Company NameSheplord Limited
Company StatusActive
Company Number01946212
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJuanita Obrien
NationalityBritish
StatusCurrent
Appointed22 January 1992(6 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressVellum Hall Farm
Church Lane
Northaw
Hertfordshire
EN6 4NX
Director NameMr Jamie Francis O'Brien
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(30 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressVellum Hall Farm 28 Church Lane
Northaw
Hertfordshire
EN6 5NW
Director NameMrs Juanita Ellen O'Brien
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(30 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVellum Hall Farm 28 Church Lane
Northaw
Hertfordshire
EN6 4NX
Director NameMr Casey Edward O'Brien
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(30 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleForeman
Country of ResidenceEngland
Correspondence AddressVellum Hall Farm 28 Church Lane
Northaw
Hertfordshire
EN6 4NX
Director NameFrancis Obrien
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed22 January 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 8 months (resigned 21 September 2023)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressVellum Hall Farm
Church Lane
Northaw
Hertfordshire
EN6 4NX

Location

Registered AddressVellum Hall Farm
28 Church Lane
Northaw
Hertfordshire
EN6 4NX
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaNorthaw

Shareholders

44 at £1Amy Charlotte O'brien
20.00%
Ordinary
44 at £1Casey Edward O'brien
20.00%
Ordinary
44 at £1Frankie Jo Fletcher
20.00%
Ordinary
44 at £1Holly Ellen O'brien
20.00%
Ordinary
44 at £1Jamie Francis O'brien
20.00%
Ordinary

Financials

Year2014
Net Worth£2,382,711
Cash£101,878
Current Liabilities£3,020,665

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

4 April 2007Delivered on: 17 April 2007
Persons entitled: Brb (Residuary) Limited

Classification: Transfer
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: Former goods yard fletton peterborough in the county of cambridgeshire,. See the mortgage charge document for full details.
Outstanding
13 October 1999Delivered on: 19 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33/39 holmdale road hampstead london NW6. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 May 1988Delivered on: 20 May 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 richmond crescent edmonton london N9. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1987Delivered on: 3 October 1987
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1 brimsdown avenue enfield middx. And all fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 May 1986Delivered on: 15 May 1986
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a and adjoining no 5 john street porth rhondda. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 January 1986Delivered on: 31 January 1986
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as hawks yard, thirlwell gateshead tyne & wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 January 1986Delivered on: 24 January 1986
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 69/71 wharfdale road, tyseley, birmingham, west midlands all stocks, shares, securities and property of the company held by the bank. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 December 2023Termination of appointment of Francis Obrien as a director on 21 September 2023 (1 page)
4 December 2023Cessation of Francis Joseph O'brien as a person with significant control on 21 September 2023 (1 page)
21 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
14 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
9 February 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
13 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
30 November 2021Director's details changed for Mr Casey Edward O'brien on 9 November 2020 (2 pages)
30 November 2021Change of details for Mr Casey Edward O'brien as a person with significant control on 9 November 2020 (2 pages)
13 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
16 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
11 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
17 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
13 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
15 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
15 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 12 December 2016 with updates (10 pages)
2 February 2017Confirmation statement made on 12 December 2016 with updates (10 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 January 2016Appointment of Mr Casey Edward O'brien as a director on 12 January 2016 (2 pages)
29 January 2016Appointment of Mrs Juanita Ellen O'brien as a director on 12 January 2016 (2 pages)
29 January 2016Appointment of Mr Jamie Francis O'brien as a director on 12 January 2016 (2 pages)
29 January 2016Appointment of Mr Jamie Francis O'brien as a director on 12 January 2016 (2 pages)
29 January 2016Appointment of Mr Casey Edward O'brien as a director on 12 January 2016 (2 pages)
29 January 2016Appointment of Mrs Juanita Ellen O'brien as a director on 12 January 2016 (2 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 220
(5 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 220
(5 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 220
(5 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 220
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 220
(5 pages)
16 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 220
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 1,000
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 1,000
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 220
(3 pages)
23 April 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 220
(3 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Francis Obrien on 11 December 2009 (2 pages)
23 December 2009Director's details changed for Francis Obrien on 11 December 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 December 2008Return made up to 12/12/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 January 2008Return made up to 12/12/07; full list of members (3 pages)
2 January 2008Return made up to 12/12/07; full list of members (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Particulars of mortgage/charge (3 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 January 2007Return made up to 12/12/06; full list of members (3 pages)
4 January 2007Return made up to 12/12/06; full list of members (3 pages)
9 January 2006Return made up to 12/12/05; full list of members (3 pages)
9 January 2006Return made up to 12/12/05; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 December 2004Return made up to 12/12/04; full list of members (7 pages)
16 December 2004Return made up to 12/12/04; full list of members (7 pages)
4 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 2003Accounts for a small company made up to 30 September 2003 (6 pages)
11 November 2003Accounts for a small company made up to 30 September 2003 (6 pages)
9 January 2003Return made up to 12/12/02; full list of members (7 pages)
9 January 2003Return made up to 12/12/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
5 November 2002Accounts for a small company made up to 30 September 2002 (6 pages)
27 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
27 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
6 December 2001Return made up to 12/12/01; full list of members (6 pages)
6 December 2001Return made up to 12/12/01; full list of members (6 pages)
18 December 2000Return made up to 12/12/00; full list of members (6 pages)
18 December 2000Return made up to 12/12/00; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
24 November 2000Accounts for a small company made up to 30 September 2000 (5 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 January 2000Return made up to 12/12/99; full list of members (6 pages)
21 January 2000Return made up to 12/12/99; full list of members (6 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 January 1999Return made up to 12/12/98; no change of members (4 pages)
13 January 1999Return made up to 12/12/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
13 February 1998Return made up to 12/12/97; full list of members (6 pages)
13 February 1998Return made up to 12/12/97; full list of members (6 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
7 January 1997Return made up to 12/12/96; no change of members (4 pages)
7 January 1997Return made up to 12/12/96; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
30 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
11 January 1996Return made up to 12/12/95; no change of members (4 pages)
11 January 1996Return made up to 12/12/95; no change of members (4 pages)
1 August 1995Full accounts made up to 30 September 1994 (6 pages)
1 August 1995Full accounts made up to 30 September 1994 (6 pages)
11 September 1985Incorporation (16 pages)
11 September 1985Incorporation (16 pages)