Company NameDSWF Trading Company Limited
DirectorsMelanie Avril Shepherd and Mary Lavinia Nugent
Company StatusActive
Company Number01838820
CategoryPrivate Limited Company
Incorporation Date7 August 1984(39 years, 8 months ago)
Previous NamesEdenmoors Limited and DSCF Trading Co. Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMelanie Avril Shepherd
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(30 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMrs Mary Lavinia Nugent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSaba House 7 Kings Road
Shalford
Guildford
GU4 8JU
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed14 December 2000(16 years, 4 months after company formation)
Appointment Duration23 years, 4 months
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Director NameMrs Avril Shirley Shepherd
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(7 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 September 1996)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklands Farm
Hammerwood
East Grinstead
West Sussex
RH19 3QA
Director NameMr Michael Robert Zilka
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(7 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 June 1992)
RoleCharity Director
Correspondence Address5 Kingsmead
Gower Road
Weybridge
Surrey
KT13 0HB
Secretary NameGeoffrey Brian Smethurst
NationalityBritish
StatusResigned
Appointed30 January 1992(7 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address7 Birchwood Avenue
Southborough
Tunbridge Wells
Kent
TN4 0UD
Director NamePeter Giblin
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 September 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Oldfield Wood
Woking
Surrey
GU22 8AN
Director NameWilliam Norris Bolt
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(12 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 June 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLodkin Lodkin Hill
Hascombe
Godalming
Surrey
GU8 4JP
Director NameMr Bruce William Norris
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(15 years, 1 month after company formation)
Appointment Duration15 years (resigned 23 September 2014)
RoleMananging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottages
Wash Lane
Mendlesham
Suffolk
IP14 5TD
Director NameMr Christopher Patrick Oliver
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(18 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 March 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHopendene House
Holmbury St Mary
Abinger
Surrey
RH5 6PE
Director NameMrs Maria Lavinia Nugent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(24 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Birtley Rise
Bramley
Guildford
Surrey
GU5 0HZ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 1992(7 years, 12 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2000)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitedavidshepherd.org
Telephone01483 272323
Telephone regionGuildford

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1David Shepherd Wildlife Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£140,812
Gross Profit£99,830
Net Worth£49,114
Cash£20,014
Current Liabilities£23,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

23 February 2012Delivered on: 6 March 2012
Persons entitled: The David Shepherd Wildlife Foundation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 October 2005Delivered on: 2 November 2005
Persons entitled: The David Shepherd Wildlife Foundation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 March 1994Delivered on: 14 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
9 September 2020Secretary's details changed for Broadway Secretaries Limited on 10 June 2020 (1 page)
10 June 2020Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 10 June 2020 (1 page)
24 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
21 January 2019Appointment of Mrs Mary Lavinia Nugent as a director on 8 November 2018 (2 pages)
31 October 2018Accounts for a small company made up to 31 March 2018 (15 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
9 February 2016Termination of appointment of Bruce William Norris as a director on 23 September 2014 (1 page)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Termination of appointment of Maria Lavinia Nugent as a director on 3 February 2016 (1 page)
9 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(6 pages)
9 February 2016Termination of appointment of Maria Lavinia Nugent as a director on 3 February 2016 (1 page)
9 February 2016Termination of appointment of Bruce William Norris as a director on 23 September 2014 (1 page)
12 December 2015Full accounts made up to 31 March 2015 (14 pages)
12 December 2015Full accounts made up to 31 March 2015 (14 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
18 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
12 February 2015Appointment of Melanie Avril Shepherd as a director on 23 September 2014 (2 pages)
12 February 2015Appointment of Melanie Avril Shepherd as a director on 23 September 2014 (2 pages)
18 November 2014Full accounts made up to 31 March 2014 (13 pages)
18 November 2014Full accounts made up to 31 March 2014 (13 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
26 November 2013Full accounts made up to 31 March 2013 (14 pages)
26 November 2013Full accounts made up to 31 March 2013 (14 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
7 November 2012Full accounts made up to 31 March 2012 (14 pages)
7 November 2012Full accounts made up to 31 March 2012 (14 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
9 November 2011Full accounts made up to 31 March 2011 (14 pages)
9 November 2011Full accounts made up to 31 March 2011 (14 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
