Company NameShepton Holdings Limited
DirectorsPeter Schieser and Mark Ayre
Company StatusActive
Company Number02147472
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2013(25 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NamePeter John Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed27 December 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2005)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(14 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2010)
RoleFinance Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed28 February 2002(14 years, 7 months after company formation)
Appointment Duration15 years (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(18 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(18 years after company formation)
Appointment Duration11 years, 7 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(23 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

104.6m at £1Adt Group PLC
100.00%
Ordinary
1 at £1Adt Trustees LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

30 December 1987Delivered on: 18 January 1988
Satisfied on: 30 January 1990
Classification: Series of debentures
Fully Satisfied

Filing History

1 December 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
24 August 2023Appointment of Mr James Paul Earnshaw as a director on 14 August 2023 (2 pages)
24 August 2023Termination of appointment of Mark Ayre as a director on 18 August 2023 (1 page)
23 August 2023Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page)
13 July 2023Full accounts made up to 30 September 2022 (18 pages)
9 January 2023Confirmation statement made on 27 December 2022 with updates (5 pages)
4 November 2022Notification of Johnson Controls International Plc as a person with significant control on 4 November 2022 (2 pages)
4 November 2022Cessation of Adt Group Limited as a person with significant control on 4 November 2022 (1 page)
26 October 2022Statement by Directors (2 pages)
26 October 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 October 2022Statement of capital on 26 October 2022
  • GBP 100
(5 pages)
26 October 2022Solvency Statement dated 26/10/22 (2 pages)
22 July 2022Full accounts made up to 30 September 2021 (19 pages)
30 June 2022Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Hill House 1 Little New Street London EC4A 3TR (1 page)
17 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
17 January 2022Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS (1 page)
14 January 2022Director's details changed for Peter Schieser on 28 June 2013 (2 pages)
27 July 2021Full accounts made up to 30 September 2020 (18 pages)
4 February 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 30 September 2019 (18 pages)
3 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
13 November 2019Full accounts made up to 30 September 2018 (18 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
24 January 2018Change of details for Adt Group Public Limited Company as a person with significant control on 22 January 2018 (2 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
17 January 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
17 January 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
22 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 104,561,963
(7 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 104,561,963
(7 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
25 February 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 104,561,963
(6 pages)
15 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 104,561,963
(6 pages)
17 March 2014Accounts for a dormant company made up to 27 September 2013 (9 pages)
17 March 2014Accounts for a dormant company made up to 27 September 2013 (9 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 104,561,963
(7 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 104,561,963
(7 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
16 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
27 October 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 October 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
24 February 2011Appointment of Andrew Bowie as a director (3 pages)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
21 February 2011Termination of appointment of David Kaye as a director (1 page)
6 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
15 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
27 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (6 pages)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
27 January 2009Return made up to 27/12/08; full list of members (4 pages)
27 January 2009Return made up to 27/12/08; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 December 2008Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 27/12/07; full list of members (3 pages)
15 January 2008Return made up to 27/12/07; full list of members (3 pages)
15 January 2008Location of register of members (1 page)
17 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
17 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 January 2007Location of register of members (1 page)
15 January 2007Return made up to 27/12/06; full list of members (3 pages)
15 January 2007Return made up to 27/12/06; full list of members (3 pages)
15 January 2007Location of register of members (1 page)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
17 January 2006Return made up to 27/12/05; full list of members (3 pages)
17 January 2006Return made up to 27/12/05; full list of members (3 pages)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New director appointed (1 page)
8 June 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
8 June 2005Accounts for a dormant company made up to 30 September 2004 (9 pages)
8 February 2005Return made up to 27/12/04; full list of members (7 pages)
8 February 2005Return made up to 27/12/04; full list of members (7 pages)
25 August 2004Auditor's resignation (2 pages)
25 August 2004Auditor's resignation (2 pages)
23 February 2004Amended full accounts made up to 30 September 2003 (12 pages)
23 February 2004Amended full accounts made up to 30 September 2003 (12 pages)
4 February 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Return made up to 27/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Full accounts made up to 30 September 2003 (12 pages)
29 January 2004Full accounts made up to 30 September 2003 (12 pages)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
6 August 2003Full accounts made up to 30 September 2002 (13 pages)
6 August 2003Full accounts made up to 30 September 2002 (13 pages)
2 May 2003Auditor's resignation (2 pages)
2 May 2003Auditor's resignation (2 pages)
14 January 2003Return made up to 27/12/02; full list of members (7 pages)
14 January 2003Return made up to 27/12/02; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street wokingham berkshire RG40 2QE (1 page)
6 March 2002Director resigned (1 page)
17 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Location of register of members (1 page)
17 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2002Location of register of members (1 page)
8 January 2002Memorandum and Articles of Association (14 pages)
8 January 2002Memorandum and Articles of Association (14 pages)
20 December 2001Full accounts made up to 30 September 2001 (12 pages)
20 December 2001Full accounts made up to 30 September 2001 (12 pages)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2001Location of register of members (1 page)
18 September 2001Location of register of members (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 30 September 2000 (12 pages)
31 May 2001Full accounts made up to 30 September 2000 (12 pages)
10 January 2001Return made up to 27/12/00; full list of members (6 pages)
10 January 2001Return made up to 27/12/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
27 July 2000Full accounts made up to 30 September 1999 (12 pages)
30 December 1999Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1999Return made up to 27/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Auditor's resignation (2 pages)
18 August 1999Auditor's resignation (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
5 January 1999Return made up to 27/12/98; full list of members (16 pages)
5 January 1999Return made up to 27/12/98; full list of members (16 pages)
31 March 1998Full accounts made up to 30 September 1997 (12 pages)
31 March 1998Full accounts made up to 30 September 1997 (12 pages)
14 January 1998Return made up to 27/12/97; no change of members (15 pages)
14 January 1998Return made up to 27/12/97; no change of members (15 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
5 September 1997New director appointed (7 pages)
5 September 1997New director appointed (7 pages)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
2 January 1997Return made up to 27/12/96; no change of members (14 pages)
2 January 1997Return made up to 27/12/96; no change of members (14 pages)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
4 August 1996Full accounts made up to 31 December 1995 (12 pages)
4 August 1996Full accounts made up to 31 December 1995 (12 pages)
3 January 1996Return made up to 27/12/95; full list of members
  • 363(287) ‐ Registered office changed on 03/01/96
(13 pages)
3 January 1996Return made up to 27/12/95; full list of members
  • 363(287) ‐ Registered office changed on 03/01/96
(13 pages)
3 January 1996Registered office changed on 03/01/96 from: 19/21 denmark street wokingham berks RG40 2QE (1 page)
3 January 1996Registered office changed on 03/01/96 from: 19/21 denmark street wokingham berks RG40 2QE (1 page)
14 August 1995Full accounts made up to 31 December 1994 (12 pages)
14 August 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
30 October 1994Full accounts made up to 31 December 1993 (13 pages)
11 January 1993Return made up to 27/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 January 1992Return made up to 27/12/91; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(14 pages)
14 March 1991Full accounts made up to 31 December 1989 (14 pages)
14 March 1991Return made up to 22/10/90; full list of members (20 pages)
15 May 1990Full accounts made up to 31 December 1988 (13 pages)
12 October 1989Company name changed\certificate issued on 12/10/89 (2 pages)
19 September 1989Return made up to 12/01/89; full list of members (11 pages)
16 February 1988Company name changed\certificate issued on 16/02/88 (2 pages)
2 December 1987Company name changed\certificate issued on 02/12/87 (2 pages)
15 July 1987Incorporation (18 pages)