Company NameShepherd Homes Limited
Company StatusDissolved
Company Number00400182
CategoryPrivate Limited Company
Incorporation Date7 November 1945(78 years, 6 months ago)
Dissolution Date16 March 2024 (1 month, 2 weeks ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Martin Ian Goforth
StatusClosed
Appointed01 January 2017(71 years, 2 months after company formation)
Appointment Duration7 years, 2 months (closed 16 March 2024)
RoleCompany Director
Correspondence AddressResolution House 12 Mill Hill
Leeds
LS1 5DQ
Director NameMr Martin Ian Goforth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2022(76 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 16 March 2024)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressResolution House 12 Mill Hill
Leeds
LS1 5DQ
Director NameSir Peter Shepherd
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(46 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 1994)
RoleCompany Director
Correspondence AddressGaltres House
Rawcliffe Lane
York
North Yorkshire
YO3 6NP
Director NameDonald Welton Shepherd
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(46 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 November 1993)
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(46 years after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address15 St Edwards Close
Dringhouses
York
North Yorkshire
YO2 2QB
Director NameMr Jolyon Leonard Harrison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(46 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Cottage Wigginton Road
York
North Yorkshire
YO32 2RJ
Secretary NameWilliam James
NationalityBritish
StatusResigned
Appointed24 November 1991(46 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 NameMr Dennis Ryder Reaston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(49 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Old Hall Lane, Kexby
York
North Yorkshire
YO41 5LL
Director NameMr Alastair Mark Shepherd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(49 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
20 Sand Hutton
York
YO41 1LL
Director NameRoger Leslie Lidster
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(51 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2002)
RoleManaging Director
Correspondence AddressFlat 14 Feversham House
15 Jewbury
York
North Yorkshire
YO31 7PL
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed26 October 1998(53 years 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 NameStephen Jenneson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(53 years after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2003)
RoleArchitect/Director
Correspondence Address8 Nicholson Court
Pocklington
York
North Yorkshire
YO24 2PF
Director NameMr Martin Walker Archer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(55 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RE
Director NameJohn Edward Raymond Porch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(55 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Cottage
Askham
Penrith
Cumbria
CA10 2PF
Director NameLilian Ruth Coulson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(56 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Skipwith Road Escrick
York
North Yorkshire
YO19 6JU
Director NameMr Mark Richard Connors
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(56 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 28 May 2015)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr John David William Carter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(57 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLow Field House
24 Low Field Lane, Staveley
Knaresborough
North Yorkshire
HG5 9LB
Director NameMr Stephen Murray
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(58 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWent View
Great North Road
Wentbridge
West Yorkshire
WF8 3JP
Director NameMr Craig Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(58 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 West Park Crescent
Roundhay
Leeds
West Yorkshire
LS8 2EQ
Director NameTimothy James Ellis
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(59 years, 5 months after company formation)
Appointment Duration5 months (resigned 02 September 2005)
RoleTechnical Director
Correspondence Address5 St. Winifreds Avenue
Harrogate
North Yorkshire
HG2 8LT
Director NameDavid Gordon Mackintosh
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(59 years, 5 months after company formation)
Appointment Duration3 months (resigned 06 July 2005)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Larch Rise
Easingwold
North Yorkshire
YO61 3RZ
Director NameJames Howard Mee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(59 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 March 2006)
RoleLand Director
Correspondence AddressChapelfields 17 Chapel Road
Burncross
Sheffield
South Yorkshire
S35 1SS
Director NameGordon Thomas Bridge
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(59 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2007)
RolePersonnel Director
Correspondence Address6 Miterdale
York
YO24 2SX
Director NameMr Anthony Lee
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(60 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Green
Auckley
Doncaster
South Yorkshire
DN9 3JY
Director NameMr Alistair Ian Hare
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(60 years, 4 months after company formation)
Appointment Duration6 years (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Rodger Ian Brasington
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(60 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2007)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Shrewsbury Close
Newcastle Upon Tyne
NE7 7YS
Director NameStephen Dobson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(61 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoxley House
Barnsdale Mews, Campsall
Doncaster
South Yorkshire
DN6 9RH
Director NameMr David Mark Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(62 years after company formation)
Appointment Duration3 years, 5 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(62 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 Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(67 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 2015)
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
Appointed15 August 2013(67 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMrs Lisa Gabrielle Stevenson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(67 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 May 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
Appointed11 May 2015(69 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMrs Janet Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(69 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMrs Caroline Scott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(69 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressResolution House 12 Mill Hill
Leeds
LS1 5DQ
Director NameMr Jonathan Mark Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(71 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT

