Huntington
York
YO32 9PT
Secretary Name | Mr Simon Thomson |
---|---|
Status | Current |
Appointed | 09 January 2023(58 years 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 Alastair Mark Shepherd |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(28 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Lodge 20 Sand Hutton York YO41 1LL |
Director Name | Cyril Montague Branchette |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 2 Bootham Crescent York North Yorkshire YO3 7AH |
Director Name | Colin Stuart Shepherd |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1996) |
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 | 17 November 1993(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | 5 Cherry Lane Dringhouses York North Yorkshire YO2 2QH |
Director Name | Sir Peter Shepherd |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 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 | 17 November 1993(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 2 The Old Stables Moor Lane Bilbrough York North Yorkshire YO23 3NT |
Director Name | Mr Dennis Ryder Reaston |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 December 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Old Hall Lane, Kexby York North Yorkshire YO41 5LL |
Director Name | Mr Mark John Dinnes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(33 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Secretary Name | Mr Philip John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(33 years, 9 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 | Mr Nicholas John Child |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(34 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 October 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Martin Walker Archer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(37 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Slayleigh Lane Sheffield South Yorkshire S10 3RE |
Director Name | Mr Anthony Butterworth |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Julien 3 Church Lane Cawthorne Barnsley South Yorkshire S75 4DW |
Director Name | Mr Stuart Richard Whitehouse |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lowlands 51 Kidderminster Road Hagley Stourbridge West Midlands DY9 0PZ |
Director Name | Mr Terence Smith |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(43 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Keven David Parker |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(47 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mrs Caroline Scott |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(47 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Mark Perkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(48 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Secretary Name | Mr Martin Ian Goforth |
---|---|
Status | Resigned |
Appointed | 01 January 2017(52 years 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 Jonathan Mark Collins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(52 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Website | www.shepherddevelopments.co.uk/ |
---|---|
Telephone | 01904 650800 |
Telephone region | York |
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 | £48,120,000 |
Net Worth | £379,000 |
Current Liabilities | £25,134,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
27 August 2009 | Delivered on: 10 September 2009 Satisfied on: 11 May 2011 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Legal charge over shares Secured details: All monies due or to become due from each obligor and each grantor of transaction security to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage, the shares. Fully Satisfied |
---|---|
27 August 2009 | Delivered on: 10 September 2009 Satisfied on: 11 May 2011 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Deed of charge over account balances Secured details: All monies due or to become due from each obligor and each grantor of transaction security to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge in all its rights title and interest in and to the account balances account nos. 94244605 and 94244613. Fully Satisfied |
18 July 2008 | Delivered on: 26 July 2008 Satisfied on: 3 July 2010 Persons entitled: Barclays Bank PLC Classification: Shares 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: By way of a first fixed charge all of its rights in and to the shares dividends interest and other income voting rights other benefits money or property see image for full details. Fully Satisfied |
24 November 2000 | Delivered on: 6 December 2000 Satisfied on: 8 February 2008 Persons entitled: Tameside Metropolitan Borough Council Classification: A standard security which was presented fo registration in scotland on the 27 november 2000 and Secured details: All obligations an factum praestandum contained in clause 9.1.4 of missives between shepherd development company limited and tameside metropolitan borough council. Particulars: That plot or area of ground extending to 0.718 hectares or thereby edged blue on the plan annexed to this form M395 and which subjects form part of the subjects k/a site 4 cardonald park glasgow t/n gla 146057 together with all buildings and other erections erected from time to time thereon. Fully Satisfied |
26 August 1983 | Delivered on: 8 September 1983 Persons entitled: The Trustees for Methodist Church Purposes. Classification: Mortgage Secured details: £175,000 and a further sum not exceeding £10,500 pursuant to the principal agreement dated 28TH december 1981. Particulars: F/Hold land & buildings at james street, selby north yorkshire, being the former site of james street methodist church and sunday school. Fully Satisfied |
29 June 1968 | Delivered on: 20 July 1968 Persons entitled: The Shepherd Group Pension Trust Limited. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property in regent street and market street,heckmondwike. 53 laughton road,dinnington,yorks. 46 mill street,clowne,derbyshire. Fully Satisfied |
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
---|---|
5 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
18 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
19 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
20 December 2017 | Termination of appointment of Jonathan Mark Collins as a director on 19 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Jonathan Mark Collins as a director on 19 December 2017 (1 page) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 July 2017 | Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Keven David Parker as a director on 10 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Keven David Parker as a director on 10 July 2017 (1 page) |
2 February 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 2 February 2017 (1 page) |
2 February 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 2 February 2017 (1 page) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
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 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (13 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (13 pages) |
29 February 2016 | Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages) |
7 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 October 2015 | Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page) |
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) |
17 December 2014 | Group of companies' accounts made up to 30 June 2014 (13 pages) |
17 December 2014 | Group of companies' accounts made up to 30 June 2014 (13 pages) |
26 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
22 July 2014 | Termination of appointment of Alan Thomas Fletcher as a director on 30 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Alan Thomas Fletcher as a director on 30 June 2014 (1 page) |
