Huntington
York
YO32 9PT
Director Name | Mr Daniel Frederick Ibbetson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Simon Thomson |
---|---|
Status | Current |
Appointed | 09 January 2023(13 years, 7 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 | Mr Colin Leslie Brown |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Director Name | Stephen Price |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Secretary Name | Mr Philip John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(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 Philip John Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2016) |
Role | Secretary |
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 | 01 August 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Martin Ian Goforth |
---|---|
Status | Resigned |
Appointed | 01 January 2017(7 years, 6 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 | Mr Derek Paul Carter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Website | www.shepherdfm.co.uk |
---|---|
Telephone | 01372 861000 |
Telephone region | Esher |
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 |
---|---|
Net Worth | £20,399,000 |
Cash | £9,364,000 |
Current Liabilities | £52,000 |
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 | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
5 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
23 January 2019 | Appointment of Mr Derek Paul Carter as a director on 23 January 2019 (2 pages) |
11 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
15 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 July 2017 | Termination of appointment of Keven David Parker as a director on 10 July 2017 (1 page) |
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) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 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) |
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 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 | 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 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) |
28 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
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) |
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 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
18 March 2015 | Full accounts made up to 30 June 2014 (9 pages) |
18 March 2015 | Full accounts made up to 30 June 2014 (9 pages) |
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 January 2014 | Full accounts made up to 30 June 2013 (9 pages) |
10 January 2014 | Full accounts made up to 30 June 2013 (9 pages) |
16 August 2013 | Termination of appointment of Colin Brown as a director (1 page) |
16 August 2013 | Termination of appointment of Colin Brown as a director (1 page) |
16 August 2013 | Appointment of Mr Philip John Clarke as a director (2 pages) |
16 August 2013 | Appointment of Mr Philip John Clarke as a director (2 pages) |
16 August 2013 | Appointment of Mr Keven David Parker as a director (2 pages) |
16 August 2013 | Appointment of Mr Keven David Parker as a director (2 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Termination of appointment of Stephen Price as a director (1 page) |
16 January 2013 | Termination of appointment of Stephen Price as a director (1 page) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
15 November 2012 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
15 November 2012 | Group of companies' accounts made up to 30 June 2012 (18 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
3 April 2012 | Group of companies' accounts made up to 30 June 2011 (18 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Group of companies' accounts made up to 30 June 2010 (18 pages) |
7 March 2011 | Group of companies' accounts made up to 30 June 2010 (18 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Colin Leslie Brown on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Price on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
20 July 2009 | Ad 01/07/09\gbp si 2372373@1=2372373\gbp ic 2/2372375\ (2 pages) |
20 July 2009 | Memorandum and Articles of Association (4 pages) |
20 July 2009 | Memorandum and Articles of Association (4 pages) |
20 July 2009 | Ad 01/07/09\gbp si 2372373@1=2372373\gbp ic 2/2372375\ (2 pages) |
20 July 2009 | Nc inc already adjusted 01/07/09 (1 page) |
20 July 2009 | Resolutions
|
20 July 2009 | Nc inc already adjusted 01/07/09 (1 page) |
20 July 2009 | Resolutions
|
26 June 2009 | Secretary appointed philip john clarke (1 page) |
26 June 2009 | Secretary appointed philip john clarke (1 page) |
17 June 2009 | Director appointed stephen price (2 pages) |
17 June 2009 | Director appointed stephen price (2 pages) |
17 June 2009 | Appointment terminated director lynn hughes (1 page) |
17 June 2009 | Director appointed colin leslie brown (2 pages) |
17 June 2009 | Director appointed colin leslie brown (2 pages) |
17 June 2009 | Appointment terminated director lynn hughes (1 page) |
12 June 2009 | Incorporation (15 pages) |
12 June 2009 | Incorporation (15 pages) |