Contact

Websitewww.shepherdhomes.com

Location

Registered AddressResolution House
12 Mill Hill
Leeds
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£30,648,000
Gross Profit£4,068,000
Net Worth£29,543,000
Cash£5,000
Current Liabilities£21,447,000

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 December 1978Delivered on: 7 December 1978
Satisfied on: 6 February 2008
Persons entitled: The Halfiax Building Society

Classification: Mortgage
Secured details: £200,000.
Particulars: All that parcel of f/h land situate on the south west side of easington rd hastlepool cleveland ce 16413.
Fully Satisfied
12 November 1978Delivered on: 24 April 1978
Satisfied on: 6 February 2008
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: £200,000.
Particulars: Freehold land situate at peterscroft phase 4 peterscroft lane dennington york together with 23 properties in the course of erection thereon at any one time.
Fully Satisfied
25 April 1977Delivered on: 16 May 1977
Satisfied on: 6 February 2008
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: £94,335 and further advancce.
Particulars: Piece or parcel of land situated at dunnington n/yorks containing 13 bungalows.
Fully Satisfied
15 September 1975Delivered on: 19 September 1975
Satisfied on: 6 February 2008
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: For securing £165,595 and further advances.
Particulars: All that piece of land comprising six acres or thereabouts at the rear of the premises k/a 9A marston road, bridlington, north yirkshire.
Fully Satisfied
7 June 1973Delivered on: 11 June 1973
Satisfied on: 6 February 2008
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: For securing £28,875 and further advances.
Particulars: All that f/h land comprising plots 1-30 situate on the danesmede estate thorpe willoughby nr selby yorkshire.
Fully Satisfied
22 January 1973Delivered on: 23 January 1973
Satisfied on: 6 February 2008
Persons entitled: Shepherd Group Pension Trust LTD

Classification: Memorandam or deposit
Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pound 50000.
Particulars: Quaker green, moor lane dringhouses york.
Fully Satisfied
1 June 1972Delivered on: 5 June 1972
Satisfied on: 12 March 2008
Persons entitled: The Shepherd Group Pension Trust LTD

Classification: Momo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £100,000.
Particulars: Stage 1 marton house in county borough of teeside.
Fully Satisfied
28 April 1972Delivered on: 9 May 1972
Satisfied on: 12 March 2008
Persons entitled: The Shepherd Group Pension Trust LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £7,000.
Particulars: Quaker green moor lane dringhouses york.
Fully Satisfied
22 September 2011Delivered on: 7 October 2011
Satisfied on: 4 June 2015
Persons entitled: Martin Hague Jobbings and Katherine Ann Jordan

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of syke lane scarcroft leed t/no WYK911402.
Fully Satisfied
18 April 2005Delivered on: 21 April 2005
Satisfied on: 1 May 2008
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: £12,408,912.00 due or to become due from the company to the chargee.
Particulars: Former killingbeck hospital site leeds.
Fully Satisfied
17 December 1990Delivered on: 24 December 1990
Satisfied on: 6 February 2008
Persons entitled:
D E Shaw
D J C Shaw
A E Shaw

Classification: Legal charge
Secured details: £569,979.
Particulars: All the companys estate and interest in land at belvoir house farm elvington north yorkshire of 4.92 acress approx.
Fully Satisfied
3 September 1990Delivered on: 5 September 1990
Satisfied on: 24 June 1994
Persons entitled: Th Hobson Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7/8/90.
Particulars: 1)F/h property approx 2.73 at northlane wheldrake york & all buildings fixtures & fittings (2) benefits of all licences consents & authorisations accounting to shepherd homes LTD granted in connection with the said property.
Fully Satisfied
5 December 1989Delivered on: 21 December 1989
Satisfied on: 6 February 2008
Persons entitled: The Council of the Borough of East Yorkshire

Classification: Mortgage
Secured details: £800,000 due from the company to the charge.
Particulars: Land at cemetery lane driffield.
Fully Satisfied
22 August 1989Delivered on: 25 August 1989
Satisfied on: 6 February 2008
Persons entitled: Hooson Howe (York) Limited

