Company NameShepherd Construction Limited
DirectorJeffrey James Holder
Company StatusLiquidation
Company Number00201860
CategoryPrivate Limited Company
Incorporation Date21 November 1924(99 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jeffrey James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(95 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tailors Corner Thirsk Row
Leeds
West Yorkshire
LS1 4DP
Secretary NameMr Simon Thomson
StatusCurrent
Appointed09 January 2023(98 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address4th Floor Tailors Corner Thirsk Row
Leeds
West Yorkshire
LS1 4DP
Director NameRichard Bernard Kealey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(67 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressWindyridge
29 Algarth Road
Pocklington
York
YO4 2HP
Director NameDr Paul Welton Shepherd
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(67 years after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Edwards Close
York
YO24 1QB
Director NameDonald Welton Shepherd
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(67 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address5 Cherry Lane
Dringhouses
York
North Yorkshire
YO2 2QH
Director NameColin Stuart Shepherd
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(67 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address15 St Edwards Close
Dringhouses
York
North Yorkshire
YO2 2QB
Director NameBernard Mitchinson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(67 years after company formation)
Appointment Duration4 years, 11 months (resigned 08 November 1996)
RoleDeputy Managing Director
Correspondence Address14 Park Court
Pool In Wharfedale
Otley
West Yorkshire
LS21 1LF
Director NameAlan Carline
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(67 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1995)
RoleRegional Director
Correspondence Address5 Vardon Drive
Macclesfield Road
Wilmslow
Cheshire
SK9 2AQ
Secretary NameWilliam James
NationalityBritish
StatusResigned
Appointed24 November 1991(67 years after company formation)
Appointment Duration6 years, 11 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address2 The Old Stables Moor Lane
Bilbrough
York
North Yorkshire
YO23 3NT
Director NameDavid Sellers
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(68 years after company formation)
Appointment Duration13 years (resigned 19 November 2005)
RoleCompany Director
Correspondence Address19 Gilling Road
Richmond
North Yorkshire
DL10 5AB
Director NameMr David Joseph Alfred Anderson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(71 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Tithe Meadows
Virgina Water
Surrey
GU25 4EU
Director NameStuart Fraser
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(72 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St James Close
Westcliff On Sea
Essex
SS0 0BX
Director NameAnthony Chappell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(73 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2008)
RoleFinance Director
Correspondence Address25 Summerfield Road
Woodthorpe
York
North Yorkshire
YO24 2RU
Director NameJohn Foreman
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(73 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address20 Danesmead Close
York
North Yorkshire
YO10 4QU
Director NameRay Gordon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(73 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 May 1999)
RoleCommercial Director
Correspondence Address29 Carrs Meadow
Escrick
York
North Yorkshire
YO19 6JZ
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed26 October 1998(73 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameVaughan Ewart Burnand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(74 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Woodlands Close
Harrogate
North Yorkshire
HG2 7AZ
Director NameMr Peter Mason
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(74 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakley Close
Sandbach
Crewe
Cheshire
CW11 1RQ
Director NameMr Alan Francis Rowlinson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(77 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage 1 Strensall Road
Huntington
York
North Yorkshire
YO32 9RF
Director NameMr Patrick Michael Shepherd
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(78 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYo24
Director NamePeter Ronald Bates
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(78 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameSharon Copland-Jones
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(79 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2010)
RolePersonnel Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameRichard Alport
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(79 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 2009)
RoleProcurement Director
Correspondence Address11 Chestnut Way
Fangfoss
York
North Yorkshire
YO41 5SD
Director NameMartin Victor Abel
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(79 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2007)
RoleBusiness Development Director
Correspondence Address99 Middlethorpe Grove
Dringhouses
York
North Yorkshire
YO24 1JX
Director NameClive Spencer Perceval
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(82 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressThe Old Dairy
Hare Lane Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EE
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(83 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Philip Andrew Greer
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(83 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Allan McDougall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(83 years, 11 months after company formation)
Appointment Duration2 years (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Peter Jon Millett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(84 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Gary John Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(84 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Michael Porter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(84 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Andrew Rammell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(85 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(85 years, 11 months after company formation)
Appointment Duration5 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Keven David Parker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2015(90 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusResigned
Appointed01 January 2017(92 years, 2 months after company formation)
Appointment Duration6 years (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT

