Shepherds Dairy Limited PRESTON


Shepherds Dairy started in year 2002 as Private Limited Company with registration number 04460297. The Shepherds Dairy company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Preston at Moons Farm. Postal code: PR3 0HD.

At present there are 2 directors in the the company, namely George S. and Stuart S.. In addition one secretary - George S. - is with the firm. As of 8 May 2024, there was 1 ex director - Ann S.. There were no ex secretaries.

Shepherds Dairy Limited Address / Contact

Office Address Moons Farm
Office Address2 Catterall
Town Preston
Post code PR3 0HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460297
Date of Incorporation Thu, 13th Jun 2002
Industry Wholesale of dairy products, eggs and edible oils and fats
Industry Raising of dairy cattle
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (176 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

George S.

Position: Director

Appointed: 13 June 2002

George S.

Position: Secretary

Appointed: 13 June 2002

Stuart S.

Position: Director

Appointed: 13 June 2002

Exchequer Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 2002

Resigned: 13 June 2002

Exchequer Directors Limited

Position: Corporate Nominee Director

Appointed: 13 June 2002

Resigned: 13 June 2002

Ann S.

Position: Director

Appointed: 13 June 2002

Resigned: 07 November 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats discovered, there is Stuart S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Tracey S. This PSC . Moving on, there is George S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

Stuart S.

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

Tracey S.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: right to appoint and remove directors

George S.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: right to appoint and remove directors

Ann S.

Notified on 6 April 2016
Ceased on 5 January 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth262 501262 275364 725455 520521 223        
Balance Sheet
Cash Bank In Hand153 97735 32893 05975 020124 203        
Cash Bank On Hand    124 20351 115105 79945 66843 14731 51231 074131 56228 857
Current Assets392 869279 628353 279304 018328 772239 711291 942252 368284 681316 786371 834542 599398 673
Debtors122 909101 008120 915106 25987 07468 86479 86186 535111 891128 910129 095199 252146 395
Intangible Fixed Assets5 518487           
Net Assets Liabilities    548 750511 509533 613499 440581 988650 144710 887974 319982 682
Net Assets Liabilities Including Pension Asset Liability262 501262 275364 725455 520521 223        
Other Debtors    3 6866 2573 6848 117     
Property Plant Equipment    611 730615 737552 963546 793574 196636 302707 043894 894888 962
Stocks Inventory115 983143 292139 305122 739117 495        
Tangible Fixed Assets422 431489 714453 729569 265584 203        
Total Inventories    117 495119 732106 282120 165129 643156 364211 665211 785223 421
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 000        
Profit Loss Account Reserve259 501259 275361 725452 520518 223        
Shareholder Funds262 501262 275364 725455 520521 223        
Other
Accrued Liabilities    4 7003 0005 9003 8002 9005 56710 72933 9793 846
Accumulated Amortisation Impairment Intangible Assets    213 0078 5149 56210 61011 65812 70712 7072 841 
Accumulated Depreciation Impairment Property Plant Equipment    623 602660 967739 354798 950860 899905 717982 2801 048 1101 000 818
Average Number Employees During Period    20181819191315127
Corporation Tax Payable    15 449 21 327 18 3228 2921 9376 3341 787
Corporation Tax Recoverable     6 531 6 767     
Creditors    312 83623 0429 8759 500204 934228 420284 944368 215203 954
Creditors Due After One Year1 563  7 333         
Creditors Due Within One Year505 404455 172392 375329 831312 836        
Disposals Decrease In Amortisation Impairment Intangible Assets     205 541     9 866 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     44 1041 43419 83712 51127 036 12 120137 934
Disposals Intangible Assets     205 541     9 866 
Disposals Property Plant Equipment     65 8003 00044 65017 65031 5002 70041 550199 522
Dividends Paid     20 00020 0007 5007 5007 5007 5007 5003 600
Finance Lease Liabilities Present Value Total    7 33323 0429 8759 5009 500    
Fixed Assets427 949490 201453 729569 265584 203619 930556 108548 890575 245636 302707 043894 894888 962
Increase Decrease In Property Plant Equipment     65 000 64 450     
Increase From Amortisation Charge For Year Intangible Assets     1 0481 0481 0481 0481 049   
Increase From Depreciation Charge For Year Property Plant Equipment     81 46979 82179 43374 46071 85476 56377 95090 642
Intangible Assets     4 1933 1452 0971 049    
Intangible Assets Gross Cost    213 00712 70712 70712 70712 70712 70712 7072 841 
Intangible Fixed Assets Aggregate Amortisation Impairment207 489212 520213 007213 007         
Intangible Fixed Assets Amortisation Charged In Period 5 031487          
Intangible Fixed Assets Cost Or Valuation213 007213 007213 007213 007         
Net Current Assets Liabilities-112 535-175 544-39 096-25 81315 9362 22560 14434 36079 74788 36686 890174 384194 719
Number Shares Allotted 3 0003 0003 0003 000        
Other Taxation Social Security Payable    3 4363 1633 1824 5454 4806 0446 5966 5172 551
Par Value Share 1111        
Prepayments Accrued Income    25210 19810 36420 78216 55718 0241 6241 35612 483
Profit Loss     -17 24142 104-26 67364 84846 49669 443197 37224 688
Property Plant Equipment Gross Cost    1 235 3321 276 7041 292 3171 345 7431 435 0951 542 0191 689 3231 943 0041 889 780
Provisions For Liabilities Balance Sheet Subtotal    78 91687 60472 76474 31073 00474 52483 04694 959100 999
Provisions For Liabilities Charges51 35052 38249 90880 59978 916        
Recoverable Value-added Tax       8 1179 74611 51413 89325 39221 438
Share Capital Allotted Called Up Paid3 0003 0003 0003 0003 000        
Tangible Fixed Assets Additions 141 37431 850216 261136 479        
Tangible Fixed Assets Cost Or Valuation747 708889 082920 2091 100 4701 207 805        
Tangible Fixed Assets Depreciation325 277399 368466 480531 205623 602        
Tangible Fixed Assets Depreciation Charged In Period 74 09167 69390 33892 397        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  58125 613         
Tangible Fixed Assets Disposals  72336 00029 144        
Total Additions Including From Business Combinations Intangible Assets     5 241       
Total Additions Including From Business Combinations Property Plant Equipment     101 70218 61392 90681 802109 264150 004223 231140 523
Total Assets Less Current Liabilities315 414314 657414 633543 452627 666622 155616 252583 250654 992724 668793 9331 069 2781 083 681
Total Increase Decrease From Revaluations Property Plant Equipment     5 470 5 17025 20029 160 72 0005 775
Trade Creditors Trade Payables    34 07952 67344 54954 91542 77370 70866 173164 06145 709
Trade Debtors Trade Receivables    83 13645 87865 81350 86985 58899 372113 578172 504112 474

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 14th, September 2023
Free Download (9 pages)

Company search