Company NameShepherd & Taylor Limited
DirectorsHoward Andrew Taylor and Isobel Tracey Taylor
Company StatusActive
Company Number02775538
CategoryPrivate Limited Company
Incorporation Date21 December 1992(31 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Howard Andrew Taylor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1992(same day as company formation)
RoleGemstone Merchant
Country of ResidenceEngland
Correspondence Address53 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMrs Isobel Tracey Taylor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(8 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMr Richard Bagshawe Shepherd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleGemstone Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malthouse Beenham Hill
Beenham
Reading
Berkshire
RG7 5LS
Secretary NameMrs Belinda Shepherd
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malthouse Beenham Hill
Beenham
Reading
Berkshire
RG7 5LS
Director NameMr Guy Bagshawe Shepherd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(9 years after company formation)
Appointment Duration10 years, 4 months (resigned 26 April 2012)
RoleJeweller
Country of ResidenceEngland
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameMrs Belinda Shepherd
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 26 April 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Malthouse Beenham Hill
Beenham
Reading
Berkshire
RG7 5LS
Director NameMax Bagshawe Shepherd
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address1 Silverdale Court 142-148 Goswell Road
London
EC1V 7DU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.shepherdtaylorpartnership.co.uk

Location

Registered AddressPremier House 5th Floor
12 - 13 Hatton Garden
London
EC1N 8AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£150,666
Cash£133
Current Liabilities£973,090

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due28 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return21 December 2023 (3 months, 4 weeks ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Charges

8 December 1995Delivered on: 29 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
4 October 1994Delivered on: 11 October 1994
Satisfied on: 12 March 1998
Persons entitled: Barclays Bank PLC

Classification: Charge
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.
Fully Satisfied

