Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRICE SHEPSHED LIMITED
Company Information for

PRICE SHEPSHED LIMITED

ABBOTT & CO (NEWARK) LTD, NEWARK BOILER WORKS, NORTHERN ROAD, NEWARK, NOTTINGHAMSHIRE, NG24 2EJ,
Company Registration Number
00091349
Private Limited Company
Active

Company Overview

About Price Shepshed Ltd
PRICE SHEPSHED LIMITED was founded on 1906-12-20 and has its registered office in Newark. The organisation's status is listed as "Active". Price Shepshed Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRICE SHEPSHED LIMITED
 
Legal Registered Office
ABBOTT & CO (NEWARK) LTD
NEWARK BOILER WORKS
NORTHERN ROAD
NEWARK
NOTTINGHAMSHIRE
NG24 2EJ
Other companies in NG24
 
Telephone(01509) 212218
 
Filing Information
Company Number 00091349
Company ID Number 00091349
Date formed 1906-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB114754676  
Last Datalog update: 2024-12-05 18:16:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRICE SHEPSHED LIMITED

Current Directors
Officer Role Date Appointed
CYNTHIA HAJDUK
Company Secretary 2004-06-01
CHRISTOPHER SAMUEL PRICE
Director 2003-07-23
HENRY ARTHUR SEBASTIAN PRICE
Director 1997-02-06
RICHARD JUAN WALTON PRICE
Director 2000-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN NORTH
Company Secretary 2003-05-15 2004-04-30
JENNIFER SUSAN KUNNE
Company Secretary 2002-02-14 2003-05-15
ROBERT ARTHUR GLENN
Director 1991-05-17 2003-05-15
MARGARET LUCY HULL
Company Secretary 1994-01-01 2002-02-14
JOHN HAROLD PRICE
Director 1991-05-17 2001-10-04
MICHAEL RICHARD VERNON PRICE
Director 1991-05-17 2001-10-04
LOUIE MARGARET KING
Company Secretary 1991-05-17 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY ARTHUR SEBASTIAN PRICE ARBOR HEAT AND POWER LIMITED Director 2013-03-28 CURRENT 2013-03-28 Dissolved 2013-10-01
HENRY ARTHUR SEBASTIAN PRICE ABBOTT AND COMPANY HOLDINGS LIMITED Director 1995-11-14 CURRENT 1898-10-20 Active
HENRY ARTHUR SEBASTIAN PRICE ABBOTT & CO. (NEWARK) LIMITED Director 1993-07-08 CURRENT 1993-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/24, WITH NO UPDATES
2024-11-0731/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-07AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-10-29TM02Termination of appointment of Cynthia Hajduk on 2019-10-29
2019-10-29AP03Appointment of Mr Henry Arthur Sebastian Price as company secretary on 2019-10-29
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 195057
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 195057
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 195057
2014-12-17AR0111/12/14 ANNUAL RETURN FULL LIST
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 195057
2014-01-21AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0111/12/12 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/12 FROM 14 Park Row Nottingham Nottinghamshire NG1 6GR
2012-01-04AR0111/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0111/12/10 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-21AR0111/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JUAN WALTON PRICE / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SAMUEL PRICE / 01/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ARTHUR SEBASTIAN PRICE / 01/12/2009
2009-11-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-12363aReturn made up to 11/12/08; full list of members
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY PRICE / 01/04/2008
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-16RES01ALTER ARTICLES 02/05/2008
2008-01-30363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-03363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-06363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-12-30363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-05288aNEW SECRETARY APPOINTED
2004-08-19288bSECRETARY RESIGNED
2004-07-01288bSECRETARY RESIGNED
2004-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-18288aNEW DIRECTOR APPOINTED
2004-01-13363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-06-06225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-22288bSECRETARY RESIGNED
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: GREAT CENTRAL ROAD LOUGHBOROUGH LE11 1RW
2003-05-22288aNEW SECRETARY APPOINTED
2003-05-22288bDIRECTOR RESIGNED
2003-01-08363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-02-20288aNEW SECRETARY APPOINTED
2002-02-20288bSECRETARY RESIGNED
2001-12-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-12-14363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-05-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-12-05363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-01-07288aNEW DIRECTOR APPOINTED
1999-12-14363(287)REGISTERED OFFICE CHANGED ON 14/12/99
1999-12-14363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-12-15363sRETURN MADE UP TO 11/12/98; CHANGE OF MEMBERS
1998-05-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-04-21288aNEW DIRECTOR APPOINTED
1997-04-21363sRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1997-04-16363sRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1996-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-09363sRETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS
1994-05-12363sRETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PRICE SHEPSHED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRICE SHEPSHED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-09-15 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1988-10-28 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by PRICE SHEPSHED LIMITED

PRICE SHEPSHED LIMITED has registered 2 patents

GB2366574 , GB2309038 ,

Domain Names
We could not find the registrant information for the domain

PRICE SHEPSHED LIMITED owns 1 domain names.

fortitube.co.uk  

Trademarks
We have not found any records of PRICE SHEPSHED LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE THE FULL MOON AT MORTON LLP 2008-03-26 Outstanding

We have found 1 mortgage charges which are owed to PRICE SHEPSHED LIMITED

Income
Government Income
We have not found government income sources for PRICE SHEPSHED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRICE SHEPSHED LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for PRICE SHEPSHED LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES FINE IMPRESSIONS LTD GREAT CENTRAL ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1RW 48,50011/06/2009
WORKSHOP AND PREMISES UNIT 4 PRICE SHEPSHED FACTORY GREAT CENTRAL ROAD LOUGHBOROUGH LEICS. LE11 1RW 4,15001/04/2007
FACTORY AND PREMISES UNIT 1 GREAT CENTRAL TRADING PARK GREAT CENTRAL ROAD LOUGHBOROUGH LEICS LE11 1RW 38,00026/10/2011
FACTORY AND PREMISES UNIT 2 PRICE SHEPSHED FACTORY GREAT CENTRAL ROAD LOUGHBOROUGH LEICS LE11 1RW 16,50001/04/2007
WORKSHOP AND PREMISES UNIT 3 PRICE SHEPSHED FACTORY GREAT CENTRAL ROAD LOUGHBOROUGH LEICS LE11 1RW 11,75001/04/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRICE SHEPSHED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRICE SHEPSHED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.