Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEPHERD DEVELOPMENT COMPANY LIMITED
Company Information for

SHEPHERD DEVELOPMENT COMPANY LIMITED

VINCENT COURT, GROUND FLOOR, 853-855 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9SZ,
Company Registration Number
00833056
Private Limited Company
Active

Company Overview

About Shepherd Development Company Ltd
SHEPHERD DEVELOPMENT COMPANY LIMITED was founded on 1965-01-01 and has its registered office in Westcliff On Sea. The organisation's status is listed as "Active". Shepherd Development Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHEPHERD DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
VINCENT COURT, GROUND FLOOR
853-855 LONDON ROAD
WESTCLIFF ON SEA
ESSEX
SS0 9SZ
Other companies in YO32
 
Filing Information
Company Number 00833056
Company ID Number 00833056
Date formed 1965-01-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB170293180  
Last Datalog update: 2025-02-05 07:27:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEPHERD DEVELOPMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHEPHERD DEVELOPMENT COMPANY LIMITED
The following companies were found which have the same name as SHEPHERD DEVELOPMENT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHEPHERD DEVELOPMENT COMPANY, LLC 341 W. VENICE AVENUE VENICE FL 34285 Inactive Company formed on the 2014-08-05

Company Officers of SHEPHERD DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
CAROLINE SCOTT
Director 2012-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK COLLINS
Director 2017-07-10 2017-12-19
KEVEN DAVID PARKER
Director 2012-10-18 2017-07-10
PHILIP JOHN CLARKE
Company Secretary 1998-10-19 2016-12-31
MARK PERKINS
Director 2013-01-31 2015-09-30
ALAN THOMAS FLETCHER
Director 2008-02-01 2014-06-30
MARK JOHN DINNES
Director 1998-02-23 2013-01-31
NICHOLAS JOHN CHILD
Director 1999-06-01 2012-10-31
TERENCE SMITH
Director 2008-02-01 2011-10-08
STUART RICHARD WHITEHOUSE
Director 2006-07-10 2009-08-14
ALASTAIR MARK SHEPHERD
Director 1993-10-12 2008-02-01
ANTHONY BUTTERWORTH
Director 2002-03-01 2006-04-03
MARTIN WALKER ARCHER
Director 2002-01-18 2004-02-19
DENNIS RYDER REASTON
Director 1996-07-01 1998-12-11
WILLIAM JAMES
Company Secretary 1993-11-17 1998-10-16
COLIN STUART SHEPHERD
Director 1993-11-17 1996-06-30
CYRIL MONTAGUE BRANCHETTE
Director 1993-11-17 1995-11-03
DONALD WELTON SHEPHERD
Director 1993-11-17 1994-11-04
PETER SHEPHERD
Director 1993-11-17 1994-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE SCOTT GEORGE LONGDEN LIMITED Director 2015-10-26 CURRENT 1991-09-09 Liquidation
CAROLINE SCOTT SHEPHERD GROUP BUILT ENVIRONMENT LIMITED Director 2015-09-30 CURRENT 2013-05-07 Active - Proposal to Strike off
CAROLINE SCOTT MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD HOMES LIMITED Director 2015-05-27 CURRENT 1945-11-07 Liquidation
CAROLINE SCOTT DRAKES INVESTMENTS LTD Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-08-23
CAROLINE SCOTT RUSHDEN PROPERTIES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD NO 2 LIMITED Director 2013-01-31 CURRENT 2011-02-28 Dissolved 2015-09-22
CAROLINE SCOTT HELIOSHEPHERD (ETWALL) LIMITED Director 2013-01-31 CURRENT 2012-05-15 Dissolved 2015-09-22
CAROLINE SCOTT AP SELBY MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2006-03-23 Dissolved 2015-09-22
CAROLINE SCOTT MS MAIDENHEAD MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-08-24 Dissolved 2015-09-22
CAROLINE SCOTT OFD MILTON KEYNES LIMITED Director 2012-10-18 CURRENT 2005-05-20 Dissolved 2015-09-22
CAROLINE SCOTT CCE MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-01-14 Dissolved 2016-04-19
CAROLINE SCOTT ACCESS PARK SELBY LIMITED Director 2012-10-18 CURRENT 2006-05-18 Dissolved 2018-05-08
CAROLINE SCOTT ZONE F LIMITED Director 2012-10-18 CURRENT 2003-12-17 Dissolved 2018-05-08
CAROLINE SCOTT CYAN PARK LIMITED Director 2012-10-18 CURRENT 2004-05-19 Active - Proposal to Strike off
CAROLINE SCOTT GRANGE MILL LANE LIMITED Director 2012-10-18 CURRENT 2006-11-02 Active - Proposal to Strike off
CAROLINE SCOTT EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2009-09-29 Active
CAROLINE SCOTT CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2012-10-18 CURRENT 2005-07-27 Active
CAROLINE SCOTT EMERSONS GREEN LIMITED Director 2012-10-18 CURRENT 2007-02-19 Liquidation
CAROLINE SCOTT SHEPVAL (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2004-08-17 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2008-02-01 CURRENT 2001-12-07 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL PROJECTS LIMITED Director 2008-02-01 CURRENT 2001-12-14 Dissolved 2016-04-27
CAROLINE SCOTT D.U.K.E. SHEPHERD (GP) LIMITED Director 2008-02-01 CURRENT 2004-07-06 Dissolved 2016-04-27
CAROLINE SCOTT AGECROFT MANAGEMENT LTD Director 2008-02-01 CURRENT 2002-02-15 Active
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2001-04-02 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (DONCASTER) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT PORTAKABIN GROUP PROPERTIES LIMITED Director 2006-07-10 CURRENT 1961-10-11 Active
CAROLINE SCOTT D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL KENSINGTON LIMITED Director 2004-02-19 CURRENT 2003-03-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-07Change of details for Shepherd Building Group Limited as a person with significant control on 2025-01-31
2025-01-31REGISTERED OFFICE CHANGED ON 31/01/25 FROM Yorkon House New Lane Huntington York YO32 9PT England
2024-11-22CONFIRMATION STATEMENT MADE ON 17/11/24, WITH NO UPDATES
2024-08-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-14DIRECTOR APPOINTED MR DEREK PAUL CARTER
2024-06-13Termination of appointment of Simon Thomson on 2024-06-11
2024-06-13DIRECTOR APPOINTED MR RALF KLAUS WUNDERLICH
2024-06-13DIRECTOR APPOINTED MR GARY NICHOLAS WALTON
2024-06-13Appointment of Indigo Corporate Secretary Limited as company secretary on 2024-06-11
