Company NameShepherd Development Company Limited
DirectorJeffrey James Holder
Company StatusActive
Company Number00833056
CategoryPrivate Limited Company
Incorporation Date1 January 1965(59 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey James Holder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(57 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Simon Thomson
StatusCurrent
Appointed09 January 2023(58 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Alastair Mark Shepherd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(28 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
20 Sand Hutton
York
YO41 1LL
Director NameCyril Montague Branchette
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 1995)
RoleCompany Director
Correspondence Address2 Bootham Crescent
York
North Yorkshire
YO3 7AH
Director NameColin Stuart Shepherd
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(28 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address15 St Edwards Close
Dringhouses
York
North Yorkshire
YO2 2QB
Director NameDonald Welton Shepherd
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 1994)
RoleCompany Director
Correspondence Address5 Cherry Lane
Dringhouses
York
North Yorkshire
YO2 2QH
Director NameSir Peter Shepherd
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressGaltres House
Rawcliffe Lane
York
North Yorkshire
YO3 6NP
Secretary NameWilliam James
NationalityBritish
StatusResigned
Appointed17 November 1993(28 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 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
Appointed01 July 1996(31 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Old Hall Lane, Kexby
York
North Yorkshire
YO41 5LL
Director NameMr Mark John Dinnes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(33 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed19 October 1998(33 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Nicholas John Child
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(34 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Martin Walker Archer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(37 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RE
Director NameMr Anthony Butterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(37 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Julien 3 Church Lane
Cawthorne
Barnsley
South Yorkshire
S75 4DW
Director NameMr Stuart Richard Whitehouse
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(41 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lowlands
51 Kidderminster Road Hagley
Stourbridge
West Midlands
DY9 0PZ
Director NameMr Terence Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(43 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 2011)
RoleCompany Director
Country of ResidenceEngland
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(43 years, 1 month 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 Keven David Parker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(47 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 July 2017)
RoleCompany Director
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
Appointed18 October 2012(47 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(48 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Secretary NameMr Martin Ian Goforth
StatusResigned
Appointed01 January 2017(52 years after company formation)
Appointment Duration6 years (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Jonathan Mark Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(52 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT

Contact

Websitewww.shepherddevelopments.co.uk/
Telephone01904 650800
Telephone regionYork

Location

Registered AddressYorkon House New Lane
Huntington
York
YO32 9PT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£48,120,000
Net Worth£379,000
Current Liabilities£25,134,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

27 August 2009Delivered 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 2009Delivered 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 2008Delivered 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 2000Delivered 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 1983Delivered 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 1968Delivered 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

