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

SHEPPEE HOLDINGS LTD

HALIFAX WAY AIRFIELD BUSINESS PARK, ELVINGTON, YORK, YORKSHIRE, YO41 4AU,
Company Registration Number
06512048
Private Limited Company
Active

Company Overview

About Sheppee Holdings Ltd
SHEPPEE HOLDINGS LTD was founded on 2008-02-25 and has its registered office in York. The organisation's status is listed as "Active". Sheppee Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHEPPEE HOLDINGS LTD
 
Legal Registered Office
HALIFAX WAY AIRFIELD BUSINESS PARK
ELVINGTON
YORK
YORKSHIRE
YO41 4AU
Other companies in YO41
 
Previous Names
LANG1 LIMITED25/06/2008
Filing Information
Company Number 06512048
Company ID Number 06512048
Date formed 2008-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 03:36:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEPPEE HOLDINGS LTD
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 SHEPPEE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
KEITH RICHARD JOHNSON
Company Secretary 2015-12-23
SIMON PHILIP HOLMES
Director 2016-12-15
MARK ASHLEY JOHNSTON
Director 2014-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS RONDOT
Director 2014-07-04 2016-12-16
JONATHAN RICHARD WILSON
Company Secretary 2009-07-01 2015-12-23
JONATHAN RICHARD WILSON
Director 2009-07-01 2015-12-23
ELLIOTT RUSSELL SEYMOUR
Director 2008-06-16 2014-07-04
RICHARD ALAN MOORE
Director 2008-06-30 2013-02-28
CHRISTOPHER ROLAND STOCKS
Director 2008-06-30 2012-03-01
SIMON PHILIP HOLMES
Director 2008-06-30 2010-03-31
GARY PETER PARKIN
Company Secretary 2008-06-11 2008-10-31
GARY PETER PARKIN
Director 2008-06-30 2008-10-31
TURNER LITTLE COMPANY NOMINEES LIMITED
Director 2008-02-25 2008-06-16
TURNER LITTLE COMPANY SECRETARIES LIMITED
Company Secretary 2008-02-25 2008-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP HOLMES SHEPPEE INTERNATIONAL LIMITED Director 2015-07-08 CURRENT 1993-02-22 Active
SIMON PHILIP HOLMES RONDOT GB LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
MARK ASHLEY JOHNSTON SMPA LIMITED Director 2014-07-04 CURRENT 2012-07-17 Dissolved 2016-07-12
MARK ASHLEY JOHNSTON SHEPPEE INTERNATIONAL LIMITED Director 2014-07-04 CURRENT 1993-02-22 Active
MARK ASHLEY JOHNSTON RONDOT GB LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
MARK ASHLEY JOHNSTON GRAPHOIDAL DEVELOPMENTS LIMITED Director 2007-11-05 CURRENT 1958-05-15 Active

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
2024-02-08CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-09-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-08CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK ASHLEY JOHNSTON
2021-03-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/20, WITH NO UPDATES
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-14PSC02Notification of Rise Group Sas as a person with significant control on 2017-07-12
2018-02-13PSC07CESSATION OF GROUPE RONDOT SAS AS A PERSON OF SIGNIFICANT CONTROL
2017-03-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 113926
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS RONDOT
2016-12-22AP01DIRECTOR APPOINTED MR SIMON PHILIP HOLMES
2016-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 113926
2016-02-29AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-23AP03Appointment of Mr Keith Richard Johnson as company secretary on 2015-12-23
2015-12-23TM02Termination of appointment of Jon Richard Wilson on 2015-12-23
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JON RICHARD WILSON
2015-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 113926
2015-03-04AR0125/02/15 ANNUAL RETURN FULL LIST
2014-11-26AUDAUDITOR'S RESIGNATION
2014-09-01AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-08-20SH10Particulars of variation of rights attached to shares
2014-08-20SH08Change of share class name or designation
2014-08-20RES12Resolution of varying share rights or name
2014-08-20RES01ADOPT ARTICLES 29/07/2014
2014-07-09AP01DIRECTOR APPOINTED MR MARK ASHLEY JOHNSTON
2014-07-09AP01DIRECTOR APPOINTED MR LOUIS RONDOT
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ELLIOTT SEYMOUR
2014-06-20SH0204/06/14 STATEMENT OF CAPITAL GBP 113926
2014-06-20SH0604/06/14 STATEMENT OF CAPITAL GBP 113926
2014-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT RUSSELL SEYMOUR / 02/05/2014
2014-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-26AR0125/02/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JON RICHARD WILSON / 28/02/2013
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOTT RUSSELL SEYMOUR / 28/02/2013
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON RICHARD WILSON / 28/02/2013
2013-03-27AR0125/02/13 FULL LIST
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE
2013-03-15SH0615/03/13 STATEMENT OF CAPITAL GBP 223802
2013-03-15SH0228/02/13 STATEMENT OF CAPITAL GBP 223802
2013-03-15RES13COMPANY BUSINESS 28/02/2013
2013-03-15RES01ADOPT ARTICLES 28/02/2013
2013-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOCKS
2012-03-01AR0125/02/12 FULL LIST
2011-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-03-09AR0125/02/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROLAND STOCKS / 01/05/2010
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT RUSSELL SEYMOUR / 24/09/2010
2010-09-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-10MEM/ARTSARTICLES OF ASSOCIATION
2010-08-10RES01ALTER ARTICLES 28/07/2010
2010-08-10SH0610/08/10 STATEMENT OF CAPITAL GBP 295802
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOLMES
2010-02-25AR0125/02/10 FULL LIST
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-02288aDIRECTOR AND SECRETARY APPOINTED JON WILSON
2009-03-20363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-10RES01ADOPT ARTICLES 03/02/2009
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GARY PARKIN
2008-07-31SASHARE AGREEMENT OTC
2008-07-31SASHARE AGREEMENT OTC
2008-07-3188(2)AD 01/07/08 GBP SI 30000@1=30000 GBP IC 290000/320000
2008-07-3188(2)AD 01/07/08 GBP SI 54000@1=54000 GBP IC 236000/290000
2008-07-2488(2)AD 01/07/08 GBP SI 235994@1=235994 GBP IC 6/236000
2008-07-21287REGISTERED OFFICE CHANGED ON 21/07/2008 FROM REGENCY HOUSE WESTMINSTER PLACE, YORK BUSINESS PARK YORK NORTH YORKSHIRE YO26 6RW UK
2008-07-21225CURREXT FROM 28/02/2009 TO 30/06/2009
2008-07-21288aDIRECTOR APPOINTED CHRISTOPHER ROLAND STOCKS
2008-07-21288aDIRECTOR APPOINTED GARY PARKIN
2008-07-21288aDIRECTOR APPOINTED RICHARD MOORE
2008-07-21288aDIRECTOR APPOINTED SIMON HOLMES
2008-07-08123NC INC ALREADY ADJUSTED 30/06/08
2008-07-08RES13RE-AGREEMENT 30/06/2008
2008-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SHEPPEE HOLDINGS LTD 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 SHEPPEE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-08 Outstanding ALLIANCE & LEICESTER PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHEPPEE HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of SHEPPEE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPPEE HOLDINGS LTD
Trademarks
We have not found any records of SHEPPEE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPPEE HOLDINGS LTD. 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 (99999 - Dormant Company) as SHEPPEE HOLDINGS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SHEPPEE HOLDINGS LTD 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 SHEPPEE HOLDINGS LTD 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 SHEPPEE HOLDINGS LTD 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.