Sheppee Holdings Ltd YORK


Founded in 2008, Sheppee Holdings, classified under reg no. 06512048 is an active company. Currently registered at Halifax Way Airfield Business Park YO41 4AU, York the company has been in the business for sixteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 25th Jun 2008 Sheppee Holdings Ltd is no longer carrying the name Lang1.

There is a single director in the firm at the moment - Simon H., appointed on 15 December 2016. In addition, a secretary was appointed - Keith J., appointed on 23 December 2015. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sheppee Holdings Ltd Address / Contact

Office Address Halifax Way Airfield Business Park
Office Address2 Elvington
Town York
Post code YO41 4AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06512048
Date of Incorporation Mon, 25th Feb 2008
Industry Dormant Company
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Simon H.

Position: Director

Appointed: 15 December 2016

Keith J.

Position: Secretary

Appointed: 23 December 2015

Louis R.

Position: Director

Appointed: 04 July 2014

Resigned: 16 December 2016

Mark J.

Position: Director

Appointed: 04 July 2014

Resigned: 31 March 2021

Jonathan W.

Position: Secretary

Appointed: 01 July 2009

Resigned: 23 December 2015

Jonathan W.

Position: Director

Appointed: 01 July 2009

Resigned: 23 December 2015

Simon H.

Position: Director

Appointed: 30 June 2008

Resigned: 31 March 2010

Christopher S.

Position: Director

Appointed: 30 June 2008

Resigned: 01 March 2012

Richard M.

Position: Director

Appointed: 30 June 2008

Resigned: 28 February 2013

Gary P.

Position: Director

Appointed: 30 June 2008

Resigned: 31 October 2008

Elliott S.

Position: Director

Appointed: 16 June 2008

Resigned: 04 July 2014

Gary P.

Position: Secretary

Appointed: 11 June 2008

Resigned: 31 October 2008

Turner Little Company Nominees Limited

Position: Corporate Director

Appointed: 25 February 2008

Resigned: 16 June 2008

Turner Little Company Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2008

Resigned: 12 June 2008

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats established, there is Rise Group Sas from Lyon, France. The abovementioned PSC is categorised as "a societe par actions simplifiee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Groupe Rondot Sas that put Lyon, France as the official address. This PSC has a legal form of "a societe par actions simplifee", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Rise Group Sas

9 Rue Jean Elysee Dupuy, Champagne Au Mont D Or, Lyon, 69410, France

Legal authority Droit Des Scoietes Francaises
Legal form Societe Par Actions Simplifiee
Country registered France
Place registered Registre Francias Du Commerce Et Des Societes
Registration number 821 063 476 000 13
Notified on 12 July 2017
Nature of control: 75,01-100% shares

Groupe Rondot Sas

9 Rue Jean Elysee Dupuy 69410 Champagne Au Mont D'Or, Lyon, France

Legal authority Driot Des Societes Francaises
Legal form Societe Par Actions Simplifee
Country registered France
Place registered Registre Francais Du Commerce Et Des Societes
Registration number 338 021 017 00011
Notified on 6 April 2016
Ceased on 12 July 2017
Nature of control: 75,01-100% shares

Company previous names

Lang1 June 25, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities581 508602 078962 9291 790 950  
Total Inventories    2 065 2852 975 368
Other
Accrued Liabilities Deferred Income    651 253889 861
Accumulated Amortisation Impairment Intangible Assets    2 351 9442 351 944
Accumulated Depreciation Impairment Property Plant Equipment    402 410332 414
Additions Other Than Through Business Combinations Intangible Assets     4 006
Additions Other Than Through Business Combinations Property Plant Equipment     51 986
Administrative Expenses    1 972 6732 716 634
Amortisation Expense Intangible Assets    7 5796 015
Amounts Owed To Group Undertakings3 749 7753 749 7753 399 7752 599 775269 1042 299 775
Average Number Employees During Period222221
Cash Cash Equivalents   2 971 6322 202 2693 401 922
Corporation Tax Payable    77 61545 500
Cost Sales    8 000 96511 967 744
Creditors3 749 7753 749 7753 399 7752 599 7752 549 7752 299 775
Current Tax For Period    436 163473 000
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -20 570-10 851-28 021  
Dividend Income From Group Undertakings 1 869 3992 219 8841 574 6111 795 000 
Dividends Paid 1 764 4001 766 356774 6111 745 000 
Dividends Paid Classified As Financing Activities    -1 745 000-1 790 000
Dividends Paid On Shares Interim 1 764 4001 766 356774 6111 745 000 
Finished Goods Goods For Resale    166 877265 225
Further Item Tax Increase Decrease Component Adjusting Items -20 570-10 851-28 0218 742-29 114
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -42 51530 037
Government Grant Income    42 367 
Income Taxes Paid Refund Classified As Operating Activities    -505 548-476 001
Increase Decrease In Current Tax From Adjustment For Prior Periods     -29 114
Increase From Amortisation Charge For Year Intangible Assets     6 015
Increase From Depreciation Charge For Year Property Plant Equipment     36 374
Intangible Assets    12 76510 756
Intangible Assets Gross Cost    2 351 9442 351 944
Interest Paid Classified As Operating Activities    -1 482-586
Interest Paid To Group Undertakings 104 999103 528   
Interest Payable Similar Charges Finance Costs 104 999103 528 1 482586
Investments Fixed Assets4 390 7254 390 7254 390 7254 390 7254 390 7254 390 725
Investments In Subsidiaries4 390 7254 390 7254 390 7254 390 7254 390 7254 390 725
Net Cash Generated From Operations    -1 512 802 
Net Current Assets Liabilities-3 749 775-3 749 775-3 399 775-2 599 775-2 549 775 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     106 370
Other Disposals Property Plant Equipment     106 370
Other Interest Receivable Similar Income Finance Income 1 869 3992 219 8841 574 6111 795 000 
Payments Received On Account    786 5591 012 449
Pension Other Post-employment Benefit Costs Other Pension Costs    146 602200 008
Percentage Class Share Held In Subsidiary 100100100100100
Prepayments Accrued Income    61 58988 190
Profit Loss 1 784 9702 127 2071 602 6321 795 0002 040 000
Profit Loss On Ordinary Activities Before Tax 1 764 4002 116 3561 574 6111 795 000 
Property Plant Equipment Gross Cost    462 042407 658
Provisions For Liabilities Balance Sheet Subtotal59 44238 87228 021   
Raw Materials Consumables    1 898 4082 710 143
Social Security Costs    193 226235 791
Staff Costs Employee Benefits Expense    2 210 1112 608 639
Taxation Including Deferred Taxation Balance Sheet Subtotal 38 87228 021   
Tax Decrease Increase From Effect Revenue Exempt From Taxation 355 186421 778299 176341 050 
Tax Expense Credit Applicable Tax Rate 335 236402 108299 176341 050 
Tax Increase Decrease From Effect Capital Allowances Depreciation    836836
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 19 95019 670 3 5912 678
Tax Tax Credit On Profit Or Loss On Ordinary Activities -20 570-10 851-28 021436 163443 886
Total Assets Less Current Liabilities640 950640 950990 9501 790 9501 840 950 
Total Current Tax Expense Credit    436 163443 886
Trade Creditors Trade Payables    1 108 2401 533 492
Trade Debtors Trade Receivables    2 079 1562 119 692
Turnover Revenue    12 159 03817 205 522
Wages Salaries    1 870 2832 172 840

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (32 pages)

Company search

Advertisements