Shepherd Gilmour (leeds) Limited LEEDS


Shepherd Gilmour (leeds) started in year 2001 as Private Limited Company with registration number 04328060. The Shepherd Gilmour (leeds) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leeds at The Tannery. Postal code: LS3 1HS.

At the moment there are 2 directors in the the firm, namely Denise P. and Andrew W.. In addition one secretary - Denise P. - is with the company. At the moment 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.

Shepherd Gilmour (leeds) Limited Address / Contact

Office Address The Tannery
Office Address2 Kirkstall Road
Town Leeds
Post code LS3 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04328060
Date of Incorporation Fri, 23rd Nov 2001
Industry Other engineering activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Denise P.

Position: Secretary

Appointed: 30 June 2023

Denise P.

Position: Director

Appointed: 01 September 2020

Andrew W.

Position: Director

Appointed: 01 August 2019

Charles W.

Position: Secretary

Appointed: 31 December 2015

Resigned: 30 June 2023

Sophie S.

Position: Director

Appointed: 01 April 2014

Resigned: 23 August 2019

Charles W.

Position: Director

Appointed: 17 January 2002

Resigned: 30 June 2023

Margaret W.

Position: Director

Appointed: 17 January 2002

Resigned: 30 June 2023

Geraint O.

Position: Director

Appointed: 17 January 2002

Resigned: 31 March 2011

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 23 November 2001

Resigned: 23 November 2001

Derek A.

Position: Director

Appointed: 23 November 2001

Resigned: 31 December 2015

Giles B.

Position: Secretary

Appointed: 23 November 2001

Resigned: 31 December 2015

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 23 November 2001

Resigned: 23 November 2001

Giles B.

Position: Director

Appointed: 23 November 2001

Resigned: 31 December 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats established, there is Andrew W. This PSC and has 75,01-100% shares. Another entity in the PSC register is Charles W. This PSC owns 75,01-100% shares. Moving on, there is Shepherd Gilmour Llp (In Liquidation), who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a llp", owns 25-50% shares. This PSC , owns 25-50% shares.

Andrew W.

Notified on 30 June 2023
Nature of control: 75,01-100% shares

Charles W.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares

Shepherd Gilmour Llp (In Liquidation)

Castlefield House 29 Ellesmere Street, Manchester, M15 4LZ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Notified on 24 November 2017
Ceased on 2 August 2019
Nature of control: 25-50% shares

Derek A.

Notified on 6 April 2016
Ceased on 24 November 2017
Nature of control: 25-50% shares

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 Worth92 35479 507113 135       
Balance Sheet
Cash Bank In Hand42 48112 44623 884       
Cash Bank On Hand  23 88410 37312 3487 73040 994337 966224 581201 393
Current Assets145 206128 591206 111262 354260 080314 126304 458636 096469 284484 518
Debtors102 725116 145182 227251 981247 732306 396263 464298 130244 703283 125
Net Assets Liabilities  113 135149 328119 508144 807164 500244 543230 322241 784
Net Assets Liabilities Including Pension Asset Liability92 35479 507113 135       
Property Plant Equipment  32 45123 79324 21217 53912 93137 47838 67442 771
Tangible Fixed Assets9 36625 47432 451       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve92 25479 407113 035       
Shareholder Funds92 35479 507113 135       
Other
Accrued Liabilities  3 9852 7453 8854 6055 0049 2076 4574 727
Accumulated Depreciation Impairment Property Plant Equipment  26 92736 63034 06440 73746 46038 56049 65862 462
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -1 190-1 956-500-247 8951 376
Average Number Employees During Period  1212131415171617
Corporation Tax Payable  6 38310 632 7 8645 50619 719 660
Corporation Tax Recoverable    5 526   4 374 
Creditors  8 5483 84711 0956 2801 151147 859112 04673 734
Creditors Due After One Year 13 6778 548       
Creditors Due Within One Year62 21859 457113 399       
Deferred Tax Assets     1664131 181286 
Deferred Tax Liabilities  3 4802 290334    1 090
Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 875  14 115  
Disposals Property Plant Equipment    24 516  22 370  
Finance Lease Liabilities Present Value Total  8 5483 84711 0956 2801 15122 85914 5466 234
Increase From Depreciation Charge For Year Property Plant Equipment   9 7039 3096 6735 7236 21511 09812 804
Net Current Assets Liabilities82 98869 13492 712131 672106 725133 548152 720354 924303 694273 837
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    100100100100100100
Other Creditors   1 5141 8782 1155 1283 1013 4483 483
Other Taxation Social Security Payable  9 67010 98612 53514 18112 42713 07113 41013 557
Par Value Share 11 111111
Prepayments  22 22321 2974 12929 88212 37761 92925 78529 448
Property Plant Equipment Gross Cost  59 37860 42358 27658 27659 39176 03888 332105 233
Provisions  3 4802 290334-166-413-1 181-2861 090
Provisions For Liabilities Balance Sheet Subtotal  3 4802 290334    1 090
Provisions For Liabilities Charges 1 4243 480       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 26 63817 024       
Tangible Fixed Assets Cost Or Valuation33 86642 35459 378       
Tangible Fixed Assets Depreciation24 50016 88026 927       
Tangible Fixed Assets Depreciation Charged In Period 4 54810 047       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 168        
Tangible Fixed Assets Disposals 18 150        
Total Additions Including From Business Combinations Property Plant Equipment   1 04522 369 1 11539 01712 29416 901
Total Assets Less Current Liabilities92 35494 608125 163155 465130 937151 087165 651392 402342 368316 608
Trade Creditors Trade Payables  30 46623 57325 33638 99531 24281 97322 77674 881
Trade Debtors Trade Receivables  160 004230 684238 077276 348250 674235 020214 258253 677
Additional Provisions Increase From New Provisions Recognised       -768  
Bank Borrowings Overdrafts       25 00030 00030 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 26th, June 2023
Free Download (9 pages)

Company search

Advertisements