Classification: Charge of whole
Secured details: For securing £533,500.
Particulars: Parcel of land situate on the south side of morrison street stillington in the county of cleveland title no ce 102529.
Fully Satisfied
13 October 1980Delivered on: 18 October 1980
Satisfied on: 6 February 2008
Persons entitled: The Halifax Building Society

Classification: Mortgage
Secured details: £200,000 and further advances.
Particulars: Land at bowmans green pendas fields barwick road leeds together with any 20 freehold dwelling house under construction at one time title no wyk 199736.
Fully Satisfied
3 May 1989Delivered on: 15 May 1989
Satisfied on: 13 September 1989
Persons entitled: Shirethorn Limited & Sporewell Limited

Classification: Legal charge
Secured details: Sterling pounds 1252125 due for the company to the charges.
Particulars: Land at weston road brough pot t/no HS165248.
Fully Satisfied
30 January 2015Delivered on: 20 February 2015
Persons entitled: Consensus Property Limited

Classification: A registered charge
Particulars: Land on the east side of barnsley road newmillerdam wakefield t/no WYK666945.
Outstanding

Filing History

9 December 2020Termination of appointment of Janet Rose as a director on 9 December 2020 (1 page)
2 December 2020Termination of appointment of Jonathan Mark Collins as a director on 2 December 2020 (1 page)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
10 September 2020Full accounts made up to 31 December 2019 (13 pages)
18 August 2020Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages)
18 August 2020Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 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 (14 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 (14 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1
(3 pages)
30 October 2017Statement of capital on 30 October 2017
  • GBP 1
(3 pages)
3 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2017Statement by Directors (1 page)
3 October 2017Statement by Directors (1 page)
3 October 2017Solvency Statement dated 15/09/17 (1 page)
3 October 2017Solvency Statement dated 15/09/17 (1 page)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
3 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
21 September 2017Full accounts made up to 31 December 2016 (14 pages)
21 September 2017Full accounts made up to 31 December 2016 (14 pages)
20 July 2017Termination of appointment of Keven David Parker as a director on 17 July 2017 (1 page)
20 July 2017Appointment of Mr Jonathan Mark Collins as a director on 17 July 2017 (2 pages)
20 July 2017Termination of appointment of Keven David Parker as a director on 17 July 2017 (1 page)
20 July 2017Appointment of Mr Jonathan Mark Collins as a director on 17 July 2017 (2 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 (5 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 September 2016Full accounts made up to 31 December 2015 (16 pages)
28 July 2016Satisfaction of charge 004001820017 in full (1 page)
28 July 2016Satisfaction of charge 004001820017 in full (1 page)
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)
8 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2,350,000
(4 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 2,350,000
(4 pages)
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)
11 June 2015Termination of appointment of Michael Porter as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Lisa Gabrielle Stevenson as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Mark Perkins as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Lisa Gabrielle Stevenson as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Michael Porter as a director on 28 May 2015 (1 page)
11 June 2015Termination of appointment of Mark Perkins as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Neil Graham Wilkinson as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mrs Janet Rose as a director on 27 May 2015 (2 pages)
9 June 2015Termination of appointment of Neil Graham Wilkinson as a director on 28 May 2015 (1 page)
9 June 2015Termination of appointment of Mark Richard Connors as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mrs Janet Rose as a director on 27 May 2015 (2 pages)
9 June 2015Appointment of Mrs Caroline Scott as a director on 27 May 2015 (2 pages)
9 June 2015Termination of appointment of Mark Richard Connors as a director on 28 May 2015 (1 page)
9 June 2015Appointment of Mrs Caroline Scott as a director on 27 May 2015 (2 pages)
4 June 2015Satisfaction of charge 16 in full (1 page)
4 June 2015Satisfaction of charge 16 in full (1 page)
11 May 2015Appointment of Mr Keven David Parker as a director on 11 May 2015 (2 pages)
11 May 2015Appointment of Mr Keven David Parker as a director on 11 May 2015 (2 pages)
20 February 2015Registration of charge 004001820017, created on 30 January 2015 (37 pages)
20 February 2015Registration of charge 004001820017, created on 30 January 2015 (37 pages)
20 January 2015Director's details changed for Mr Neil Graham Wilkinson on 17 December 2014 (2 pages)
20 January 2015Director's details changed for Mr Neil Graham Wilkinson on 17 December 2014 (2 pages)
17 December 2014Full accounts made up to 30 June 2014 (17 pages)
17 December 2014Full accounts made up to 30 June 2014 (17 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 2,350,000
(5 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 2,350,000
(5 pages)
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)
