Delph
Oldham
OL3 5UW
Director Name | Mr Roger William Shepley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13k Back Of Warth Mill, Huddersfield Road Diggle Oldham OL3 5PJ |
Secretary Name | Ms Emma Shepley |
---|---|
Status | Current |
Appointed | 14 March 2017(15 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 13k, Back Of Warth Mill Huddersfield Road Diggle Oldham OL3 5PJ |
Secretary Name | Arnold Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Braeside 1 Davids Lane Austerlands Oldham OL4 4RZ |
Secretary Name | Mr Roger William Shepley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 March 2017) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13k, Back Of Warth Mill Huddersfield Road Diggle Oldham OL3 5PJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | shepleyyarns.com |
---|---|
Email address | [email protected] |
Telephone | 01457 879400 |
Telephone region | Glossop |
Registered Address | Unit 13k, Back Of Warth Mill Huddersfield Road Diggle Oldham OL3 5PJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
102 at £1 | Roger Shepley 51.00% Ordinary |
---|---|
10 at £1 | Emma Shepley 5.00% Ordinary |
88 at £1 | Pamela Shepley 44.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £238,910 |
Cash | £188,484 |
Current Liabilities | £491,987 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
25 July 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
17 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 July 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
25 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 June 2017 | Termination of appointment of Roger William Shepley as a secretary on 1 March 2017 (1 page) |
26 June 2017 | Termination of appointment of Roger William Shepley as a secretary on 1 March 2017 (1 page) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
27 March 2017 | Appointment of Ms Emma Shepley as a secretary on 14 March 2017 (2 pages) |
27 March 2017 | Appointment of Ms Emma Shepley as a secretary on 14 March 2017 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 July 2014 | Director's details changed for Mr Roger William Shepley on 3 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr Roger William Shepley on 3 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Roger William Shepley on 3 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
5 July 2014 | Secretary's details changed for Mr Roger William Shepley on 3 July 2014 (1 page) |
5 July 2014 | Registered office address changed from 9 Palin Wood Road Delph Oldham OL3 5UW on 5 July 2014 (1 page) |
5 July 2014 | Secretary's details changed for Mr Roger William Shepley on 3 July 2014 (1 page) |
5 July 2014 | Director's details changed for Pamela Shepley on 3 July 2014 (2 pages) |
5 July 2014 | Director's details changed for Pamela Shepley on 3 July 2014 (2 pages) |
5 July 2014 | Registered office address changed from 9 Palin Wood Road Delph Oldham OL3 5UW on 5 July 2014 (1 page) |
5 July 2014 | Secretary's details changed for Mr Roger William Shepley on 3 July 2014 (1 page) |
5 July 2014 | Director's details changed for Pamela Shepley on 3 July 2014 (2 pages) |
5 July 2014 | Registered office address changed from 9 Palin Wood Road Delph Oldham OL3 5UW on 5 July 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 March 2010 | Director's details changed for Pamela Shepley on 6 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Pamela Shepley on 6 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Roger William Shepley on 6 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Roger William Shepley on 6 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 06/03/07; full list of members (7 pages) |
1 May 2007 | Return made up to 06/03/07; full list of members (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 June 2006 | Return made up to 06/03/06; full list of members (7 pages) |
14 June 2006 | Return made up to 06/03/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 06/03/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 October 2003 | Ad 11/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2003 | Ad 11/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 2003 | Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 May 2003 | Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
6 March 2002 | Incorporation (11 pages) |
6 March 2002 | Incorporation (11 pages) |