Shepton Holdings Limited SUNBURY ON THAMES


Shepton Holdings started in year 1987 as Private Limited Company with registration number 02147472. The Shepton Holdings company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Sunbury On Thames at Security House The Summit. Postal code: TW16 5DB.

The company has 2 directors, namely James E., Peter S.. Of them, Peter S. has been with the company the longest, being appointed on 28 June 2013 and James E. has been with the company for the least time - from 14 August 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Shepton Holdings Limited Address / Contact

Office Address Security House The Summit
Office Address2 Hanworth Road
Town Sunbury On Thames
Post code TW16 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02147472
Date of Incorporation Wed, 15th Jul 1987
Industry Non-trading company
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

James E.

Position: Director

Appointed: 14 August 2023

Peter S.

Position: Director

Appointed: 28 June 2013

Mark A.

Position: Director

Appointed: 31 August 2017

Resigned: 18 August 2023

Andrew B.

Position: Director

Appointed: 03 February 2011

Resigned: 31 August 2017

David K.

Position: Director

Appointed: 08 August 2005

Resigned: 11 January 2011

Anton A.

Position: Director

Appointed: 08 August 2005

Resigned: 10 March 2017

Anton A.

Position: Secretary

Appointed: 28 February 2002

Resigned: 10 March 2017

Alexander M.

Position: Director

Appointed: 24 August 2001

Resigned: 25 October 2005

David R.

Position: Director

Appointed: 24 August 2001

Resigned: 01 May 2010

Jane R.

Position: Director

Appointed: 27 August 1997

Resigned: 28 February 2002

Paul C.

Position: Director

Appointed: 19 December 1994

Resigned: 27 August 1997

Terence G.

Position: Director

Appointed: 31 October 1994

Resigned: 28 February 2002

Peter W.

Position: Director

Appointed: 27 December 1991

Resigned: 19 December 1994

Paul C.

Position: Director

Appointed: 27 December 1991

Resigned: 31 October 1994

Terence G.

Position: Secretary

Appointed: 27 December 1991

Resigned: 28 February 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Johnson Controls International Plc from Cork, Ireland. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Adt Group Limited that entered Sunbury On Thames, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Johnson Controls International Plc

1 Albert Quay, Cork, T12 X8N6, Ireland

Legal authority Ireland
Legal form Corporate
Country registered Ireland
Place registered Companies Registration Office
Registration number 543654
Notified on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adt Group Limited

Security House The Summit, Hanworth Road, Sunbury On Thames, Middlesex, TW16 5DB, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02476211
Notified on 6 April 2016
Ceased on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 13th, July 2023
Free Download (18 pages)

Company search

Advertisements