logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Stevens, Marit
    Born in May 1961
    Individual (10 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ now
    OF - Director → CIF 0
  • 2
    Catmur, Philip Anthony
    Born in November 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ now
    OF - Director → CIF 0
  • 3
    Stevens, Charles Kenneth
    Born in September 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressEdgehill, Mayfield Lane, Wadhurst, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -69 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 13
  • 1
    Moon, Alan John
    Director born in January 1937
    Individual
    Officer
    icon of calendar ~ 1999-12-02
    OF - Director → CIF 0
  • 2
    Green, John Kenneth
    Director - Non Executive born in November 1919
    Individual
    Officer
    icon of calendar ~ 1994-11-22
    OF - Director → CIF 0
  • 3
    Stevens, Michael John Carr
    Director born in June 1933
    Individual
    Officer
    icon of calendar ~ 2010-03-14
    OF - Director → CIF 0
  • 4
    Mrs Marit Stevens
    Born in May 1961
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Poynter, Corinne
    Individual
    Officer
    icon of calendar 2000-03-01 ~ 2011-03-29
    OF - Secretary → CIF 0
  • 6
    Stevens, Paul Carr
    Director born in June 1958
    Individual (3 offsprings)
    Officer
    icon of calendar ~ 2012-10-01
    OF - Director → CIF 0
  • 7
    Stevens, Arthur Clive
    Financial Adviser born in May 1945
    Individual
    Officer
    icon of calendar 2010-04-09 ~ 2013-01-15
    OF - Director → CIF 0
  • 8
    Stevens, Frank David
    Director born in December 1934
    Individual
    Officer
    icon of calendar ~ 2006-01-09
    OF - Director → CIF 0
  • 9
    Hollow, Kenneth Charles
    Individual
    Officer
    icon of calendar ~ 2000-02-29
    OF - Secretary → CIF 0
  • 10
    Stevens, Charles Kenneth
    Director/Accountant born in September 1961
    Individual (14 offsprings)
    Officer
    icon of calendar ~ 2010-12-02
    OF - Director → CIF 0
    Mr Charles Kenneth Stevens
    Born in September 1961
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-28
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 11
    Dowling, Michael
    Consultant born in August 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2013-01-15
    OF - Director → CIF 0
  • 12
    Smart, Malcolm
    Electrical Engineer born in September 1942
    Individual
    Officer
    icon of calendar 2010-04-09 ~ 2013-01-15
    OF - Director → CIF 0
  • 13
    Stevens, William Rupert
    Architect born in June 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ 2024-10-24
    OF - Director → CIF 0
parent relation
Company in focus