Contact

Websitewww.shepherd-construction.co.uk

Location

Registered AddressInterpath Advisory
4th Floor Tailors Corner Thirsk Row
Leeds
West Yorkshire
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£356,480,000
Net Worth£25,777,000
Cash£43,567,000
Current Liabilities£81,725,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 November 2022 (1 year, 5 months ago)
Next Return Due8 December 2023 (overdue)

Charges

6 January 1995Delivered on: 10 January 1995
Satisfied on: 31 January 2008
Persons entitled: Leeds City Development Company Limited

Classification: Legal charge
Secured details: £160,000 due or to become due from the company to the chargee.
Particulars: F/H property at elland road,leeds,west yorkshire.together with all fixed plant and other machinery whatsoever attached to the property.
Fully Satisfied

Filing History

31 May 2023Appointment of a voluntary liquidator (3 pages)
31 May 2023Statement of affairs (12 pages)
30 May 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-19
(1 page)
30 May 2023Registered office address changed from Yorkon House New Lane Huntington York YO32 9PT England to 4th Floor Tailors Corner Thirsk Row Leeds West Yorkshire LS1 4DP on 30 May 2023 (2 pages)
13 January 2023Appointment of Mr Simon Thomson as a secretary on 9 January 2023 (2 pages)
13 January 2023Termination of appointment of Martin Ian Goforth as a secretary on 9 January 2023 (1 page)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
7 September 2022Full accounts made up to 31 December 2021 (16 pages)
26 November 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
6 October 2021Change of details for Shepherd Building Group Limited as a person with significant control on 27 January 2017 (2 pages)
9 September 2021Full accounts made up to 31 December 2020 (16 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
2 October 2020Termination of appointment of Philip Andrew Greer as a director on 30 September 2020 (1 page)
2 October 2020Appointment of Mr Jeffrey James Holder as a director on 1 October 2020 (2 pages)
10 September 2020Full accounts made up to 31 December 2019 (15 pages)
25 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (16 pages)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (17 pages)
4 January 2018Appointment of Mr Philip Andrew Greer as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Keven David Parker as a director on 31 December 2017 (1 page)
4 January 2018Appointment of Mr Philip Andrew Greer as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Keven David Parker as a director on 31 December 2017 (1 page)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (20 pages)
19 September 2017Full accounts made up to 31 December 2016 (20 pages)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
28 September 2016Full accounts made up to 31 December 2015 (17 pages)
28 September 2016Full accounts made up to 31 December 2015 (17 pages)
29 February 2016Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages)
20 January 2016Statement of company's objects (2 pages)
20 January 2016Statement of company's objects (2 pages)
20 January 2016Resolutions
  • RES13 ‐ Increase cap 17/12/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 January 2016Memorandum and Articles of Association (7 pages)
20 January 2016Memorandum and Articles of Association (7 pages)
20 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase cap 17/12/2015
(1 page)
11 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 51,000,000
(3 pages)
11 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 51,000,000
(3 pages)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 26,000,000
(3 pages)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 26,000,000
(3 pages)
6 October 2015Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page)
10 September 2015Termination of appointment of Michael Porter as a director on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Lisa Gabrielle Stevenson as a director on 31 August 2015 (1 page)
10 September 2015Termination of appointment of Lisa Gabrielle Stevenson as a director on 31 August 2015 (1 page)
10 September 2015Appointment of Mr Keven David Parker as a director on 31 August 2015 (2 pages)
10 September 2015Appointment of Mr Keven David Parker as a director on 31 August 2015 (2 pages)
10 September 2015Termination of appointment of Michael Porter as a director on 31 August 2015 (1 page)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 December 2014Full accounts made up to 30 June 2014 (18 pages)
17 December 2014Full accounts made up to 30 June 2014 (18 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 26,000,000
(4 pages)
11 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 26,000,000
(4 pages)
9 October 2014Termination of appointment of Philip Andrew Greer as a director on 28 August 2014 (1 page)
9 October 2014Termination of appointment of Philip Andrew Greer as a director on 28 August 2014 (1 page)
22 July 2014Termination of appointment of Alan Thomas Fletcher as a director on 30 June 2014 (1 page)
