You are here: bizstats.co.uk > a-z index > W list > WM list

Wm.shepherdson & Sons Limited OLDHAM


Wm.shepherdson & Sons started in year 1961 as Private Limited Company with registration number 00691226. The Wm.shepherdson & Sons company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Oldham at Milking Green Sawmills. Postal code: OL4 5EE.

At the moment there are 3 directors in the the firm, namely Beryl S., William S. and Rex S.. In addition one secretary - William S. - is with the company. As of 29 April 2024, there were 2 ex directors - Rex S., Joseph S. and others listed below. There were no ex secretaries.

Wm.shepherdson & Sons Limited Address / Contact

Office Address Milking Green Sawmills
Office Address2 Hartshead Street, Lees
Town Oldham
Post code OL4 5EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00691226
Date of Incorporation Mon, 1st May 1961
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 63 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Beryl S.

Position: Director

Appointed: 02 March 1993

William S.

Position: Director

Appointed: 20 September 1991

William S.

Position: Secretary

Appointed: 20 September 1991

Rex S.

Position: Director

Appointed: 20 September 1991

Rex S.

Position: Director

Resigned: 10 February 2016

Joseph S.

Position: Director

Appointed: 18 May 1991

Resigned: 20 September 1991

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is William S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Rex S. This PSC has significiant influence or control over the company,.

William S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rex S.

Notified on 6 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Balance Sheet
Cash Bank On Hand40 286256 441314 75712 168
Current Assets410 095535 079558 409220 984
Debtors261 727171 461175 448204 719
Net Assets Liabilities418 093304 665368 641215 494
Other Debtors149 290165 966124 050136 758
Property Plant Equipment102 87397 69192 40886 765
Total Inventories108 082107 17768 2044 097
Other
Accrued Liabilities 10 17710 98910 223
Accumulated Depreciation Impairment Property Plant Equipment116 944124 859131 272136 914
Additions Other Than Through Business Combinations Property Plant Equipment  1 130 
Amounts Owed By Related Parties   18 445
Average Number Employees During Period 555
Creditors87 228235 340213 37788 064
Dividend Per Share Final 120  
Dividends Paid On Shares Final 300 000  
Financial Liabilities 235 340213 377 
Increase From Depreciation Charge For Year Property Plant Equipment 7 9156 4135 643
Net Current Assets Liabilities322 867448 472494 817132 920
Number Shares Issued Fully Paid 2 5052 5052 505
Other Creditors24 04914 22620 07147 049
Other Inventories 107 17768 2044 097
Par Value Share  11
Prepayments 42 03245 31743 397
Property Plant Equipment Gross Cost219 817222 550223 680223 679
Provisions For Liabilities Balance Sheet Subtotal7 6476 1585 2074 191
Taxation Social Security Payable 2 4202 7892 179
Total Assets Less Current Liabilities425 740546 163587 225219 685
Trade Creditors Trade Payables55 54222 83629 74328 613
Trade Debtors Trade Receivables6 5605 4956 0816 119
Company Contributions To Money Purchase Plans Directors 124 88879 8883 888
Director Remuneration 54 95457 12266 607
Amounts Owed By Group Undertakings105 877   
Amounts Owed To Group Undertakings 235 340  
Other Taxation Social Security Payable7 63749 545  
Total Additions Including From Business Combinations Property Plant Equipment 2 733  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Total exemption full accounts data made up to 31st July 2022
filed on: 18th, May 2023
Free Download (8 pages)

Company search

Advertisements