Background WavePink WaveYellow Wave

VIVIENNE SHEPHERD LIMITED (04787955)

VIVIENNE SHEPHERD LIMITED (04787955) is an active UK company. incorporated on 5 June 2003. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VIVIENNE SHEPHERD LIMITED has been registered for 22 years. Current directors include HESKETH, David John Philip.

Company Number
04787955
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HESKETH, David John Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIVIENNE SHEPHERD LIMITED

VIVIENNE SHEPHERD LIMITED is an active company incorporated on 5 June 2003 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VIVIENNE SHEPHERD LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04787955

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

PERSPECTIVE (CENTRAL & EAST) LIMITED
From: 20 May 2024To: 28 November 2024
VIVIENNE SHEPHERD LTD
From: 5 June 2003To: 20 May 2024
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
From: 17 January 2012To: 17 March 2020
, 18 Long Bank, Eighton Banks, Gateshead, Tyne & Wear, NE9 7HE
From: 5 June 2003To: 17 January 2012
Timeline

26 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Feb 12
Loan Secured
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Owner Exit
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jul 21
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 19 Dec 2013

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 19 Dec 2013

CRADDOCK, Peter

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 21 Feb 2012
Resigned 19 Dec 2013

HYND, Alan

Resigned
252 Heaton Road, Newcastle Upon TyneNE6 5QE
Secretary
Appointed 17 Jun 2003
Resigned 12 Apr 2006

HYND, Alan

Resigned
The Links, Whitley BayNE26 4NG
Secretary
Appointed 17 Jun 2003
Resigned 20 Dec 2011

MORROW, Anthony

Resigned
Brook Court, WilmslowSK9 3ND
Secretary
Appointed 20 Dec 2011
Resigned 21 Feb 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Jun 2003
Resigned 09 Jun 2003

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 20 Dec 2011
Resigned 19 Dec 2013

CRADDOCK, Peter Martin

Resigned
Brooke Court, WilmslowSK9 3ND
Born August 1961
Director
Appointed 20 Dec 2011
Resigned 19 Dec 2013

HAMILTON, Glenn Martin

Resigned
Ackhurst Business Park, ChorleyPR7 1NY
Born June 1970
Director
Appointed 19 Dec 2013
Resigned 14 May 2021

HEPWORTH, Julie Suzanne

Resigned
Brooke Court, WilmslowSK9 3ND
Born March 1974
Director
Appointed 19 Dec 2013
Resigned 19 Dec 2013

MORROW, Anthony Jackson

Resigned
Brook Court, WilmslowSK9 3ND
Born October 1974
Director
Appointed 20 Dec 2011
Resigned 21 Feb 2012

SHEPHERD, Vivienne Beverley

Resigned
18 Long Bank, GatesheadNE9 7HE
Born July 1954
Director
Appointed 17 Jun 2003
Resigned 20 Dec 2011

WILKINSON, Ian Mitcheal

Resigned
Brooke Court, WilmslowSK9 3ND
Born November 1970
Director
Appointed 20 Dec 2011
Resigned 31 Dec 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Jun 2003
Resigned 09 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Brooke Court, WilmslowSK9 3ND

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

111

Change Sail Address Company With Old Address New Address
10 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
28 November 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
20 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Sail Address Company With Old Address
18 June 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Move Registers To Sail Company
6 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
6 June 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company
11 October 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 July 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Legacy
3 May 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
7 March 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Secretary Company With Name
16 January 2012
TM02Termination of Secretary
Statement Of Companys Objects
5 January 2012
CC04CC04
Resolution
5 January 2012
RESOLUTIONSResolutions
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Legacy
21 December 2011
MG01MG01
Change Account Reference Date Company Current Extended
16 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Secretary Company With Change Date
8 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
7 February 2007
AAAnnual Accounts
Legacy
21 January 2007
287Change of Registered Office
Legacy
21 January 2007
287Change of Registered Office
Legacy
22 November 2006
287Change of Registered Office
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2004
AAAnnual Accounts
Legacy
12 October 2004
225Change of Accounting Reference Date
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
287Change of Registered Office
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation