Background WavePink WaveYellow Wave

SHEPHERD HOUSE DEERNESS LTD (01261445)

SHEPHERD HOUSE DEERNESS LTD (01261445) is an active UK company. incorporated on 3 June 1976. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SHEPHERD HOUSE DEERNESS LTD has been registered for 49 years. Current directors include SHAW, Keith Alan, Doctor.

Company Number
01261445
Status
active
Type
ltd
Incorporated
3 June 1976
Age
49 years
Address
85 Moor Lane, Leeds, LS25 6DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHAW, Keith Alan, Doctor
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHERD HOUSE DEERNESS LTD

SHEPHERD HOUSE DEERNESS LTD is an active company incorporated on 3 June 1976 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SHEPHERD HOUSE DEERNESS LTD was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01261445

LTD Company

Age

49 Years

Incorporated 3 June 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

BASIC AMERICAN CATERING FOODS LIMITED
From: 3 June 1976To: 13 August 2014
Contact
Address

85 Moor Lane Sherburn In Elmet Leeds, LS25 6DZ,

Previous Addresses

7 Shelford Avenue Kirkby-in-Ashfield Nottingham NG17 8HF England
From: 22 December 2016To: 17 November 2019
Shepherd House Deerness View East Hedleyhope County Durham DL13 4PU
From: 19 August 2014To: 22 December 2016
Suite 6896 483 Green Lanes London N13 4BS United Kingdom
From: 16 November 2012To: 19 August 2014
C/O Walker Incorporations Partnership 131 Great Titchfield Street London W1W 5BB England
From: 16 November 2012To: 16 November 2012
6 Hampton Court Crescent East Molesey Surrey KT8 9BA
From: 3 June 1976To: 16 November 2012
Timeline

10 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
Jun 76
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

SHAW, Keith Alan, Doctor

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980
Director
Appointed 09 Apr 2023

CRIPPS, Simon Priestman

Resigned
6 Hampton Court Way, East MoleseyKT8 9BA
Secretary
Appointed 04 Sept 1998
Resigned 22 Aug 2002

LEGGETT, Steven Graham

Resigned
3 Aston Court, WeybridgeKT13 0RP
Secretary
Appointed 23 Aug 2002
Resigned 01 Jan 2003

NORMINGTON, Jean

Resigned
4 Basset Close, AddlestoneKT15 3AH
Secretary
Appointed 31 Jan 1997
Resigned 04 Sept 1998

WOOD, John Austin

Resigned
15 Lowther Close, WokinghamRG41 1JE
Secretary
Appointed N/A
Resigned 31 Jan 1997

BELL, Gillian

Resigned
Shelford Avenue, NottinghamNG17 8HF
Born June 1965
Director
Appointed 01 Oct 2016
Resigned 09 Apr 2023

CRIPPS, Frederick Alexander David

Resigned
The Dairy, BrookGU8 5LA
Born May 1926
Director
Appointed N/A
Resigned 15 Nov 2002

CRIPPS, Julia Ann

Resigned
6 Hampton Court Crescent, East MoleseyKT8 9BA
Born May 1959
Director
Appointed 26 Sept 2003
Resigned 14 Nov 2012

LEIGHTON, Mary Jane

Resigned
Government Road, Saint Kitts And NevisNV1
Born December 1975
Director
Appointed 16 Nov 2012
Resigned 30 Sept 2016

WALKER, Christopher

Resigned
Great Titchfield Street, LondonW1W 5BB
Born May 1970
Director
Appointed 14 Nov 2012
Resigned 16 Nov 2012

WOOD, John Austin

Resigned
15 Lowther Close, WokinghamRG41 1JE
Born June 1944
Director
Appointed N/A
Resigned 31 Jan 1997

Persons with significant control

1

Doctor Keith Alan Shaw

Active
Moor Lane, LeedsLS25 6DZ
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Apr 2023
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
11 April 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date
15 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
23 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Dormant
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2006
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 January 2004
AAAnnual Accounts
Legacy
14 January 2004
287Change of Registered Office
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
24 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
4 August 1997
225Change of Accounting Reference Date
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
18 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1996
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 1995
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 1993
AAAnnual Accounts
Legacy
7 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Legacy
14 August 1991
288288
Accounts With Accounts Type Dormant
16 October 1990
AAAnnual Accounts
Legacy
1 October 1990
363363
Accounts With Accounts Type Dormant
15 January 1990
AAAnnual Accounts
Legacy
27 September 1989
363363
Accounts With Accounts Type Dormant
25 November 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Accounts With Made Up Date
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
17 September 1986
AAAnnual Accounts
Legacy
17 September 1986
363363
Legacy
16 July 1980
395Particulars of Mortgage or Charge
Incorporation Company
3 June 1976
NEWINCIncorporation