Huntington
York
YO32 9PT
Director Name | Mr Daniel Frederick Ibbetson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Simon Thomson |
---|---|
Status | Current |
Appointed | 09 January 2023(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Gavin Urwin |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2023(62 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Richard Leach Tagg |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 November 1992) |
Role | Managing Director |
Correspondence Address | Ringshall House Sand Hutton York North Yorkshire YO4 1JZ |
Director Name | Christian Serge Madrolle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 1997) |
Role | Director And General Manager |
Correspondence Address | 77 Rue De Livourne Brussels 1050 Belgium |
Director Name | Stephen Wentworth Stericker |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 March 1999) |
Role | Technical Director |
Correspondence Address | 40 Lakeside Acaster Malbis York North Yorkshire YO23 2TY |
Director Name | John Semourson |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | Romsey House Rudcarr Lane Warthill York North Yorkshire YO3 9XL |
Director Name | Colin Stuart Shepherd |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 1995) |
Role | Company Director |
Correspondence Address | 15 St Edwards Close Dringhouses York North Yorkshire YO2 2QB |
Director Name | Donald Welton Shepherd |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 5 Cherry Lane Dringhouses York North Yorkshire YO2 2QH |
Director Name | Dr Paul Welton Shepherd |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 St Edwards Close York YO24 1QB |
Director Name | Sir Peter Shepherd |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | Galtres House Rawcliffe Lane York North Yorkshire YO3 6NP |
Secretary Name | William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 October 1998) |
Role | Company Director |
Correspondence Address | 2 The Old Stables Moor Lane Bilbrough York North Yorkshire YO23 3NT |
Director Name | David Ian Thompson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(31 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Patrick Michael Shepherd |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(31 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yo24 |
Director Name | Francis Gordon Appelbe |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2003) |
Role | Director And General Manager |
Correspondence Address | Dunroamin 1 Woodlands Escrick York North Yorkshire YO19 6LU |
Director Name | Stephen Price |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(34 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Roger Wood |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(37 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2003) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | Aca Tuathanais Sandy Lane Stockton On The Forest York North Yorkshire YO32 9UU |
Director Name | Kenneth Southern |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 20 Derwent Park Wheldrake York North Yorkshire YO19 6AT |
Secretary Name | Mr Philip John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(37 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Brian David Shaw |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(39 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 May 2015) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Ian Douglas Smith |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(39 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 September 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Knoll, 23 Top Lane Copmanthorpe York North Yorkshire YO23 3UH |
Director Name | Mr Alan Francis Rowlinson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage 1 Strensall Road Huntington York North Yorkshire YO32 9RF |
Director Name | Mr Colin Leslie Brown |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(42 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 November 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Keith Frederick Blanshard |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crompton Farm House York Road Haxby York North Yorkshire YO32 3HN |
Director Name | Mr Paul Charles Russell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(45 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mrs Amanda Clare Stainton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(47 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 June 2022) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Simon William Saville Ambler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(47 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Neil Runkee |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Derek Paul Carter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(51 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Jean-Luc Guenard |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 August 2012(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Dominic Paulo Ruscillo |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(53 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 November 2021) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Andy Mark Sneyd |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2017) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr James Robinson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(54 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Martin Ian Goforth |
---|---|
Status | Resigned |
Appointed | 01 January 2017(55 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 09 January 2023) |
Role | Company Director |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Stephen Paul Newell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Simon Pollard |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Website | www.portakabin.co.uk |
