SHEPPARD GROUP LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7NS
Company number 01396282
Status Active
Incorporation Date 26 October 1978
Company Type Private Limited Company
Address SIRIUS HOUSE, DELTA CRESCENT, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7NS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100,000 . The most likely internet sites of SHEPPARD GROUP LIMITED are www.sheppardgroup.co.uk, and www.sheppard-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. Sheppard Group Limited is a Private Limited Company. The company registration number is 01396282. Sheppard Group Limited has been working since 26 October 1978. The present status of the company is Active. The registered address of Sheppard Group Limited is Sirius House Delta Crescent Westbrook Warrington Cheshire Wa5 7ns. . TINSLEY, Christopher John is a Secretary of the company. SHEPPARD, Christopher Phillip is a Director of the company. SHEPPARD, Clive is a Director of the company. SHEPPARD, Robin is a Director of the company. SHEPPARD, Trevor is a Director of the company. Secretary ARMER, Peter Thomas has been resigned. Secretary CALLAGHAN, Peter John has been resigned. Secretary HUGHES, Michael Blake has been resigned. Secretary INGALL, David James has been resigned. Secretary MAHER, Michael John has been resigned. Secretary SHEPPARD, Phillip Robert has been resigned. Secretary STINSON, Neil Andrew has been resigned. Secretary WARREN, Nicholas has been resigned. Secretary WARREN, Nick has been resigned. Director CUMMINS, Michael John has been resigned. Director GARWOOD, Robert Stephen has been resigned. Director HEWETT, Marcus Paul has been resigned. Director ILES, Colin David has been resigned. Director SANDERS, Geoffrey Richard has been resigned. Director SEALE, Michael William has been resigned. Director SHEPPARD, Phillip Robert has been resigned. Director WALLACE, Malcolm Ian Cameron has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TINSLEY, Christopher John
Appointed Date: 15 September 2011

Director
SHEPPARD, Christopher Phillip
Appointed Date: 20 November 2007
51 years old

Director
SHEPPARD, Clive
Appointed Date: 24 September 1994
67 years old

Director
SHEPPARD, Robin

71 years old

Director
SHEPPARD, Trevor

76 years old

Resigned Directors

Secretary
ARMER, Peter Thomas
Resigned: 01 May 2005
Appointed Date: 17 July 2003

Secretary
CALLAGHAN, Peter John
Resigned: 18 December 2001
Appointed Date: 15 August 2000

Secretary
HUGHES, Michael Blake
Resigned: 02 June 2008
Appointed Date: 24 October 2005

Secretary
INGALL, David James
Resigned: 29 March 2000
Appointed Date: 01 December 1996

Secretary
MAHER, Michael John
Resigned: 24 October 2005
Appointed Date: 01 May 2005

Secretary
SHEPPARD, Phillip Robert
Resigned: 01 December 1996

Secretary
STINSON, Neil Andrew
Resigned: 15 September 2011
Appointed Date: 02 June 2008

Secretary
WARREN, Nicholas
Resigned: 17 July 2003
Appointed Date: 18 December 2001

Secretary
WARREN, Nick
Resigned: 15 August 2000
Appointed Date: 29 March 2000

Director
CUMMINS, Michael John
Resigned: 22 March 1997
Appointed Date: 01 February 1995
85 years old

Director
GARWOOD, Robert Stephen
Resigned: 22 March 1997
Appointed Date: 01 February 1995
71 years old

Director
HEWETT, Marcus Paul
Resigned: 22 March 1997
Appointed Date: 01 February 1995
74 years old

Director
ILES, Colin David
Resigned: 20 November 2007
81 years old

Director
SANDERS, Geoffrey Richard
Resigned: 22 March 1997
Appointed Date: 01 February 1995
79 years old

Director
SEALE, Michael William
Resigned: 22 March 1997
Appointed Date: 01 February 1995
71 years old

Director
SHEPPARD, Phillip Robert
Resigned: 22 August 2011
79 years old

Director
WALLACE, Malcolm Ian Cameron
Resigned: 05 January 1998
Appointed Date: 01 April 1995
82 years old

Persons With Significant Control

European Metal Recycling (Dormant) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