10 January 2014 | Accounts made up to 30 June 2013 (13 pages) |
10 January 2014 | Accounts made up to 30 June 2013 (13 pages) |
4 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
3 July 2013 | Director's details changed for Mr Keven David Parker on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Keven David Parker on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Keven David Parker on 1 July 2013 (2 pages) |
12 February 2013 | Appointment of Mr Mark Perkins as a director (2 pages) |
12 February 2013 | Appointment of Mr Mark Perkins as a director (2 pages) |
7 February 2013 | Termination of appointment of Mark Dinnes as a director (1 page) |
7 February 2013 | Termination of appointment of Mark Dinnes as a director (1 page) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Termination of appointment of Nicholas Child as a director (1 page) |
15 November 2012 | Termination of appointment of Nicholas Child as a director (1 page) |
15 November 2012 | Group of companies' accounts made up to 30 June 2012 (16 pages) |
15 November 2012 | Group of companies' accounts made up to 30 June 2012 (16 pages) |
19 October 2012 | Appointment of Mrs Caroline Scott as a director (2 pages) |
19 October 2012 | Appointment of Mrs Caroline Scott as a director (2 pages) |
18 October 2012 | Appointment of Mr Keven David Parker as a director (2 pages) |
18 October 2012 | Appointment of Mr Keven David Parker as a director (2 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (15 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (15 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Termination of appointment of Terence Smith as a director (1 page) |
24 October 2011 | Termination of appointment of Terence Smith as a director (1 page) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 December 2010 | Group of companies' accounts made up to 30 June 2010 (15 pages) |
10 December 2010 | Group of companies' accounts made up to 30 June 2010 (15 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 May 2010 | Group of companies' accounts made up to 30 June 2009 (15 pages) |
13 May 2010 | Group of companies' accounts made up to 30 June 2009 (15 pages) |
20 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Terence Smith on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Child on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Terence Smith on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Nicholas Child on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Terence Smith on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Child on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
10 September 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
24 August 2009 | Appointment terminated director stuart whitehouse (1 page) |
24 August 2009 | Appointment terminated director stuart whitehouse (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
12 May 2009 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
12 May 2009 | Group of companies' accounts made up to 30 June 2008 (30 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
15 September 2008 | Director's change of particulars / mark dinnes / 11/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / mark dinnes / 11/09/2008 (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
14 February 2008 | Resolutions
|
14 February 2008 | Resolutions
|
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
13 December 2007 | Group of companies' accounts made up to 30 June 2007 (15 pages) |
13 December 2007 | Group of companies' accounts made up to 30 June 2007 (15 pages) |
4 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 17/11/07; full list of members (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
21 December 2006 | Accounts made up to 30 June 2006 (15 pages) |
21 December 2006 | Accounts made up to 30 June 2006 (15 pages) |
20 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 17/11/06; full list of members (3 pages) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
18 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 17/11/05; full list of members (3 pages) |
10 November 2005 | Group of companies' accounts made up to 30 June 2005 (13 pages) |
10 November 2005 | Group of companies' accounts made up to 30 June 2005 (13 pages) |
6 December 2004 | Accounts made up to 30 June 2004 (10 pages) |
6 December 2004 | Accounts made up to 30 June 2004 (10 pages) |
3 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
3 December 2004 | Return made up to 17/11/04; full list of members (8 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
31 December 2003 | Accounts made up to 30 June 2003 (10 pages) |
31 December 2003 | Accounts made up to 30 June 2003 (10 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (8 pages) |
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 | Accounts made up to 30 June 2002 (10 pages) |
24 April 2003 | Accounts made up to 30 June 2002 (10 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
26 November 2002 | Return made up to 17/11/02; full list of members (8 pages) |
18 September 2002 | New director appointed (3 pages) |
18 September 2002 | New director appointed (3 pages) |
18 August 2002 | Director's particulars changed (1 page) |
18 August 2002 | Director's particulars changed (1 page) |
30 April 2002 | Auditor's resignation (2 pages) |
30 April 2002 | Auditor's resignation (2 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
21 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
21 November 2001 | Return made up to 17/11/01; full list of members (7 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
10 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 December 2000 | Return made up to 17/11/00; full list of members
|
18 December 2000 | Return made up to 17/11/00; full list of members
|
6 December 2000 | Particulars of mortgage/charge (5 pages) |
6 December 2000 | Particulars of mortgage/charge (5 pages) |
20 October 2000 | Secretary's particulars changed (1 page) |
20 October 2000 | Secretary's particulars changed (1 page) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 December 1999 | Return made up to 17/11/99; full list of members
|
5 December 1999 | Return made up to 17/11/99; full list of members
|
2 September 1999 | Secretary's particulars changed (1 page) |
2 September 1999 | Secretary's particulars changed (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Return made up to 17/11/98; full list of members (6 pages) |
15 December 1998 | Return made up to 17/11/98; full list of members (6 pages) |
15 December 1998 | Director resigned (1 page) |
4 November 1998 | Ad 20/10/98--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | £ nc 100/2000000 19/10/98 (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Ad 20/10/98--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages) |
4 November 1998 | Resolutions
|
4 November 1998 | Resolutions
|
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | £ nc 100/2000000 19/10/98 (1 page) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
18 December 1997 | Return made up to 17/11/97; full list of members (8 pages) |
18 December 1997 | Return made up to 17/11/97; full list of members (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 December 1996 | Return made up to 17/11/96; full list of members
|
13 December 1996 | Return made up to 17/11/96; full list of members
|
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
22 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
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) |
7 December 1995 | Return made up to 17/11/95; no change of members
|
7 December 1995 | Return made up to 17/11/95; no change of members
|
12 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1965 | Incorporation (13 pages) |
1 January 1965 | Incorporation (13 pages) |