Active
Company Information for SECOND GENERATION SHEPHAM LIMITED
C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
09649183
Private Limited Company
Active |
Company Name | |
---|---|
SECOND GENERATION SHEPHAM LIMITED | |
Legal Registered Office | |
C/O FORESIGHT GROUP LLP THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG | |
Company Number | 09649183 | |
---|---|---|
Company ID Number | 09649183 | |
Date formed | 2015-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-08-05 14:58:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL PETER CAMBRIDGE |
||
RICHARD JAMES THOMPSON |
||
CHARLES SIMON WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN BLACK |
Director | ||
PETER TOM HILL-NORTON |
Director | ||
MICHAEL JOSHUA KAPLAN |
Director | ||
SECOND GENERATION LIMITED |
Director | ||
QUAYSECO LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETERSHAM MIDCO LIMITED | Director | 2018-04-19 | CURRENT | 2017-03-07 | Liquidation | |
AWEL NEWYDD CYF | Director | 2018-04-19 | CURRENT | 2005-05-11 | Active | |
JUTE HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2015-04-24 | Active | |
SHEPHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2016-11-29 | Active | |
BLACKMEAD HUB WEST LIMITED | Director | 2018-04-19 | CURRENT | 2015-09-30 | Active | |
PETERSHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-07 | Liquidation | |
FW DISCOVERY HOLDCO 2 LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
WHARFEDALE SPV (HOLDINGS) LIMITED | Director | 2018-03-23 | CURRENT | 2002-02-06 | Active | |
WHARFEDALE SPV LIMITED | Director | 2018-03-23 | CURRENT | 2002-02-13 | Active | |
JUTE LEEDS LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
MERCIA POWER RESPONSE (SANDY LANE) LIMITED | Director | 2018-03-14 | CURRENT | 2016-07-08 | Active | |
MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED | Director | 2018-02-05 | CURRENT | 2016-07-14 | Active | |
CAMPUS PROJECTS (DRUMGLASS) LIMITED | Director | 2018-01-08 | CURRENT | 1998-10-15 | Active | |
DRUMGLASS INVESTMENTS LIMITED | Director | 2018-01-08 | CURRENT | 1998-06-25 | Active | |
PETERSHAM MIDCO LIMITED | Director | 2018-04-19 | CURRENT | 2017-03-07 | Liquidation | |
AWEL NEWYDD CYF | Director | 2018-04-19 | CURRENT | 2005-05-11 | Active | |
FRODSHAM WIND FARM HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2014-06-09 | Active | |
JUTE HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2015-04-24 | Active | |
SHEPHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2016-11-29 | Active | |
BLACKMEAD HUB WEST LIMITED | Director | 2018-04-19 | CURRENT | 2015-09-30 | Active | |
PETERSHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-07 | Liquidation | |
FW DISCOVERY HOLDCO 2 LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
WESTFIELD SM LIMITED | Director | 2018-02-01 | CURRENT | 2014-11-11 | Active | |
PETERSHAM MIDCO LIMITED | Director | 2018-04-19 | CURRENT | 2017-03-07 | Liquidation | |
AWEL NEWYDD CYF | Director | 2018-04-19 | CURRENT | 2005-05-11 | Active | |
FRODSHAM WIND FARM HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2014-06-09 | Active | |
JUTE HOLDINGS LIMITED | Director | 2018-04-19 | CURRENT | 2015-04-24 | Active | |
SHEPHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2016-11-29 | Active | |
FRODSHAM WIND FARM LIMITED | Director | 2018-04-19 | CURRENT | 2009-11-13 | Active | |
FRODSHAM WIND FARM FINANCE LIMITED | Director | 2018-04-19 | CURRENT | 2015-07-08 | Active | |
BLACKMEAD HUB WEST LIMITED | Director | 2018-04-19 | CURRENT | 2015-09-30 | Active | |
PETERSHAM HOLDCO LIMITED | Director | 2018-04-19 | CURRENT | 2015-10-07 | Liquidation | |
FW DISCOVERY HOLDCO 2 LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active | |
JUTE LEEDS LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
FW NP HOLDCO LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/07/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096491830004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096491830003 | ||
11/07/23 STATEMENT OF CAPITAL GBP 8259270 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
Change of details for Shepham Holdco Limited as a person with significant control on 2023-04-01 | ||
REGISTERED OFFICE CHANGED ON 05/04/23 FROM Second Floor Hanover House 47 Corn Street Bristol BS1 1HT England | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AD02 | Register inspection address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG | |
AD02 | Register inspection address changed from First Floor St James House 13 Kensington Square London W8 5HD United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Graham Ernest Shaw on 2019-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/19 FROM First Floor St James House 13 Kensington Square London W8 5HD United Kingdom | |
CH02 | Director's details changed for Pinecroft Corporate Services Limited on 2019-11-21 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096491830002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096491830003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER CAMBRIDGE | |
AP02 | Appointment of Pinecroft Corporate Services Limited as director on 2018-09-17 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW | |
LATEST SOC | 21/06/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SECOND GENERATION LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KAPLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HILL-NORTON | |
AP01 | DIRECTOR APPOINTED MR CHARLES SIMON WRIGHT | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER CAMBRIDGE | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES THOMPSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096491830001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096491830002 | |
CH01 | Director's details changed for Mr Michael Joshua Kaplan on 2018-04-18 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AD04 | Register(s) moved to registered office address First Floor St James House 13 Kensington Square London W8 5HD | |
PSC02 | Notification of Shepham Holdco Limited as a person with significant control on 2017-04-18 | |
CH02 | Director's details changed for Second Generation Limited on 2017-06-20 | |
AA | 31/03/16 UNAUDITED ABRIDGED | |
AD02 | SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY QUAYSECO LIMITED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 1A PETERSHAM MEWS LONDON SW7 5NR UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096491830001 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 30/06/2016 TO 31/03/2016 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN BLACK | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOSHUA KAPLAN | |
LATEST SOC | 20/06/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
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 SECOND GENERATION SHEPHAM LIMITED
The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as SECOND GENERATION SHEPHAM LIMITED are:
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. |