Company NameWm.Shepherdson & Sons Limited
Company StatusActive
Company Number00691226
CategoryPrivate Limited Company
Incorporation Date1 May 1961(63 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Rex Andrew Shepherdson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressMilking Green Sawmills
Hartshead Street, Lees
Oldham
Lancashire
OL4 5EE
Director NameMr William Wray Shepherdson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressMilking Green Sawmills
Hartshead Street, Lees
Oldham
Lancashire
OL4 5EE
Secretary NameMr William Wray Shepherdson
NationalityBritish
StatusCurrent
Appointed20 September 1991(30 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressMilking Green Sawmills
Hartshead Street, Lees
Oldham
Lancashire
OL4 5EE
Director NameBeryl Nancy Shepherdson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(31 years, 10 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilking Green Sawmills
Hartshead Street, Lees
Oldham
Lancashire
OL4 5EE
Director NameJoseph Shepherdson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(30 years after company formation)
Appointment Duration4 months (resigned 20 September 1991)
RoleBuilding Contractor
Correspondence AddressSlade Bank Old Lane
Dobcross
Oldham
Lancashire
OL3 5NG
Director NameRex Shepherdson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(30 years after company formation)
Appointment Duration24 years, 9 months (resigned 10 February 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressNear Moordale
Huddersfield Road
Diggle Oldham
Lancashire
OL3 5NT
Secretary NameJoseph Shepherdson
NationalityBritish
StatusResigned
Appointed18 May 1991(30 years after company formation)
Appointment Duration4 months (resigned 20 September 1991)
RoleCompany Director
Correspondence AddressSlade Bank Old Lane
Dobcross
Oldham
Lancashire
OL3 5NG

Contact

Websiteshepherdson.net

Location

Registered AddressMilking Green Sawmills
Hartshead Street, Lees
Oldham
Lancashire
OL4 5EE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Bbp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£389,442
Cash£45,419
Current Liabilities£230,678

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

31 July 1997Delivered on: 7 August 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as boarshurst business park boarshurst lane greenfield oldham greater manchester title number GM672523. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 July 1997Delivered on: 28 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of under lane grotton oldham greater manchester t/n GM643532. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 May 1997Delivered on: 5 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land off standedge road diggle oldham.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 May 1997Delivered on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 March 2001Delivered on: 21 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H athens mill brook lane lees oldham. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 October 1999Delivered on: 20 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at huddersfield road diggle oldham lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 April 1998Delivered on: 6 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as milking green sawmills hartshead street lees oldham lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 October 1995Delivered on: 10 October 1995
Satisfied on: 24 October 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kinders mill, kinders lane, greenfield, oldham, greater manchester t/no GM672523.
Fully Satisfied
18 August 1992Delivered on: 27 August 1992
Satisfied on: 13 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west of abbeyhills road being 12 & 12A abbeyhills road oldham greater manchester.
Fully Satisfied
6 June 1988Delivered on: 13 June 1988
Satisfied on: 29 April 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Parkside" middleton road west chadderton greater manchester.
Fully Satisfied
30 September 1986Delivered on: 8 October 1986
Satisfied on: 13 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A plot of land and premises 30 and 32, hartshead street, lees, oldham, greater manchester.
Fully Satisfied
8 August 1974Delivered on: 20 August 1974
Satisfied on: 13 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53,57,59,61,67,71,73,75,77,81,83 & 85, turner street, lees oldham, lancashire, & 63, turner street oldham lancs, also land edged in red on the plan in conveyance dated 9.11.68.
Fully Satisfied

Filing History

19 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
23 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
28 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
2 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
13 May 2020Secretary's details changed for Mr William Wray Shepherdson on 13 May 2020 (1 page)
13 May 2020Director's details changed for Beryl Nancy Shepherdson on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Mr William Wray Shepherdson on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Mr Rex Andrew Shepherdson on 13 May 2020 (2 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
21 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
11 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,505
(6 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,505
(6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 March 2016Termination of appointment of Rex Shepherdson as a director on 10 February 2016 (1 page)
7 March 2016Termination of appointment of Rex Shepherdson as a director on 10 February 2016 (1 page)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,505
(7 pages)
12 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2,505
(7 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,505
(7 pages)
9 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2,505
(7 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 June 2010Director's details changed for Rex Andrew Shepherdson on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Beryl Nancy Shepherdson on 18 May 2010 (2 pages)
17 June 2010Director's details changed for William Wray Shepherdson on 18 May 2010 (2 pages)
17 June 2010Director's details changed for William Wray Shepherdson on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Rex Andrew Shepherdson on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Rex Shepherdson on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Rex Shepherdson on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Rex Andrew Shepherdson on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Rex Andrew Shepherdson on 12 June 2010 (2 pages)
17 June 2010Director's details changed for Beryl Nancy Shepherdson on 18 May 2010 (2 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 June 2008Return made up to 18/05/08; full list of members (4 pages)
10 June 2008Return made up to 18/05/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 September 2007Return made up to 18/05/07; full list of members (4 pages)
25 September 2007Return made up to 18/05/07; full list of members (4 pages)
18 August 2007Return made up to 18/05/06; full list of members; amend (8 pages)
18 August 2007Return made up to 18/05/06; full list of members; amend (8 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 June 2006Return made up to 18/05/06; full list of members (3 pages)
9 June 2006Return made up to 18/05/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 June 2005Return made up to 18/05/05; full list of members (3 pages)
21 June 2005Return made up to 18/05/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
9 June 2004Return made up to 18/05/04; full list of members (9 pages)
9 June 2004Return made up to 18/05/04; full list of members (9 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
22 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 June 2003Return made up to 18/05/03; full list of members (9 pages)
28 June 2003Return made up to 18/05/03; full list of members (9 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 May 2002Return made up to 18/05/02; full list of members (9 pages)
30 May 2002Return made up to 18/05/02; full list of members (9 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
11 June 2001Return made up to 18/05/01; full list of members (9 pages)
11 June 2001Return made up to 18/05/01; full list of members (9 pages)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
4 January 2001£ ic 5000/2505 15/11/00 £ sr 2495@1=2495 (6 pages)
4 January 2001£ ic 5000/2505 15/11/00 £ sr 2495@1=2495 (6 pages)
29 November 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 November 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Return made up to 18/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
24 October 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Return made up to 18/05/98; no change of members (4 pages)
17 June 1998Return made up to 18/05/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
28 July 1997Particulars of mortgage/charge (3 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 June 1997Particulars of mortgage/charge (3 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
5 June 1997Return made up to 18/05/97; no change of members (4 pages)
5 June 1997Return made up to 18/05/97; no change of members (4 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
18 June 1996Return made up to 18/05/96; full list of members (6 pages)
18 June 1996Return made up to 18/05/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
7 June 1995Return made up to 18/05/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)