Background WavePink WaveYellow Wave

SHEPHERD OFFSHORE GROUP LIMITED (06450756)

SHEPHERD OFFSHORE GROUP LIMITED (06450756) is an active UK company. incorporated on 11 December 2007. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHEPHERD OFFSHORE GROUP LIMITED has been registered for 18 years. Current directors include SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Philippa Jean and 1 others.

Company Number
06450756
Status
active
Type
ltd
Incorporated
11 December 2007
Age
18 years
Address
Offshore Technology Park 1 Rendle Road, Newcastle Upon Tyne, NE6 3NH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEPHERD, Bruce Stewart, SHEPHERD, Charles Henry, SHEPHERD, Philippa Jean, WARD, Shaun David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEPHERD OFFSHORE GROUP LIMITED

SHEPHERD OFFSHORE GROUP LIMITED is an active company incorporated on 11 December 2007 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHEPHERD OFFSHORE GROUP LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06450756

LTD Company

Age

18 Years

Incorporated 11 December 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Offshore Technology Park 1 Rendle Road Walker Newcastle Upon Tyne, NE6 3NH,

Previous Addresses

1 Offshore Technology Park 1 Nelson Road, Walker Newcasttle upon Tyne NE6 3NH England
From: 27 February 2013To: 8 March 2013
C/O Shepherd Offshore Limited White Street Walker Newcastle upon Tyne NE6 3PJ
From: 11 December 2007To: 27 February 2013
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 13
Loan Cleared
Mar 14
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Oct 17
Owner Exit
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

WARD, Shaun David

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Secretary
Appointed 11 Dec 2007

SHEPHERD, Bruce Stewart

Active
Parkburn, MorpethNE61 3PZ
Born November 1946
Director
Appointed 11 Dec 2007

SHEPHERD, Charles Henry

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born February 1976
Director
Appointed 01 Feb 2017

SHEPHERD, Philippa Jean

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born March 1973
Director
Appointed 01 Feb 2017

WARD, Shaun David

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born September 1964
Director
Appointed 31 Jan 2013

SHEPHERD, William Frederick

Resigned
Sandy Croft, Newcastle Upon TyneNE7 7BU
Born October 1941
Director
Appointed 11 Dec 2007
Resigned 26 Sept 2017

Persons with significant control

4

3 Active
1 Ceased

Mr Simon Robert Winskell

Ceased
Anson House, Fleming Business Centre, Newcastle Upon TyneNE2 3AE
Born May 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 29 Apr 2020

Mr Charles Henry Shepherd

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born February 1976

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Miss Philippa Jean Shepherd

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born March 1973

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Mr Shaun David Ward

Active
1 Rendle Road, Newcastle Upon TyneNE6 3NH
Born September 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Secretary Company With Change Date
19 December 2014
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
5 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Resolution
11 October 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Group
3 February 2012
AAAnnual Accounts
Legacy
6 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Move Registers To Sail Company
5 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Resolution
2 May 2009
RESOLUTIONSResolutions
Legacy
12 December 2008
363aAnnual Return
Legacy
4 June 2008
123Notice of Increase in Nominal Capital
Statement Of Affairs
30 April 2008
SASA
Legacy
30 April 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
225Change of Accounting Reference Date
Resolution
10 April 2008
RESOLUTIONSResolutions
Statement Of Affairs
10 April 2008
SASA
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Resolution
26 February 2008
RESOLUTIONSResolutions
Incorporation Company
11 December 2007
NEWINCIncorporation