Company NameShepherd Group Limited
DirectorsJanet Rose and Martin Ian Goforth
Company StatusActive
Company Number03446265
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Janet Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(11 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr Martin Ian Goforth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(19 years, 3 months after company formation)
Appointment Duration7 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Simon Thomson
StatusCurrent
Appointed09 January 2023(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameWilliam James
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 19 November 1998)
RoleSecretary
Correspondence Address2 The Old Stables Moor Lane
Bilbrough
York
North Yorkshire
YO23 3NT
Secretary NameWilliam James
NationalityBritish
StatusResigned
Appointed04 November 1997(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 19 November 1998)
RoleSecretary
Correspondence Address2 The Old Stables Moor Lane
Bilbrough
York
North Yorkshire
YO23 3NT
Director NameMr Dennis Ryder Reaston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Old Hall Lane, Kexby
York
North Yorkshire
YO41 5LL
Director NameMr Philip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(1 year, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed20 November 1998(1 year, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameColin Leslie Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2003)
RoleGrp Accounting Investment Mana
Correspondence Address1 Belvedere Avenue
Alwoodley
Leeds
LS17 8BN
Director NameMr John Richard Barker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 January 2009)
RoleGroup Financial Controller
Correspondence Address6 Furlong Road
Stamford Bridge
York
YO41 1PX
Secretary NameMr Martin Ian Goforth
StatusResigned
Appointed01 January 2017(19 years, 3 months after company formation)
Appointment Duration6 years (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteshepherd-group.com/
Telephone01904 650700
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

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
5 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(4 pages)
28 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
28 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
17 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(4 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
7 January 2010Change of name notice (2 pages)
7 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-10
(1 page)
7 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-10
(1 page)
7 January 2010Change of name notice (2 pages)
27 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
27 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Philip John Clarke on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Philip John Clarke on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Philip John Clarke on 1 October 2009 (2 pages)
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)
14 May 2009Memorandum and Articles of Association (7 pages)
14 May 2009Memorandum and Articles of Association (7 pages)
12 May 2009Company name changed ses (building services) LIMITED\certificate issued on 12/05/09 (2 pages)
12 May 2009Company name changed ses (building services) LIMITED\certificate issued on 12/05/09 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
10 February 2009Director appointed mrs janet rose (1 page)
10 February 2009Appointment terminated director john barker (1 page)
10 February 2009Director appointed mrs janet rose (1 page)
10 February 2009Appointment terminated director john barker (1 page)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
10 October 2007Return made up to 08/10/07; full list of members (2 pages)
10 October 2007Return made up to 08/10/07; full list of members (2 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
16 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 October 2006Return made up to 08/10/06; full list of members (2 pages)
10 October 2006Return made up to 08/10/06; full list of members (2 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 October 2005Return made up to 08/10/05; full list of members (2 pages)
12 October 2005Return made up to 08/10/05; full list of members (2 pages)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
27 October 2004Return made up to 08/10/04; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
31 December 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
19 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
4 September 2003Company name changed shepherd consultants LIMITED\certificate issued on 04/09/03 (2 pages)
4 September 2003Company name changed shepherd consultants LIMITED\certificate issued on 04/09/03 (2 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)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
21 October 2002Return made up to 08/10/02; full list of members (7 pages)
21 October 2002Return made up to 08/10/02; full list of members (7 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
18 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
25 October 2000Return made up to 08/10/00; full list of members (6 pages)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
25 October 2000Return made up to 08/10/00; full list of members (6 pages)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
26 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1999Secretary's particulars changed;director's particulars changed (1 page)
2 September 1999Secretary's particulars changed;director's particulars changed (1 page)
8 December 1998New secretary appointed;new director appointed (2 pages)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998New secretary appointed;new director appointed (2 pages)
17 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
17 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 November 1998Return made up to 08/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/11/98
(8 pages)
4 November 1998Return made up to 08/10/98; full list of members
  • 363(287) ‐ Registered office changed on 04/11/98
(8 pages)
22 June 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
22 June 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
21 November 1997Company name changed kirbyclose LIMITED\certificate issued on 21/11/97 (2 pages)
21 November 1997Company name changed kirbyclose LIMITED\certificate issued on 21/11/97 (2 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed;new director appointed (2 pages)
14 November 1997Registered office changed on 14/11/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
8 October 1997Incorporation (15 pages)
8 October 1997Incorporation (15 pages)