SHEPCOTE ENGINEERING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 4DZ

Company number 02245755
Status Active
Incorporation Date 19 April 1988
Company Type Private Limited Company
Address DAVY INDUSTRIAL PARK, PRINCE OF WALES ROAD, SHEFFIELD, S9 4DZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 October 2016 with updates; Purchase of own shares.. The most likely internet sites of SHEPCOTE ENGINEERING LIMITED are www.shepcoteengineering.co.uk, and www.shepcote-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Rotherham Central Rail Station is 4 miles; to Kiveton Bridge Rail Station is 6.6 miles; to Swinton (South Yorks) Rail Station is 8.3 miles; to Mexborough Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shepcote Engineering Limited is a Private Limited Company. The company registration number is 02245755. Shepcote Engineering Limited has been working since 19 April 1988. The present status of the company is Active. The registered address of Shepcote Engineering Limited is Davy Industrial Park Prince of Wales Road Sheffield S9 4dz. . GREGG, Malcolm is a Secretary of the company. GREGG, Malcolm is a Director of the company. WAGSTAFFE, Steven is a Director of the company. Secretary BIRLEY, Rodger has been resigned. Secretary HEATHCOTE, Pauline Elizabeth has been resigned. Director BIRLEY, Rodger has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
GREGG, Malcolm
Appointed Date: 01 October 2004

Director
GREGG, Malcolm

69 years old

Director
WAGSTAFFE, Steven
Appointed Date: 30 November 2001
70 years old

Resigned Directors

Secretary
BIRLEY, Rodger
Resigned: 31 October 1991
Appointed Date: 09 September 1991

Secretary
HEATHCOTE, Pauline Elizabeth
Resigned: 01 October 2004
Appointed Date: 31 October 1991

Director
BIRLEY, Rodger
Resigned: 22 December 2015
83 years old

Persons With Significant Control

Mr Malcolm Gregg
Notified on: 17 October 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Wagstaffe
Notified on: 17 October 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEPCOTE ENGINEERING LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 17 October 2016 with updates
09 Feb 2016
Purchase of own shares.
25 Jan 2016
Termination of appointment of Rodger Birley as a director on 22 December 2015
21 Jan 2016
Cancellation of shares. Statement of capital on 22 December 2015
  • GBP 16,100

...
... and 99 more events
22 Jul 1988
Accounting reference date notified as 31/07

28 Jun 1988
Company name changed jonlar LIMITED\certificate issued on 29/06/88
27 Jun 1988
Director resigned;new director appointed

27 Jun 1988
Registered office changed on 27/06/88 from: 70/74 city road london EC1Y 2DQ

19 Apr 1988
Incorporation

SHEPCOTE ENGINEERING LIMITED Charges

28 July 2009
Chattel mortgage
Delivered: 29 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Right title interest and benefit in and to any warranties…
8 January 2009
Deed of charge over credit balances
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
28 October 2005
Debenture
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1991
Debenture
Delivered: 15 October 1991
Status: Satisfied on 26 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1990
Mortgage debenture
Delivered: 17 December 1990
Status: Satisfied on 23 November 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…