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

SHEPHERD BUILDING GROUP LIMITED

YORKON HOUSE NEW LANE, HUNTINGTON, YORK, YO32 9PT,
Company Registration Number
00653663
Private Limited Company
Active

Company Overview

About Shepherd Building Group Ltd
SHEPHERD BUILDING GROUP LIMITED was founded on 1960-03-23 and has its registered office in York. The organisation's status is listed as "Active". Shepherd Building Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SHEPHERD BUILDING GROUP LIMITED
 
Legal Registered Office
YORKON HOUSE NEW LANE
HUNTINGTON
YORK
YO32 9PT
Other companies in YO32
 
Telephone0190-465-0700
 
Filing Information
Company Number 00653663
Company ID Number 00653663
Date formed 1960-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB170779243  
Last Datalog update: 2024-01-06 12:00:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEPHERD BUILDING GROUP LIMITED
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.
Companies with same name SHEPHERD BUILDING GROUP LIMITED
The following companies were found which have the same name as SHEPHERD BUILDING GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHEPHERD BUILDING GROUP PTY LTD Active Company formed on the 2018-06-06

Company Officers of SHEPHERD BUILDING GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
DEREK PAUL CARTER
Director 2013-01-01
JONATHAN MARK COLLINS
Director 2017-07-03
CAROLINE JOHNSTONE
Director 2017-01-01
HENRI-JEAN VELGE
Director 2017-01-01
DAVID JOHN WILLIAMS
Director 2014-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
KEVEN DAVID PARKER
Director 2011-09-15 2017-07-03
ALASTAIR MARK SHEPHERD
Director 1995-02-08 2017-04-28
PATRICK MICHAEL SHEPHERD
Director 1995-02-08 2017-04-28
PHILIP JOHN CLARKE
Company Secretary 1998-09-28 2016-12-31
STEPHEN PRICE
Director 2007-07-01 2016-12-31
MARK PERKINS
Director 2011-01-01 2015-09-30
ALAN THOMAS FLETCHER
Director 1994-03-08 2014-10-11
RODERICK CRAIG ALTMAN
Director 2013-01-01 2014-07-01
MARTIN CLARK
Director 2009-05-01 2012-10-13
TERENCE SMITH
Director 2001-09-10 2011-10-08
ANTHONY PAUL PEDDER
Director 2004-05-10 2008-10-18
ANGUS SIMON JAMES FRASER
Director 2002-03-01 2007-10-13
LESLIE OWEN TENCH
Director 1994-03-08 2004-05-31
PAUL WELTON SHEPHERD
Director 1992-12-22 2002-06-30
PIERS MARTIN SHEPHERD
Director 1993-08-06 2002-06-30
DENNIS RYDER REASTON
Director 1992-12-22 2001-11-16
DAVID JOHN WEBB
Director 1998-09-28 2001-11-16
WILLIAM JAMES
Company Secretary 1992-12-22 1998-09-28
COLIN STUART SHEPHERD
Director 1992-12-22 1996-06-30
DONALD WELTON SHEPHERD
Director 1992-12-22 1996-03-31
PETER SHEPHERD
Director 1992-12-22 1995-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK PAUL CARTER SHEPHERD GROUP PROPERTIES LIMITED Director 2018-03-09 CURRENT 1961-10-11 Active
DEREK PAUL CARTER PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
DEREK PAUL CARTER PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DEREK PAUL CARTER FOREMANS HIRE LIMITED Director 2013-01-01 CURRENT 1998-06-02 Active
DEREK PAUL CARTER YORKON LIMITED Director 2013-01-01 CURRENT 1981-03-24 Active
DEREK PAUL CARTER PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-01-01 CURRENT 2006-08-09 Active
DEREK PAUL CARTER PORTAKABIN (REFURBISHED) LIMITED Director 2013-01-01 CURRENT 1994-03-24 Active
DEREK PAUL CARTER PORTAKABIN (SCOTLAND) LIMITED Director 2013-01-01 CURRENT 1968-03-26 Active
DEREK PAUL CARTER PORTAKABIN LIMITED Director 2012-05-01 CURRENT 1961-03-03 Active
JONATHAN MARK COLLINS SHEPHERD HOMES LIMITED Director 2017-07-17 CURRENT 1945-11-07 Liquidation
JONATHAN MARK COLLINS ACCESS PARK SELBY LIMITED Director 2017-07-10 CURRENT 2006-05-18 Dissolved 2018-05-08
JONATHAN MARK COLLINS ZONE F LIMITED Director 2017-07-10 CURRENT 2003-12-17 Dissolved 2018-05-08
JONATHAN MARK COLLINS EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2017-07-10 CURRENT 2009-09-29 Active
JONATHAN MARK COLLINS SHEPHERD INDUSTRIES LIMITED Director 2017-07-10 CURRENT 2009-06-12 Active
JONATHAN MARK COLLINS MILL MOUNT PROPERTIES LIMITED Director 2017-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
JONATHAN MARK COLLINS CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2017-07-10 CURRENT 2005-07-27 Active
JONATHAN MARK COLLINS EMERSONS GREEN LIMITED Director 2017-07-10 CURRENT 2007-02-19 Liquidation
JONATHAN MARK COLLINS SHEPHERD GROUP PROPERTIES LIMITED Director 2017-07-10 CURRENT 1961-10-11 Active
JONATHAN MARK COLLINS SES (BUILDING SERVICES) LIMITED Director 2017-07-10 CURRENT 1963-01-24 Active - Proposal to Strike off