20 December 2010Full accounts made up to 31 March 2010 (14 pages)
20 December 2010Full accounts made up to 31 March 2010 (14 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
23 February 2010Secretary's details changed for Broadway Secretaries Limited on 21 January 2010 (2 pages)
23 February 2010Secretary's details changed for Broadway Secretaries Limited on 21 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Maria Lavinia Nugent on 21 January 2010 (2 pages)
23 February 2010Director's details changed for Mrs Maria Lavinia Nugent on 21 January 2010 (2 pages)
12 January 2010Full accounts made up to 31 March 2009 (14 pages)
12 January 2010Full accounts made up to 31 March 2009 (14 pages)
19 March 2009Director appointed mrs maria lavinia nugent (1 page)
19 March 2009Director appointed mrs maria lavinia nugent (1 page)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
21 January 2009Return made up to 21/01/09; full list of members (3 pages)
31 December 2008Full accounts made up to 31 March 2008 (14 pages)
31 December 2008Full accounts made up to 31 March 2008 (14 pages)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
15 January 2008Full accounts made up to 31 March 2007 (15 pages)
15 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 February 2007Return made up to 21/01/07; full list of members (7 pages)
10 February 2007Return made up to 21/01/07; full list of members (7 pages)
27 January 2007Full accounts made up to 31 March 2006 (14 pages)
27 January 2007Full accounts made up to 31 March 2006 (14 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
3 February 2006Return made up to 21/01/06; full list of members (7 pages)
3 February 2006Return made up to 21/01/06; full list of members (7 pages)
10 January 2006Full accounts made up to 31 March 2005 (14 pages)
10 January 2006Full accounts made up to 31 March 2005 (14 pages)
2 November 2005Particulars of mortgage/charge (11 pages)
2 November 2005Particulars of mortgage/charge (11 pages)
14 April 2005Return made up to 21/01/05; full list of members (7 pages)
14 April 2005Return made up to 21/01/05; full list of members (7 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
4 March 2004Return made up to 21/01/04; full list of members (7 pages)
4 March 2004Return made up to 21/01/04; full list of members (7 pages)
10 February 2004Full accounts made up to 31 March 2003 (14 pages)
10 February 2004Full accounts made up to 31 March 2003 (14 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
27 January 2003Return made up to 21/01/03; full list of members (8 pages)
27 January 2003Return made up to 21/01/03; full list of members (8 pages)
20 January 2003New director appointed (6 pages)
20 January 2003New director appointed (6 pages)
27 March 2002Company name changed dscf trading co. LIMITED(the)\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed dscf trading co. LIMITED(the)\certificate issued on 27/03/02 (2 pages)
25 February 2002Registered office changed on 25/02/02 from: 50 broadway london SW1H 0BL (1 page)
25 February 2002Registered office changed on 25/02/02 from: 50 broadway london SW1H 0BL (1 page)
28 January 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(7 pages)
28 January 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/02
(7 pages)
10 December 2001Full accounts made up to 31 March 2001 (14 pages)
10 December 2001Full accounts made up to 31 March 2001 (14 pages)
9 April 2001Return made up to 30/01/01; full list of members (7 pages)
9 April 2001Return made up to 30/01/01; full list of members (7 pages)
22 February 2001Registered office changed on 22/02/01 from: 20 black friars lane london EC4V 6HD (1 page)
22 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Registered office changed on 22/02/01 from: 20 black friars lane london EC4V 6HD (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001New secretary appointed (2 pages)
22 February 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 February 2001New secretary appointed (2 pages)
4 July 2000Full accounts made up to 31 December 1999 (13 pages)
4 July 2000Full accounts made up to 31 December 1999 (13 pages)
2 February 2000Return made up to 30/01/00; full list of members (7 pages)
2 February 2000Return made up to 30/01/00; full list of members (7 pages)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
2 July 1999Full accounts made up to 31 December 1998 (13 pages)
2 July 1999Full accounts made up to 31 December 1998 (13 pages)
8 February 1999Return made up to 30/01/99; full list of members (6 pages)
8 February 1999Return made up to 30/01/99; full list of members (6 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
6 February 1998Return made up to 30/01/98; full list of members (6 pages)
6 February 1998Return made up to 30/01/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (15 pages)
6 October 1997Full accounts made up to 31 December 1996 (15 pages)
7 February 1997Return made up to 30/01/97; full list of members (6 pages)
7 February 1997Return made up to 30/01/97; full list of members (6 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
9 August 1996Full accounts made up to 31 December 1995 (12 pages)
9 August 1996Full accounts made up to 31 December 1995 (12 pages)
22 April 1996Return made up to 30/01/96; full list of members (5 pages)
22 April 1996Return made up to 30/01/96; full list of members (5 pages)
21 June 1995Full accounts made up to 31 December 1994 (12 pages)
21 June 1995Full accounts made up to 31 December 1994 (12 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
6 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 January 1991Memorandum and Articles of Association (3 pages)
7 January 1991Memorandum and Articles of Association (3 pages)
7 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)