Background WavePink WaveYellow Wave

SHEPHERDS BOOKBINDERS LIMITED (02191108)

SHEPHERDS BOOKBINDERS LIMITED (02191108) is an active UK company. incorporated on 10 November 1987. with registered office in 76 Rochester Row. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SHEPHERDS BOOKBINDERS LIMITED has been registered for 38 years. Current directors include COOPER, David, HENEAGE, Thomas Peter William, STEER, Tracey Josephine and 2 others.

Company Number
02191108
Status
active
Type
ltd
Incorporated
10 November 1987
Age
38 years
Address
76 Rochester Row, SW1P 1JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COOPER, David, HENEAGE, Thomas Peter William, STEER, Tracey Josephine, STRACHAN, Alison Mary, WRAY, Daniel
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHERDS BOOKBINDERS LIMITED

SHEPHERDS BOOKBINDERS LIMITED is an active company incorporated on 10 November 1987 with the registered office located in 76 Rochester Row. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SHEPHERDS BOOKBINDERS LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02191108

LTD Company

Age

38 Years

Incorporated 10 November 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

CURRAL LIMITED
From: 10 November 1987To: 25 January 1988
Contact
Address

76 Rochester Row London , SW1P 1JU,

Timeline

11 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Nov 87
Director Joined
Jun 12
Director Left
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Share Issue
Jun 18
Funding Round
Jul 18
New Owner
Aug 18
Director Left
Mar 21
Director Left
Oct 22
Director Joined
Oct 22
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

COOPER, David

Active
3 Wilton Crescent, LondonSW1X 8RN
Born June 1942
Director
Appointed 31 Oct 1994

HENEAGE, Thomas Peter William

Active
Duke Street, LondonSW1Y 6DJ
Born May 1950
Director
Appointed N/A

STEER, Tracey Josephine

Active
Rochester Row, LondonSW1P 1JU
Born August 1965
Director
Appointed 25 Oct 2022

STRACHAN, Alison Mary

Active
76 Rochester RowSW1P 1JU
Born March 1963
Director
Appointed 25 Mar 2002

WRAY, Daniel

Active
76 Rochester RowSW1P 1JU
Born July 1971
Director
Appointed 01 May 2012

BARKER, David Christopher

Resigned
36 Devonshire Way, CroydonCR0 8BR
Secretary
Appointed 14 Jul 1995
Resigned 31 Aug 1998

BURGESS, David Patrick Henry

Resigned
Apartment 9, LondonW1J 7NH
Secretary
Appointed 01 May 1995
Resigned 14 Jul 1995

CONNING, Jacqueline

Resigned
66 Melford Road, LondonE11 4PS
Secretary
Appointed 01 Sept 1998
Resigned 01 Apr 2003

CROSS, Peter Clive

Resigned
27 Queens Road, BeckenhamBR3 4JN
Secretary
Appointed 04 Dec 1994
Resigned 28 Mar 1995

SHEPHERD, Robert John

Resigned
76 Rochester RowSW1P 1JU
Secretary
Appointed 01 Jul 2002
Resigned 13 Oct 2022

SHEPHERD, Robert John

Resigned
Sunnybank, SeatonEX12 3LW
Secretary
Appointed N/A
Resigned 04 Dec 1994

ATKINSON, Janet Mary

Resigned
Lower Ground Floor Flat, LondonSW1V 2HX
Born July 1954
Director
Appointed N/A
Resigned 22 May 2002

BLAKE, Janet

Resigned
85a Manor Avenue, LondonSE4 1TD
Born June 1963
Director
Appointed 11 May 1993
Resigned 29 Apr 1994

CONNING, Jacqueline

Resigned
66 Melford Road, LondonE11 4PS
Born July 1967
Director
Appointed 22 Feb 2001
Resigned 01 Apr 2003

CROSS, Peter Clive

Resigned
27 Queens Road, BeckenhamBR3 4JN
Born November 1946
Director
Appointed 31 Oct 1994
Resigned 18 Nov 1998

DAVENPORT, Anthony John

Resigned
3 Dickinson Court, LondonEC1V 4JX
Born May 1943
Director
Appointed 31 Oct 1994
Resigned 01 Mar 2021

