Background WavePink WaveYellow Wave

SHEPHERD OFFSHORE LIMITED (00410017)

SHEPHERD OFFSHORE LIMITED (00410017) is an active UK company. incorporated on 8 May 1946. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHEPHERD OFFSHORE LIMITED has been registered for 79 years. Current directors include SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Philippa Jean and 1 others.

Company Number
00410017
Status
active
Type
ltd
Incorporated
8 May 1946
Age
79 years
Address
Offshore Technology Park 1 Rendle Road, Newcastle Upon Tyne, NE6 3NH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Philippa Jean, WARD, Shaun David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHERD OFFSHORE LIMITED

SHEPHERD OFFSHORE LIMITED is an active company incorporated on 8 May 1946 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SHEPHERD OFFSHORE LIMITED was registered 79 years ago.(SIC: 68100)

Status

active

Active since 79 years ago

Company No

00410017

LTD Company

Age

79 Years

Incorporated 8 May 1946

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SHEPHERD OFFSHORE PLC
From: 1 December 1988To: 24 March 2004
SHEPHERDS OFFSHORE STORAGE LIMITED
From: 6 November 1984To: 1 December 1988
FRUIT & GENERAL WAREHOUSE LIMITED
From: 8 May 1946To: 6 November 1984
Contact
Address

Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne, NE6 3NH,

Previous Addresses

1 Offshore Technology Park 1 Nelson Road Newcastle upon Tyne NE6 3NH England
From: 27 February 2013To: 27 February 2013
White St Walker Newcastle upon Tyne NE6 3PJ
From: 8 May 1946To: 27 February 2013
Timeline

6 key events • 1946 - 2017

Funding Officers Ownership
Company Founded
May 46
Director Joined
Jan 13
Loan Cleared
Mar 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

WARD, Shaun David

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Secretary
Appointed 19 Sept 1997

SHEPHERD, Bruce Stewart

Active
Parkburn, MorpethNE61 3PZ
Born November 1946
Director
Appointed N/A

SHEPHERD, Charles Henry

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born February 1976
Director
Appointed 01 Feb 2017

SHEPHERD, Philippa Jean

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born March 1973
Director
Appointed 01 Feb 2017

WARD, Shaun David

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born September 1964
Director
Appointed 31 Jan 2013

DRYDEN, Violet

Resigned
4 Moorside, Newcastle On TyneNE12 0DS
Secretary
Appointed N/A
Resigned 19 Sept 1997

SLATER, Kenneth

Resigned
Bolam Whitehouse, Newcastle Upon TyneNE20 0HB
Secretary
Appointed 18 Oct 2001
Resigned 31 Oct 2001

STEELE, Janet Lynn

Resigned
3 The Grove, Newcastle Upon TyneNE16 4QY
Secretary
Appointed 10 Nov 2000
Resigned 13 Nov 2000

WINSKELL, Ian Michael

Resigned
52 Dean Street, Newcastle Upon TyneNE1 1PG
Secretary
Appointed 25 Feb 1997
Resigned 28 Sept 2004

SHEPHERD, William Frederick

Resigned
Sandy Croft, Newcastle Upon TyneNE7 7BU
Born October 1941
Director
Appointed N/A
Resigned 26 Sept 2017

Persons with significant control

1

1 Rendle Road, Newcastle Upon TyneNE6 3NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Secretary Company With Change Date
19 January 2015
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Legacy
6 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
26 January 2009
363aAnnual Return
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
15 December 2007
403aParticulars of Charge Subject to s859A
Legacy
15 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
3 April 2004
88(2)R88(2)R
Legacy
3 April 2004
123Notice of Increase in Nominal Capital
Resolution
3 April 2004
RESOLUTIONSResolutions
Resolution
3 April 2004
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
24 March 2004
CERT10CERT10
Re Registration Memorandum Articles
24 March 2004
MARMAR
Legacy
24 March 2004
5353
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 December 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1997
AAAnnual Accounts
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 January 1996
AAAnnual Accounts
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 December 1994
AAAnnual Accounts
Legacy
8 November 1994
395Particulars of Mortgage or Charge
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
2 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 December 1993
AAAnnual Accounts
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 August 1993
403aParticulars of Charge Subject to s859A
Legacy
27 February 1993
403aParticulars of Charge Subject to s859A
Legacy
27 February 1993
403aParticulars of Charge Subject to s859A
Legacy
27 February 1993
403aParticulars of Charge Subject to s859A
Legacy
27 February 1993
403aParticulars of Charge Subject to s859A
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1992
AAAnnual Accounts
Legacy
31 January 1992
288288
Legacy
31 January 1992
363sAnnual Return (shuttle)
Legacy
5 March 1991
363aAnnual Return
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 January 1991
AAAnnual Accounts
Accounts Amended With Accounts Type Full Group
9 January 1991
AAMDAAMD
Accounts With Accounts Type Full Group
8 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
30 June 1989
395Particulars of Mortgage or Charge
Legacy
30 June 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Certificate Change Of Name Re Registration Private To Public Limited Company
1 December 1988
CERT7CERT7
Legacy
1 December 1988
43(3)e43(3)e
Accounts Balance Sheet
1 December 1988
BSBS
Auditors Statement
1 December 1988
AUDSAUDS
Auditors Report
1 December 1988
AUDRAUDR
Re Registration Memorandum Articles
1 December 1988
MARMAR
Legacy
1 December 1988
43(3)43(3)
Resolution
1 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Re Registration Memorandum Articles
26 November 1988
MARMAR
Accounts With Accounts Type Full Group
10 May 1988
AAAnnual Accounts
Legacy
10 May 1988
363363
Memorandum Articles
3 July 1987
MEM/ARTSMEM/ARTS
Resolution
24 June 1987
RESOLUTIONSResolutions
Legacy
25 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
21 November 1983
AAAnnual Accounts
Accounts With Made Up Date
17 April 1983
AAAnnual Accounts
Certificate Change Of Name Company
20 September 1974
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 February 1962
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 1946
NEWINCIncorporation