Shepherd Stubbs Limited MILTON KEYNES


Shepherd Stubbs started in year 1993 as Private Limited Company with registration number 02800148. The Shepherd Stubbs company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Milton Keynes at The Stable Yard Vicarage Road. Postal code: MK11 1BN. Since October 1, 1999 Shepherd Stubbs Limited is no longer carrying the name Sandra Shepherd Recruitment.

At present there are 2 directors in the the company, namely Jonathan S. and Sandra S.. In addition one secretary - Jonathan S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shepherd Stubbs Limited Address / Contact

Office Address The Stable Yard Vicarage Road
Office Address2 Stony Stratford
Town Milton Keynes
Post code MK11 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02800148
Date of Incorporation Tue, 16th Mar 1993
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Jonathan S.

Position: Secretary

Appointed: 17 July 1998

Jonathan S.

Position: Director

Appointed: 17 July 1998

Sandra S.

Position: Director

Appointed: 16 March 1993

Victoria A.

Position: Director

Appointed: 01 July 2012

Resigned: 14 October 2013

Dawn K.

Position: Director

Appointed: 01 July 2012

Resigned: 05 November 2013

Jenine M.

Position: Director

Appointed: 20 June 1997

Resigned: 17 July 1998

Jenine M.

Position: Secretary

Appointed: 20 June 1997

Resigned: 17 July 1998

Tracy N.

Position: Director

Appointed: 01 June 1995

Resigned: 03 June 1996

Sara S.

Position: Secretary

Appointed: 16 March 1993

Resigned: 26 June 1997

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1993

Resigned: 16 March 1993

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we established, there is Sandra S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jonathan S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sandra S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandra S.

Notified on 1 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jonathan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sandra S.

Notified on 6 April 2016
Ceased on 30 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sandra Shepherd Recruitment October 1, 1999
Sandra Shepherd (temporaries) December 24, 1998
Sandra Shepherd (bedford) October 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 25283 751148 160       
Balance Sheet
Cash Bank On Hand  84 29385 457123 22150 10423 65074 25948 26916 868
Current Assets250 551313 322314 720354 718265 605214 568194 108192 048126 327106 308
Debtors246 445313 190230 427269 261142 384164 464170 458117 78978 05889 440
Net Assets Liabilities     98 14884 19787 85960 9419 598
Other Debtors  22 006112 56267 83135 31335 66743 74831 08126 638
Property Plant Equipment  3 193   6 7104 2731 835 
Cash Bank In Hand4 10613284 293       
Tangible Fixed Assets1 2703 4433 193       
Reserves/Capital
Called Up Share Capital2 6342 6342 634       
Profit Loss Account Reserve-32 04831 45195 860       
Shareholder Funds20 25283 751148 160       
Other
Accrued Liabilities Deferred Income       19 41916 587 
Accumulated Depreciation Impairment Property Plant Equipment  8 339   6753 1125 5507 525
Average Number Employees During Period  67676543
Creditors  169 753221 341117 672116 420115 346107 65067 22197 309
Fixed Assets       4 2721 835 
Increase From Depreciation Charge For Year Property Plant Equipment   1 530  6752 4372 4371 975
Net Current Assets Liabilities18 98280 308144 967133 377147 93398 14878 76284 39859 1068 999
Other Creditors  33 03667 94511 37239 38050 90620 59119 98362 614
Prepayments Accrued Income       19 9526 666 
Property Plant Equipment Gross Cost  11 532   7 3857 3857 3858 265
Provisions For Liabilities Balance Sheet Subtotal      1 275812 141
Taxation Social Security Payable       75 39226 731 
Total Assets Less Current Liabilities20 25283 751148 160133 377147 93398 14885 47288 67160 9419 739
Trade Creditors Trade Payables  28 21410 02520 44615 90213 5683 3931 3601 339
Trade Debtors Trade Receivables  208 421156 69974 553129 151134 79155 00446 97762 802
Amount Specific Advance Or Credit Directors 24 80020030 0009 645     
Amount Specific Advance Or Credit Made In Period Directors   30 000      
Amount Specific Advance Or Credit Repaid In Period Directors  25 00020020 355     
Administrative Expenses 411 884378 515       
Amounts Owed To Group Undertakings     2 044  14 2106 586
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax 648125       
Cost Sales 994 536793 705       
Creditors Due Within One Year231 569233 014169 753       
Debtors Due Within One Year 313 190230 427       
Depreciation Tangible Fixed Assets Expense 2 2671 776       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 869      
Disposals Property Plant Equipment   11 532      
Expenses Not Deductible For Tax Purposes 197262       
Gross Profit Loss 580 892534 381       
Interest Payable Similar Charges 1427       
Number Shares Allotted 2 6342 634       
Operating Leases Expiring Within One Year 36 500        
Operating Profit Loss 169 008155 866       
Other Creditors Due Within One Year 9 49833 036       
Other Taxation Social Security Payable  108 503143 37185 85459 09450 87283 66631 66826 770
Par Value Share 11       
Pension Costs 4 1204 580       
Profit Loss For Period 134 999124 409       
Profit Loss On Ordinary Activities Before Tax 168 994155 839       
Secured Debts92 24788 115        
Share Capital Allotted Called Up Paid2 6342 6342 634       
Share Premium Account49 66649 66649 666       
Standard Nominal Tax Rate 2020       
Tangible Fixed Assets Additions 4 4401 526       
Tangible Fixed Assets Cost Or Valuation5 56610 00611 532       
Tangible Fixed Assets Depreciation4 2966 5638 339       
Tangible Fixed Assets Depreciation Charged In Period 2 2671 776       
Taxation Social Security Due Within One Year 119 308108 503       
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate 33 79931 168       
Tax On Profit Or Loss On Ordinary Activities 33 99531 430       
Total Additions Including From Business Combinations Property Plant Equipment      7 385  880
Total Dividend Payment  60 000       
Total Reserves 81 117145 526       
Total U K Foreign Current Tax After Adjustments Relief 33 99531 430       
Trade Creditors Within One Year 104 20828 214       
Turnover Gross Operating Revenue 1 575 4281 328 086       
U K Current Corporation Tax 33 99531 430       
Advances Credits Directors20024 800200       
Advances Credits Made In Period Directors 25 000        
Amounts Owed By Group Undertakings       19 037  
Director Remuneration Benefits Excluding Payments To Third Parties 8 1058 112       
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 6735 337  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements