Huntington
York
YO32 9PT
Director Name | Mr Daniel Frederick Ibbetson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 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(10 years, 10 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 | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oyez House 7 Spa Road London SE16 3QQ |
Director Name | Mr Philip John Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Director Name | Mrs Janet Rose |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Secretary Name | Mr Philip John Clarke |
---|---|
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Huntington House Jockey Lane Huntington York YO32 9XW |
Director Name | Mr Derek Paul Carter |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2021) |
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(4 years, 10 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 |
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 | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
5 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
18 August 2020 | Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
26 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
26 February 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 June 2017 | Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 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 | 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 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) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 August 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
3 August 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
22 July 2015 | Appointment of Mr Jonathan Mark Collins as a director on 1 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Philip John Clarke as a director on 1 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Jonathan Mark Collins as a director on 1 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Philip John Clarke as a director on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Janet Rose as a director on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Janet Rose as a director on 1 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Janet Rose as a director on 1 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Derek Paul Carter as a director on 1 July 2015 (2 pages) |
22 July 2015 | Termination of appointment of Philip John Clarke as a director on 1 July 2015 (1 page) |
22 July 2015 | Appointment of Mr Derek Paul Carter as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Jonathan Mark Collins as a director on 1 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Derek Paul Carter as a director on 1 July 2015 (2 pages) |
30 June 2015 | Company name changed shepherd interiors LIMITED\certificate issued on 30/06/15
|
30 June 2015 | Company name changed shepherd interiors LIMITED\certificate issued on 30/06/15
|
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
8 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
12 April 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
12 April 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
28 February 2012 | Appointment of Mr Philip John Clarke as a secretary (1 page) |
28 February 2012 | Appointment of Mrs Janet Rose as a director (2 pages) |
28 February 2012 | Appointment of Mrs Janet Rose as a director (2 pages) |
28 February 2012 | Appointment of Mr Philip John Clarke as a secretary (1 page) |
27 February 2012 | Termination of appointment of Lynn Hughes as a director (1 page) |
27 February 2012 | Appointment of Mr Philip John Clarke as a director (2 pages) |
27 February 2012 | Termination of appointment of Lynn Hughes as a director (1 page) |
27 February 2012 | Appointment of Mr Philip John Clarke as a director (2 pages) |
24 February 2012 | Incorporation (25 pages) |
24 February 2012 | Incorporation (25 pages) |