Background WavePink WaveYellow Wave

SHEPCOTE HOLDINGS LIMITED (01203774)

SHEPCOTE HOLDINGS LIMITED (01203774) is an active UK company. incorporated on 14 March 1975. with registered office in Driffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. SHEPCOTE HOLDINGS LIMITED has been registered for 51 years. Current directors include SHEPHERDSON, Edward Richard, WILD, Julian Nicholas.

Company Number
01203774
Status
active
Type
ltd
Incorporated
14 March 1975
Age
51 years
Address
Pexton Road, Driffield, YO25 9FR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEPHERDSON, Edward Richard, WILD, Julian Nicholas
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPCOTE HOLDINGS LIMITED

SHEPCOTE HOLDINGS LIMITED is an active company incorporated on 14 March 1975 with the registered office located in Driffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. SHEPCOTE HOLDINGS LIMITED was registered 51 years ago.(SIC: 68209, 70100)

Status

active

Active since 51 years ago

Company No

01203774

LTD Company

Age

51 Years

Incorporated 14 March 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

Pexton Road Kelleythorpe Industrial Estate Driffield, YO25 9FR,

Previous Addresses

Pexton Road Kelleythorpe Industrial Estate Driffield East Yorkshire YO25 9DJ
From: 14 March 1975To: 15 July 2024
Timeline

7 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Mar 75
Director Joined
Mar 14
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Mar 22
Funding Round
Mar 22
New Owner
Mar 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHEPHERDSON, Isobel Mary

Active
Kelleythorpe Industrial Estate, DriffieldYO25 9FR
Secretary
Appointed 01 Apr 2014

SHEPHERDSON, Edward Richard

Active
Kelleythorpe Industrial Estate, DriffieldYO25 9FR
Born July 1962
Director
Appointed N/A

WILD, Julian Nicholas

Active
Kelleythorpe Industrial Estate, DriffieldYO25 9FR
Born May 1953
Director
Appointed 01 Apr 2014

SHEPHERDSON, Susan

Resigned
The Close, DriffieldYO25 9ED
Secretary
Appointed N/A
Resigned 01 Apr 2014

SHEPHERDSON, Edward Michael

Resigned
The Close, DriffieldYO25 9ED
Born May 1929
Director
Appointed N/A
Resigned 03 Nov 2008

WHITTINGTON, Gordon John

Resigned
Fairfield Nidd Drive, HarrogateHG3 3AN
Born October 1919
Director
Appointed N/A
Resigned 19 Feb 1993

Persons with significant control

4

2 Active
2 Ceased

Mrs Isobel Mary Shepherdson

Active
Kelleythorpe Industrial Estate, DriffieldYO25 9FR
Born May 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Mar 2025

Mr Edward Richard Shepherdson

Ceased
St. Johns Road, DriffieldYO25 6RS
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2022

Mr Edward Richard Shepherdson

Ceased
St. Johns Road, DriffieldYO25 6RS
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Edward Richard Shepherdson

Active
Kelleythorpe Industrial Estate, DriffieldYO25 9FR
Born July 1962

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

125

Accounts With Accounts Type Group
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
9 June 2025
RP04PSC01RP04PSC01
Second Filing Of Confirmation Statement With Made Up Date
1 April 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
20 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 March 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Group
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Resolution
25 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 March 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Group
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Miscellaneous
21 March 2014
MISCMISC
Accounts With Accounts Type Group
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Group
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Accounts With Accounts Type Small
6 January 2009
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
28 July 2007
287Change of Registered Office
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Small
20 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
28 January 2005
88(2)R88(2)R
Legacy
28 January 2005
123Notice of Increase in Nominal Capital
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Resolution
28 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2002
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Resolution
23 June 1993
RESOLUTIONSResolutions
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
23 June 1993
169169
Memorandum Articles
5 April 1993
MEM/ARTSMEM/ARTS
Resolution
1 April 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
288288
Accounts With Accounts Type Full Group
18 November 1992
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 March 1992
AAAnnual Accounts
Legacy
21 February 1992
363aAnnual Return
Legacy
16 November 1990
363363
Accounts With Accounts Type Full Group
16 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
19 January 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Full Group
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
4 August 1988
288288
Legacy
3 June 1988
SC70SC70
Accounts With Accounts Type Full Group
10 March 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Accounts With Accounts Type Group
21 February 1987
AAAnnual Accounts
Legacy
21 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 July 1986
363363
Accounts With Accounts Type Group
1 May 1986
AAAnnual Accounts
Incorporation Company
14 March 1975
NEWINCIncorporation