JONATHAN MARK COLLINS PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
JONATHAN MARK COLLINS PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
JONATHAN MARK COLLINS FOREMANS HIRE LIMITED Director 2013-10-01 CURRENT 1998-06-02 Active
JONATHAN MARK COLLINS YORKON LIMITED Director 2013-10-01 CURRENT 1981-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-10-01 CURRENT 2006-08-09 Active
JONATHAN MARK COLLINS PORTAKABIN (REFURBISHED) LIMITED Director 2013-10-01 CURRENT 1994-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SCOTLAND) LIMITED Director 2013-10-01 CURRENT 1968-03-26 Active
JONATHAN MARK COLLINS PORTAKABIN LIMITED Director 2013-10-01 CURRENT 1961-03-03 Active
DAVID JOHN WILLIAMS THARSUS GROUP LIMITED Director 2014-04-01 CURRENT 2012-03-29 Active
DAVID JOHN WILLIAMS RAMCO ACQUISITION LIMITED Director 2013-03-14 CURRENT 2013-02-25 In Administration
DAVID JOHN WILLIAMS GOINGC LIMITED Director 2003-11-24 CURRENT 2003-11-12 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
2023-12-12CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-29Memorandum articles filed
2023-08-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-29RES01ADOPT ARTICLES 29/08/23
2023-08-29MEM/ARTSARTICLES OF ASSOCIATION
2023-03-27APPOINTMENT TERMINATED, DIRECTOR HENRI-JEAN VELGE
2023-03-27APPOINTMENT TERMINATED, DIRECTOR HENRI-JEAN VELGE
2023-03-27TM01APPOINTMENT TERMINATED, DIRECTOR HENRI-JEAN VELGE
2023-03-06DIRECTOR APPOINTED MR GAVIN URWIN
2023-03-06AP01DIRECTOR APPOINTED MR GAVIN URWIN
2023-01-13Appointment of Mr Simon Thomson as company secretary on 2023-01-09
2023-01-13Termination of appointment of Martin Ian Goforth on 2023-01-09
2023-01-13TM02Termination of appointment of Martin Ian Goforth on 2023-01-09
2023-01-13AP03Appointment of Mr Simon Thomson as company secretary on 2023-01-09
2023-01-04DIRECTOR APPOINTED MRS ALISON WILCOX
2023-01-04AP01DIRECTOR APPOINTED MRS ALISON WILCOX
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-09-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-23Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
2022-08-23CH01Director's details changed for Mr Jonathan Mark Collins on 2022-08-22
2022-08-16SH03Purchase of own shares
2022-08-15SH06Cancellation of shares. Statement of capital on 2022-07-01 GBP 845,348
2022-01-04APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL CARTER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PAUL CARTER
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-01AP01DIRECTOR APPOINTED MR DANIEL FREDERICK IBBETSON
2021-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-05AP01DIRECTOR APPOINTED MR RALF KLAUS WUNDERLICH
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-18CH01Director's details changed for Mr Jonathan Mark Collins on 2020-08-11
2020-04-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WILLIAMS
2020-01-20SH06Cancellation of shares. Statement of capital on 2019-12-16 GBP 852,693
2020-01-17SH03Purchase of own shares
2020-01-10AP01DIRECTOR APPOINTED MR ANDREW JAMES ALLNER
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN DAVID PARKER
2017-07-05AP01DIRECTOR APPOINTED MR JONATHAN MARK COLLINS
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SHEPHERD
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SHEPHERD
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW
2017-01-12AP01DIRECTOR APPOINTED MRS CAROLINE JOHNSTONE
2017-01-11AP01DIRECTOR APPOINTED MR HENRI-JEAN VELGE
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2017-01-09TM02Termination of appointment of Philip John Clarke on 2016-12-31
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 860219
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-26CH01Director's details changed for Mr Keven David Parker on 2016-02-01
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 860219
2015-12-08AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK PERKINS
2015-07-27AA01Current accounting period extended from 30/06/15 TO 31/12/15
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 860219
2014-12-11AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS FLETCHER
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ALTMAN
2014-04-01AP01DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PAUL CARTER / 01/03/2014
2014-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 860219
2013-12-11AR0130/11/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVEN DAVID PARKER / 01/07/2013
2013-01-03AP01DIRECTOR APPOINTED MR RODERICK CRAIG ALTMAN
2013-01-02AP01DIRECTOR APPOINTED MR DEREK PAUL CARTER