---|---|
Telephone | 0845 4010010 |
Telephone region | Unknown |
Registered Address | Yorkon House New Lane Huntington York YO32 9PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £185,408,000 |
Net Worth | £163,490,000 |
Cash | £38,592,000 |
Current Liabilities | £54,319,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
24 September 1976 | Delivered on: 28 September 1976 Satisfied on: 17 January 2002 Persons entitled: Midland Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land near jockey lane huntington york adjoining & formerly park of brecks farm. Fully Satisfied |
---|---|
4 September 1975 | Delivered on: 12 September 1975 Satisfied on: 17 January 2002 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of brecks farm,jockey lane, huntington york, northyorkshire togeth er with all fixtures. Fully Satisfied |
24 January 1974 | Delivered on: 1 February 1974 Satisfied on: 31 January 2008 Persons entitled: Yorkshire-General Life Assurance Company LTD. Classification: Further charge Secured details: £93,000. Particulars: Property near jockey lane, huntington county of york conveyance dated 18-12-73. Fully Satisfied |
4 February 1970 | Delivered on: 16 February 1970 Satisfied on: 17 January 2002 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All monies due or to become due from the shepherd building group limited to the chargee on any account whatsoever. Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 June 1961 | Delivered on: 29 September 1961 Satisfied on: 20 September 2007 Persons entitled: K. Taylor Investments LTD Classification: Legal charge Secured details: £30,300. Particulars: Four pieces of land with buildings erected thereon and situated in ebor street, littleborough, lancs. Fully Satisfied |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
6 March 2023 | Appointment of Mr Gavin Urwin as a director on 6 March 2023 (2 pages) |
13 January 2023 | Appointment of Mr Simon Thomson as a secretary on 9 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Martin Ian Goforth as a secretary on 9 January 2023 (1 page) |
23 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
7 September 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
23 August 2022 | Director's details changed for Mr Jonathan Mark Collins on 22 August 2022 (2 pages) |
1 July 2022 | Termination of appointment of Amanda Clare Stainton as a director on 30 June 2022 (1 page) |
4 January 2022 | Termination of appointment of Derek Paul Carter as a director on 31 December 2021 (1 page) |
1 December 2021 | Termination of appointment of Dominic Paulo Ruscillo as a director on 30 November 2021 (1 page) |
1 December 2021 | Appointment of Mr Daniel Frederick Ibbetson as a director on 29 November 2021 (2 pages) |
26 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
6 October 2021 | Change of details for Shepherd Industries Limited as a person with significant control on 27 January 2017 (2 pages) |
9 September 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
31 August 2021 | Appointment of Mr Simon Pollard as a director on 31 August 2021 (2 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
5 September 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
18 August 2020 | Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
11 September 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
23 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
11 September 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
3 July 2018 | Termination of appointment of Simon William Saville Ambler as a director on 29 June 2018 (1 page) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
1 August 2017 | Termination of appointment of Andy Mark Sneyd as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Stephen Paul Newell as a director on 1 August 2017 (2 pages) |
1 August 2017 | Termination of appointment of Andy Mark Sneyd as a director on 1 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Stephen Paul Newell as a director on 1 August 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr James Robinson on 1 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Dominic Paulo Ruscillo on 1 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Dominic Paulo Ruscillo on 1 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Andy Mark Sneyd on 1 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr James Robinson on 1 May 2017 (2 pages) |
8 May 2017 | Director's details changed for Mr Andy Mark Sneyd on 1 May 2017 (2 pages) |
27 January 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 27 January 2017 (1 page) |
13 January 2017 | Resolutions
|
13 January 2017 | Memorandum and Articles of Association (6 pages) |
13 January 2017 | Memorandum and Articles of Association (6 pages) |
13 January 2017 | Resolutions
|
12 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
19 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
19 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
15 November 2016 | Termination of appointment of Colin Leslie Brown as a director on 3 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Colin Leslie Brown as a director on 3 November 2016 (1 page) |
2 August 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
2 August 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
20 June 2016 | Resolutions
|
20 June 2016 | Resolutions
|
8 June 2016 | Termination of appointment of Jean-Luc Guenard as a director on 25 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Jean-Luc Guenard as a director on 25 May 2016 (1 page) |
4 February 2016 | Termination of appointment of Neil Runkee as a director on 31 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Neil Runkee as a director on 31 January 2016 (1 page) |
15 December 2015 | Appointment of Mr James Robinson as a director on 30 November 2015 (2 pages) |