JOSEPH, Philip

Resigned
12 Eresby House, LondonSW7 1BG
Born September 1922
Director
Appointed 01 Oct 1998
Resigned 16 Jan 2005

LANDON, Virginia Suzette Gauvain

Resigned
38 Burnsall Street, LondonSW3 3SP
Born November 1950
Director
Appointed N/A
Resigned 08 Nov 1992

MONEY-COUTTS, Shaunagh Anne Henrietta

Resigned
26 Chelsham Road, LondonSW4 6NP
Born April 1961
Director
Appointed N/A
Resigned 13 Jun 1994

SHEPHERD, Philip Alexander Richard

Resigned
4 Crane Court, LondonEC4A 2EJ
Born September 1948
Director
Appointed N/A
Resigned 31 Oct 1994

SHEPHERD, Robert John

Resigned
76 Rochester RowSW1P 1JU
Born March 1952
Director
Appointed N/A
Resigned 13 Oct 2022

WILLIAMS, Sue

Resigned
15 Queens Gate Gardens, LondonSW7 5LY
Born November 1948
Director
Appointed 16 Nov 1998
Resigned 17 Feb 2014

Persons with significant control

1

Mr Nigel Kenneth Cayzer

Active
Chelsea Crescent, LondonSW10 0XB
Born April 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 July 2018
PSC09Update to PSC Statements
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Sail Address Company With Old Address
20 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Move Registers To Sail Company
20 June 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Sail Address Company
19 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
353353
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
9 September 2005
123Notice of Increase in Nominal Capital
Legacy
12 August 2005
88(2)R88(2)R
Legacy
8 August 2005
363sAnnual Return (shuttle)
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
287Change of Registered Office
Legacy
20 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 December 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 November 2002
AAAnnual Accounts
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
28 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Auditors Resignation Company
18 September 2000
AUDAUD
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
6 February 1999
AUDAUD
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
88(2)R88(2)R
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
23 October 1998
123Notice of Increase in Nominal Capital
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
403aParticulars of Charge Subject to s859A
Legacy
14 August 1998
395Particulars of Mortgage or Charge
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
8 June 1996
363sAnnual Return (shuttle)
Legacy
6 May 1996
88(2)R88(2)R
Legacy
6 May 1996
88(2)R88(2)R
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
19 September 1995
363b363b
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Legacy
19 September 1995
288288
Resolution
20 July 1995
RESOLUTIONSResolutions
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Legacy
6 February 1995
288288
Resolution
6 February 1995
RESOLUTIONSResolutions
Legacy
6 February 1995
288288
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 October 1994
288288
Legacy
22 July 1994
288288
Legacy
22 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
25 November 1992
288288
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Resolution
18 August 1992
RESOLUTIONSResolutions
Legacy
18 August 1992
123Notice of Increase in Nominal Capital
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
19 November 1990
363aAnnual Return
Accounts With Accounts Type Full
29 November 1989
AAAnnual Accounts
Legacy
18 July 1989
PUC 2PUC 2
Legacy
7 July 1989
363363
Resolution
17 May 1989
RESOLUTIONSResolutions
Resolution
17 May 1989
RESOLUTIONSResolutions
Legacy
17 May 1989
123Notice of Increase in Nominal Capital
Legacy
9 November 1988
395Particulars of Mortgage or Charge
Legacy
9 June 1988
287Change of Registered Office
Legacy
28 April 1988
PUC 2PUC 2
Legacy
14 March 1988
287Change of Registered Office
Legacy
8 March 1988
288288
Resolution
8 March 1988
RESOLUTIONSResolutions
Resolution
8 March 1988
RESOLUTIONSResolutions
Resolution
8 March 1988
RESOLUTIONSResolutions
Legacy
8 March 1988
123Notice of Increase in Nominal Capital
Legacy
8 March 1988
122122
Legacy
4 February 1988
288288
Legacy
4 February 1988
288288
Legacy
4 February 1988
288288
Certificate Change Of Name Company
22 January 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 1987
NEWINCIncorporation