Filing History

18 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (14 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (16 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (16 pages)
20 December 2017Termination of appointment of Jonathan Mark Collins as a director on 19 December 2017 (1 page)
20 December 2017Termination of appointment of Jonathan Mark Collins as a director on 19 December 2017 (1 page)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
22 September 2017Full accounts made up to 31 December 2016 (17 pages)
20 July 2017Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017 (2 pages)
20 July 2017Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017 (2 pages)
20 July 2017Termination of appointment of Keven David Parker as a director on 10 July 2017 (1 page)
20 July 2017Termination of appointment of Keven David Parker as a director on 10 July 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)
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 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 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (13 pages)
28 September 2016Group of companies' accounts made up to 31 December 2015 (13 pages)
29 February 2016Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,000,000
(4 pages)
7 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,000,000
(4 pages)
6 October 2015Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Mark Perkins as a director on 30 September 2015 (1 page)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 December 2014Group of companies' accounts made up to 30 June 2014 (13 pages)
17 December 2014Group of companies' accounts made up to 30 June 2014 (13 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,000,000
(4 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2,000,000
(4 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)
10 January 2014Accounts made up to 30 June 2013 (13 pages)
10 January 2014Accounts made up to 30 June 2013 (13 pages)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,000,000
(5 pages)
4 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2,000,000
(5 pages)
3 July 2013Director's details changed for Mr Keven David Parker on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Keven David Parker on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Mr Keven David Parker on 1 July 2013 (2 pages)
12 February 2013Appointment of Mr Mark Perkins as a director (2 pages)
12 February 2013Appointment of Mr Mark Perkins as a director (2 pages)
7 February 2013Termination of appointment of Mark Dinnes as a director (1 page)
7 February 2013Termination of appointment of Mark Dinnes as a director (1 page)
12 December 2012Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
(1 page)
12 December 2012Resolutions
  • RES13 ‐ Facility agreement 06/07/2012
(1 page)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
15 November 2012Termination of appointment of Nicholas Child as a director (1 page)
15 November 2012Termination of appointment of Nicholas Child as a director (1 page)
15 November 2012Group of companies' accounts made up to 30 June 2012 (16 pages)
15 November 2012Group of companies' accounts made up to 30 June 2012 (16 pages)
19 October 2012Appointment of Mrs Caroline Scott as a director (2 pages)
19 October 2012Appointment of Mrs Caroline Scott as a director (2 pages)
18 October 2012Appointment of Mr Keven David Parker as a director (2 pages)
18 October 2012Appointment of Mr Keven David Parker as a director (2 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (15 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (15 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
24 October 2011Termination of appointment of Terence Smith as a director (1 page)
24 October 2011Termination of appointment of Terence Smith as a director (1 page)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 December 2010Group of companies' accounts made up to 30 June 2010 (15 pages)
10 December 2010Group of companies' accounts made up to 30 June 2010 (15 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Mark John Dinnes on 6 August 2010 (2 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 May 2010Group of companies' accounts made up to 30 June 2009 (15 pages)
13 May 2010Group of companies' accounts made up to 30 June 2009 (15 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 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 2009Director's details changed for Mr Terence Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Child 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 Mr Terence Smith 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 Nicholas Child on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Terence Smith 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 Mark John Dinnes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Nicholas Child on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 6 (11 pages)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
(3 pages)
2 September 2009Resolutions
  • RES13 ‐ Facility agreement 04/08/2009
(3 pages)
24 August 2009Appointment terminated director stuart whitehouse (1 page)
24 August 2009Appointment terminated director stuart whitehouse (1 page)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 May 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
12 May 2009Group of companies' accounts made up to 30 June 2008 (30 pages)
18 November 2008Return made up to 17/11/08; full list of members (4 pages)
18 November 2008Return made up to 17/11/08; full list of members (4 pages)
15 September 2008Director's change of particulars / mark dinnes / 11/09/2008 (1 page)
15 September 2008Director's change of particulars / mark dinnes / 11/09/2008 (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (13 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
13 December 2007Group of companies' accounts made up to 30 June 2007 (15 pages)
13 December 2007Group of companies' accounts made up to 30 June 2007 (15 pages)
4 December 2007Return made up to 17/11/07; full list of members (3 pages)
4 December 2007Return made up to 17/11/07; full list of members (3 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
21 December 2006Accounts made up to 30 June 2006 (15 pages)
21 December 2006Accounts made up to 30 June 2006 (15 pages)
20 November 2006Return made up to 17/11/06; full list of members (3 pages)
20 November 2006Return made up to 17/11/06; full list of members (3 pages)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
18 November 2005Return made up to 17/11/05; full list of members (3 pages)
18 November 2005Return made up to 17/11/05; full list of members (3 pages)
10 November 2005Group of companies' accounts made up to 30 June 2005 (13 pages)
10 November 2005Group of companies' accounts made up to 30 June 2005 (13 pages)
6 December 2004Accounts made up to 30 June 2004 (10 pages)
6 December 2004Accounts made up to 30 June 2004 (10 pages)
3 December 2004Return made up to 17/11/04; full list of members (8 pages)
3 December 2004Return made up to 17/11/04; full list of members (8 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
31 December 2003Accounts made up to 30 June 2003 (10 pages)
31 December 2003Accounts made up to 30 June 2003 (10 pages)
24 November 2003Return made up to 17/11/03; full list of members (8 pages)
24 November 2003Return made up to 17/11/03; full list of members (8 pages)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
24 April 2003Accounts made up to 30 June 2002 (10 pages)
24 April 2003Accounts made up to 30 June 2002 (10 pages)
26 November 2002Return made up to 17/11/02; full list of members (8 pages)
26 November 2002Return made up to 17/11/02; full list of members (8 pages)
18 September 2002New director appointed (3 pages)
18 September 2002New director appointed (3 pages)
18 August 2002Director's particulars changed (1 page)
18 August 2002Director's particulars changed (1 page)
30 April 2002Auditor's resignation (2 pages)
30 April 2002Auditor's resignation (2 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
10 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (1 page)
21 November 2001Return made up to 17/11/01; full list of members (7 pages)
21 November 2001Return made up to 17/11/01; full list of members (7 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 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 December 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Return made up to 17/11/00; full list of members
  • 363(287) ‐ Registered office changed on 18/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2000Particulars of mortgage/charge (5 pages)
6 December 2000Particulars of mortgage/charge (5 pages)
20 October 2000Secretary's particulars changed (1 page)
20 October 2000Secretary's particulars changed (1 page)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 December 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(7 pages)
5 December 1999Return made up to 17/11/99; full list of members
  • 363(287) ‐ Registered office changed on 05/12/99
(7 pages)
2 September 1999Secretary's particulars changed (1 page)
2 September 1999Secretary's particulars changed (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 December 1998Director resigned (1 page)
15 December 1998Return made up to 17/11/98; full list of members (6 pages)
15 December 1998Return made up to 17/11/98; full list of members (6 pages)
15 December 1998Director resigned (1 page)
4 November 1998Ad 20/10/98--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998£ nc 100/2000000 19/10/98 (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998Ad 20/10/98--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
4 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
4 November 1998£ nc 100/2000000 19/10/98 (1 page)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
18 December 1997Return made up to 17/11/97; full list of members (8 pages)
18 December 1997Return made up to 17/11/97; full list of members (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
13 December 1996Return made up to 17/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1996Return made up to 17/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
22 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
22 April 1996Accounts for a small company made up to 30 June 1995 (6 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)
7 December 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 December 1995Return made up to 17/11/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
12 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1965Incorporation (13 pages)
1 January 1965Incorporation (13 pages)