2023-09-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03DIRECTOR APPOINTED MRS JANET ROSE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JEFFREY JAMES HOLDER
2023-01-13Appointment of Mr Simon Thomson as company secretary on 2023-01-09
2023-01-13Termination of appointment of Martin Ian Goforth on 2023-01-09
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-13DIRECTOR APPOINTED MR JEFFREY JAMES HOLDER
2022-01-13APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT
2022-01-13AP01DIRECTOR APPOINTED MR JEFFREY JAMES HOLDER
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-10-06PSC05Change of details for Shepherd Building Group Limited as a person with significant control on 2017-01-27
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK COLLINS
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN DAVID PARKER
2017-07-20AP01DIRECTOR APPOINTED MR JONATHAN MARK COLLINS
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW
2017-02-02REGISTERED OFFICE CHANGED ON 02/02/17 FROM , Huntington House, Jockey Lane Huntington, York, North Yorkshire, YO32 9XW
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2017-01-09TM02Termination of appointment of Philip John Clarke on 2016-12-31
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2000000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-29CH01Director's details changed for Mr Keven David Parker on 2016-02-01
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 2000000
2015-12-07AR0117/11/15 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK PERKINS
2015-07-27AA01Current accounting period extended from 30/06/15 TO 31/12/15
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 2000000
2014-11-26AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS FLETCHER
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2000000
2013-12-04AR0117/11/13 ANNUAL RETURN FULL LIST
2013-07-03CH01Director's details changed for Mr Keven David Parker on 2013-07-01
2013-02-12AP01DIRECTOR APPOINTED MR MARK PERKINS
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINNES
2012-12-12RES13FACILITY AGREEMENT 06/07/2012
2012-11-21AR0117/11/12 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHILD
2012-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-19AP01DIRECTOR APPOINTED MRS CAROLINE SCOTT
2012-10-18AP01DIRECTOR APPOINTED MR KEVEN DAVID PARKER
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-25AR0117/11/11 FULL LIST
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-23AR0117/11/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN DINNES / 06/08/2010
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-20AR0117/11/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHILD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE SMITH / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN DINNES / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-02RES13FACILITY AGREEMENT 04/08/2009
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR STUART WHITEHOUSE
2009-06-22RES01ADOPT ARTICLES 11/06/2009
2009-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / MARK DINNES / 11/09/2008
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-14RES13FACILITY AGREEMENT 07/02/08
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-11288aNEW DIRECTOR APPOINTED
2008-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2007-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-04363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-20363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-07-13288aNEW DIRECTOR APPOINTED
2006-04-04288bDIRECTOR RESIGNED
2005-11-18363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2004-12-06AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-12-03363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-03-05288bDIRECTOR RESIGNED
2003-12-31AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-24363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: FULFORD MOOR HOUSE FULFORD ROAD YORK NORTH YORKSHIRE YO10 4EY
2003-07-10Registered office changed on 10/07/03 from:\fulford moor house, fulford road, york, north yorkshire YO10 4EY
2003-04-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-11-26363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
1995-12-13Registered office changed on 13/12/95 from:\blue bridge lane, york, YO1 4AS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SHEPHERD DEVELOPMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEPHERD DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER ACCOUNT BALANCES 2009-08-27 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE
LEGAL CHARGE OVER SHARES 2009-08-27 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE
SHARES CHARGE 2008-07-18 Satisfied BARCLAYS BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FO REGISTRATION IN SCOTLAND ON THE 27 NOVEMBER 2000 AND 2000-11-24 Satisfied TAMESIDE METROPOLITAN BOROUGH COUNCIL
MORTGAGE 1983-08-26 Satisfied THE TRUSTEES FOR METHODIST CHURCH PURPOSES.
MEMORANDUM OF DEPOSIT 1968-06-29 Satisfied THE SHEPHERD GROUP PENSION TRUST LIMITED.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEPHERD DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of SHEPHERD DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPHERD DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of SHEPHERD DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE THE HOLBROOK PROPERTY COMPANY LIMITED 2005-08-27 Outstanding

We have found 1 mortgage charges which are owed to SHEPHERD DEVELOPMENT COMPANY LIMITED

Income
Government Income
We have not found government income sources for SHEPHERD DEVELOPMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SHEPHERD DEVELOPMENT COMPANY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SHEPHERD DEVELOPMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPHERD DEVELOPMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEPHERD DEVELOPMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.