Company NameR & T Shepherd Limited
DirectorAndrew Bleackley
Company StatusActive
Company Number04760167
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Bleackley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrowgarth
Sockbridge
Penrith
CA10 2JW
Secretary NameHelen Louise Maloney
NationalityBritish
StatusCurrent
Appointed30 June 2006(3 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleOffice Manager
Correspondence Address37 Heaton Avenue
Bolton
Lancashire
BL1 5PG
Director NameSharon Bleackley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address429 Chorley Old Road
Bolton
Lancashire
BL1 6AH
Secretary NameSharon Bleackley
NationalityBritish
StatusResigned
Appointed12 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address429 Chorley Old Road
Bolton
Lancashire
BL1 6AH
Secretary NameLisa Ball
NationalityBritish
StatusResigned
Appointed26 October 2005(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Correspondence Address127 Cope Bank West
Bolton
Lancashire
BL1 6EJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterandtshepherdltd.co.uk
Email address[email protected]
Telephone01204 845097
Telephone regionBolton

Location

Registered Address429 Chorley Old Road
Bolton
BL1 6AH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£3,108
Cash£9,605
Current Liabilities£52,140

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (2 weeks, 6 days from now)

Filing History

28 January 2021Director's details changed for Mr Andrew Bleackley on 27 January 2021 (2 pages)
8 October 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
21 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
21 November 2019Change of details for Mr Andrew Bleackley as a person with significant control on 11 November 2019 (2 pages)
14 November 2019Director's details changed for Mr Andrew Bleackley on 11 November 2019 (2 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
5 June 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
17 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
26 July 2017Change of share class name or designation (2 pages)
26 July 2017Change of share class name or designation (2 pages)
19 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
10 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
18 July 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 18 July 2016 (1 page)
18 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O C/O Kay Johnson Gee Llp 1 City Road East Manchester M15 4PN on 18 July 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(5 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
26 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
26 October 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Andrew Bleackley on 12 May 2010 (2 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Andrew Bleackley on 12 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 July 2009Return made up to 12/05/09; full list of members (3 pages)
1 July 2009Return made up to 12/05/09; full list of members (3 pages)
23 June 2009Registered office changed on 23/06/2009 from 429 chorley old road bolton lancashire BL1 6AH (1 page)
23 June 2009Registered office changed on 23/06/2009 from 429 chorley old road bolton lancashire BL1 6AH (1 page)
27 January 2009Return made up to 12/05/08; full list of members; amend (10 pages)
27 January 2009Return made up to 12/05/08; full list of members; amend (10 pages)
26 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
26 September 2008Return made up to 12/05/08; full list of members (3 pages)
26 September 2008Return made up to 12/05/08; full list of members (3 pages)
18 December 2007Amended accounts made up to 28 February 2007 (4 pages)
18 December 2007Amended accounts made up to 28 February 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
13 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 June 2007Return made up to 12/05/07; full list of members (6 pages)
25 June 2007Return made up to 12/05/07; full list of members (6 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 July 2006New secretary appointed (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006Secretary resigned (1 page)
6 June 2006Return made up to 12/05/06; full list of members (6 pages)
6 June 2006Return made up to 12/05/06; full list of members (6 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
2 December 2005Secretary's particulars changed (1 page)
2 December 2005Secretary's particulars changed (1 page)
8 November 2005Secretary resigned;director resigned (1 page)
8 November 2005Secretary resigned;director resigned (1 page)
8 November 2005New secretary appointed (1 page)
8 November 2005New secretary appointed (1 page)
12 May 2005Return made up to 12/05/05; full list of members (2 pages)
12 May 2005Return made up to 12/05/05; full list of members (2 pages)
9 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 28 February 2004 (3 pages)
9 November 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
9 November 2004Accounting reference date shortened from 31/05/04 to 28/02/04 (1 page)
9 July 2004Return made up to 12/05/04; full list of members (7 pages)
9 July 2004Return made up to 12/05/04; full list of members (7 pages)
17 February 2004Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2004Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New secretary appointed;new director appointed (2 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Incorporation (17 pages)
12 May 2003Incorporation (17 pages)
12 May 2003Director resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)