Ken Shepherd & Sons Limited BOURNE


Ken Shepherd & Sons started in year 2004 as Private Limited Company with registration number 05205960. The Ken Shepherd & Sons company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bourne at 14 Millers Close. Postal code: PE10 0TH.

There is a single director in the firm at the moment - Craig S., appointed on 8 August 2012. In addition, a secretary was appointed - Clair S., appointed on 2 September 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Mary S. who worked with the the firm until 23 July 2013.

This company operates within the PE10 0TH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1074594 . It is located at Srt Yard, 33, Bourne with a total of 4 carsand 12 trailers.

Ken Shepherd & Sons Limited Address / Contact

Office Address 14 Millers Close
Office Address2 Rippingale
Town Bourne
Post code PE10 0TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05205960
Date of Incorporation Fri, 13th Aug 2004
Industry Freight transport by road
End of financial Year 28th February
Company age 20 years old
Account next due date Sat, 30th Nov 2024 (226 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Clair S.

Position: Secretary

Appointed: 02 September 2013

Craig S.

Position: Director

Appointed: 08 August 2012

Mary S.

Position: Director

Appointed: 08 August 2012

Resigned: 23 July 2013

Mary S.

Position: Secretary

Appointed: 01 January 2005

Resigned: 23 July 2013

Craig S.

Position: Director

Appointed: 15 August 2004

Resigned: 20 September 2007

Kenneth S.

Position: Director

Appointed: 15 August 2004

Resigned: 06 August 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Craig S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth110 687123 793108 452101 596       
Balance Sheet
Cash Bank In Hand15 47348 21910 36317 109       
Current Assets30 90176 40945 80848 24243 75261 64170 83068 68054 67254 42887 460
Debtors3 12016 38621 29929 042       
Intangible Fixed Assets13 75010 7507 7504 750       
Net Assets Liabilities     64 20768 91066 070   
Net Assets Liabilities Including Pension Asset Liability110 687123 793108 452101 596       
Stocks Inventory9 29410 19312 8692 091       
Tangible Fixed Assets102 60687 585102 47090 812       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve110 587123 693108 352101 496       
Shareholder Funds110 687123 793108 452101 596       
Other
Creditors   25 50419 28025 1294 31930 38023 34618 79224 756
Creditors Due After One Year  3 494        
Creditors Due Within One Year21 69933 43423 58825 504       
Fixed Assets116 35698 335110 22095 56278 93926 16228 99326 25422 31745 72357 981
Intangible Fixed Assets Aggregate Amortisation Impairment16 25019 25022 25025 250       
Intangible Fixed Assets Amortisation Charged In Period 3 0003 0003 000       
Intangible Fixed Assets Cost Or Valuation30 00030 00030 000        
Net Current Assets Liabilities9 20242 97522 22024 19625 98638 04544 23639 81632 89936 88663 884
Number Shares Allotted 100100100       
Par Value Share 111       
Prepayments Accrued Income Current Asset3 0141 6111 2771 458       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 4581 5141 5331 4101 5161 5731 2501 180
Provisions For Liabilities Charges14 87117 51720 49418 162       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 37537 00014 305       
Tangible Fixed Assets Cost Or Valuation168 512168 887205 603179 908       
Tangible Fixed Assets Depreciation65 90681 302103 13389 096       
Tangible Fixed Assets Depreciation Charged In Period 15 39622 01913 963       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18828 000       
Tangible Fixed Assets Disposals  28440 000       
Total Assets Less Current Liabilities125 558141 310132 440119 758104 92564 20773 22966 07055 21682 609121 865
Average Number Employees During Period      22222

Transport Operator Data

Srt Yard
Address 33 , Spalding Road
City Bourne
Post code PE10 0AT
Vehicles 4
Trailers 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/02/28
filed on: 18th, July 2023
Free Download (6 pages)

Company search

Advertisements