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

SHEPHERD PRODUCTS LIMITED

WARLEY, WEST MIDLANDS, B65,
Company Registration Number
02806786
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About Shepherd Products Ltd
SHEPHERD PRODUCTS LIMITED was founded on 1993-04-05 and had its registered office in Warley. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
SHEPHERD PRODUCTS LIMITED
 
Legal Registered Office
WARLEY
WEST MIDLANDS
 
Filing Information
Company Number 02806786
Date formed 1993-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-03-14
Type of accounts DORMANT
Last Datalog update: 2017-08-14 14:51:06
Primary Source:Companies House
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 PRODUCTS LIMITED
The following companies were found which have the same name as SHEPHERD PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHEPHERD PRODUCTS INC. 25 PRECIDIO COURT BRAMPTON Ontario L6S 6B7 Inactive - Amalgamated Company formed on the 2000-01-01
SHEPHERD PRODUCTS INC. 16 MAIN ST UNIONVILLE Ontario L3R2E4 Inactive - Amalgamated Company formed on the 1994-12-22
SHEPHERD PRODUCTS CO. 8080 MOORSBRIDGE ROAD KALAMAZOO Michigan 49024 UNKNOWN Company formed on the 0000-00-00
SHEPHERD PRODUCTS CO. - SOUTH, INC. 1018 STAPLES AVE. KALAMAZOO Michigan 49007 UNKNOWN Company formed on the 0000-00-00
SHEPHERD PRODUCTS LIMITED D1-6-88 PLOT NO.127 SCTOR IVVISAKHAPATNAM. VISAKHAPATNAM. VISAKHAPATNAM. Andhra Pradesh STRIKE OFF Company formed on the 1995-11-06
SHEPHERD PRODUCTS CO Georgia Unknown
SHEPHERD PRODUCTS U S INC California Unknown
SHEPHERD PRODUCTS INCORPORATED California Unknown
SHEPHERD PRODUCTS CO Georgia Unknown
SHEPHERD PRODUCTS TENNESSEE INC Tennessee Unknown

Company Officers of SHEPHERD PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
KENNETH ROBERT HARDWICK
Company Secretary 2015-03-20
THOMAS WILLIAM BLASHILL
Director 2013-12-31
BART ERIC HANAWAY
Director 2013-12-31
STEVEN JOHN KILLWORTH
Director 2015-03-31
NEIL STEWART MCWALTER
Director 2001-01-03
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND ANTHONY BIRKIN
Director 2003-07-23 2015-03-31
RAYMOND ANTHONY BIRKIN
Company Secretary 2003-07-23 2015-03-20
HAMISH MURRAY PRENTICE
Company Secretary 1993-08-11 2003-07-24
HAMISH MURRAY PRENTICE
Director 1993-08-11 2003-07-24
FRANK NEWEY
Director 1999-07-20 2001-01-22
RONALD PETER WILLIAMS
Director 1993-08-11 1999-07-20
HACKWOOD SERVICE COMPANY
Nominated Secretary 1993-04-05 1993-08-11
HACKWOOD DIRECTORS LIMITED
Nominated Director 1993-04-05 1993-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS WILLIAM BLASHILL MAXI-PAX LIMITED Director 2013-12-31 CURRENT 1972-02-17 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL MAP HARDWARE LIMITED Director 2013-12-31 CURRENT 2001-06-21 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL HEADBOURNE LIMITED Director 2013-12-31 CURRENT 2001-09-04 Dissolved 2017-02-14
THOMAS WILLIAM BLASHILL SELECT HARDWARE LIMITED Director 2013-12-31 CURRENT 1979-05-09 Active
THOMAS WILLIAM BLASHILL GLOBAL CASTORS LIMITED Director 2013-08-19 CURRENT 1973-12-13 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL COLSON BRITISH CASTORS LIMITED Director 2013-08-19 CURRENT 2005-07-26 Dissolved 2018-04-24
THOMAS WILLIAM BLASHILL J.B.D. PLASTICS LIMITED Director 2013-08-19 CURRENT 1979-06-01 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL COLSON CASTORS LIMITED Director 2013-08-19 CURRENT 1946-05-22 Liquidation
THOMAS WILLIAM BLASHILL BRITISH CASTORS LIMITED Director 2013-08-19 CURRENT 1919-02-25 Active
THOMAS WILLIAM BLASHILL FLEXELLO LIMITED Director 2013-08-18 CURRENT 2001-04-11 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL THE REVVO CASTOR COMPANY LIMITED Director 2013-08-18 CURRENT 1995-11-01 Dissolved 2018-05-29
THOMAS WILLIAM BLASHILL ALDRIDGE PLASTICS HOLDINGS LIMITED Director 2013-08-18 CURRENT 1981-03-23 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL CASTORS INTERNATIONAL LIMITED Director 2013-08-18 CURRENT 1993-12-13 Liquidation
THOMAS WILLIAM BLASHILL RHOMBUS CASTORS LIMITED Director 2013-08-18 CURRENT 1981-05-18 Active - Proposal to Strike off
THOMAS WILLIAM BLASHILL BASIC HARDWARE LIMITED Director 2013-03-31 CURRENT 1986-02-05 Dissolved 2017-02-14
BART ERIC HANAWAY KEYPAK LIMITED Director 2015-10-23 CURRENT 1993-01-18 Dissolved 2017-03-07
BART ERIC HANAWAY MAXI-PAX LIMITED Director 2013-12-31 CURRENT 1972-02-17 Dissolved 2017-02-14
BART ERIC HANAWAY MAP HARDWARE LIMITED Director 2013-12-31 CURRENT 2001-06-21 Dissolved 2017-02-14
BART ERIC HANAWAY HEADBOURNE LIMITED Director 2013-12-31 CURRENT 2001-09-04 Dissolved 2017-02-14
BART ERIC HANAWAY BASIC HARDWARE LIMITED Director 2013-12-31 CURRENT 1986-02-05 Dissolved 2017-02-14
STEVEN JOHN KILLWORTH KEYPAK LIMITED Director 2015-10-23 CURRENT 1993-01-18 Dissolved 2017-03-07
STEVEN JOHN KILLWORTH MAXI-PAX LIMITED Director 2015-03-31 CURRENT 1972-02-17 Dissolved 2017-02-14
STEVEN JOHN KILLWORTH MAP HARDWARE LIMITED Director 2015-03-31 CURRENT 2001-06-21 Dissolved 2017-02-14
STEVEN JOHN KILLWORTH HEADBOURNE LIMITED Director 2015-03-31 CURRENT 2001-09-04 Dissolved 2017-02-14
STEVEN JOHN KILLWORTH BASIC HARDWARE LIMITED Director 2015-03-31 CURRENT 1986-02-05 Dissolved 2017-02-14
NEIL STEWART MCWALTER KEYPAK LIMITED Director 2015-10-23 CURRENT 1993-01-18 Dissolved 2017-03-07
NEIL STEWART MCWALTER HEADBOURNE LIMITED Director 2011-03-31 CURRENT 2001-09-04 Dissolved 2017-02-14
NEIL STEWART MCWALTER MAXI-PAX LIMITED Director 2005-09-22 CURRENT 1972-02-17 Dissolved 2017-02-14
NEIL STEWART MCWALTER BASIC HARDWARE LIMITED Director 2005-09-22 CURRENT 1986-02-05 Dissolved 2017-02-14
NEIL STEWART MCWALTER MAP HARDWARE LIMITED Director 2001-08-02 CURRENT 2001-06-21 Dissolved 2017-02-14