2012-12-13AR0130/11/12 FULL LIST
2012-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK
2011-12-06AR0130/11/11 FULL LIST
2011-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH
2011-09-20AP01DIRECTOR APPOINTED MR KEVEN DAVID PARKER
2011-01-28AP01DIRECTOR APPOINTED MR MARK PERKINS
2010-12-02AR0130/11/10 FULL LIST
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-10-14CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-14RES01ADOPT ARTICLES 09/10/2010
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-07RES15CHANGE OF NAME 10/10/2009
2010-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-05AR0130/11/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SMITH / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL SHEPHERD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MARK SHEPHERD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRICE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLARK / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN CLARKE / 01/10/2009
2009-05-14RES13TRANSFER OF SHARES 07/05/2009
2009-05-06288aDIRECTOR APPOINTED MR MARTIN CLARK
2008-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-05363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-23RES13SECTION 175(5)(A) 18/10/2008
2008-10-23RES01ADOPT MEM AND ARTS 18/10/2008
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PEDDER
2007-12-07363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-10-17288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2006-12-15363sRETURN MADE UP TO 30/11/06; CHANGE OF MEMBERS
2006-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-16363sRETURN MADE UP TO 30/11/05; CHANGE OF MEMBERS
2005-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2004-12-10363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-06-09288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-01-06169£ IC 1000000/860219 12/12/03 £ SR 139781@1=139781
2003-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-11363sRETURN MADE UP TO 30/11/03; CHANGE OF MEMBERS
2003-12-11288cDIRECTOR'S PARTICULARS CHANGED
2003-12-08MEM/ARTSARTICLES OF ASSOCIATION
2003-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: FULFORD MOOR HOUSE FULFORD ROAD YORK NORTH YORKSHIRE YO10 4EY
2003-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-12-20Return made up to 30/11/02; full list of members
2001-12-21Return made up to 17/12/01; change of members
2001-01-11Return made up to 17/12/00; change of members
1999-12-23Return made up to 17/12/99; full list of members
1998-12-20Return made up to 17/12/98; full list of members
1998-01-19Return made up to 22/12/97; full list of members
1997-01-16Return made up to 22/12/96; full list of members
1996-01-15Return made up to 22/12/95; full list of members
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SHEPHERD BUILDING GROUP 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 SHEPHERD BUILDING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEPHERD BUILDING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEPHERD BUILDING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SHEPHERD BUILDING GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SHEPHERD BUILDING GROUP LIMITED owns 1 domain names.

shepherd-buildinggroup.com  

Trademarks

Trademark applications by SHEPHERD BUILDING GROUP LIMITED

SHEPHERD BUILDING GROUP LIMITED is the Original Applicant for the trademark Shepherd ACT ™ (UK00003067023) through the UKIPO on the 2014-08-04
Trademark classes: Computer software; software for use in the field of facilities management; software for document and database management; software for collating data and generating reports; software for the management of compliance processes. Providing software as a service (SaaS); providing temporary use of non-downloadable software in the fields of facilities management, document and database management, data collation, report generation, and management of compliance processes; information, advice and consultancy relating to the aforesaid services.
Income
Government Income
We have not found government income sources for SHEPHERD BUILDING GROUP 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 (70100 - Activities of head offices) as SHEPHERD BUILDING GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SHEPHERD BUILDING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPHERD BUILDING GROUP 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 SHEPHERD BUILDING GROUP 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.