12 March 2014Director's details changed for Mr Mark Richard Connors on 6 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Mark Richard Connors on 6 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Mark Richard Connors on 6 March 2014 (2 pages)
13 January 2014Full accounts made up to 30 June 2013 (16 pages)
13 January 2014Full accounts made up to 30 June 2013 (16 pages)
13 December 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages)
13 December 2013Director's details changed for Mrs Lisa Gabrielle Stevenson on 6 December 2013 (2 pages)
13 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 2,350,000
(6 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 2,350,000
(6 pages)
7 September 2013Appointment of Mr Michael Porter as a director on 15 August 2013 (2 pages)
7 September 2013Appointment of Mr Michael Porter as a director on 15 August 2013 (2 pages)
6 September 2013Appointment of Mrs Lisa Gabrielle Stevenson as a director on 15 August 2013 (2 pages)
6 September 2013Appointment of Mrs Lisa Gabrielle Stevenson as a director on 15 August 2013 (2 pages)
3 July 2013Appointment of Mr Mark Perkins as a director on 1 July 2013 (2 pages)
3 July 2013Appointment of Mr Mark Perkins as a director on 1 July 2013 (2 pages)
3 July 2013Appointment of Mr Mark Perkins as a director on 1 July 2013 (2 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
11 December 2012Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
(1 page)
11 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)
30 April 2012Termination of appointment of Alistair Ian Hare as a director on 29 February 2012 (1 page)
30 April 2012Termination of appointment of Alistair Ian Hare as a director on 29 February 2012 (1 page)
16 December 2011Full accounts made up to 30 June 2011 (15 pages)
16 December 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 (5 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
1 April 2011Termination of appointment of David Smith as a director (1 page)
1 April 2011Termination of appointment of David Smith as a director (1 page)
10 December 2010Full accounts made up to 30 June 2010 (16 pages)
10 December 2010Full accounts made up to 30 June 2010 (16 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 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)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 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 Alan Thomas Fletcher 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 Alistair Ian Hare on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alistair Ian Hare on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Neil Graham Wilkinson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for David Mark Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Richard Connors on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Neil Graham Wilkinson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Richard Connors on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Neil Graham Wilkinson 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 David Mark Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alistair Ian Hare 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 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
15 October 2009Director's details changed for David Mark Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark Richard Connors on 1 October 2009 (2 pages)
25 September 2009Appointment terminated director stephen dobson (1 page)
25 September 2009Appointment terminated director stephen dobson (1 page)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
(3 pages)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
(3 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
21 December 2008Full accounts made up to 30 June 2008 (16 pages)
21 December 2008Full accounts made up to 30 June 2008 (16 pages)
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)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008Director resigned (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
6 February 2008Declaration of satisfaction of mortgage/charge (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
13 December 2007Full accounts made up to 30 June 2007 (12 pages)
13 December 2007Full accounts made up to 30 June 2007 (12 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)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
9 November 2007New director appointed (1 page)
9 November 2007New director appointed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
21 December 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
21 December 2006Total exemption full accounts made up to 30 June 2006 (11 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)
13 July 2006Director's particulars changed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006Director's particulars changed (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
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)
10 November 2005Full accounts made up to 30 June 2005 (10 pages)
10 November 2005Full accounts made up to 30 June 2005 (10 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
21 April 2005Particulars of mortgage/charge (3 pages)
21 April 2005Particulars of mortgage/charge (3 pages)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
10 December 2004Return made up to 24/11/04; full list of members (8 pages)
10 December 2004Return made up to 24/11/04; full list of members (8 pages)
6 December 2004Full accounts made up to 30 June 2004 (10 pages)
6 December 2004Full accounts made up to 30 June 2004 (10 pages)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