22 July 2014Termination of appointment of Alan Thomas Fletcher as a director on 30 June 2014 (1 page)
13 January 2014Full accounts made up to 30 June 2013 (16 pages)
13 January 2014Full accounts made up to 30 June 2013 (16 pages)
12 December 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 26,000,000
(5 pages)
11 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 26,000,000
(5 pages)
7 September 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 1 September 2013 (2 pages)
7 September 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 1 September 2013 (2 pages)
7 September 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 1 September 2013 (2 pages)
6 September 2013Termination of appointment of Sean Smylie as a director (1 page)
6 September 2013Termination of appointment of Sean Smylie as a director (1 page)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
12 December 2012Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
(1 page)
12 December 2012Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
(1 page)
15 November 2012Full accounts made up to 30 June 2012 (16 pages)
15 November 2012Full accounts made up to 30 June 2012 (16 pages)
20 February 2012Termination of appointment of Richard Vining as a director (1 page)
20 February 2012Termination of appointment of Richard Vining as a director (1 page)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 30 June 2011 (15 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 30 June 2011 (15 pages)
5 July 2011Termination of appointment of Gary Edwards as a director (1 page)
5 July 2011Termination of appointment of Gary Edwards as a director (1 page)
12 January 2011Director's details changed for Mr Mark Perkins on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Perkins on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Mr Mark Perkins on 1 January 2011 (2 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
3 December 2010Appointment of Mrs Lisa Gabrielle Stevenson as a director (2 pages)
3 December 2010Appointment of Mr Mark Perkins as a director (2 pages)
3 December 2010Appointment of Mrs Lisa Gabrielle Stevenson as a director (2 pages)
3 December 2010Appointment of Mr Mark Perkins as a director (2 pages)
2 December 2010Termination of appointment of Peter Millett as a director (1 page)
2 December 2010Termination of appointment of Andrew Rammell as a director (1 page)
2 December 2010Termination of appointment of Peter Millett as a director (1 page)
2 December 2010Termination of appointment of Andrew Rammell as a director (1 page)
2 December 2010Termination of appointment of Peter Bates as a director (1 page)
2 December 2010Termination of appointment of Peter Bates as a director (1 page)
29 November 2010Full accounts made up to 30 June 2010 (16 pages)
29 November 2010Full accounts made up to 30 June 2010 (16 pages)
19 October 2010Termination of appointment of Allan Mcdougall as a director (1 page)
19 October 2010Termination of appointment of Allan Mcdougall as a director (1 page)
2 June 2010Termination of appointment of Sharon Copland-Jones as a director (1 page)
2 June 2010Termination of appointment of Sharon Copland-Jones as a director (1 page)
21 May 2010Director's details changed for Mr Michael Porter on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Michael Porter on 1 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Michael Porter on 1 May 2010 (2 pages)
27 January 2010Full accounts made up to 30 June 2009 (16 pages)
27 January 2010Full accounts made up to 30 June 2009 (16 pages)
14 December 2009Appointment of Mr Andrew Rammell as a director (2 pages)
14 December 2009Appointment of Mr Andrew Rammell as a director (2 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (8 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (8 pages)
19 November 2009Termination of appointment of Terence Smith as a director (1 page)
19 November 2009Termination of appointment of Terence Smith as a director (1 page)
23 October 2009Appointment of Mr Terence Smith as a director (2 pages)
23 October 2009Appointment of Mr Terence Smith as a director (2 pages)
15 October 2009Director's details changed for Mr Richard Alan Vining on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
15 October 2009Director's details changed for Peter Ronald Bates on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Allan Mcdougall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Peter Millett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Philip Andrew Greer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Sharon Copland-Jones on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Sharon Copland-Jones on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Allan Mcdougall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Alan Vining on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Philip Andrew Greer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Ronald Bates on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gary John Edwards on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Ronald Bates on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Sean Francis Smylie on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gary John Edwards on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Sean Francis Smylie on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Peter Millett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Sean Francis Smylie on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Peter Millett on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Philip Andrew Greer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Allan Mcdougall on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Sharon Copland-Jones on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Alan Vining on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gary John Edwards on 1 October 2009 (2 pages)
