UKBizDB.co.uk

RENSBURG SHEPPARDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rensburg Sheppards Limited. The company was founded 36 years ago and was given the registration number 02146011. The firm's registered office is in LONDON. You can find them at 30 Gresham Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RENSBURG SHEPPARDS LIMITED
Company Number:02146011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1987
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:30 Gresham Street, London, England, EC2V 7QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY

Secretary05 July 2013Active
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive, Milton, Abingdon, OX14 4RY

Director28 September 2010Active
2, Gresham Street, London, England, EC2V 7QP

Secretary28 September 2010Active
Chiddingfold Cottage, Northfield Lane Highburton, Huddersfield, HD8 0QT

Secretary-Active
Quayside House, Canal Wharf, Leeds, LS11 5PU

Secretary20 July 2010Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Secretary27 March 2007Active
3, Whirlow Green, Whirlow, Sheffield, S11 9NY

Secretary26 May 1999Active
Clova Mount Woodhouse Lane, East Ardsley, Wakefield, WF3 2LE

Director24 May 2002Active
Reap Hirst House Reap Hirst Road, Huddersfield, HD2 2DD

Director-Active
10 Wigton Chase, Wigton Lane, Leeds, LS17 8SG

Director-Active
Toad Hall, Town Row, Rotherfield, TN6 3QU

Director06 May 2005Active
Dinmore House, Pateley Bridge Road, Burnt Yates, Harrogate, HG3 3ET

Director02 June 1997Active
Ladyroyd Busker Lane, Scissett, Huddersfield, HD8 9JU

Director-Active
30 Gresham Street, London, England, EC2V 7QN

Director16 October 2007Active
The Rookery Hall Lane, Lathom, Ormskirk, L40 5UG

Director05 July 1995Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director28 October 1999Active
Chiddingfold Cottage, Northfield Lane Highburton, Huddersfield, HD8 0QT

Director-Active
30 Gresham Street, London, England, EC2V 7QN

Director06 May 2005Active
Valley House, Darrington, Pontefract, WF8 3BT

Director-Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director14 November 2005Active
30 Gresham Street, London, England, EC2V 7QN

Director06 May 2005Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director01 December 2009Active
Overwood House, Parkgate Road, Chester, CH1 6NE

Director21 November 2002Active
30 Gresham Street, London, England, EC2V 7QN

Director06 May 2005Active
Bramham Park, Bramham, Wetherby, LS23 6ND

Director24 May 2002Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director04 November 2008Active
Pondtail House, West Hill Bank, Oxted, RH8 9JD

Director06 May 2005Active
30 Gresham Street, London, England, EC2V 7QN

Director01 December 2009Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director16 October 2007Active
Quayside House, Canal Wharf, Leeds, United Kingdom, LS11 5PU

Director04 November 2008Active
Cundall Hall, Cundall, Helperby, YO6 2RP

Director05 April 1995Active
30 Gresham Street, London, England, EC2V 7QN

Director01 December 2009Active
9 Burton House, Durniton, Petworth, GU28 0QU

Director23 July 2002Active
Holmbush House, Findon, Worthing, BN14 0SY

Director-Active
Thistle House, Oldfield Road Heswall, Wirral, L60 4SN

Director-Active

People with Significant Control

Investec Group Investments (Uk) Limited
Notified on:03 November 2020
Status:Active
Country of residence:England
Address:30, Gresham Street, London, England, EC2V 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Investec Bank Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30 Gresham Street, London, England, EC2V 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Gazette

Gazette dissolved liquidation.

Download
2023-09-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Address

Change registered office address company with date old address new address.

Download
2020-12-07Address

Change registered office address company with date old address new address.

Download
2020-12-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-02Resolution

Resolution.

Download
2020-12-02Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Capital

Capital statement capital company with date currency figure.

Download
2020-05-19Resolution

Resolution.

Download
2020-05-19Capital

Legacy.

Download
2020-05-19Insolvency

Legacy.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-20Capital

Capital allotment shares.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-30Change of name

Certificate re registration public limited company to private.

Download
2019-12-30Incorporation

Re registration memorandum articles.

Download
2019-12-30Resolution

Resolution.

Download
2019-12-30Change of name

Reregistration public to private company.

Download
2019-09-09Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.