Huntington
York
YO32 9PT
Secretary Name | Mr Martin Ian Goforth |
---|---|
Status | Closed |
Appointed | 01 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 08 May 2018) |
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 | Closed |
Appointed | 10 July 2017(11 years, 1 month after company formation) |
Appointment Duration | 10 months (closed 08 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Nicholas John Child |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Director Name | Mr Mark John Dinnes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Secretary Name | Mrs Caroline Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York 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(6 years, 5 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 | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2006(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 | 18 May 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | shepherddevelopments.co.uk |
---|
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 |
2 at £1 | Shepherd Development Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £780,000 |
Current Liabilities | £4,116,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 August 2009 | Delivered on: 10 September 2009 Satisfied on: 11 May 2011 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: Debenture 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 over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
28 April 2008 | Delivered on: 2 May 2008 Satisfied on: 7 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at access park selby t/no NYK345182 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
28 April 2008 | Delivered on: 2 May 2008 Satisfied on: 7 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 April 2008 | Delivered on: 2 May 2008 Satisfied on: 7 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The agreements being a building contract dated 11 april 2008; an employers agent and quantity surveyor letter of appointment dated 31 march 2008; a cdm coordinator letter of appointment dated 31 march 2008 see image for full details. Fully Satisfied |
19 September 2017 | Full accounts made up to 31 December 2016 (13 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) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
2 February 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page) |
9 January 2017 | Termination of appointment of Caroline Scott 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) |
28 September 2016 | Full accounts made up to 31 December 2015 (8 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 February 2016 | Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages) |
28 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 December 2014 | Full accounts made up to 30 June 2014 (8 pages) |
28 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
13 January 2014 | Full accounts made up to 30 June 2013 (8 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) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Termination of appointment of Mark Dinnes as a director (1 page) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
11 December 2012 | Memorandum and Articles of Association (4 pages) |
19 November 2012 | Full accounts made up to 30 June 2012 (8 pages) |
15 November 2012 | Termination of appointment of Nicholas Child as a director (1 page) |
31 October 2012 | Appointment of Mrs Caroline Scott as a director (2 pages) |
31 October 2012 | Appointment of Mr Keven David Parker as a director (2 pages) |
29 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Full accounts made up to 30 June 2011 (8 pages) |
23 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 December 2010 | Full accounts made up to 30 June 2010 (8 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) |
24 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (9 pages) |
30 October 2009 | Secretary's details changed for Caroline Scott on 1 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Caroline Scott on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Nicholas John Child on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark John Dinnes on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nicholas John Child on 1 October 2009 (2 pages) |
30 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: 4 (21 pages) |
2 September 2009 | Resolutions
|
20 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 December 2008 | Full accounts made up to 30 June 2008 (8 pages) |
15 September 2008 | Director's change of particulars / mark dinnes / 11/09/2008 (1 page) |
23 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
13 December 2007 | Full accounts made up to 30 June 2007 (7 pages) |
23 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 18/05/07; full list of members (3 pages) |
16 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
18 May 2006 | Incorporation (14 pages) |