ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Read Shepley Limited

Read Shepley Limited is an active company incorporated on 3 September 2003 with the registered office located in . Read Shepley Limited was registered 22 years ago.
Status
Active
Active since 20 years ago
Company No
04886649
Private limited company
Age
22 years
Incorporated 3 September 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 August 2025 (1 month ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
2 Windsor Mews
Crown Drive
Heathfield
East Sussex
TN21 8FP
England
Address changed on 21 Sep 2024 (11 months ago)
Previous address was 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP United Kingdom
Telephone
08702242780
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Partner • British • Lives in England • Born in Feb 1962
Director • Managing Director • British • Lives in England • Born in Jan 1963
Mrs Linda Margaret Read Shepley
PSC • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cathedral Associates London Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
Chariot Schemes Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
RS Support Services Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
Executive Hire Management Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
RS Risk Solutions Limited
Stuart Michael Shepley and Linda Margaret Read Shepley are mutual people.
Active
Tandridge Golf Club Limited
Stuart Michael Shepley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£137.83K
Increased by £126.63K (+1131%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£420.23K
Increased by £93.65K (+29%)
Total Liabilities
-£277.27K
Increased by £109.15K (+65%)
Net Assets
£142.95K
Decreased by £15.5K (-10%)
Debt Ratio (%)
66%
Increased by 14.5% (+28%)
Latest Activity
Confirmation Submitted
1 Month Ago on 6 Aug 2025
Full Accounts Submitted
2 Months Ago on 24 Jun 2025
Registered Address Changed
11 Months Ago on 21 Sep 2024
Confirmation Submitted
1 Year Ago on 18 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 28 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 22 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 9 Aug 2023
Full Accounts Submitted
2 Years 2 Months Ago on 30 Jun 2023
Confirmation Submitted
3 Years Ago on 5 Aug 2022
Registered Address Changed
3 Years Ago on 5 Aug 2022
Get Credit Report
Discover Read Shepley Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 August 2025 with no updates
Submitted on 6 Aug 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 24 Jun 2025
Registered office address changed from 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP United Kingdom to 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP on 21 September 2024
Submitted on 21 Sep 2024
Confirmation statement made on 5 August 2024 with no updates
Submitted on 18 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 28 Jun 2024
Registered office address changed from 1 Windsor Business Centre Crown Drive Heathfield East Sussex TN21 8FP England to 2 Windsor Mews 2 Windsor Mews Crown Drive Heathfield East Sussex TN21 8FP on 22 December 2023
Submitted on 22 Dec 2023
Confirmation statement made on 5 August 2023 with updates
Submitted on 9 Aug 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 30 Jun 2023
Registered office address changed from Blackgrove, Tandridge Lane Lingfield Surrey RH7 6LW to 1 Windsor Business Centre Crown Drive Heathfield East Sussex TN21 8FP on 5 August 2022
Submitted on 5 Aug 2022
Confirmation statement made on 5 August 2022 with no updates
Submitted on 5 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year