SHEPHERD DIRECT LIMITED
NOTTINGHAM CASTLEGATE 464 LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 6RZ

Company number 06055271
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address 3-4 REGAN WAY, CHETWYND BUSINESS PARK CHILWELL, NOTTINGHAM, NG9 6RZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 4 January 2017 GBP 2,060,454 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 4 January 2017 GBP 2,060,454.00 ANNOTATION Clarification a second filed SH01 was registered on 16/02/2017 . The most likely internet sites of SHEPHERD DIRECT LIMITED are www.shepherddirect.co.uk, and www.shepherd-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Shepherd Direct Limited is a Private Limited Company. The company registration number is 06055271. Shepherd Direct Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Shepherd Direct Limited is 3 4 Regan Way Chetwynd Business Park Chilwell Nottingham Ng9 6rz. . STALEY, Catherine Sara is a Secretary of the company. BLOOMER, Jonathan William is a Director of the company. BREWSTER, George Pattullo is a Director of the company. CLIFFORD, Robert Martin is a Director of the company. DOWNING, Ian is a Director of the company. FERGUSSON, Ian James is a Director of the company. GRATTON, Paul Robert is a Director of the company. HICKLING, Christopher Charles is a Director of the company. TAMPLIN, Nigel Vernon is a Director of the company. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director FERGUSSON, Ian James has been resigned. Director HICKLING, Christopher Charles has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STALEY, Catherine Sara
Appointed Date: 10 July 2007

Director
BLOOMER, Jonathan William
Appointed Date: 19 June 2014
71 years old

Director
BREWSTER, George Pattullo
Appointed Date: 10 July 2007
65 years old

Director
CLIFFORD, Robert Martin
Appointed Date: 11 July 2014
57 years old

Director
DOWNING, Ian
Appointed Date: 05 February 2015
56 years old

Director
FERGUSSON, Ian James
Appointed Date: 17 December 2014
60 years old

Director
GRATTON, Paul Robert
Appointed Date: 10 July 2007
65 years old

Director
HICKLING, Christopher Charles
Appointed Date: 17 December 2014
63 years old

Director
TAMPLIN, Nigel Vernon
Appointed Date: 19 June 2014
74 years old

Resigned Directors

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 10 July 2007
Appointed Date: 17 January 2007

Director
FERGUSSON, Ian James
Resigned: 11 July 2014
Appointed Date: 10 July 2007
60 years old

Director
HICKLING, Christopher Charles
Resigned: 11 July 2014
Appointed Date: 10 July 2007
64 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 10 July 2007
Appointed Date: 17 January 2007

Persons With Significant Control

Business Growth Fund Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

J&E Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEPHERD DIRECT LIMITED Events

16 Feb 2017
Second filing of a statement of capital following an allotment of shares on 4 January 2017
  • GBP 2,060,454

26 Jan 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

24 Jan 2017
Statement of capital following an allotment of shares on 4 January 2017
  • GBP 2,060,454.00
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2017

05 Jan 2017
Statement of capital following an allotment of shares on 18 December 2015
  • GBP 2,507,582.00

05 Jan 2017
Statement of capital on 10 July 2016
  • GBP 2,007,582.00

...
... and 76 more events
07 Aug 2007
New director appointed
07 Aug 2007
Director resigned
07 Aug 2007
Secretary resigned
04 Jul 2007
Company name changed castlegate 464 LIMITED\certificate issued on 04/07/07
17 Jan 2007
Incorporation

SHEPHERD DIRECT LIMITED Charges

18 December 2015
Charge code 0605 5271 0002
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
5 December 2007
Debenture
Delivered: 21 December 2007
Status: Satisfied on 30 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…