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 3
  • 1
    Pacey, Denise Alison
    Born in May 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-09-01 ~ now
    OF - Director → CIF 0
    Pacey, Denise Alison
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-30 ~ now
    OF - Secretary → CIF 0
  • 2
    Waddington, Andrew Richard
    Born in December 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-08-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressThe Tannery, Kirkstall Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Burton, Giles Christopher
    Engineer born in February 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-11-23 ~ 2015-12-31
    OF - Director → CIF 0
    Burton, Giles Christopher
    Engineer
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-11-23 ~ 2015-12-31
    OF - Secretary → CIF 0
  • 2
    Mr Andrew Richard Waddington
    Born in December 1990
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-06-30 ~ 2025-08-04
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Deansgate Company Formations Limited
    Individual
    Officer
    icon of calendar 2001-11-23 ~ 2001-11-23
    OF - Nominee Director → CIF 0
  • 4
    Britannia Company Formations Limited
    Individual
    Officer
    icon of calendar 2001-11-23 ~ 2001-11-23
    OF - Nominee Secretary → CIF 0
  • 5
    Astbury, Derek Keith
    Engineer born in February 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-23 ~ 2015-12-31
    OF - Director → CIF 0
    Mr Derek Keith Astbury
    Born in February 1961
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    White, Charles Edward
    Engineer born in December 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-17 ~ 2023-06-30
    OF - Director → CIF 0
    White, Charles Edward
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-31 ~ 2023-06-30
    OF - Secretary → CIF 0
    Mr Charles Edward White
    Born in December 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    White, Margaret
    Teacher born in December 1954
    Individual
    Officer
    icon of calendar 2002-01-17 ~ 2023-06-30
    OF - Director → CIF 0
  • 8
    Swann, Sophie
    Engineer born in February 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-01 ~ 2019-08-23
    OF - Director → CIF 0
  • 9
    Owen, Geraint
    Engineer born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2002-01-17 ~ 2011-03-31
    OF - Director → CIF 0
  • 10
    icon of addressCastlefield House, 29 Ellesmere Street, Manchester, England
    Corporate
    Person with significant control
    2017-11-24 ~ 2019-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SHEPHERD GILMOUR (LEEDS) LIMITED

Standard Industrial Classification
71129 - Other Engineering Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
24,329 GBP2024-03-31
42,771 GBP2023-03-31
Debtors
478,688 GBP2024-03-31
283,125 GBP2023-03-31
Cash at bank and in hand
465,310 GBP2024-03-31
201,393 GBP2023-03-31
Current Assets
943,998 GBP2024-03-31
484,518 GBP2023-03-31
Creditors
Current
502,601 GBP2024-03-31
210,681 GBP2023-03-31
Net Current Assets/Liabilities
441,397 GBP2024-03-31
273,837 GBP2023-03-31
Total Assets Less Current Liabilities
465,726 GBP2024-03-31
316,608 GBP2023-03-31
Net Assets/Liabilities
424,616 GBP2024-03-31
241,784 GBP2023-03-31
Equity
Called up share capital
100 GBP2024-03-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
424,516 GBP2024-03-31
241,684 GBP2023-03-31
Equity
424,616 GBP2024-03-31
241,784 GBP2023-03-31
Average Number of Employees
182023-04-01 ~ 2024-03-31
172022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
75,655 GBP2024-03-31
105,233 GBP2023-03-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-38,549 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
51,326 GBP2024-03-31
62,462 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
8,776 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-19,912 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Furniture and fittings
24,329 GBP2024-03-31
42,771 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
443,600 GBP2024-03-31
253,677 GBP2023-03-31
Prepayments
Current
35,088 GBP2024-03-31
29,448 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
478,688 GBP2024-03-31
283,125 GBP2023-03-31
Bank Borrowings/Overdrafts
Current
30,000 GBP2024-03-31
30,000 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Current
8,312 GBP2023-03-31
Trade Creditors/Trade Payables
Current
271,977 GBP2024-03-31
74,881 GBP2023-03-31
Corporation Tax Payable
Current
77,409 GBP2024-03-31
660 GBP2023-03-31
Other Taxation & Social Security Payable
Current
13,815 GBP2024-03-31
13,557 GBP2023-03-31
Other Creditors
Current
2,826 GBP2024-03-31
3,483 GBP2023-03-31
Accrued Liabilities
Current
3,453 GBP2024-03-31
4,727 GBP2023-03-31
Bank Borrowings/Overdrafts
Non-current, Between one and two years
37,500 GBP2024-03-31
Between one and two years, Non-current
67,500 GBP2023-03-31
Finance Lease Liabilities - Total Present Value
Non-current
6,234 GBP2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
3,610 GBP2024-03-31
1,090 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
3,610 GBP2024-03-31
1,090 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-03-31

  • SHEPHERD GILMOUR (LEEDS) LIMITED
    Info
    Registered number 04328060
    icon of addressThe Tannery, Kirkstall Road, Leeds, West Yorkshire LS3 1HS
    PRIVATE LIMITED COMPANY incorporated on 2001-11-23 (24 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-23
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.