17 August 2004New director appointed (3 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
31 December 2003Full accounts made up to 30 June 2003 (10 pages)
31 December 2003Full accounts made up to 30 June 2003 (10 pages)
11 December 2003Return made up to 24/11/03; full list of members (8 pages)
11 December 2003Return made up to 24/11/03; full list of members (8 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
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)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
24 April 2003Full accounts made up to 30 June 2002 (11 pages)
24 April 2003Full accounts made up to 30 June 2002 (11 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
9 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 December 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Director resigned (1 page)
18 August 2002Director's particulars changed (1 page)
18 August 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
24 July 2002Director's particulars changed (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
24 April 2002Full accounts made up to 30 June 2001 (10 pages)
24 April 2002Full accounts made up to 30 June 2001 (10 pages)
21 March 2002Auditor's resignation (1 page)
21 March 2002Auditor's resignation (1 page)
21 March 2002Auditor's resignation (1 page)
21 March 2002Auditor's resignation (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
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)
10 April 2001Full accounts made up to 30 June 2000 (11 pages)
10 April 2001Full accounts made up to 30 June 2000 (11 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (3 pages)
8 March 2001New director appointed (3 pages)
8 March 2001New director appointed (2 pages)
11 January 2001Full accounts made up to 30 June 1999 (11 pages)
11 January 2001Full accounts made up to 30 June 1999 (11 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2000Secretary's particulars changed (1 page)
20 October 2000Secretary's particulars changed (1 page)
31 May 2000Return made up to 24/11/99; full list of members; amend (7 pages)
31 May 2000Return made up to 24/11/98; no change of members; amend (4 pages)
31 May 2000Return made up to 24/11/99; full list of members; amend (7 pages)
31 May 2000Return made up to 24/11/98; no change of members; amend (4 pages)
21 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(7 pages)
21 December 1999Return made up to 24/11/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
(7 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Director's particulars changed (1 page)
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)
25 April 1999Full accounts made up to 30 June 1998 (10 pages)
25 April 1999Full accounts made up to 30 June 1998 (10 pages)
20 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
16 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1998Nc inc already adjusted 30/10/98 (1 page)
16 November 1998Ad 30/10/98--------- £ si 2000000@1=2000000 £ ic 350000/2350000 (2 pages)
16 November 1998Ad 30/10/98--------- £ si 2000000@1=2000000 £ ic 350000/2350000 (2 pages)
16 November 1998Nc inc already adjusted 30/10/98 (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
20 April 1998Full accounts made up to 30 June 1997 (9 pages)
20 April 1998Full accounts made up to 30 June 1997 (9 pages)
22 December 1997Return made up to 24/11/97; full list of members (9 pages)
22 December 1997Return made up to 24/11/97; full list of members (9 pages)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
28 April 1997Full accounts made up to 30 June 1996 (9 pages)
24 December 1996New director appointed (2 pages)
24 December 1996New director appointed (2 pages)
23 December 1996Return made up to 24/11/96; no change of members (7 pages)
23 December 1996Return made up to 24/11/96; no change of members (7 pages)
22 April 1996Full accounts made up to 30 June 1995 (9 pages)
22 April 1996Full accounts made up to 30 June 1995 (9 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)
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)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
11 April 1995Full accounts made up to 30 June 1994 (8 pages)
11 April 1995Full accounts made up to 30 June 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (521 pages)
24 December 1990Particulars of mortgage/charge (3 pages)
24 December 1990Particulars of mortgage/charge (3 pages)
5 September 1990Particulars of mortgage/charge (3 pages)
5 September 1990Particulars of mortgage/charge (3 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
21 December 1989Particulars of mortgage/charge (3 pages)
25 August 1989Particulars of mortgage/charge (3 pages)
25 August 1989Particulars of mortgage/charge (3 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
15 May 1989Particulars of mortgage/charge (3 pages)
24 April 1978Particulars of mortgage/charge (4 pages)
24 April 1978Particulars of mortgage/charge (4 pages)
16 May 1977Particulars of mortgage/charge (3 pages)
16 May 1977Particulars of mortgage/charge (3 pages)
3 June 1972Particulars of mortgage/charge (4 pages)
3 June 1972Particulars of mortgage/charge (4 pages)
1 October 1962Company name changed\certificate issued on 01/10/62 (2 pages)
1 October 1962Company name changed\certificate issued on 01/10/62 (2 pages)
27 April 1956Memorandum of association (5 pages)
27 April 1956Memorandum of association (5 pages)
7 November 1945Incorporation (14 pages)
7 November 1945Incorporation (14 pages)