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
2017-03-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-17DS01APPLICATION FOR STRIKING-OFF
2016-12-06GAZ1FIRST GAZETTE
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-16AR0105/04/16 FULL LIST
2015-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-16AR0105/04/15 FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR STEVEN JOHN KILLWORTH
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BIRKIN
2015-03-20AP03SECRETARY APPOINTED MR KENNETH ROBERT HARDWICK
2015-03-20TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND BIRKIN
2014-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-08AR0105/04/14 FULL LIST
2014-02-20AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BLASHILL
2014-02-20AP01DIRECTOR APPOINTED MR BART HANAWAY
2013-04-08AR0105/04/13 FULL LIST
2013-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-11-21AUDAUDITOR'S RESIGNATION
2012-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-17AR0105/04/12 FULL LIST
2011-04-08AR0105/04/11 FULL LIST
2011-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-09AR0105/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEWART MCWALTER / 01/11/2009
2009-04-07363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-26363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-24363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-13363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-14363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2004-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: C/O SELECT HARDWARE LIMITED UNITS 1 AND 2 BLOCK 3 SHENSTONE TRADING ESTATE BROMSGROVE ROAD HALESOWEN WEST MIDLANDS B63 3XB
2004-04-13363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-13363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-11363(287)REGISTERED OFFICE CHANGED ON 11/04/02
2002-04-11363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-04-03287REGISTERED OFFICE CHANGED ON 03/04/02 FROM: UNITS 1 & 2 BLOCK 3 SHENSTONE TRADING ESTATE BROMSGROVE ROAD HALESOWEN WEST MIDLANDS B63 3XB
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: C/O COLSON CASTORS LIMITED GOLDS GREEN WORKS BAGNALL STREET HILL TOP WEST BROMWICH WEST MIDLANDS B70 0TZ
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: C/O THE MARMON GROUP LIMITED BROADACRE HOUSE 16-20 LOWTHER STREET, CARLISLE CUMBRIA, CA3 8DA
2001-11-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-01-24288bDIRECTOR RESIGNED
2001-01-24288aNEW DIRECTOR APPOINTED
2000-09-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-13363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-28288bDIRECTOR RESIGNED
1999-07-28288aNEW DIRECTOR APPOINTED
1999-04-13363sRETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-15363sRETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS
1997-10-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-14363sRETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS
1996-09-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-15363sRETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS
1995-09-21AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-07363sRETURN MADE UP TO 05/04/95; FULL LIST OF MEMBERS
1994-09-22AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-18363sRETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS
1993-11-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-08-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-18287REGISTERED OFFICE CHANGED ON 18/08/93 FROM: C/O HACKWOOD SECRETARIES LIMITED BARRINGTON HOUSE 59-67 GRESHAM STREET LONDON EC2V 7JA
1993-08-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1993-07-30CERTNMCOMPANY NAME CHANGED HACKREMCO (NO.826) LIMITED CERTIFICATE ISSUED ON 02/08/93
1993-07-30CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/07/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SHEPHERD PRODUCTS 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 PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEPHERD PRODUCTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31

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 PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of SHEPHERD PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPHERD PRODUCTS LIMITED
Trademarks
We have not found any records of SHEPHERD PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPHERD PRODUCTS 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 (74990 - Non-trading company) as SHEPHERD PRODUCTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SHEPHERD PRODUCTS 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 PRODUCTS 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 PRODUCTS 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.