SHEPPERTON GROUP LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2PW
Company number 01305567
Status Active
Incorporation Date 29 March 1977
Company Type Private Limited Company
Address 24 CIRCUS MEWS, BATH, BA1 2PW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 2,020 . The most likely internet sites of SHEPPERTON GROUP LIMITED are www.sheppertongroup.co.uk, and www.shepperton-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Shepperton Group Limited is a Private Limited Company. The company registration number is 01305567. Shepperton Group Limited has been working since 29 March 1977. The present status of the company is Active. The registered address of Shepperton Group Limited is 24 Circus Mews Bath Ba1 2pw. . BRADDICK, Graham Peter is a Secretary of the company. BRADDICK, Graham Peter is a Director of the company. DAVIS, Gavin Kenneth is a Director of the company. POWER, Roy is a Director of the company. Secretary DAVIS, Lynda Susan has been resigned. Director AUSTIN, Richard John has been resigned. Director DAVIS, Cyril Kenneth has been resigned. Director DAVIS, Dora Emily has been resigned. Director DAVIS, Lynda Susan has been resigned. Director FREEDMAN, Conrad Christopher has been resigned. Director LEGGE, Ingram Andrew David has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRADDICK, Graham Peter
Appointed Date: 21 November 2011

Director
BRADDICK, Graham Peter
Appointed Date: 21 November 2011
62 years old

Director
DAVIS, Gavin Kenneth

70 years old

Director
POWER, Roy
Appointed Date: 23 February 1993
78 years old

Resigned Directors

Secretary
DAVIS, Lynda Susan
Resigned: 08 September 2011

Director
AUSTIN, Richard John
Resigned: 25 January 2011
Appointed Date: 30 October 2007
62 years old

Director
DAVIS, Cyril Kenneth
Resigned: 14 September 1992
116 years old

Director
DAVIS, Dora Emily
Resigned: 04 April 2001
108 years old

Director
DAVIS, Lynda Susan
Resigned: 08 September 2011
67 years old

Director
FREEDMAN, Conrad Christopher
Resigned: 06 September 1994
93 years old

Director
LEGGE, Ingram Andrew David
Resigned: 25 March 1999
Appointed Date: 01 May 1996
62 years old

Persons With Significant Control

Shepperton Ventures Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHEPPERTON GROUP LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 May 2016
Group of companies' accounts made up to 30 September 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,020

27 Jan 2015
Current accounting period extended from 30 April 2015 to 30 September 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2,020

...
... and 88 more events
14 Dec 1987
Return made up to 07/08/87; full list of members

13 Dec 1986
Accounts for a medium company made up to 31 March 1986

13 Dec 1986
Return made up to 02/09/86; full list of members

29 Mar 1977
Certificate of incorporation
29 Mar 1977
Incorporation

SHEPPERTON GROUP LIMITED Charges

9 October 2014
Charge code 0130 5567 0006
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 October 2014
Charge code 0130 5567 0005
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 March 2006
Rent deposit deed
Delivered: 11 March 2006
Status: Satisfied on 13 November 2014
Persons entitled: The Matrix Senior Executive Pension Scheme
Description: £4,250.00 together with all accrued interest thereon.
17 November 2000
Deed of deposit
Delivered: 7 December 2000
Status: Satisfied on 13 November 2014
Persons entitled: St John James Roman Mohr
Description: Rental deposit of £2489.28.
31 August 1993
Debenture
Delivered: 1 September 1993
Status: Satisfied on 13 November 2014
Persons entitled: The Co-Operative Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 June 1977
Debenture
Delivered: 21 June 1977
Status: Satisfied on 10 September 1993
Persons entitled: Hill Samuel and Co. LTD.
Description: Fixed and floating charge over the undertaking and all…