Filing History

2 March 2023Director's details changed for Mrs Isobel Tracey Taylor on 2 March 2023 (2 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
22 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
24 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 June 2021Registered office address changed from 11 Hatton Garden London EC1N 8AH to Premier House 5th Floor 12 - 13 Hatton Garden London EC1N 8AN on 30 June 2021 (1 page)
26 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
24 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
24 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
24 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 June 2018Withdrawal of a person with significant control statement on 13 June 2018 (2 pages)
13 June 2018Notification of Howard Andrew Taylor as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8.5
(4 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 8.5
(4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8.5
(4 pages)
28 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8.5
(4 pages)
5 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
5 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
12 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 8.5
(5 pages)
12 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 8.5
(5 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Termination of appointment of Richard Shepherd as a director (1 page)
23 January 2014Termination of appointment of Richard Shepherd as a director (1 page)
8 May 2013Consolidation of shares on 26 April 2012 (5 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
8 May 2013Consolidation of shares on 26 April 2012 (5 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 8.50
(4 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 8.50
(4 pages)
3 May 2013Purchase of own shares. (3 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 8.50
(4 pages)
21 April 2013Termination of appointment of Guy Shepherd as a director (1 page)
21 April 2013Termination of appointment of Belinda Shepherd as a secretary (1 page)
21 April 2013Termination of appointment of Belinda Shepherd as a director (1 page)
21 April 2013Termination of appointment of Guy Shepherd as a director (1 page)
21 April 2013Termination of appointment of Max Shepherd as a director (1 page)
21 April 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
21 April 2013Termination of appointment of Belinda Shepherd as a secretary (1 page)
21 April 2013Termination of appointment of Belinda Shepherd as a director (1 page)
21 April 2013Termination of appointment of Max Shepherd as a director (1 page)
21 April 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
8 March 2012Annual return made up to 21 December 2011 with a full list of shareholders (10 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
12 April 2010Director's details changed for Howard Andrew Taylor on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Howard Andrew Taylor on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Isobel Tracey Taylor on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Isobel Tracey Taylor on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Richard Bagshawe Shepherd on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Richard Bagshawe Shepherd on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Guy Bagshawe Shepherd on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
12 April 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Mrs Belinda Shepherd on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Guy Bagshawe Shepherd on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Isobel Tracey Taylor on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mrs Belinda Shepherd on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mrs Belinda Shepherd on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Guy Bagshawe Shepherd on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Howard Andrew Taylor on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Richard Bagshawe Shepherd on 1 October 2009 (2 pages)
2 March 2010Amended accounts made up to 30 April 2009 (7 pages)
2 March 2010Amended accounts made up to 30 April 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 October 2009Appointment of Max Bagshawe Shepherd as a director (2 pages)
13 October 2009Appointment of Max Bagshawe Shepherd as a director (2 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 January 2009Return made up to 21/12/08; full list of members (5 pages)
14 January 2009Return made up to 21/12/08; full list of members (5 pages)
18 June 2008Return made up to 21/12/07; full list of members (8 pages)
18 June 2008Return made up to 21/12/07; full list of members (8 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 January 2007Return made up to 21/11/06; full list of members (8 pages)
19 January 2007Return made up to 21/11/06; full list of members (8 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Return made up to 21/12/05; full list of members (7 pages)
18 January 2006Return made up to 21/12/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 January 2005Return made up to 21/12/04; full list of members (7 pages)
29 January 2005Return made up to 21/12/04; full list of members (7 pages)
17 November 2004Return made up to 21/12/03; full list of members (7 pages)
17 November 2004Return made up to 21/12/03; full list of members (7 pages)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 October 2004S-div 30/04/04 (1 page)
25 October 2004S-div 30/04/04 (1 page)
25 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 September 2004Ad 30/04/04--------- £ si 10@1=10 £ ic 16/26 (2 pages)
8 September 2004Ad 30/04/04--------- £ si 10@1=10 £ ic 16/26 (2 pages)
8 September 2004Particulars of contract relating to shares (3 pages)
8 September 2004Resolutions
  • RES13 ‐ Re allotment of shares 30/04/04
(1 page)
8 September 2004Resolutions
  • RES13 ‐ Re allotment of shares 30/04/04
(1 page)
8 September 2004Particulars of contract relating to shares (3 pages)
19 April 2004Director's particulars changed (1 page)
19 April 2004Director's particulars changed (1 page)
25 February 2004Full accounts made up to 30 April 2003 (16 pages)
25 February 2004Full accounts made up to 30 April 2003 (16 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
14 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
1 December 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
29 April 2002Return made up to 21/12/01; full list of members (7 pages)
29 April 2002Return made up to 21/12/01; full list of members (7 pages)
2 February 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
2 February 2002Accounts for a medium company made up to 30 April 2001 (15 pages)
26 January 2002S-div 21/12/01 (2 pages)
26 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2002Registered office changed on 26/01/02 from: suite 13 hatton garden centre 100 hatton garden london EC1N 8NX (1 page)
26 January 2002S-div 21/12/01 (2 pages)
26 January 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2002New director appointed (3 pages)
26 January 2002Registered office changed on 26/01/02 from: suite 13 hatton garden centre 100 hatton garden london EC1N 8NX (1 page)
26 January 2002New director appointed (3 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 January 2001Return made up to 21/12/00; full list of members (6 pages)
18 January 2001Return made up to 21/12/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
1 February 2000Return made up to 21/12/99; full list of members (6 pages)
1 February 2000Return made up to 21/12/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
30 December 1998Return made up to 21/12/98; full list of members (6 pages)
30 December 1998Return made up to 21/12/98; full list of members (6 pages)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998Declaration of satisfaction of mortgage/charge (1 page)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 January 1998Return made up to 21/12/97; full list of members (6 pages)
2 January 1998Return made up to 21/12/97; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
18 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
13 February 1997Return made up to 21/12/96; full list of members (6 pages)
13 February 1997Return made up to 21/12/96; full list of members (6 pages)
5 August 1996Return made up to 21/12/95; full list of members (6 pages)
5 August 1996Return made up to 21/12/95; full list of members (6 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
23 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
20 March 1995Return made up to 21/12/94; full list of members (12 pages)
20 March 1995Return made up to 21/12/94; full list of members (12 pages)
20 January 1995Ad 22/12/92--------- £ si 14@1=14 £ ic 2/16 (2 pages)
20 January 1995Ad 22/12/92--------- £ si 14@1=14 £ ic 2/16 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 October 1994Particulars of mortgage/charge (3 pages)
11 October 1994Particulars of mortgage/charge (3 pages)
21 December 1992Incorporation (16 pages)
21 December 1992Incorporation (16 pages)