About

Registered Number: 03646867
Date of Incorporation: 08/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 2 Beverley Court, Lickhill Road, Stourport On Severn, Worcestershire, DY13 8SB

 

Having been setup in 1998, Shepherds of Kidderminster Ltd are based in Stourport On Severn, Worcestershire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Shepherd, Darren John, Shepherd, John Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERD, Darren John 11 January 1999 - 1
SHEPHERD, John Graham 06 April 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 26 May 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 03 April 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 06 March 2007
363s - Annual Return 16 November 2005
AA - Annual Accounts 04 November 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 05 December 2001
363s - Annual Return 23 July 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
AA - Annual Accounts 07 November 2000
225 - Change of Accounting Reference Date 17 May 2000
363s - Annual Return 11 February 2000
395 - Particulars of a mortgage or charge 15 December 1999
363s - Annual Return 05 November 1999
288a - Notice of appointment of directors or secretaries 11 February 1999
287 - Change in situation or address of Registered Office 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
CERTNM - Change of name certificate 18 January 1999
NEWINC - New incorporation documents 08 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.