About

Registered Number: 06336708
Date of Incorporation: 07/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 1258 Manchester Road, Linthwaite, Huddersfield, West Yorkshire, HD7 5QA

 

Thomas Shepherdson Ltd was registered on 07 August 2007 and has its registered office in Huddersfield in West Yorkshire. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPHERDSON, Kirsty Elizabeth 12 February 2018 - 1
SHEPHERDSON, Thomas 13 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SHEPHERDSON, Kirsty 13 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 August 2018
AP01 - Appointment of director 13 February 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 29 May 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AD01 - Change of registered office address 05 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 22 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2010
AA - Annual Accounts 30 June 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
CH03 - Change of particulars for secretary 29 January 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 18 August 2008
353 - Register of members 18 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
287 - Change in situation or address of Registered Office 24 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
NEWINC - New incorporation documents 07 August 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 February 2012 Outstanding

N/A

Debenture 01 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.