SHEPHERDS OF DURHAM LIMITED

Register to unlock more data on OkredoRegister

SHEPHERDS OF DURHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01408798

Incorporation date

12/01/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Whisky River, Prince Bishops Shopping Centre, Durham DH1 3ULCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1986)
dot icon09/11/2023
Compulsory strike-off action has been suspended
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon11/09/2023
Termination of appointment of Kate Shepherd as a director on 2023-09-01
dot icon11/09/2023
Cessation of Thomas Sydney Shepherd as a person with significant control on 2023-09-01
dot icon11/09/2023
Notification of Hollie Ann Lavinia Shepherd as a person with significant control on 2023-09-01
dot icon11/09/2023
Termination of appointment of Thomas Sydney Jnr Shepherd as a director on 2023-09-01
dot icon01/06/2023
Compulsory strike-off action has been discontinued
dot icon31/05/2023
Registered office address changed from Well Cottage Shincliffe Durham DH1 2PB to 47 Whisky River Prince Bishops Shopping Centre Durham DH1 3UL on 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon17/06/2022
Compulsory strike-off action has been discontinued
dot icon16/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon15/06/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon24/08/2021
Compulsory strike-off action has been discontinued
dot icon23/08/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon26/11/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon26/11/2020
Appointment of Miss Hollie Ann Lavinia Shepherd as a director on 2020-02-01
dot icon27/08/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon09/08/2019
Confirmation statement made on 2019-05-17 with updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/09/2018
Appointment of Miss Kate Shepherd as a director on 2018-06-01
dot icon29/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon29/05/2018
Termination of appointment of Thomas Wilkinson as a secretary on 2018-05-29
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/07/2017
Confirmation statement made on 2017-05-17 with no updates
dot icon20/07/2017
Notification of Thomas Sydney Shepherd as a person with significant control on 2016-04-06
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/09/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon01/07/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon21/09/2013
Compulsory strike-off action has been discontinued
dot icon18/09/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon10/09/2013
First Gazette notice for compulsory strike-off
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Compulsory strike-off action has been discontinued
dot icon17/09/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon06/09/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/11/2009
Annual return made up to 2009-05-17 with full list of shareholders
dot icon12/11/2009
Annual return made up to 2008-05-17 with full list of shareholders
dot icon12/11/2009
Appointment of Mr Thomas Wilkinson as a secretary
dot icon12/11/2009
Termination of appointment of Thomas Shepherd as a director
dot icon12/11/2009
Termination of appointment of Thomas Shepherd as a secretary
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/06/2007
Return made up to 17/05/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/03/2006
Return made up to 09/01/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2005
Registered office changed on 23/06/05 from: well cottage stockton road shincliffe county durham DH1 2PB
dot icon06/06/2005
Return made up to 09/01/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/10/2004
Registered office changed on 05/10/04 from: marshall works marshall terrace durham county durham DH1 2HX
dot icon19/01/2004
Return made up to 09/01/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/01/2003
Return made up to 19/01/03; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/01/2002
Return made up to 19/01/02; full list of members
dot icon20/03/2001
Return made up to 19/01/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon20/01/2000
Registered office changed on 20/01/00 from: marshall works gilesgate moor durham
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon07/01/2000
Return made up to 19/01/00; full list of members
dot icon24/02/1999
Return made up to 19/01/99; full list of members
dot icon12/10/1998
Accounts for a small company made up to 1998-03-31
dot icon27/01/1998
Return made up to 19/01/98; no change of members
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/01/1997
Return made up to 19/01/97; full list of members
dot icon15/12/1996
Accounts for a small company made up to 1996-03-31
dot icon19/01/1996
Return made up to 19/01/96; no change of members
dot icon03/01/1996
Accounts for a small company made up to 1995-03-31
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon10/01/1995
Return made up to 19/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/02/1994
Return made up to 19/01/94; full list of members
dot icon10/02/1993
Accounts for a small company made up to 1992-04-05
dot icon28/01/1993
Return made up to 19/01/93; full list of members
dot icon06/07/1992
Accounts for a small company made up to 1991-04-05
dot icon05/05/1992
Return made up to 19/01/92; full list of members
dot icon17/10/1991
Full accounts made up to 1990-04-05
dot icon17/10/1991
Return made up to 11/02/91; no change of members
dot icon21/08/1990
Director resigned
dot icon21/08/1990
Return made up to 19/01/90; full list of members
dot icon30/07/1990
Full accounts made up to 1989-04-05
dot icon11/09/1989
Full accounts made up to 1988-04-05
dot icon11/09/1989
Return made up to 27/01/89; no change of members
dot icon10/06/1988
Full accounts made up to 1987-04-05
dot icon08/06/1988
Return made up to 31/01/88; no change of members
dot icon25/09/1987
Return made up to 21/08/87; full list of members
dot icon24/11/1986
Full accounts made up to 1986-04-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
dot iconNext due on
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Kate
Director
01/06/2018 - 01/09/2023
2
Shepherd, Hollie Ann Lavinia
Director
01/02/2020 - Present
2
Wilkinson, Thomas
Secretary
20/03/2008 - 29/05/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHEPHERDS OF DURHAM LIMITED

SHEPHERDS OF DURHAM LIMITED is an(a) Active company incorporated on 12/01/1979 with the registered office located at 47 Whisky River, Prince Bishops Shopping Centre, Durham DH1 3UL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHEPHERDS OF DURHAM LIMITED?

toggle

SHEPHERDS OF DURHAM LIMITED is currently Active. It was registered on 12/01/1979 .

Where is SHEPHERDS OF DURHAM LIMITED located?

toggle

SHEPHERDS OF DURHAM LIMITED is registered at 47 Whisky River, Prince Bishops Shopping Centre, Durham DH1 3UL.

What does SHEPHERDS OF DURHAM LIMITED do?

toggle

SHEPHERDS OF DURHAM LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for SHEPHERDS OF DURHAM LIMITED?

toggle

The latest filing was on 09/11/2023: Compulsory strike-off action has been suspended.