8 October 2009Appointment of Mr Michael Porter as a director (2 pages)
8 October 2009Appointment of Mr Michael Porter as a director (2 pages)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
(3 pages)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
(3 pages)
10 August 2009Appointment terminated director richard alport (1 page)
10 August 2009Appointment terminated director richard alport (1 page)
9 July 2009Director appointed mr gary john edwards (1 page)
9 July 2009Director appointed mr gary john edwards (1 page)
8 July 2009Memorandum and Articles of Association (6 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2009Gbp nc 6000000/26000000\30/06/09 (1 page)
8 July 2009Memorandum and Articles of Association (6 pages)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2009Ad 30/06/09\gbp si 20000000@1=20000000\gbp ic 6000000/26000000\ (2 pages)
8 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2009Ad 30/06/09\gbp si 20000000@1=20000000\gbp ic 6000000/26000000\ (2 pages)
8 July 2009Gbp nc 6000000/26000000\30/06/09 (1 page)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 June 2009Director appointed mr richard alan vining (1 page)
17 June 2009Director appointed mr richard alan vining (1 page)
1 May 2009Appointment terminated director clive perceval (1 page)
1 May 2009Appointment terminated director clive perceval (1 page)
14 April 2009Full accounts made up to 30 June 2008 (16 pages)
14 April 2009Full accounts made up to 30 June 2008 (16 pages)
24 March 2009Director appointed mr peter millett (1 page)
24 March 2009Director appointed mr peter millett (1 page)
25 November 2008Return made up to 24/11/08; full list of members (5 pages)
25 November 2008Return made up to 24/11/08; full list of members (5 pages)
13 October 2008Appointment terminated director vaughan burnand (1 page)
13 October 2008Appointment terminated director vaughan burnand (1 page)
13 October 2008Director appointed allan mcdougall (1 page)
13 October 2008Director appointed allan mcdougall (1 page)
9 July 2008Director appointed mr philip andrew greer (1 page)
9 July 2008Director appointed mr philip andrew greer (1 page)
21 May 2008Appointment terminated director anthony chappell (1 page)
21 May 2008Appointment terminated director anthony chappell (1 page)
10 April 2008Appointment terminated director michael webber (1 page)
10 April 2008Appointment terminated director michael webber (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
11 December 2007Full accounts made up to 30 June 2007 (15 pages)
11 December 2007Full accounts made up to 30 June 2007 (15 pages)
7 December 2007Return made up to 24/11/07; full list of members (3 pages)
7 December 2007Return made up to 24/11/07; full list of members (3 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
21 December 2006Full accounts made up to 30 June 2006 (15 pages)
21 December 2006Full accounts made up to 30 June 2006 (15 pages)
7 December 2006Return made up to 24/11/06; full list of members (3 pages)
7 December 2006Return made up to 24/11/06; full list of members (3 pages)
30 November 2005Return made up to 24/11/05; full list of members (3 pages)
30 November 2005Return made up to 24/11/05; full list of members (3 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
10 November 2005Full accounts made up to 30 June 2005 (14 pages)
10 November 2005Full accounts made up to 30 June 2005 (14 pages)
14 February 2005New director appointed (1 page)
14 February 2005New director appointed (1 page)
10 December 2004Return made up to 24/11/04; full list of members (10 pages)
10 December 2004Return made up to 24/11/04; full list of members (10 pages)
6 December 2004Full accounts made up to 30 June 2004 (13 pages)
6 December 2004Full accounts made up to 30 June 2004 (13 pages)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (2 pages)
11 December 2003Return made up to 24/11/03; full list of members (9 pages)
11 December 2003Return made up to 24/11/03; full list of members (9 pages)
10 November 2003Full accounts made up to 30 June 2003 (13 pages)
10 November 2003Full accounts made up to 30 June 2003 (13 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
16 July 2003New director appointed (3 pages)
16 July 2003New director appointed (3 pages)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
24 April 2003Full accounts made up to 30 June 2002 (13 pages)
