Company NameShepherds Of Cheshire Limited
DirectorDuncan Shepherd
Company StatusActive
Company Number06142553
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Previous NameTotal Kitchen Solutions (North West) Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Duncan Shepherd
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAlpha House Greek Street
Stockport
SK3 8AB
Secretary NameJacqueline Shepherd
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websitewww.totalkitchensolutions.co.uk

Location

Registered Address5 -7 Welkin Road
Bredbury
Cheshire
SK6 2BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Financials

Year2012
Net Worth-£62,671
Cash£7,600
Current Liabilities£249,902

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Filing History

12 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
23 March 2023Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 22 March 2023 (2 pages)
22 March 2023Change of details for Mr Duncan Shepherd as a person with significant control on 22 March 2023 (2 pages)
22 March 2023Secretary's details changed for Jacqueline Shepherd on 22 March 2023 (1 page)
15 March 2023Registered office address changed from Alpha House Greek Street Stockport SK3 8AB England to 5 -7 Welkin Road Bredbury Cheshire SK6 2BH on 15 March 2023 (1 page)
28 October 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
29 April 2022Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 6 April 2016 (2 pages)
29 April 2022Secretary's details changed for Jacqueline Shepherd on 28 April 2022 (1 page)
29 April 2022Change of details for Mr Duncan Shepherd as a person with significant control on 6 April 2016 (2 pages)
28 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
31 March 2021Change of details for Mr Duncan Shepherd as a person with significant control on 6 April 2016 (2 pages)
31 March 2021Confirmation statement made on 7 March 2021 with updates (5 pages)
31 March 2021Change of details for Tks Fitted Furniture Group Limited as a person with significant control on 6 April 2016 (2 pages)
18 March 2021Registered office address changed from Booth Ainsworth Llp Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Alpha House Greek Street Stockport SK3 8AB on 18 March 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
26 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
19 December 2017Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
19 December 2017Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page)
13 November 2017Change of name notice (2 pages)
13 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-03
(2 pages)
13 November 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-03
(2 pages)
13 November 2017Change of name notice (2 pages)
12 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 April 2015Secretary's details changed for Jacqueline Nicholl on 8 March 2014 (1 page)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Director's details changed for Duncan Shepherd on 8 March 2014 (2 pages)
7 April 2015Director's details changed for Duncan Shepherd on 8 March 2014 (2 pages)
7 April 2015Director's details changed for Duncan Shepherd on 8 March 2014 (2 pages)
7 April 2015Secretary's details changed for Jacqueline Nicholl on 8 March 2014 (1 page)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Secretary's details changed for Jacqueline Nicholl on 8 March 2014 (1 page)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
27 January 2014Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
27 January 2014Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 October 2013Compulsory strike-off action has been suspended (1 page)
4 October 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 March 2012Director's details changed for Duncan Shepherd on 7 March 2012 (2 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
9 March 2012Director's details changed for Duncan Shepherd on 7 March 2012 (2 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
9 March 2012Director's details changed for Duncan Shepherd on 7 March 2012 (2 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
13 October 2010Current accounting period extended from 31 March 2011 to 31 August 2011 (1 page)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Duncan Shepherd on 7 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Duncan Shepherd on 7 March 2010 (2 pages)
17 March 2010Director's details changed for Duncan Shepherd on 7 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Registered office changed on 03/06/2009 from 10-11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page)
3 June 2009Secretary's change of particulars / jacqueline nicholl / 05/03/2009 (1 page)
3 June 2009Director's change of particulars / duncan shepherd / 05/03/2009 (1 page)
3 June 2009Registered office changed on 03/06/2009 from 10-11 millbank house, bollin walk, wilmslow cheshire SK9 1BJ (1 page)
3 June 2009Director's change of particulars / duncan shepherd / 05/03/2009 (1 page)
3 June 2009Return made up to 07/03/09; full list of members (3 pages)
3 June 2009Secretary's change of particulars / jacqueline nicholl / 05/03/2009 (1 page)
3 June 2009Return made up to 07/03/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
1 April 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2007Incorporation (9 pages)
7 March 2007Incorporation (9 pages)