15 December 2015 | Appointment of Mr James Robinson as a director on 30 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
4 November 2015 | Appointment of Mr Dominic Paulo Ruscillo as a director on 1 January 2015 (2 pages) |
4 November 2015 | Appointment of Mr Dominic Paulo Ruscillo as a director on 1 January 2015 (2 pages) |
4 November 2015 | Appointment of Mr Dominic Paulo Ruscillo as a director on 1 January 2015 (2 pages) |
24 September 2015 | Appointment of Mr Andrew Mark Sneyd as a director on 7 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Andrew Mark Sneyd as a director on 7 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Andrew Mark Sneyd as a director on 7 September 2015 (2 pages) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
11 June 2015 | Termination of appointment of Brian David Shaw as a director on 29 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Brian David Shaw as a director on 29 May 2015 (1 page) |
17 December 2014 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
17 December 2014 | Group of companies' accounts made up to 30 June 2014 (21 pages) |
11 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
12 March 2014 | Termination of appointment of David Thompson as a director (1 page) |
12 March 2014 | Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages) |
12 March 2014 | Termination of appointment of David Thompson as a director (1 page) |
12 March 2014 | Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Derek Paul Carter on 1 March 2014 (2 pages) |
10 January 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
10 January 2014 | Group of companies' accounts made up to 30 June 2013 (19 pages) |
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
16 October 2013 | Appointment of Mr Jonathan Mark Collins as a director (2 pages) |
16 October 2013 | Appointment of Mr Jonathan Mark Collins as a director (2 pages) |
14 January 2013 | Termination of appointment of Stephen Price as a director (1 page) |
14 January 2013 | Termination of appointment of Stephen Price as a director (1 page) |
11 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
11 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
15 November 2012 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
3 September 2012 | Appointment of Mr Jean-Luc Guenard as a director (2 pages) |
3 September 2012 | Appointment of Mr Jean-Luc Guenard as a director (2 pages) |
8 May 2012 | Appointment of Mr Derek Paul Carter as a director (2 pages) |
8 May 2012 | Appointment of Mr Derek Paul Carter as a director (2 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (17 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (17 pages) |
9 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Appointment of Mr Neil Runkee as a director (2 pages) |
4 August 2011 | Appointment of Mr Neil Runkee as a director (2 pages) |
24 May 2011 | Termination of appointment of Paul Russell as a director (1 page) |
24 May 2011 | Termination of appointment of Paul Russell as a director (1 page) |
10 December 2010 | Group of companies' accounts made up to 30 June 2010 (18 pages) |
10 December 2010 | Group of companies' accounts made up to 30 June 2010 (18 pages) |
26 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Group of companies' accounts made up to 30 June 2009 (18 pages) |
27 January 2010 | Group of companies' accounts made up to 30 June 2009 (18 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
24 November 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Ian Thompson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Ian Thompson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Ian Thompson on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mrs Amanda Clare Stainton on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Brian David Shaw on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mrs Amanda Clare Stainton on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Brian David Shaw on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Charles Russell on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Charles Russell on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Simon William Saville Ambler on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Simon William Saville Ambler on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Simon William Saville Ambler on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
23 October 2009 | Director's details changed for Mrs Amanda Clare Stainton on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Brian David Shaw on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Paul Charles Russell on 1 October 2009 (2 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
21 December 2008 | Group of companies' accounts made up to 30 June 2008 (18 pages) |
21 December 2008 | Group of companies' accounts made up to 30 June 2008 (18 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (5 pages) |
25 November 2008 | Return made up to 23/11/08; full list of members (5 pages) |
8 July 2008 | Director appointed mr simon ambler (1 page) |
8 July 2008 | Director appointed mr simon ambler (1 page) |
29 April 2008 | Director appointed mrs amanda clare stainton (1 page) |
29 April 2008 | Director appointed mrs amanda clare stainton (1 page) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Group of companies' accounts made up to 30 June 2007 (17 pages) |
13 December 2007 | Group of companies' accounts made up to 30 June 2007 (17 pages) |
5 December 2007 | Return made up to 23/11/07; full list of members
|
5 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 23/11/07; full list of members (3 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
21 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (17 pages) |
6 December 2006 | Return made up to 23/11/06; full list of members
|
6 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 23/11/06; full list of members (3 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
