Company NamePurchase Ledger Recovery Limited
DirectorDerek Frank Shepherd
Company StatusActive
Company Number07096934
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 5 months ago)
Previous NameW. R. Deeds Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Derek Frank Shepherd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2013(3 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Director NameMr Derek Frank Shepherd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Picktree Lodge
Chester Le Street
Durham
DH3 4DH
Director NameMr Paul Graham Shepherd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameMr Derek Frank Shepherd
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address43 Picktree Lodge
Chester Le Street
Durham
DH3 4DH
Director NameMrs Andrea Julie Shepherd
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 August 2013)
RoleAdministration Clerk
Country of ResidenceEngland
Correspondence Address29 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameMrs Andrea Julie Shepherd
StatusResigned
Appointed31 October 2012(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 August 2013)
RoleCompany Director
Correspondence Address29 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameMr Derek Frank Shepherd
StatusResigned
Appointed31 August 2013(3 years, 8 months after company formation)
Appointment Duration4 years (resigned 17 September 2017)
RoleCompany Director
Correspondence Address29 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Secretary NameMr Paul Graham Shepherd
StatusResigned
Appointed17 September 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2018)
RoleCompany Director
Correspondence Address29 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF

Location

Registered Address29 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Village

Financials

Year2013
Net Worth£21,405
Cash£10,651
Current Liabilities£3,518

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Filing History

21 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
24 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
2 January 2020Cessation of Paul Graham Shepherd as a person with significant control on 2 January 2020 (1 page)
15 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
6 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
20 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
3 November 2018Termination of appointment of Paul Graham Shepherd as a secretary on 31 October 2018 (1 page)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 September 2017Termination of appointment of Derek Frank Shepherd as a secretary on 17 September 2017 (1 page)
30 September 2017Appointment of Mr Paul Graham Shepherd as a secretary on 17 September 2017 (2 pages)
30 September 2017Termination of appointment of Derek Frank Shepherd as a secretary on 17 September 2017 (1 page)
30 September 2017Appointment of Mr Paul Graham Shepherd as a secretary on 17 September 2017 (2 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
4 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
3 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 September 2013Registered office address changed from 43 Picktree Lodge Chester Le Street Durham DH3 4DH England on 19 September 2013 (1 page)
19 September 2013Termination of appointment of Andrea Shepherd as a secretary (1 page)
19 September 2013Appointment of Mr. Derek Frank Shepherd as a director (2 pages)
19 September 2013Termination of appointment of Andrea Shepherd as a secretary (1 page)
19 September 2013Appointment of Mr. Derek Frank Shepherd as a director (2 pages)
19 September 2013Termination of appointment of Paul Shepherd as a director (1 page)
19 September 2013Termination of appointment of Paul Shepherd as a director (1 page)
19 September 2013Appointment of Mr. Derek Frank Shepherd as a secretary (2 pages)
19 September 2013Registered office address changed from 43 Picktree Lodge Chester Le Street Durham DH3 4DH England on 19 September 2013 (1 page)
19 September 2013Termination of appointment of Andrea Shepherd as a director (1 page)
19 September 2013Appointment of Mr. Derek Frank Shepherd as a secretary (2 pages)
19 September 2013Termination of appointment of Andrea Shepherd as a director (1 page)
10 September 2013Resolutions
  • RES13 ‐ Changed registered office 20/08/2013
(1 page)
10 September 2013Resolutions
  • RES13 ‐ Changed registered office 20/08/2013
(1 page)
4 September 2013Company name changed W. R. deeds LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(2 pages)
4 September 2013Change of name notice (1 page)
4 September 2013Change of name notice (1 page)
4 September 2013Company name changed W. R. deeds LIMITED\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-19
(2 pages)
1 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
1 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
1 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
31 October 2012Appointment of Mrs Andrea Julie Shepherd as a secretary (1 page)
31 October 2012Appointment of Mrs Andrea Julie Shepherd as a secretary (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 August 2012Termination of appointment of Derek Shepherd as a director (1 page)
14 August 2012Appointment of Mrs. Andrea Julie Shepherd as a director (2 pages)
14 August 2012Termination of appointment of Derek Shepherd as a secretary (1 page)
14 August 2012Termination of appointment of Derek Shepherd as a secretary (1 page)
14 August 2012Appointment of Mrs. Andrea Julie Shepherd as a director (2 pages)
14 August 2012Termination of appointment of Derek Shepherd as a director (1 page)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 September 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
7 September 2011Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
3 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
3 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)