Company NameShepherd Offshore Group Limited
Company StatusActive
Company Number06450756
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Bruce Stewart Shepherd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkburn
Mitford
Morpeth
Northumberland
NE61 3PZ
Secretary NameMr Shaun David Ward
NationalityBritish
StatusCurrent
Appointed11 December 2007(same day as company formation)
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(5 years, 1 month 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(9 years, 1 month 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(9 years, 1 month 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
Appointed11 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Croft
Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU

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£19,212,551
Gross Profit£10,590,556
Net Worth£43,220,536
Cash£1,671,797
Current Liabilities£6,258,690

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

5 January 2012Delivered on: 6 January 2012
Satisfied on: 5 March 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings at swan road walker newcastle upon tyne t/no TY406213.
Fully Satisfied

Filing History

1 February 2023Group of companies' accounts made up to 30 April 2022 (41 pages)
13 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
1 February 2022Group of companies' accounts made up to 30 April 2021 (38 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
12 January 2021Group of companies' accounts made up to 30 April 2020 (38 pages)
21 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 30 April 2019 (37 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
7 January 2019Group of companies' accounts made up to 30 April 2018 (38 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
29 January 2018Group of companies' accounts made up to 30 April 2017 (35 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 11 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)
16 February 2017Group of companies' accounts made up to 30 April 2016 (33 pages)
16 February 2017Group of companies' accounts made up to 30 April 2016 (33 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)
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)
12 December 2016Confirmation statement made on 11 December 2016 with updates (8 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (8 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (31 pages)
3 February 2016Group of companies' accounts made up to 30 April 2015 (31 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,004
(7 pages)
23 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,004
(7 pages)
22 December 2015Register inspection address has been changed from C/O Shepherd Offshore Limited Head Office Offshore Technology Park Nelson Road Walker Newcastle upon Tyne Tyne & Wear NE6 3NL to Head Office Offshore Technology Park, 1 Rendle Road Walker Newcastle upon Tyne Tyne & Wear NE6 3NH (1 page)
22 December 2015Register inspection address has been changed from C/O Shepherd Offshore Limited Head Office Offshore Technology Park Nelson Road Walker Newcastle upon Tyne Tyne & Wear NE6 3NL to Head Office Offshore Technology Park, 1 Rendle Road Walker Newcastle upon Tyne Tyne & Wear NE6 3NH (1 page)
17 February 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
17 February 2015Group of companies' accounts made up to 30 April 2014 (30 pages)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,004
(7 pages)
19 December 2014Secretary's details changed for Mr Shaun David Ward on 11 December 2014 (1 page)
19 December 2014Secretary's details changed for Mr Shaun David Ward on 11 December 2014 (1 page)
19 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,004
(7 pages)
5 March 2014Satisfaction of charge 1 in full (4 pages)
5 March 2014Satisfaction of charge 1 in full (4 pages)
23 January 2014Group of companies' accounts made up to 30 April 2013 (31 pages)
23 January 2014Group of companies' accounts made up to 30 April 2013 (31 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,004
(8 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,004
(8 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 March 2013Registered office address changed from 1 Offshore Technology Park 1 Nelson Road, Walker Newcasttle upon Tyne NE6 3NH England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 1 Offshore Technology Park 1 Nelson Road, Walker Newcasttle upon Tyne NE6 3NH England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 1 Offshore Technology Park 1 Nelson Road, Walker Newcasttle upon Tyne NE6 3NH England on 8 March 2013 (1 page)
27 February 2013Registered office address changed from C/O Shepherd Offshore Limited White Street Walker Newcastle upon Tyne NE6 3PJ on 27 February 2013 (1 page)
27 February 2013Registered office address changed from C/O Shepherd Offshore Limited White Street Walker Newcastle upon Tyne NE6 3PJ on 27 February 2013 (1 page)
5 February 2013Group of companies' accounts made up to 30 April 2012 (33 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (33 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)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
3 February 2012Group of companies' accounts made up to 30 April 2011 (32 pages)
3 February 2012Group of companies' accounts made up to 30 April 2011 (32 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (34 pages)
2 February 2011Group of companies' accounts made up to 30 April 2010 (34 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
14 October 2009Full accounts made up to 30 April 2009 (19 pages)
14 October 2009Full accounts made up to 30 April 2009 (19 pages)
2 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
4 June 2008Nc inc already adjusted 26/03/08 (1 page)
4 June 2008Nc inc already adjusted 26/03/08 (1 page)
30 April 2008Statement of affairs (7 pages)
30 April 2008Statement of affairs (7 pages)
30 April 2008Ad 26/03/08\gbp si 2@1=2\gbp ic 1002/1004\ (2 pages)
30 April 2008Ad 26/03/08\gbp si 2@1=2\gbp ic 1002/1004\ (2 pages)
22 April 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
22 April 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2008Statement of affairs (18 pages)
10 April 2008Ad 12/02/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages)
10 April 2008Statement of affairs (18 pages)
10 April 2008Ad 12/02/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages)
26 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 December 2007Incorporation (12 pages)
11 December 2007Incorporation (12 pages)