017 (4 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)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 30 September 2016 (4 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)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (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 1,000
(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 1,000
(4 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (3 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 1,000
(4 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
(4 pages)
19 January 2015Secretary's details changed for Mr Shaun David Ward on 31 December 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 February 2014Total exemption small company accounts made up to 30 September 2013 (4 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
(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 1,000
(5 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 February 2013Registered office address changed from White Street Walker Newcastle upon Tyne NE6 3PG on 27 February 2013 (1 page)
27 February 2013Registered office address changed from White Street Walker Newcastle upon Tyne NE6 3PG on 27 February 2013 (1 page)
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)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 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)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 30 September 2010 (6 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)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 September 2009 (6 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)
4 January 2010Director's details changed for Violet Dryden on 31 October 2009 (2 pages)
4 January 2010Director's details changed for Violet Dryden on 31 October 2009 (2 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 pages)
31 July 2009Full accounts made up to 30 September 2008 (13 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)
31 July 2008Full accounts made up to 30 September 2007 (13 pages)
31 July 2008Full accounts made up to 30 September 2007 (13 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)
18 July 2007Full accounts made up to 30 September 2006 (13 pages)
18 July 2007Full accounts made up to 30 September 2006 (13 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)
1 August 2006Full accounts made up to 30 September 2005 (13 pages)
1 August 2006Full accounts made up to 30 September 2005 (13 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)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
5 August 2005Full accounts made up to 30 September 2004 (13 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 pages)
4 August 2004Full accounts made up to 30 September 2003 (11 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)
30 July 2003Full accounts made up to 30 September 2002 (11 pages)
30 July 2003Full accounts made up to 30 September 2002 (11 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)
9 July 2002Full accounts made up to 30 September 2001 (11 pages)
9 July 2002Full accounts made up to 30 September 2001 (11 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
22 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
(6 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 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)
18 April 2000Full accounts made up to 30 September 1999 (11 pages)
18 April 2000Full accounts made up to 30 September 1999 (11 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 March 1999Full accounts made up to 30 September 1998 (12 pages)
22 March 1999Full accounts made up to 30 September 1998 (12 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
31 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 February 1998Full accounts made up to 30 September 1997 (14 pages)
6 February 1998Full accounts made up to 30 September 1997 (14 pages)
30 January 1998Return made up to 31/12/97; no change of members (5 pages)
30 January 1998Return made up to 31/12/97; no change of members (5 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)
5 February 1997Full accounts made up to 30 September 1996 (14 pages)
5 February 1997Full accounts made up to 30 September 1996 (14 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 January 1996Full accounts made up to 30 September 1995 (13 pages)
25 January 1996Full accounts made up to 30 September 1995 (13 pages)
15 January 1996Return made up to 31/12/95; no change of members (5 pages)
15 January 1996Return made up to 31/12/95; no change of members (5 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
26 May 1988Company name changed shepherd manpower LIMITED\certificate issued on 27/05/88 (2 pages)
26 May 1988Company name changed shepherd manpower LIMITED\certificate issued on 27/05/88 (2 pages)