Company NameShepherd Engineering (Anglian) Limited
DirectorsPeter Terry Shepherd and Nicola Jayne Shepherd
Company StatusActive
Company Number06311635
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Terry Shepherd
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(4 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
Director NameMrs Nicola Jayne Shepherd
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address101 Woodbridge Road East Woodbridge Road East
Ipswich
IP4 5QL
Director NamePeter Alan Sheperd
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Main Road
Woodbridge
Suffolk
IP13 0AG
Director NameChristina Caroline Shepherd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Main Road
Woodbridge
Suffolk
IP13 0AG
Secretary NameChristina Caroline Shepherd
NationalityBritish
StatusResigned
Appointed13 July 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Main Road
Woodbridge
Suffolk
IP13 0AG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£65,514
Cash£600
Current Liabilities£132,263

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

13 January 2016Delivered on: 16 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 101 woodbridge road east ipswich suffolk.
Outstanding
26 July 2010Delivered on: 30 July 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
30 March 2009Delivered on: 1 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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

Filing History

1 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
17 May 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Satisfaction of charge 063116350003 in full (1 page)
16 November 2016Satisfaction of charge 2 in full (1 page)
16 November 2016Satisfaction of charge 1 in full (1 page)
16 November 2016Satisfaction of charge 1 in full (1 page)
16 November 2016Satisfaction of charge 063116350003 in full (1 page)
16 November 2016Satisfaction of charge 2 in full (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Termination of appointment of Christina Caroline Shepherd as a secretary on 22 April 2016 (1 page)
4 July 2016Termination of appointment of Christina Caroline Shepherd as a secretary on 22 April 2016 (1 page)
4 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 July 2016Termination of appointment of Christina Caroline Shepherd as a director on 22 April 2016 (1 page)
4 July 2016Termination of appointment of Christina Caroline Shepherd as a director on 22 April 2016 (1 page)
23 May 2016Solvency Statement dated 22/04/16 (1 page)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Resolutions
  • RES13 ‐ Cancellation of shares 22/04/2016
(1 page)
23 May 2016Cancellation of shares. Statement of capital on 22 April 2016
  • GBP 51
(4 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 May 2016Purchase of own shares. (3 pages)
23 May 2016Resolutions
  • RES13 ‐ Cancellation of shares 22/04/2016
(1 page)
23 May 2016Solvency Statement dated 22/04/16 (1 page)
23 May 2016Cancellation of shares. Statement of capital on 22 April 2016
  • GBP 51
(4 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(6 pages)
16 January 2016Registration of charge 063116350003, created on 13 January 2016 (24 pages)
16 January 2016Registration of charge 063116350003, created on 13 January 2016 (24 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Director's details changed for Mrs Nicola Jane Shepherd on 25 August 2015 (2 pages)
26 August 2015Director's details changed for Mrs Nicola Jane Shepherd on 25 August 2015 (2 pages)
25 August 2015Appointment of Mrs Nicola Jane Shepherd as a director on 25 August 2015 (2 pages)
25 August 2015Appointment of Mrs Nicola Jane Shepherd as a director on 25 August 2015 (2 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Termination of appointment of Peter Alan Sheperd as a director on 30 January 2015 (1 page)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Termination of appointment of Peter Alan Sheperd as a director on 30 January 2015 (1 page)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(6 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Appointment of Mr Peter Terry Shepherd as a director (2 pages)
25 October 2012Appointment of Mr Peter Terry Shepherd as a director (2 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Peter Alan Sheperd on 13 July 2010 (2 pages)
15 July 2010Director's details changed for Christina Caroline Shepherd on 13 July 2010 (2 pages)
15 July 2010Director's details changed for Peter Alan Sheperd on 13 July 2010 (2 pages)
15 July 2010Director's details changed for Christina Caroline Shepherd on 13 July 2010 (2 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 August 2009Return made up to 13/07/09; full list of members (4 pages)
3 August 2009Return made up to 13/07/09; full list of members (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 September 2008Director and secretary's change of particulars / christina daniels / 19/07/2008 (1 page)
1 September 2008Director and secretary's change of particulars / christina daniels / 19/07/2008 (1 page)
31 July 2008Return made up to 13/07/08; full list of members (4 pages)
31 July 2008Return made up to 13/07/08; full list of members (4 pages)
4 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
4 September 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
25 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2007Ad 13/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2007Registered office changed on 24/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 July 2007Registered office changed on 24/07/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New secretary appointed;new director appointed (2 pages)
24 July 2007New secretary appointed;new director appointed (2 pages)
24 July 2007New director appointed (2 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Secretary resigned (1 page)
13 July 2007Incorporation (16 pages)
13 July 2007Incorporation (16 pages)