Background WavePink WaveYellow Wave

SHEPLEY SPRING LIMITED (03222399)

SHEPLEY SPRING LIMITED (03222399) is an active UK company. incorporated on 9 July 1996. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (11070) and 1 other business activities. SHEPLEY SPRING LIMITED has been registered for 29 years. Current directors include COREY, Jeffrey, FLORES, Miguel, HARDCASTLE, Lynzie and 3 others.

Company Number
03222399
Status
active
Type
ltd
Incorporated
9 July 1996
Age
29 years
Address
Eastfield Mills, The Knowle, Huddersfield, HD8 8EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
COREY, Jeffrey, FLORES, Miguel, HARDCASTLE, Lynzie, RATZLAFF, Kenneth, SMITH, James Maxwell, WILSON, Paul
SIC Codes
11070, 22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPLEY SPRING LIMITED

SHEPLEY SPRING LIMITED is an active company incorporated on 9 July 1996 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070) and 1 other business activity. SHEPLEY SPRING LIMITED was registered 29 years ago.(SIC: 11070, 22220)

Status

active

Active since 29 years ago

Company No

03222399

LTD Company

Age

29 Years

Incorporated 9 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026
Contact
Address

Eastfield Mills, The Knowle Shepley Huddersfield, HD8 8EA,

Timeline

18 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Loan Cleared
Jul 13
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Oct 19
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Jun 23
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Jul 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

COREY, Jeffrey

Active
Eastfield Mills, The Knowle, HuddersfieldHD8 8EA
Born February 1980
Director
Appointed 01 Jan 2024

FLORES, Miguel

Active
Eastfield Mills, The Knowle, HuddersfieldHD8 8EA
Born January 1976
Director
Appointed 01 Jan 2024

HARDCASTLE, Lynzie

Active
Eastfield Mills, The Knowle, HuddersfieldHD8 8EA
Born September 1978
Director
Appointed 01 Feb 2022

RATZLAFF, Kenneth

Active
Philadelphia Street, California 91761
Born April 1968
Director
Appointed 01 Feb 2018

SMITH, James Maxwell

Active
The Knowle, HuddersfieldHD8 8EA
Born November 1971
Director
Appointed 01 Oct 1999

WILSON, Paul

Active
Eastfield Mills, The Knowle, HuddersfieldHD8 8EA
Born January 1969
Director
Appointed 01 Jan 2024

HORN, Alison

Resigned
The Knowle, HuddersfieldHD8 8EA
Secretary
Appointed 12 Jul 1996
Resigned 01 Feb 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Jul 1996
Resigned 09 Jul 1996

BARLOW, Jason

Resigned
The Knowle, HuddersfieldHD8 8EA
Born June 1972
Director
Appointed 01 Oct 1999
Resigned 26 Jan 2019

HORN, Alison

Resigned
The Knowle, HuddersfieldHD8 8EA
Born July 1965
Director
Appointed 12 Jul 1996
Resigned 01 Feb 2018

PEYKOFF II, Andrew

Resigned
Philadelphia Street, California 91761
Born April 1976
Director
Appointed 01 Feb 2018
Resigned 01 Mar 2024

SANDERON, Rali

Resigned
Philadelphia Street, California 91761
Born August 1976
Director
Appointed 01 Feb 2018
Resigned 01 Mar 2024

SMITH, Charles Alistair

Resigned
The Knowle, HuddersfieldHD8 8EA
Born July 1969
Director
Appointed 12 Jul 1996
Resigned 01 Jan 2022

SMITH, John Selwyn

Resigned
The Knowle, HuddersfieldHD8 8EA
Born June 1942
Director
Appointed 12 Jul 1996
Resigned 08 May 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Jul 1996
Resigned 09 Jul 1996

Persons with significant control

1

The Knowle, HuddersfieldHD8 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Medium
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Memorandum Articles
21 September 2024
MAMA
Resolution
3 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
9 February 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Medium
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Medium
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Medium
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Legacy
27 October 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Legacy
13 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Legacy
28 June 2011
MG02MG02
Legacy
28 June 2011
MG02MG02
Legacy
9 April 2011
MG01MG01
Accounts With Accounts Type Small
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Legacy
28 May 2010
MG01MG01
Accounts With Accounts Type Small
24 November 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
5 August 2008
288cChange of Particulars
Legacy
26 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
190190
Legacy
8 August 2007
353353
Legacy
8 August 2007
287Change of Registered Office
Legacy
7 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
21 February 2006
88(2)R88(2)R
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Small
3 December 2004
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
88(2)R88(2)R
Legacy
13 July 2001
123Notice of Increase in Nominal Capital
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
18 July 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 March 2000
AAAnnual Accounts
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Resolution
22 July 1996
RESOLUTIONSResolutions
Legacy
22 July 1996
123Notice of Increase in Nominal Capital
Legacy
19 July 1996
287Change of Registered Office
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Incorporation Company
9 July 1996
NEWINCIncorporation