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

D.P. SHEPHARD LIMITED

Albion House, 163-167 King Street, Dukinfield, CHESHIRE, SK16 4LF,
Company Registration Number
03426505
Private Limited Company
Active

Company Overview

About D.p. Shephard Ltd
D.P. SHEPHARD LIMITED was founded on 1997-08-29 and has its registered office in Dukinfield. The organisation's status is listed as "Active". D.p. Shephard Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
D.P. SHEPHARD LIMITED
 
Legal Registered Office
Albion House
163-167 King Street
Dukinfield
CHESHIRE
SK16 4LF
Other companies in M16
 
Filing Information
Company Number 03426505
Company ID Number 03426505
Date formed 1997-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-08-29
Return next due 2024-09-12
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-31 11:19:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.P. SHEPHARD 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.

Company Officers of D.P. SHEPHARD LIMITED

Current Directors
Officer Role Date Appointed
ANN MARIE WALSH
Company Secretary 2003-04-01
DAVID PETER SHEPHARD
Director 1997-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANN SHEPHARD
Company Secretary 1997-08-29 2003-04-04
MARK NORMAN HASTY
Director 1997-09-01 2003-04-04
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-08-29 1997-08-29
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-08-29 1997-08-29

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
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM C/O Adrian Cunningham Llb Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW England
2023-08-30CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2023-08-08Compulsory strike-off action has been discontinued
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2022-10-10CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH UPDATES
2021-10-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEIRDRE SHEPHARD
2021-10-06PSC07CESSATION OF DAVID PETER SHEPHARD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-13AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2020-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER SHEPHARD
2020-08-24AP01DIRECTOR APPOINTED MRS ANNE-MARIE WALSH
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM Nairne Son and Green 477 Chester Road Manchester M16 9HF
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 034265050024
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-17AR0129/08/15 ANNUAL RETURN FULL LIST
2015-06-08CH03SECRETARY'S DETAILS CHNAGED FOR ANN MARIE SHEPHARD on 2015-05-20
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 034265050023
2014-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034265050022
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-24AR0129/08/14 ANNUAL RETURN FULL LIST
2014-06-06AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0129/08/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-08-29AR0129/08/12 ANNUAL RETURN FULL LIST
2012-08-17MG01Particulars of a mortgage or charge / charge no: 19
2012-07-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-09-12AR0129/08/11 FULL LIST
2011-03-08AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-31AR0129/08/10 FULL LIST
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE SHEPHARD / 29/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER SHEPHARD / 29/08/2010
2010-05-11AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-05-08AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-06363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-05-21AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-04363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-01363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-12363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-18363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-25363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-06-02288aNEW SECRETARY APPOINTED
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-05-22288bDIRECTOR RESIGNED
2003-05-22288bSECRETARY RESIGNED
2002-10-02395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-09363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-12395PARTICULARS OF MORTGAGE/CHARGE
2001-01-30395PARTICULARS OF MORTGAGE/CHARGE
2000-10-11395PARTICULARS OF MORTGAGE/CHARGE
2000-10-10395PARTICULARS OF MORTGAGE/CHARGE
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-09-21363sRETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS
1999-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-23363sRETURN MADE UP TO 29/08/99; NO CHANGE OF MEMBERS
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-28363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-28363sRETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS
1997-12-31395PARTICULARS OF MORTGAGE/CHARGE
1997-11-03395PARTICULARS OF MORTGAGE/CHARGE
1997-11-03395PARTICULARS OF MORTGAGE/CHARGE
1997-10-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to D.P. SHEPHARD 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 D.P. SHEPHARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-07 Outstanding NORTH WEST ASSET FINANCE LIMITED
2015-01-07 Outstanding NORTH WEST ASSET FINANCE LIMITED
2014-12-12 Outstanding ROBERT ASHLEY HALL
LEGAL CHARGE 2012-08-31 Outstanding MJF PENSION TRUSTEES LIMITED AND ALAN DOUGLAS COCKBURN AS TRUSTEES OF THE MICHAEL J FIELD SELF INVESTED PERSONAL PENSION PLANS (ALAN DOUGLAS COCKBURN A/C)
LEGAL CHARGE 2012-08-31 Outstanding MJF PENSION TRUSTEES LIMITED AND ALAN DOUGLAS COCKBURN AS TRUSTEES OF THE MICHAEL J FIELD SELF INVESTED PERSONAL PENSION PLANS (ALAN DOUGLAS COCKBURN A/C)
LEGAL CHARGE 2012-08-17 Outstanding MJF PENSION TRUSTEES LIMITED AND ROBERT ASHLEY HALL AS TRUSTEES OF THE MICHAEL J FIELD SELF INVESTED PERSONAL PENSION PLANS (ROBERT ASHLEY HALL A/C)
LEGAL CHARGE 2012-07-04 Outstanding GWENNETH ROWE
LEGAL CHARGE 2012-07-04 Outstanding J & R HALL JOINERY LIMITED
LEGAL CHARGE 2012-07-04 Outstanding MICHAEL J FIELD SIPPS
LEGAL CHARGE 2012-07-04 Outstanding ALISON VICTORIA WYATT
LEGAL CHARGE 2012-03-20 Outstanding J & R HALL JOINERY LIMITED
LEGAL CHARGE 2012-03-20 Outstanding GWYNNETH ROWE
LEGAL CHARGE 2012-03-20 Outstanding MICHAEL J FIELD SIPPS
LEGAL CHARGE 2006-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-10-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 175,762
Creditors Due Within One Year 2011-09-01 £ 714,421
Provisions For Liabilities Charges 2011-09-01 £ 566

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 D.P. SHEPHARD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 4,612
Current Assets 2011-09-01 £ 1,012,445
Debtors 2011-09-01 £ 79,100
Fixed Assets 2011-09-01 £ 38,562
Shareholder Funds 2011-09-01 £ 160,258
Stocks Inventory 2011-09-01 £ 928,733
Tangible Fixed Assets 2011-09-01 £ 38,562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of D.P. SHEPHARD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.P. SHEPHARD LIMITED
Trademarks
We have not found any records of D.P. SHEPHARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.P. SHEPHARD 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 (41202 - Construction of domestic buildings) as D.P. SHEPHARD LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where D.P. SHEPHARD 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 D.P. SHEPHARD 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 D.P. SHEPHARD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1