Shepley Spring Limited HUDDERSFIELD


Shepley Spring started in year 1996 as Private Limited Company with registration number 03222399. The Shepley Spring company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Huddersfield at Eastfield Mills, The Knowle. Postal code: HD8 8EA.

The company has 6 directors, namely Paul W., Miguel F. and Jeffrey C. and others. Of them, James S. has been with the company the longest, being appointed on 1 October 1999 and Paul W. and Miguel F. and Jeffrey C. have been with the company for the least time - from 1 January 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alison H. who worked with the the company until 1 February 2018.

Shepley Spring Limited Address / Contact

Office Address Eastfield Mills, The Knowle
Office Address2 Shepley
Town Huddersfield
Post code HD8 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03222399
Date of Incorporation Tue, 9th Jul 1996
Industry Manufacture of soft drinks; production of mineral waters and other bottled waters
Industry Manufacture of plastic packing goods
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Paul W.

Position: Director

Appointed: 01 January 2024

Miguel F.

Position: Director

Appointed: 01 January 2024

Jeffrey C.

Position: Director

Appointed: 01 January 2024

Lynzie H.

Position: Director

Appointed: 01 February 2022

Kenneth R.

Position: Director

Appointed: 01 February 2018

James S.

Position: Director

Appointed: 01 October 1999

Rali S.

Position: Director

Appointed: 01 February 2018

Resigned: 01 March 2024

Andrew P.

Position: Director

Appointed: 01 February 2018

Resigned: 01 March 2024

Jason B.

Position: Director

Appointed: 01 October 1999

Resigned: 26 January 2019

John S.

Position: Director

Appointed: 12 July 1996

Resigned: 08 May 2023

Charles S.

Position: Director

Appointed: 12 July 1996

Resigned: 01 January 2022

Alison H.

Position: Director

Appointed: 12 July 1996

Resigned: 01 February 2018

Alison H.

Position: Secretary

Appointed: 12 July 1996

Resigned: 01 February 2018

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 July 1996

Resigned: 09 July 1996

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 09 July 1996

Resigned: 09 July 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Penmoor U K Ltd from Huddersfield, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Penmoor U K Ltd

Eastfield Mills The Knowle, Shepley, Huddersfield, West Yorkshire, HD8 8EA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 01194757
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (26 pages)

Company search

Advertisements