About

Registered Number: 06626765
Date of Incorporation: 23/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Wessex House Challeymead Business Park, Bradford Road, Melksham, Wiltshire, SN12 8BU,

 

N & D Sheppard Ltd was established in 2008, it has a status of "Active". The companies directors are listed as Sheppard, David Norman, Sheppard, Jean Mary, Sheppard, Mark David, Corporate Appointments Limited in the Companies House registry. We don't know the number of employees at N & D Sheppard Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, David Norman 23 June 2008 - 1
SHEPPARD, Jean Mary 23 June 2008 - 1
SHEPPARD, Mark David 23 June 2008 - 1
Corporate Appointments Limited 23 June 2008 23 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 June 2020
AD01 - Change of registered office address 28 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AR01 - Annual Return 21 July 2016
AD01 - Change of registered office address 21 July 2016
AA - Annual Accounts 21 July 2016
MR01 - N/A 27 January 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 28 July 2015
RESOLUTIONS - N/A 20 July 2015
SH08 - Notice of name or other designation of class of shares 20 July 2015
AD01 - Change of registered office address 21 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 05 August 2013
AD01 - Change of registered office address 22 April 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 31 August 2011
RESOLUTIONS - N/A 30 August 2011
SH08 - Notice of name or other designation of class of shares 30 August 2011
AR01 - Annual Return 13 July 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
225 - Change of Accounting Reference Date 19 May 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
225 - Change of Accounting Reference Date 04 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.