ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shepperton Group Limited

Shepperton Group Limited is a in administration company incorporated on 29 March 1977 with the registered office located in Matlock, Derbyshire. Shepperton Group Limited was registered 48 years ago.
Status
In Administration
In administration since 29 days ago
Company No
01305567
Private limited company
Age
48 years
Incorporated 29 March 1977
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 31 December 2024 (11 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 70 days
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Was due on 30 September 2025 (2 months ago)
Address
74 Smedley Street
Matlock
Derbyshire
DE4 3JJ
Address changed on 5 Dec 2025 (4 days ago)
Previous address was Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Director • Builder • British • Lives in England • Born in Jun 1955
Director • British • Lives in England • Born in Nov 1960
Shepperton Ventures Ltd
PSC
Mr Gavin Kenneth Davis
PSC • British • Lives in England • Born in Jun 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halsall Properties Limited
Gavin Kenneth Davis is a mutual person.
Active
Portform Limited
Gavin Kenneth Davis is a mutual person.
Active
Portform Three Limited
Gavin Kenneth Davis is a mutual person.
Active
Shepperton Properties Limited
Gavin Kenneth Davis is a mutual person.
Active
Portform Two Limited
Gavin Kenneth Davis is a mutual person.
Active
Wheelers Hill Limited
Gavin Kenneth Davis is a mutual person.
Active
Halsall Homes Limited
Gavin Kenneth Davis is a mutual person.
Active
Maybridge Properties Limited
Gavin Kenneth Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£4.21M
Decreased by £3.13M (-43%)
Turnover
£28.18M
Decreased by £16.46M (-37%)
Employees
66
Decreased by 12 (-15%)
Total Assets
£20.72M
Decreased by £3.37M (-14%)
Total Liabilities
-£14.28M
Decreased by £939K (-6%)
Net Assets
£6.44M
Decreased by £2.43M (-27%)
Debt Ratio (%)
69%
Increased by 5.74% (+9%)
Latest Activity
Registered Address Changed
4 Days Ago on 5 Dec 2025
Registered Address Changed
26 Days Ago on 13 Nov 2025
Registered Address Changed
27 Days Ago on 12 Nov 2025
Registered Address Changed
29 Days Ago on 10 Nov 2025
Administrator Appointed
29 Days Ago on 10 Nov 2025
Tim Burrell Resigned
1 Month Ago on 16 Oct 2025
Mrs Julie Ann Davis Appointed
2 Months Ago on 1 Oct 2025
Charge Satisfied
4 Months Ago on 7 Aug 2025
Charge Satisfied
4 Months Ago on 7 Aug 2025
Christopher Winston Smith Resigned
4 Months Ago on 5 Aug 2025
Get Credit Report
Discover Shepperton Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to 74 Smedley Street Matlock Derbyshire DE4 3JJ on 5 December 2025
Submitted on 5 Dec 2025
Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 13 November 2025
Submitted on 13 Nov 2025
Registered office address changed from Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY to Fox Court 14 Gray's Inn Road London WC1X 8HN on 12 November 2025
Submitted on 12 Nov 2025
Appointment of an administrator
Submitted on 10 Nov 2025
Registered office address changed from 11 Lansdowne Court Bumpers Way Bumpers Farm Chippenham SN14 6RZ England to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on 10 November 2025
Submitted on 10 Nov 2025
Termination of appointment of Tim Burrell as a secretary on 16 October 2025
Submitted on 16 Oct 2025
Appointment of Mrs Julie Ann Davis as a director on 1 October 2025
Submitted on 2 Oct 2025
Termination of appointment of Christopher Winston Smith as a director on 5 August 2025
Submitted on 1 Oct 2025
Satisfaction of charge 013055670005 in full
Submitted on 7 Aug 2025
Satisfaction of charge 013055670006 in full
Submitted on 7 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year