SHEPPY LIMITED

Previous names
SHEPPY FERTILISERS LIMITED - 1994-06-01
PEALSTOKE LIMITED - 1981-12-31
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
74,224 GBP2024-05-31
56,125 GBP2022-11-30
Fixed Assets - Investments
1,223,328 GBP2024-05-31
788,987 GBP2022-11-30
Investment Property
761,000 GBP2024-05-31
803,400 GBP2022-11-30
Fixed Assets
2,058,552 GBP2024-05-31
1,648,512 GBP2022-11-30
Debtors
655,963 GBP2024-05-31
1,807,642 GBP2022-11-30
Cash at bank and in hand
91,264 GBP2024-05-31
86,007 GBP2022-11-30
Current Assets
747,227 GBP2024-05-31
1,893,649 GBP2022-11-30
Creditors
Current
1,436,325 GBP2024-05-31
2,545,233 GBP2022-11-30
Net Current Assets/Liabilities
-689,098 GBP2024-05-31
-651,584 GBP2022-11-30
Total Assets Less Current Liabilities
1,369,454 GBP2024-05-31
996,928 GBP2022-11-30
Creditors
Non-current
-242,341 GBP2022-11-30
Net Assets/Liabilities
1,198,107 GBP2024-05-31
685,663 GBP2022-11-30
Equity
Called up share capital
55,479 GBP2024-05-31
48,892 GBP2022-11-30
Share premium
447,077 GBP2024-05-31
19,323 GBP2022-11-30
Revaluation reserve
488,932 GBP2024-05-31
168,001 GBP2022-11-30
Capital redemption reserve
261,007 GBP2024-05-31
261,007 GBP2022-11-30
Retained earnings (accumulated losses)
-54,388 GBP2024-05-31
188,440 GBP2022-11-30
Equity
1,198,107 GBP2024-05-31
685,663 GBP2022-11-30
Average Number of Employees
22022-12-01 ~ 2024-05-31
22021-12-01 ~ 2022-11-30
Property, Plant & Equipment - Gross Cost
Plant and equipment
136,866 GBP2024-05-31
103,484 GBP2022-11-30
Property, Plant & Equipment - Disposals
Plant and equipment
-62,303 GBP2022-12-01 ~ 2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
62,642 GBP2024-05-31
47,359 GBP2022-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
31,021 GBP2022-12-01 ~ 2024-05-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-15,738 GBP2022-12-01 ~ 2024-05-31
Property, Plant & Equipment
Plant and equipment
74,224 GBP2024-05-31
56,125 GBP2022-11-30
Investments in Group Undertakings
Cost valuation
1,223,328 GBP2024-05-31
788,987 GBP2022-11-30
Additions to investments
434,341 GBP2024-05-31
Investments in Group Undertakings
1,223,328 GBP2024-05-31
788,987 GBP2022-11-30
Investment Property - Fair Value Model
761,000 GBP2024-05-31
803,400 GBP2022-11-30
Disposals of Investment Property - Fair Value Model
-297,400 GBP2022-12-01 ~ 2024-05-31
Trade Debtors/Trade Receivables
Current, Amounts falling due within one year
67,387 GBP2024-05-31
Amounts falling due within one year, Current
21,131 GBP2022-11-30
Amounts Owed by Group Undertakings
Current
550,080 GBP2024-05-31
550,080 GBP2022-11-30
Other Debtors
Current, Amounts falling due within one year
38,496 GBP2024-05-31
Amounts falling due within one year, Current
1,236,431 GBP2022-11-30
Debtors
Current, Amounts falling due within one year
655,963 GBP2024-05-31
Amounts falling due within one year, Current
1,807,642 GBP2022-11-30
Trade Creditors/Trade Payables
Current
15,233 GBP2024-05-31
8,009 GBP2022-11-30
Amounts owed to group undertakings
Current
1,398,065 GBP2024-05-31
2,366,812 GBP2022-11-30
Other Taxation & Social Security Payable
Current
2,892 GBP2024-05-31
151,098 GBP2022-11-30
Other Creditors
Current
20,135 GBP2024-05-31
19,314 GBP2022-11-30
Non-current
242,341 GBP2022-11-30

Related profiles found in government register
  • SHEPPY LIMITED
    Info
    SHEPPY FERTILISERS LIMITED - 1994-06-01
    PEALSTOKE LIMITED - 1994-06-01
    Registered number 01543842
    icon of addressEdgehill, Mayfield Lane, Wadhurst TN5 6HX
    PRIVATE LIMITED COMPANY incorporated on 1981-02-06 (44 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-03
    CIF 0
  • SHEPPY LTD
    S
    Registered number 01543842
    icon of addressEdgehill, Mayfield Lane, Wadhurst, England, TN5 6HX
    Ltd Company in Companies House, United Kingdom
    CIF 1
  • SHEPPY LTD
    S
    Registered number 01543842
    icon of addressKlondyke, Rushenden Road, Queenborough, England, ME11 5HH
    Ltd Co in Companies House, Uk
    CIF 2
    Ltd Company in Companies House, Uk
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressEdgehil, Mayfield Lane, Wadhurst, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,500,958 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressEdgehill, Mayfield Lane, Wadhurst, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,505 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • HELI ET UK LTD - 2019-11-06
    STEVENS' CHEMICAL MANURE COMPANY LIMITED - 2019-10-17
    icon of addressOffice 37 The Cobalt Building 1600 Eureka Park Lower Pemberton, Kennington, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,830 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    CIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.