24 April 2003Full accounts made up to 30 June 2002 (13 pages)
9 December 2002Return made up to 24/11/02; full list of members (9 pages)
9 December 2002Return made up to 24/11/02; full list of members (9 pages)
14 July 2002Ad 31/05/02--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages)
14 July 2002Particulars of contract relating to shares (4 pages)
14 July 2002Ad 31/05/02--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages)
14 July 2002Particulars of contract relating to shares (4 pages)
12 July 2002Director resigned (1 page)
12 July 2002Director resigned (1 page)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2002Nc inc already adjusted 31/05/02 (1 page)
5 July 2002Nc inc already adjusted 31/05/02 (1 page)
5 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
24 April 2002Full accounts made up to 30 June 2001 (12 pages)
24 April 2002Full accounts made up to 30 June 2001 (12 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
30 November 2001Return made up to 24/11/01; full list of members (8 pages)
30 November 2001Return made up to 24/11/01; full list of members (8 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2000Full accounts made up to 30 June 2000 (12 pages)
5 December 2000Full accounts made up to 30 June 2000 (12 pages)
20 October 2000Secretary's particulars changed (1 page)
20 October 2000Secretary's particulars changed (1 page)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
26 April 2000Full accounts made up to 30 June 1999 (13 pages)
26 April 2000Full accounts made up to 30 June 1999 (13 pages)
21 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
2 September 1999Secretary's particulars changed (1 page)
2 September 1999Secretary's particulars changed (1 page)
1 July 1999Auditor's resignation (1 page)
1 July 1999Auditor's resignation (1 page)
1 July 1999Auditor's resignation (1 page)
1 July 1999Auditor's resignation (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
24 December 1998Full accounts made up to 30 June 1998 (12 pages)
24 December 1998Full accounts made up to 30 June 1998 (12 pages)
20 December 1998Return made up to 24/11/98; full list of members (8 pages)
20 December 1998Return made up to 24/11/98; full list of members (8 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
20 April 1998Full accounts made up to 30 June 1997 (12 pages)
20 April 1998Full accounts made up to 30 June 1997 (12 pages)
8 April 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
8 April 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
7 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1998Ad 27/03/98--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages)
7 April 1998Nc inc already adjusted 27/03/98 (1 page)
7 April 1998Ad 27/03/98--------- £ si 4000000@1=4000000 £ ic 1000000/5000000 (2 pages)
7 April 1998Nc inc already adjusted 27/03/98 (1 page)
7 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 1997Return made up to 24/11/97; no change of members (9 pages)
22 December 1997Return made up to 24/11/97; no change of members (9 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
28 April 1997Full accounts made up to 30 June 1996 (12 pages)
23 December 1996Return made up to 24/11/96; full list of members (10 pages)
23 December 1996Return made up to 24/11/96; full list of members (10 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 September 1996New director appointed (3 pages)
20 September 1996New director appointed (3 pages)
22 April 1996Full accounts made up to 30 June 1995 (12 pages)
22 April 1996Full accounts made up to 30 June 1995 (12 pages)
22 December 1995New director appointed (4 pages)
22 December 1995Return made up to 24/11/95; full list of members (8 pages)
22 December 1995Return made up to 24/11/95; full list of members (8 pages)
22 December 1995New director appointed (4 pages)
13 December 1995Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page)
13 December 1995Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
11 April 1995Full accounts made up to 30 June 1994 (12 pages)
11 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
23 December 1993New director appointed (2 pages)
23 December 1993New director appointed (2 pages)
28 November 1991New director appointed (2 pages)
27 November 1990New director appointed (2 pages)
20 September 1988New director appointed (2 pages)
25 April 1988New director appointed (2 pages)
30 November 1987Dir / sec appoint / resign (2 pages)
30 November 1987Dir / sec appoint / resign (2 pages)
30 November 1987Director resigned;new director appointed (2 pages)
20 November 1986Director resigned;new director appointed (2 pages)
9 October 1973Dir / sec appoint / resign (2 pages)
9 October 1973Dir / sec appoint / resign (2 pages)
7 March 1968Company name changed\certificate issued on 07/03/68 (2 pages)
7 March 1968Company name changed\certificate issued on 07/03/68 (2 pages)
17 July 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 July 1963Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 November 1924Incorporation (20 pages)
21 November 1924Incorporation (20 pages)