CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SHEPHERD PUBLISHING LIMITED
Company
SHEPHERD PUBLISHING
Phone:
01684 565 533
C⁺
rating
KEY FINANCES
Year
2015
Assets
£64.85k
▼ £-27.54k (-29.81 %)
Cash
£0.88k
▲ £0.34k (62.92 %)
Liabilities
£209.82k
▼ £-16.16k (-7.15 %)
Net Worth
£-144.98k
▲ £-11.38k (8.52 %)
Download Balance Sheet for 2014-2015
REGISTRATION INFO
Check the company
UK
Sutton
Company name
SHEPHERD PUBLISHING LIMITED
Company number
03219565
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 1996
Age - 29 years
Home Country
United Kingdom
CONTACTS
Website
shepherdpublishing.co.uk
Phones
01684 565 533
07825 872 661
07719 127 327
Registered Address
CROSSPOINT HOUSE 1ST FLOOR,
28 STAFFORD ROAD,
WALLINGTON,
SURREY,
SM6 9AA
ECONOMIC ACTIVITIES
58190
Other publishing activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Confirmation statement made on 2 July 2016 with updates
12 Oct 2015
Total exemption small company accounts made up to 31 December 2014
CHARGES
20 September 2002
Status
Outstanding
Delivered
28 September 2002
Persons entitled
Barclays Bank PLC
Description
F/H property k/a land at fletching mill farm fletching east…
See Also
SHEPHERD HYDRAULICS & PNEUMATICS LIMITED
SHEPHERD MANAGEMENT LIMITED
SHEPHERDS HEALTH & SAFETY LTD
SHEPHERDS MARINE LIMITED
SHEPHERDS SPRING PHARMACY LIMITED
SHEPHERDS WALKS LIMITED
Last update 2018
SHEPHERD PUBLISHING LIMITED DIRECTORS
Julie Venters
Acting
Appointed
08 September 2011
Role
Secretary
Address
Burnt House, North Common, North Chailey, East Sussex, BN8 4DJ
Name
VENTERS, Julie
Howard Leigh Venters
Acting
PSC
Appointed
02 July 1996
Occupation
Publisher Farmer
Role
Director
Age
66
Nationality
British
Address
Burnt House Gardens, Haywards Heath Road, North Common North Chailey, Lewes East Sussex, BN8 4DJ
Country Of Residence
United Kingdom
Name
VENTERS, Howard Leigh
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Margaret Anne Barrow
Resigned
Appointed
06 August 2001
Resigned
17 June 2011
Role
Secretary
Address
Paunceford Cottage, Much Cowarne, Bromyard, Herefordshire, HR7 4JQ
Name
BARROW, Margaret Anne
Elizabeth Georgina Venters
Resigned
Appointed
10 July 1996
Resigned
06 August 2001
Role
Secretary
Address
24 Woodstock Road, Carshalton, Surrey, SM5 3DZ
Name
VENTERS, Elizabeth Georgina
Harold Wayne
Resigned
Appointed
02 July 1996
Resigned
02 July 1996
Role
Nominee Secretary
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Name
WAYNE, Harold
Yvonne Wayne
Resigned
Appointed
02 July 1996
Resigned
02 July 1996
Role
Nominee Director
Age
45
Nationality
British
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Country Of Residence
United Kingdom
Name
WAYNE, Yvonne
REVIEWS
Check The Company
Normal according to the company’s financial health.