SHEPPARD GROUP LIMITED Events

03 Feb 2017
Confirmation statement made on 3 February 2017 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000

17 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100,000

...
... and 186 more events
14 Feb 1987
Director resigned

29 Sep 1986
Particulars of mortgage/charge

29 Sep 1986
Particulars of mortgage/charge

28 May 1986
Accounts made up to 31 August 1985
28 May 1986
Return made up to 25/02/86; full list of members

SHEPPARD GROUP LIMITED Charges

14 December 1994
Legal charge
Delivered: 28 December 1994
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: Northam iron works, northam, southampton, hampshire t/no:…
29 November 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of reginald road…
29 November 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south east side of irlam street…
29 November 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south west side of planetrees…
29 November 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 1 July 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of ashton old road…
29 November 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 1 July 2000
Persons entitled: Barclays Bank PLC
Description: Northam iron works, northam, southampton, hampshire t/no:…
29 November 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of uncouth road…
29 November 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of trinity road, kingsbury…
29 November 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: Land on the south east of bentley road, south darlaston…
29 November 1994
Legal charge
Delivered: 14 December 1994
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of frederick road…
29 November 1994
Guarantee and debenture
Delivered: 14 December 1994
Status: Satisfied on 1 July 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 1994
Second fixed and floating charge
Delivered: 8 December 1994
Status: Satisfied on 28 April 1997
Persons entitled: Robert Cooper"the Parties"
Description: Fixed and floating charges over the undertaking and all…
30 April 1993
Legal charge
Delivered: 4 May 1993
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: F/H property comprised in t/no.LA179370 being on the south…
5 June 1992
Charge
Delivered: 10 June 1992
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all uncalled capital and all patents and…
30 April 1990
Legal charge
Delivered: 16 May 1990
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: F/H land & premises k/a beal mill uncouth road, milncrow…
30 April 1990
Legal charge
Delivered: 16 May 1990
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: F/H plot of land containing 0.87 acres or thereabouts and…
25 April 1990
Mortgage debenture
Delivered: 3 May 1990
Status: Satisfied on 22 June 1995
Persons entitled: J S Bamforth Holdings Limited
Description: Land at planetrees road bradford west yorkshire.
23 February 1990
Legal charge
Delivered: 26 February 1990
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: F/H land at bertley road south dorlaston west midlands…
18 October 1989
Chattel mortgage
Delivered: 19 October 1989
Status: Satisfied on 22 June 1995
Persons entitled: United Dominions Trust LTD
Description: Various items of property situate at alexandra dock NO1…
28 April 1989
Mortgage and charge
Delivered: 18 May 1989
Status: Satisfied on 26 July 1995
Persons entitled: Berliner Mardels and Frankfurter Bank
Description: All rights, present and futher under or pursuant to a…
10 November 1987
Mortgage (presented for registration a northern ireland 12/11/87)
Delivered: 1 December 1987
Status: Satisfied on 29 December 1993
Persons entitled: Midland Bank PLC
Description: Leasehold property at sydenham road belfast.
28 October 1987
Assignment
Delivered: 11 November 1987
Status: Satisfied on 26 July 1995
Persons entitled: Berliner Handels and Franks Futer Banks
Description: All rights present & future vested of accruing to the…
1 September 1987
Standard security
Delivered: 11 September 1987
Status: Satisfied on 23 January 1992
Persons entitled: Midland Bank PLC
Description: Inshaw works, exvelzior street mothwell lancanshire.
7 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north side of frederick road…
7 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: L/H property k/a springmead works beeching close. Chard…
7 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: F/H property k/a property at trinity road. Kingsbury…
7 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: F/H and leasehold property r/a northam ironworks lower york…
7 August 1987
Chattels mortgage
Delivered: 11 August 1987
Status: Satisfied on 22 June 1995
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant and machinery and items…
7 August 1987
Chattels mortgage
Delivered: 11 August 1987
Status: Satisfied on 22 June 1995
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant and machinery and items…
29 July 1987
Chattels mortgage
Delivered: 31 July 1987
Status: Satisfied on 22 June 1995
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant & machinery and items…
22 September 1986
Legal charge
Delivered: 29 September 1986
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of ashton old road…
22 September 1986
Legal charge
Delivered: 29 September 1986
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: Alnd and premises to the north of reginald road, sutton, st…
16 November 1984
Fixed and floating charge
Delivered: 21 November 1984
Status: Satisfied on 22 June 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undetaking and all property…
18 November 1976
A registered charge
Delivered: 6 May 1990
Status: Satisfied on 18 September 1996
Persons entitled: Midland Bank PLC
Description: F/H plot of land containing 0.87 acres or chereabouts and…
18 November 1976
A registered charge
Delivered: 16 May 1990
Status: Satisfied on 18 September 1996
Persons entitled: Midland Bank PLC
Description: F/H land & buildings k/a beal mill uncarth rd milnrow…