24 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 23/11/05; full list of members
|
24 November 2005 | Return made up to 23/11/05; full list of members (3 pages) |
10 November 2005 | Group of companies' accounts made up to 30 June 2005 (16 pages) |
10 November 2005 | Group of companies' accounts made up to 30 June 2005 (16 pages) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
10 December 2004 | Return made up to 23/11/04; full list of members
|
10 December 2004 | Return made up to 23/11/04; full list of members (9 pages) |
10 December 2004 | Return made up to 23/11/04; full list of members (9 pages) |
6 December 2004 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
6 December 2004 | Group of companies' accounts made up to 30 June 2004 (15 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
31 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
11 December 2003 | Return made up to 23/11/03; full list of members
|
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Return made up to 23/11/03; full list of members
|
11 December 2003 | Return made up to 23/11/03; full list of members
|
8 October 2003 | New director appointed (3 pages) |
8 October 2003 | New director appointed (3 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
24 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
24 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
9 December 2002 | Return made up to 23/11/02; full list of members (10 pages) |
9 December 2002 | Return made up to 23/11/02; full list of members (10 pages) |
9 December 2002 | Return made up to 23/11/02; full list of members
|
23 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
23 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members (8 pages) |
30 November 2001 | Return made up to 23/11/01; full list of members
|
30 November 2001 | Return made up to 23/11/01; full list of members (8 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
20 December 2000 | Return made up to 23/11/00; full list of members
|
20 December 2000 | Return made up to 23/11/00; full list of members
|
20 December 2000 | Return made up to 23/11/00; full list of members
|
20 October 2000 | Secretary's particulars changed (1 page) |
20 October 2000 | Secretary's particulars changed (1 page) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
26 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 December 1999 | Return made up to 23/11/99; full list of members
|
10 December 1999 | Return made up to 23/11/99; full list of members
|
10 December 1999 | Return made up to 23/11/99; full list of members
|
2 September 1999 | Secretary's particulars changed (1 page) |
2 September 1999 | Secretary's particulars changed (1 page) |
25 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
20 December 1998 | Return made up to 23/11/98; no change of members (6 pages) |
20 December 1998 | Return made up to 23/11/98; no change of members (6 pages) |
20 December 1998 | Return made up to 23/11/98; no change of members
|
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
19 December 1997 | Return made up to 23/11/97; full list of members
|
19 December 1997 | Return made up to 23/11/97; full list of members
|
19 December 1997 | Return made up to 23/11/97; full list of members
|
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
28 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
28 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
17 December 1996 | Return made up to 23/11/96; no change of members
|
17 December 1996 | Return made up to 23/11/96; no change of members (7 pages) |
17 December 1996 | Return made up to 23/11/96; no change of members (7 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
22 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
21 December 1995 | Return made up to 23/11/95; full list of members
|
21 December 1995 | Return made up to 23/11/95; full list of members
|
21 December 1995 | Return made up to 23/11/95; full list of members
|
13 December 1995 | Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
15 April 1994 | Full accounts made up to 30 June 1993 (12 pages) |
15 April 1994 | Full accounts made up to 30 June 1993 (12 pages) |
8 April 1993 | Full accounts made up to 30 June 1992 (29 pages) |
8 April 1993 | Full accounts made up to 30 June 1992 (29 pages) |
12 May 1992 | Full group accounts made up to 30 June 1991 (17 pages) |
12 May 1992 | Full group accounts made up to 30 June 1991 (17 pages) |
15 April 1992 | Full accounts made up to 30 June 1991 (15 pages) |
15 April 1992 | Full accounts made up to 30 June 1991 (15 pages) |
19 April 1991 | Full accounts made up to 30 June 1990 (15 pages) |
19 April 1991 | Full accounts made up to 30 June 1990 (15 pages) |
16 October 1990 | New director appointed (2 pages) |
17 April 1990 | Full accounts made up to 30 June 1989 (13 pages) |
17 April 1990 | Full accounts made up to 30 June 1989 (13 pages) |
12 April 1989 | Full accounts made up to 30 June 1988 (12 pages) |
12 April 1989 | Full accounts made up to 30 June 1988 (12 pages) |
29 November 1988 | New director appointed (2 pages) |
3 May 1988 | Full accounts made up to 30 June 1987 (13 pages) |
3 May 1988 | Full accounts made up to 30 June 1987 (13 pages) |
21 October 1987 | New director appointed (2 pages) |
28 April 1987 | Full accounts made up to 30 June 1986 (12 pages) |
28 April 1987 | Full accounts made up to 30 June 1986 (12 pages) |
3 May 1986 | Full accounts made up to 30 June 1985 (12 pages) |
3 May 1986 | Full accounts made up to 30 June 1985 (12 pages) |
9 December 1978 | Resolutions
|
1 July 1969 | Company name changed\certificate issued on 01/07/69 (3 pages) |
10 July 1961 | Company name changed\certificate issued on 10/07/61 (3 pages) |
3 March 1961 | Incorporation (13 pages) |
3 March 1961 | Incorporation (13 pages) |