Background WavePink WaveYellow Wave

SHEPHERD OFFSHORE ENGINEERING LIMITED (00927102)

SHEPHERD OFFSHORE ENGINEERING LIMITED (00927102) is an active UK company. incorporated on 9 February 1968. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (33120) and 1 other business activities. SHEPHERD OFFSHORE ENGINEERING LIMITED has been registered for 58 years. Current directors include SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Philippa Jean and 1 others.

Company Number
00927102
Status
active
Type
ltd
Incorporated
9 February 1968
Age
58 years
Address
Offshore Technology Park 1 Rendle Road, Newcastle Upon Tyne, NE6 3NH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Philippa Jean, WARD, Shaun David
SIC Codes
33120, 33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHERD OFFSHORE ENGINEERING LIMITED

SHEPHERD OFFSHORE ENGINEERING LIMITED is an active company incorporated on 9 February 1968 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120) and 1 other business activity. SHEPHERD OFFSHORE ENGINEERING LIMITED was registered 58 years ago.(SIC: 33120, 33150)

Status

active

Active since 58 years ago

Company No

00927102

LTD Company

Age

58 Years

Incorporated 9 February 1968

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 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 (N.E.M.) LIMITED
From: 17 August 2010To: 19 October 2010
SHEPHERD OFFSHORE DEVELOPMENTS LIMITED
From: 4 January 2008To: 17 August 2010
FRUIT & GENERAL TRANSPORT LIMITED
From: 9 February 1968To: 4 January 2008
Contact
Address

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

Previous Addresses

Head Office Offshore Technology Park Nelson Road, Walker Newcastle upon Tyne North East England NE6 3NL England
From: 6 January 2011To: 27 February 2013
White Street, Walker, Newcastle upon Tyne. NE6 3PJ
From: 9 February 1968To: 6 January 2011
Timeline

5 key events • 1968 - 2017

Funding Officers Ownership
Company Founded
Feb 68
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Oct 17
Director Left
Oct 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 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 26 Sept 2017

DRYDEN, Violet

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

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

103

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
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
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
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
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
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
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Certificate Change Of Name Company
19 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
17 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 July 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Resolution
23 November 2000
RESOLUTIONSResolutions
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
31 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Accounts With Accounts Type Full
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
2 December 1994
AAAnnual Accounts
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
5 February 1994
403aParticulars of Charge Subject to s859A
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
4 March 1991
363aAnnual Return
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
14 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts Amended With Accounts Type Full
12 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
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
Incorporation Company
9 February 1968
NEWINCIncorporation