Get an alert when SHEPTON HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-09-30

Confirmation statement due

2026-12-04 (in 7mo)

Last made up 2025-11-20

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£7M

-178.1% vs 2023

Employees

Average over period

Profit before tax

-£4M

-78.6% vs 2023

Name history

Renamed 3 times since incorporation

  1. SHEPTON HOLDINGS LIMITED 1989-10-13 → present
  2. HENLYS HOLDINGS LIMITED 1988-02-17 → 1989-10-13
  3. CAI LIMITED 1987-12-03 → 1988-02-17
  4. ALNERY NO. 616 LIMITED 1987-07-15 → 1987-12-03

Accounts

2-year trend · latest reflected 2024-09-30

Metric Trend 2023-09-302024-09-30
Turnover
Operating profit
Profit before tax -£2,460,000-£4,393,000
Net profit -£2,460,000-£4,393,000
Cash
Total assets less current liabilities -£2,466,000-£6,859,000
Net assets -£2,466,000-£6,859,000
Equity -£2,466,000-£6,859,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on the going concern basis which the directors believe to be appropriate for the following reason. Johnson Controls International plc has provided the company with an undertaking that for at least 12 months from the date of approval of these financial statements, it will continue to make available such funds as are needed by the company to settle obligations as they fall due.”

Group structure

  1. SHEPTON HOLDINGS LIMITED · parent
    1. Johnson Controls Metal Components Birmingham Limited 1% · Holding
    2. Johnson Controls BE Operations Mexico, S. de R.L. de C.V. 0.21% · Mexico · Trading
    3. Johnson Controls Investment Mexico, LLC 0.2% · United States · Holding

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 14 resigned

Name Role Appointed Born Nationality
FLANAGAN, Craig Director 2024-07-24 Oct 1971 British
SCHIESER, Peter Director 2013-06-28 Apr 1967 German
Show 14 resigned officers
Name Role Appointed Resigned
ALPHONSUS, Anton Bernard Secretary 2002-02-28 2017-03-10
GODFRAY, Terence William Secretary 2002-02-28
ALPHONSUS, Anton Bernard Director 2005-08-08 2017-03-10
AYRE, Mark Director 2017-08-31 2023-08-18
BOWIE, Andrew Director 2011-02-03 2017-08-31
COLEMAN, Paul James Director 1994-12-19 1997-08-27
COLEMAN, Paul James Director 1994-10-31
EARNSHAW, James Paul Director 2023-08-14 2024-07-24
GODFRAY, Terence William Director 1994-10-31 2002-02-28
KAYE, David Leo Director 2005-08-08 2011-01-11
MCNUTT, Alexander Samuel Director 2001-08-24 2005-10-25
RADFORD, Jane Director 1997-08-27 2002-02-28
ROBERTS, David Edward Director 2001-08-24 2010-05-01
WELLS, Peter John Director 1994-12-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Johnson Controls International Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-11-04 Active
Adt Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-11-04

Filing timeline

Last 20 of 180 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-12 RESOLUTIONS Resolution
  • 2025-09-26 MA Memorandum articles
  • 2025-09-26 RESOLUTIONS Resolution
  • 2025-09-25 CC04 Statement of companys objects
Date Type Category Description
2026-03-12 SH20 capital Legacy
2026-03-12 SH19 capital Capital statement capital company with date currency figure
2026-03-12 CAP-SS insolvency Legacy
2026-03-12 RESOLUTIONS resolution Resolution
2025-12-09 CS01 confirmation-statement Confirmation statement with updates PDF
2025-09-26 MA incorporation Memorandum articles
2025-09-26 RESOLUTIONS resolution Resolution
2025-09-25 CC04 change-of-constitution Statement of companys objects
2025-09-24 SH01 capital Capital allotment shares PDF
2025-06-11 AA accounts Accounts with accounts type full
2024-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-24 TM01 officers Termination director company with name termination date PDF
2024-07-24 AP01 officers Appoint person director company with name date PDF
2024-06-29 AA accounts Accounts with accounts type full
2023-12-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-24 TM01 officers Termination director company with name termination date PDF
2023-08-24 AP01 officers Appoint person director company with name date PDF
2023-08-23 AD02 address Change sail address company with old address new address PDF
2023-07-13 AA accounts Accounts with accounts type full
2023-01-09 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
3

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-09-30 vs 2023-09-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page