CompanyTrack
S

SHEPHERD BUILDING GROUP LIMITED

Active Westcliff On Sea

Activities of head offices

2,130 employees Website
Professional services Activities of head offices
S

SHEPHERD BUILDING GROUP LIMITED

Activities of head offices

Founded 23 Mar 1960 Active Westcliff On Sea, United Kingdom 2,130 employees shepherd-group.com
Professional services Activities of head offices
Accounts Submitted 4 Apr 2025
Confirmation Statement Submitted 3 Dec 2025
Net assets £285.80M £11.10M 2023 year on year
Total assets £688.20M £158.50M 2023 year on year
Total Liabilities £402.40M £147.40M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Vincent Court, Ground Floor 853-855 London Road Westcliff On Sea Essex SS0 9SZ United Kingdom

Office ()

Huntington, York, United Kingdom, Europe

Telephone

0-190-461-1655

Credit Report

Discover SHEPHERD BUILDING GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£27.80M

Decreased by £7.40M (-21%)

Net Assets

£285.80M

Increased by £11.10M (+4%)

Total Liabilities

£402.40M

Increased by £147.40M (+58%)

Turnover

£476.40M

Increased by £82.80M (+21%)

Employees

2130

Increased by 201 (+10%)

Debt Ratio

58%

Increased by 10 (+21%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 32 resigned
Status
Derek Paul CarterDirectorBritishEngland6711 Jun 2024Active
Gary Nicholas WaltonDirectorBritishUnited Kingdom5511 Jun 2024Active
Indigo Corporate Secretary LimitedCorporate-secretaryUnited KingdomUnknown11 Jun 2024Active
Janet RoseDirectorBritishEngland6111 Jun 2024Active
Ralf Klaus WunderlichDirectorGermanFinland591 Jan 2021Active

Shareholders

Shareholders (70)

Wrigleys Trustees Limited & Nigel John Shepherd (re The Michael Frederick Shepherd Will Trust)
0.0%
02 Dec 2024
William Owen Mcgrath
0.0%
02 Dec 2024
Virginia Rachel Shepherd
0.0%
02 Dec 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active

1890 Limited

United Kingdom

Active
Notified 17 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

1890 LIMITED united kingdom
SHEPHERD BUILDING GROUP LIMITED Current Company
CROSSWAYS COMMERCIAL ESTATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILL MOUNT PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PORTAKABIN GROUP PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PORTASILO RESEARCH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RUSHDEN PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SES (BUILDING SERVICES) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SES MENA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHEPHERD CONSTRUCTION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHEPHERD DEVELOPMENT COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHEPHERD FM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHEPHERD GROUP BUILT ENVIRONMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHEPHERD GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHEPHERD HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHEPHERD HOMES (NORTHERN) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHEPHERD HOMES (YORKSHIRE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SHEPHERD INDUSTRIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-30 with no updatesView(3 pages)
11 Jul 2025OfficersChange to director Mr Gary Nicholas Walton on 2025-07-11View(2 pages)
11 Jul 2025OfficersChange to director Mr Ralf Klaus Wunderlich on 2025-03-12View(2 pages)
4 Apr 2025AccountsAnnual accounts made up to 2024-12-31View(1 page)
5 Mar 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
3 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-30 with no updates

11 Jul 2025 Officers

Change to director Mr Gary Nicholas Walton on 2025-07-11

11 Jul 2025 Officers

Change to director Mr Ralf Klaus Wunderlich on 2025-03-12

4 Apr 2025 Accounts

Annual accounts made up to 2024-12-31

5 Mar 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-30 with no updates

2 months ago on 3 Dec 2025

Change to director Mr Gary Nicholas Walton on 2025-07-11

7 months ago on 11 Jul 2025

Change to director Mr Ralf Klaus Wunderlich on 2025-03-12

7 months ago on 11 Jul 2025

Annual accounts made up to 2024-12-31

10 months ago on 4 Apr 2025

Change Corporate Secretary Company With Change Date

11 months ago on 5 Mar 2025