Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director Name | Mr Martin Ian Goforth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Simon Thomson |
---|---|
Status | Current |
Appointed | 09 January 2023(25 years, 3 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 | William James |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 19 November 1998) |
Role | Secretary |
Correspondence Address | 2 The Old Stables Moor Lane Bilbrough York North Yorkshire YO23 3NT |
Secretary Name | William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 19 November 1998) |
Role | Secretary |
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 | 11 November 1997(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Old Hall Lane, Kexby York North Yorkshire YO41 5LL |
Director Name | Mr Philip John Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2016) |
Role | Secretary |
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 | 20 November 1998(1 year, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Colin Leslie Brown |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2003) |
Role | Grp Accounting Investment Mana |
Correspondence Address | 1 Belvedere Avenue Alwoodley Leeds LS17 8BN |
Director Name | Mr John Richard Barker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2009) |
Role | Group Financial Controller |
Correspondence Address | 6 Furlong Road Stamford Bridge York YO41 1PX |
Secretary Name | Mr Martin Ian Goforth |
---|---|
Status | Resigned |
Appointed | 01 January 2017(19 years, 3 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 | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | shepherd-group.com/ |
---|---|
Telephone | 01904 650700 |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
8 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
5 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
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 | 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 director on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a director 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) |
9 January 2017 | Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
7 January 2010 | Change of name notice (2 pages) |
7 January 2010 | Resolutions
|
7 January 2010 | Resolutions
|
7 January 2010 | Change of name notice (2 pages) |
27 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Philip John Clarke on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Philip John Clarke on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Philip John Clarke on 1 October 2009 (2 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
14 May 2009 | Memorandum and Articles of Association (7 pages) |
14 May 2009 | Memorandum and Articles of Association (7 pages) |
12 May 2009 | Company name changed ses (building services) LIMITED\certificate issued on 12/05/09 (2 pages) |
12 May 2009 | Company name changed ses (building services) LIMITED\certificate issued on 12/05/09 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
10 February 2009 | Director appointed mrs janet rose (1 page) |
10 February 2009 | Appointment terminated director john barker (1 page) |
10 February 2009 | Director appointed mrs janet rose (1 page) |
10 February 2009 | Appointment terminated director john barker (1 page) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
10 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
10 October 2007 | Return made up to 08/10/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
31 December 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
31 December 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
19 October 2003 | Return made up to 08/10/03; full list of members
|
19 October 2003 | Return made up to 08/10/03; full list of members
|
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
4 September 2003 | Company name changed shepherd consultants LIMITED\certificate issued on 04/09/03 (2 pages) |
4 September 2003 | Company name changed shepherd consultants LIMITED\certificate issued on 04/09/03 (2 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) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
21 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 08/10/02; full list of members (7 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
18 October 2001 | Return made up to 08/10/01; full list of members
|
18 October 2001 | Return made up to 08/10/01; full list of members
|
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
20 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
26 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
26 October 1999 | Return made up to 08/10/99; full list of members
|
26 October 1999 | Return made up to 08/10/99; full list of members
|
2 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
17 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
4 November 1998 | Return made up to 08/10/98; full list of members
|
4 November 1998 | Return made up to 08/10/98; full list of members
|
22 June 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
22 June 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
21 November 1997 | Company name changed kirbyclose LIMITED\certificate issued on 21/11/97 (2 pages) |
21 November 1997 | Company name changed kirbyclose LIMITED\certificate issued on 21/11/97 (2 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed;new director appointed (2 pages) |
14 November 1997 | Registered office changed on 14/11/97 from: po box 55 7 spa road london SE16 3QQ (1 page) |
8 October 1997 | Incorporation (15 pages) |
8 October 1997 | Incorporation (15 pages) |