Francis Shephard Limited WESTBURY


Francis Shephard started in year 1965 as Private Limited Company with registration number 00833408. The Francis Shephard company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Westbury at Madbrook Farm. Postal code: BA13 3RB. Since 3rd November 2008 Francis Shephard Limited is no longer carrying the name Francis Shephard (wholesale).

There is a single director in the firm at the moment - Francis S., appointed on 3 July 1991. In addition, a secretary was appointed - Lydia S., appointed on 27 August 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Esme H. who worked with the the firm until 27 August 2022.

Francis Shephard Limited Address / Contact

Office Address Madbrook Farm
Office Address2 Warminster Road
Town Westbury
Post code BA13 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00833408
Date of Incorporation Wed, 6th Jan 1965
Industry Mixed farming
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Lydia S.

Position: Secretary

Appointed: 27 August 2022

Francis S.

Position: Director

Appointed: 03 July 1991

Esme H.

Position: Secretary

Appointed: 03 November 2015

Resigned: 27 August 2022

Bridget S.

Position: Director

Appointed: 03 July 1991

Resigned: 03 November 2015

Alan S.

Position: Director

Appointed: 03 July 1991

Resigned: 03 November 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we found, there is Francis S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Esme H. This PSC owns 25-50% shares and has 25-50% voting rights.

Francis S.

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

Esme H.

Notified on 30 April 2020
Ceased on 5 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Francis Shephard (wholesale) November 3, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth741 483745 643753 053723 300726 361      
Balance Sheet
Cash Bank In Hand32 332110 76290 179        
Current Assets222 742245 719235 784182 564194 578169 100164 203193 833203 524257 891369 259
Debtors113 50082 488114 624        
Net Assets Liabilities Including Pension Asset Liability741 483745 643753 053723 300726 361      
Stocks Inventory76 91052 46930 981        
Tangible Fixed Assets621 768620 184604 959        
Net Assets Liabilities    726 361730 316745 630757 920780 797825 558903 038
Reserves/Capital
Called Up Share Capital10 00010 00010 000        
Profit Loss Account Reserve689 691693 851701 261        
Shareholder Funds741 483745 643753 053723 300726 361      
Other
Creditors Due Within One Year93 848108 03977 39480 424130 561      
Fixed Assets621 793620 209604 984628 585669 185671 094654 156735 285729 739714 441690 215
Investments Fixed Assets252525        
Net Current Assets Liabilities128 894137 680158 390102 14064 01764 65453 69135 88176 528135 690236 084
Number Shares Allotted 10 00010 000        
Par Value Share 11        
Provisions For Liabilities Charges9 20412 24610 3217 4256 841      
Revaluation Reserve41 79241 79241 792        
Share Capital Allotted Called Up Paid10 00010 00010 000        
Tangible Fixed Assets Cost Or Valuation826 680821 580816 762        
Tangible Fixed Assets Depreciation204 912201 396211 803        
Tangible Fixed Assets Depreciation Charged In Period  13 716        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3 309        
Tangible Fixed Assets Disposals  4 818        
Total Assets Less Current Liabilities750 687757 889763 374730 725733 202735 748750 488771 166806 267850 131926 299
Average Number Employees During Period      22223
Creditors    130 561104 446110 512157 952126 996122 201133 175
Provisions For Liabilities Balance Sheet Subtotal    6 8415 4324 85813 24625 47024 57323 261

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements