About

Registered Number: 02245755
Date of Incorporation: 19/04/1988 (36 years ago)
Company Status: Active
Registered Address: Davy Industrial Park, Prince Of Wales Road, Sheffield, S9 4DZ

 

Established in 1988, Shepcote Engineering Ltd are based in Sheffield, it has a status of "Active". The companies directors are Gregg, Malcolm, Wagstaffe, Steven, Heathcote, Pauline Elizabeth, Birley, Rodger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGG, Malcolm N/A - 1
WAGSTAFFE, Steven 30 November 2001 - 1
BIRLEY, Rodger N/A 22 December 2015 1
Secretary Name Appointed Resigned Total Appointments
HEATHCOTE, Pauline Elizabeth 31 October 1991 01 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 19 October 2016
SH03 - Return of purchase of own shares 09 February 2016
TM01 - Termination of appointment of director 25 January 2016
SH06 - Notice of cancellation of shares 21 January 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 18 October 2012
AD01 - Change of registered office address 18 October 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 20 November 2009
395 - Particulars of a mortgage or charge 29 July 2009
395 - Particulars of a mortgage or charge 13 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
287 - Change in situation or address of Registered Office 11 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 03 January 2008
AA - Annual Accounts 02 November 2006
363a - Annual Return 20 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 08 December 2005
395 - Particulars of a mortgage or charge 02 November 2005
363s - Annual Return 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 27 September 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
363s - Annual Return 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
AA - Annual Accounts 10 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2002
363s - Annual Return 09 November 2001
169 - Return by a company purchasing its own shares 06 November 2001
RESOLUTIONS - N/A 01 November 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 21 July 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 02 January 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 17 November 1993
287 - Change in situation or address of Registered Office 17 November 1993
AA - Annual Accounts 27 July 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 11 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 October 1992
RESOLUTIONS - N/A 10 February 1992
RESOLUTIONS - N/A 10 February 1992
RESOLUTIONS - N/A 10 February 1992
123 - Notice of increase in nominal capital 10 February 1992
363b - Annual Return 13 December 1991
363(287) - N/A 13 December 1991
AA - Annual Accounts 27 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
288 - N/A 25 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1991
288 - N/A 21 November 1991
288 - N/A 21 November 1991
AUD - Auditor's letter of resignation 29 October 1991
395 - Particulars of a mortgage or charge 15 October 1991
AUD - Auditor's letter of resignation 08 October 1991
AA - Annual Accounts 06 June 1991
288 - N/A 02 May 1991
363a - Annual Return 12 March 1991
RESOLUTIONS - N/A 17 January 1991
395 - Particulars of a mortgage or charge 17 December 1990
AUD - Auditor's letter of resignation 08 August 1990
288 - N/A 10 May 1990
288 - N/A 10 May 1990
288 - N/A 10 May 1990
CERTNM - Change of name certificate 02 May 1990
288 - N/A 27 April 1990
288 - N/A 27 April 1990
AA - Annual Accounts 31 October 1989
363 - Annual Return 31 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 July 1988
CERTNM - Change of name certificate 28 June 1988
288 - N/A 27 June 1988
287 - Change in situation or address of Registered Office 27 June 1988
NEWINC - New incorporation documents 19 April 1988

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 28 July 2009 Outstanding

N/A

Deed of charge over credit balances 08 January 2009 Outstanding

N/A

Debenture 28 October 2005 Outstanding

N/A

Debenture 09 October 1991 Fully Satisfied

N/A

Mortgage debenture 11 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.