ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sheppard's Flock Ltd

Sheppard's Flock Ltd is an active company incorporated on 7 April 2015 with the registered office located in Tunbridge Wells, Kent. Sheppard's Flock Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09527346
Private limited company
Age
10 years
Incorporated 7 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2024 (11 months ago)
Next confirmation dated 5 October 2025
Due by 19 October 2025 (1 month remaining)
Last change occurred 1 year 11 months ago
Accounts
Submitted
For period 1 Apr30 Jun 2024 (1 year 3 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
8b Lonsdale Gardens
Tunbridge Wells
TN1 1NU
England
Address changed on 5 Jun 2023 (2 years 3 months ago)
Previous address was 79 Wingletye Lane Hornchurch Essex RM11 3AT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in England • Born in Mar 2000
Director • British • Lives in England • Born in Jun 1971
Director • British • Lives in England • Born in Apr 1994
Director • British • Lives in England • Born in May 1996
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TJS Ryka Ltd
Mr Troy Thomas Cox, Mr Tayler Jamie Cox, and 1 more are mutual people.
Active
Smith & Western (Chichester) Limited
Shellie Anne Taylor and Mr Troy Thomas Cox are mutual people.
Active
Smith & Western Restaurants Ltd
Shellie Anne Taylor and Mr Troy Thomas Cox are mutual people.
Active
Smith & Western Lingfield Ltd
Shellie Anne Taylor and Mr Troy Thomas Cox are mutual people.
Active
Smith & Western (Tunbridge Wells) Ltd
Shellie Anne Taylor and Mr Troy Thomas Cox are mutual people.
Active
Smith & Western (Addlestone) Limited
Shellie Anne Taylor and Mr Troy Thomas Cox are mutual people.
Active
Smith & Western (Boxhill) Limited
Shellie Anne Taylor and Mr Troy Thomas Cox are mutual people.
Active
Smith & Western (Horsham) Limited
Shellie Anne Taylor and Mr Troy Thomas Cox are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Jun 2024
For period 30 Mar30 Jun 2024
Traded for 15 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 7 (-100%)
Total Assets
£182.42K
Increased by £87.55K (+92%)
Total Liabilities
-£283.97K
Increased by £223.32K (+368%)
Net Assets
-£101.55K
Decreased by £135.77K (-397%)
Debt Ratio (%)
156%
Increased by 91.74% (+144%)
Latest Activity
Micro Accounts Submitted
9 Months Ago on 22 Nov 2024
Confirmation Submitted
11 Months Ago on 7 Oct 2024
Accounting Period Extended
1 Year 8 Months Ago on 2 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 5 Oct 2023
Micro Accounts Submitted
2 Years 1 Month Ago on 12 Jul 2023
Michael Richard Sheppard Resigned
2 Years 5 Months Ago on 4 Apr 2023
Gillian Ann Sheppard Resigned
2 Years 5 Months Ago on 4 Apr 2023
Mr Charlie Jamie Cox Appointed
2 Years 5 Months Ago on 1 Apr 2023
Mr Troy Thomas Cox Appointed
2 Years 5 Months Ago on 1 Apr 2023
Tjs Ryka Ltd (PSC) Appointed
2 Years 5 Months Ago on 1 Apr 2023
Get Credit Report
Discover Sheppard's Flock Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 June 2024
Submitted on 22 Nov 2024
Confirmation statement made on 5 October 2024 with no updates
Submitted on 7 Oct 2024
Current accounting period extended from 31 March 2024 to 30 June 2024
Submitted on 2 Jan 2024
Confirmation statement made on 5 October 2023 with updates
Submitted on 5 Oct 2023
Micro company accounts made up to 31 March 2023
Submitted on 12 Jul 2023
Appointment of Mr Charlie Jamie Cox as a director on 1 April 2023
Submitted on 9 Jun 2023
Termination of appointment of Gillian Ann Sheppard as a director on 4 April 2023
Submitted on 6 Jun 2023
Termination of appointment of Michael Richard Sheppard as a director on 4 April 2023
Submitted on 6 Jun 2023
Appointment of Ms Shellie Ann Cox as a director on 1 April 2023
Submitted on 5 Jun 2023
Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT England to 8B Lonsdale Gardens Tunbridge Wells TN1 1NU on 5 June 2023
Submitted on 5 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year