D.P. SHEPHARD LIMITED

Register to unlock more data on OkredoRegister

D.P. SHEPHARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03426505

Incorporation date

29/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Albion House, 163-167 King Street, Dukinfield, Cheshire SK16 4LFCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1997)
dot icon29/08/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon31/10/2023
Micro company accounts made up to 2022-08-31
dot icon30/08/2023
Registered office address changed from C/O Adrian Cunningham Llb Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW England to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 2023-08-30
dot icon30/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon08/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon10/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/10/2021
Confirmation statement made on 2021-08-29 with updates
dot icon06/10/2021
Notification of Deirdre Shephard as a person with significant control on 2021-06-22
dot icon06/10/2021
Cessation of David Peter Shephard as a person with significant control on 2021-06-22
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon09/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon31/08/2020
Micro company accounts made up to 2019-08-31
dot icon31/08/2020
Termination of appointment of David Peter Shephard as a director on 2020-08-17
dot icon24/08/2020
Appointment of Miss Sally Shephard as a director on 2020-08-20
dot icon24/08/2020
Appointment of Mrs Anne-Marie Walsh as a director on 2020-08-20
dot icon05/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon07/08/2019
Satisfaction of charge 1 in full
dot icon07/08/2019
Satisfaction of charge 3 in full
dot icon07/08/2019
Satisfaction of charge 4 in full
dot icon07/08/2019
Satisfaction of charge 8 in full
dot icon07/08/2019
Satisfaction of charge 12 in full
dot icon07/08/2019
Satisfaction of charge 7 in full
dot icon07/08/2019
Satisfaction of charge 5 in full
dot icon07/08/2019
Satisfaction of charge 6 in full
dot icon07/08/2019
Satisfaction of charge 13 in full
dot icon07/08/2019
Satisfaction of charge 16 in full
dot icon07/08/2019
Satisfaction of charge 17 in full
dot icon07/08/2019
Satisfaction of charge 14 in full
dot icon07/08/2019
Satisfaction of charge 10 in full
dot icon07/08/2019
Satisfaction of charge 15 in full
dot icon07/08/2019
Satisfaction of charge 18 in full
dot icon07/08/2019
Satisfaction of charge 11 in full
dot icon07/08/2019
Satisfaction of charge 20 in full
dot icon07/08/2019
Satisfaction of charge 19 in full
dot icon07/08/2019
Satisfaction of charge 21 in full
dot icon07/08/2019
Satisfaction of charge 034265050023 in full
dot icon07/08/2019
Satisfaction of charge 034265050022 in full
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/10/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon03/10/2016
Confirmation statement made on 2016-08-29 with updates
dot icon29/07/2016
Satisfaction of charge 9 in full
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/04/2016
Registered office address changed from Nairne Son and Green 477 Chester Road Manchester M16 9HF to C/O Adrian Cunningham Llb Aca 12 Cornwall Crescent Diggle Oldham OL3 5PW on 2016-04-28
dot icon10/12/2015
Registration of charge 034265050024, created on 2015-12-07
dot icon17/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon08/06/2015
Secretary's details changed for Ann Marie Shephard on 2015-05-20
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon07/01/2015
Registration of charge 034265050023, created on 2014-12-19
dot icon12/12/2014
Registration of charge 034265050022, created on 2014-11-21
dot icon24/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 20
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 21
dot icon29/08/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon17/08/2012
Particulars of a mortgage or charge / charge no: 19
dot icon31/07/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 15
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 16
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 17
dot icon04/07/2012
Particulars of a mortgage or charge / charge no: 18
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 12
dot icon12/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon31/08/2010
Secretary's details changed for Ann Marie Shephard on 2010-08-29
dot icon31/08/2010
Director's details changed for David Peter Shephard on 2010-08-29
dot icon11/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/09/2009
Return made up to 29/08/09; full list of members
dot icon08/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/11/2008
Return made up to 29/08/08; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon04/09/2007
Return made up to 29/08/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2006
Return made up to 29/08/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/01/2006
Particulars of mortgage/charge
dot icon12/10/2005
Return made up to 29/08/05; full list of members
dot icon02/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon18/10/2004
Return made up to 29/08/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon25/09/2003
Return made up to 29/08/03; full list of members
dot icon02/06/2003
New secretary appointed
dot icon28/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon22/05/2003
Secretary resigned
dot icon22/05/2003
Director resigned
dot icon02/10/2002
Particulars of mortgage/charge
dot icon25/09/2002
Return made up to 29/08/02; full list of members
dot icon31/07/2002
Particulars of mortgage/charge
dot icon31/07/2002
Particulars of mortgage/charge
dot icon22/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon09/10/2001
Return made up to 29/08/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-08-31
dot icon12/03/2001
Particulars of mortgage/charge
dot icon30/01/2001
Particulars of mortgage/charge
dot icon11/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Particulars of mortgage/charge
dot icon29/09/2000
Accounts for a small company made up to 1999-08-31
dot icon21/09/2000
Return made up to 29/08/00; full list of members
dot icon23/09/1999
Return made up to 29/08/99; no change of members
dot icon07/07/1999
Full accounts made up to 1998-08-31
dot icon28/10/1998
Return made up to 29/08/98; full list of members
dot icon31/12/1997
Particulars of mortgage/charge
dot icon03/11/1997
Particulars of mortgage/charge
dot icon03/11/1997
Particulars of mortgage/charge
dot icon22/10/1997
New director appointed
dot icon08/09/1997
Registered office changed on 08/09/97 from: 120 east road london N1 6AA
dot icon08/09/1997
New secretary appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
Director resigned
dot icon08/09/1997
Secretary resigned
dot icon29/08/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£852.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
309.64K
-
0.00
852.00
-
2021
3
309.64K
-
0.00
852.00
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

309.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

852.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Ann Marie
Secretary
01/04/2003 - Present
-
Shephard, Sally
Director
20/08/2020 - Present
1
Walsh, Ann Marie
Director
20/08/2020 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D.P. SHEPHARD LIMITED

D.P. SHEPHARD LIMITED is an(a) Active company incorporated on 29/08/1997 with the registered office located at Albion House, 163-167 King Street, Dukinfield, Cheshire SK16 4LF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D.P. SHEPHARD LIMITED?

toggle

D.P. SHEPHARD LIMITED is currently Active. It was registered on 29/08/1997 .

Where is D.P. SHEPHARD LIMITED located?

toggle

D.P. SHEPHARD LIMITED is registered at Albion House, 163-167 King Street, Dukinfield, Cheshire SK16 4LF.

What does D.P. SHEPHARD LIMITED do?

toggle

D.P. SHEPHARD LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does D.P. SHEPHARD LIMITED have?

toggle

D.P. SHEPHARD LIMITED had 3 employees in 2021.

What is the latest filing for D.P. SHEPHARD LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-08-29 with no updates.