Company NameR W Shepley Limited
DirectorsPamela Shepley and Roger William Shepley
Company StatusActive
Company Number04388694
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NamePamela Shepley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Palin Wood Road
Delph
Oldham
OL3 5UW
Director NameMr Roger William Shepley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13k Back Of Warth Mill, Huddersfield Road
Diggle
Oldham
OL3 5PJ
Secretary NameMs Emma Shepley
StatusCurrent
Appointed14 March 2017(15 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence AddressUnit 13k, Back Of Warth Mill Huddersfield Road
Diggle
Oldham
OL3 5PJ
Secretary NameArnold Shepley
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBraeside
1 Davids Lane
Austerlands
Oldham
OL4 4RZ
Secretary NameMr Roger William Shepley
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13k, Back Of Warth Mill Huddersfield Road
Diggle
Oldham
OL3 5PJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteshepleyyarns.com
Email address[email protected]
Telephone01457 879400
Telephone regionGlossop

Location

Registered AddressUnit 13k, Back Of Warth Mill Huddersfield Road
Diggle
Oldham
OL3 5PJ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Roger Shepley
51.00%
Ordinary
10 at £1Emma Shepley
5.00%
Ordinary
88 at £1Pamela Shepley
44.00%
Ordinary

Financials

Year2014
Net Worth£238,910
Cash£188,484
Current Liabilities£491,987

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
25 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 June 2017Termination of appointment of Roger William Shepley as a secretary on 1 March 2017 (1 page)
26 June 2017Termination of appointment of Roger William Shepley as a secretary on 1 March 2017 (1 page)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
27 March 2017Appointment of Ms Emma Shepley as a secretary on 14 March 2017 (2 pages)
27 March 2017Appointment of Ms Emma Shepley as a secretary on 14 March 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
(6 pages)
6 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 July 2014Director's details changed for Mr Roger William Shepley on 3 July 2014 (2 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
7 July 2014Director's details changed for Mr Roger William Shepley on 3 July 2014 (2 pages)
7 July 2014Director's details changed for Mr Roger William Shepley on 3 July 2014 (2 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 200
(4 pages)
5 July 2014Secretary's details changed for Mr Roger William Shepley on 3 July 2014 (1 page)
5 July 2014Registered office address changed from 9 Palin Wood Road Delph Oldham OL3 5UW on 5 July 2014 (1 page)
5 July 2014Secretary's details changed for Mr Roger William Shepley on 3 July 2014 (1 page)
5 July 2014Director's details changed for Pamela Shepley on 3 July 2014 (2 pages)
5 July 2014Director's details changed for Pamela Shepley on 3 July 2014 (2 pages)
5 July 2014Registered office address changed from 9 Palin Wood Road Delph Oldham OL3 5UW on 5 July 2014 (1 page)
5 July 2014Secretary's details changed for Mr Roger William Shepley on 3 July 2014 (1 page)
5 July 2014Director's details changed for Pamela Shepley on 3 July 2014 (2 pages)
5 July 2014Registered office address changed from 9 Palin Wood Road Delph Oldham OL3 5UW on 5 July 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 200
(4 pages)
21 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 200
(4 pages)
10 October 2011Resolutions
  • RES13 ‐ Article 3 not apply to allotment shares 15/09/2011
(1 page)
10 October 2011Resolutions
  • RES13 ‐ Article 3 not apply to allotment shares 15/09/2011
(1 page)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 March 2010Director's details changed for Pamela Shepley on 6 March 2010 (2 pages)
20 March 2010Director's details changed for Pamela Shepley on 6 March 2010 (2 pages)
20 March 2010Director's details changed for Roger William Shepley on 6 March 2010 (2 pages)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
20 March 2010Director's details changed for Roger William Shepley on 6 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Return made up to 06/03/09; full list of members (4 pages)
26 March 2009Return made up to 06/03/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 06/03/08; full list of members (4 pages)
4 April 2008Return made up to 06/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 06/03/07; full list of members (7 pages)
1 May 2007Return made up to 06/03/07; full list of members (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 June 2006Return made up to 06/03/06; full list of members (7 pages)
14 June 2006Return made up to 06/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005Return made up to 06/03/05; full list of members (7 pages)
3 May 2005Return made up to 06/03/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 March 2004Return made up to 06/03/04; full list of members (7 pages)
17 March 2004Return made up to 06/03/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 October 2003Ad 11/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2003Ad 11/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 May 2003Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 April 2003Return made up to 06/03/03; full list of members (7 pages)
8 April 2003Return made up to 06/03/03; full list of members (7 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002Secretary resigned (1 page)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (2 pages)
14 March 2002Registered office changed on 14/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
6 March 2002Incorporation (11 pages)
6 March 2002Incorporation (11 pages)