This company is commonly known as Sheplord Limited. The company was founded 38 years ago and was given the registration number 01946212. The firm's registered office is in NORTHAW. You can find them at Vellum Hall Farm, 28 Church Lane, Northaw, Hertfordshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SHEPLORD LIMITED |
---|---|---|
Company Number | : | 01946212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 1985 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Vellum Hall Farm, 28 Church Lane, Northaw, Hertfordshire, EN6 4NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vellum Hall Farm, Church Lane, Northaw, EN6 4NX | Secretary | - | Active |
Vellum Hall Farm, 28 Church Lane, Northaw, England, EN6 4NX | Director | 12 January 2016 | Active |
Vellum Hall Farm, 28 Church Lane, Northaw, United Kingdom, EN6 5NW | Director | 12 January 2016 | Active |
Vellum Hall Farm, 28 Church Lane, Northaw, England, EN6 4NX | Director | 12 January 2016 | Active |
Vellum Hall Farm, Church Lane, Northaw, EN6 4NX | Director | - | Active |
Mr Francis Joseph O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Vellum Hall Farm, 28 Church Lane, Northaw, England, EN6 4NX |
Nature of control | : |
|
Frankie Jo Fletcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vellum Hall Farm, 28 Church Lane, Northaw, United Kingdom, EN6 4NX |
Nature of control | : |
|
Mrs Amy Charlotte Griffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vellum Hall Farm, 28 Church Lane, Northaw, United Kingdom, EN6 4NX |
Nature of control | : |
|
Mr Jamie Francis O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vellum Hall Farm, 28 Church Lane, Northaw, United Kingdom, EN6 5NW |
Nature of control | : |
|
Mr Casey Edward O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Vellum Hall Farm, 28 Church Lane, Northaw, England, EN6 4NX |
Nature of control | : |
|
Miss Holly Ellen O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vellum Hall Farm, 28 Church Lane, Northaw, United Kingdom, EN6 4NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-05 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-30 | Officers | Change person director company with change date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Officers | Appoint person director company with name date. | Download |
2016-01-29 | Officers | Appoint person director company with name date. | Download |
2016-01-29 | Officers | Appoint person director company with name date. | Download |
2015-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.