Company NamePaton Plant Limited
DirectorsJonathan Mark Collins and Daniel Frederick Ibbetson
Company StatusActive
Company Number07964540
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)
Previous NameShepherd Interiors Limited

Business Activity

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

Directors

Director NameMr Jonathan Mark Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Daniel Frederick Ibbetson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Simon Thomson
StatusCurrent
Appointed09 January 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ
Director NameMr Philip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Director NameMrs Janet Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Secretary NameMr Philip John Clarke
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHuntington House Jockey Lane
Huntington
York
YO32 9XW
Director NameMr Derek Paul Carter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusResigned
Appointed01 January 2017(4 years, 10 months after company formation)
Appointment Duration6 years (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT

Contact

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 Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

5 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 August 2020Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 June 2017Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages)
7 June 2017Director's details changed for Mr Jonathan Mark Collins on 31 May 2017 (2 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 February 2017Registered 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 2017Registered 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 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 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)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 August 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
3 August 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
22 July 2015Appointment of Mr Jonathan Mark Collins as a director on 1 July 2015 (2 pages)
22 July 2015Termination of appointment of Philip John Clarke as a director on 1 July 2015 (1 page)
22 July 2015Appointment of Mr Jonathan Mark Collins as a director on 1 July 2015 (2 pages)
22 July 2015Termination of appointment of Philip John Clarke as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Janet Rose as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Janet Rose as a director on 1 July 2015 (1 page)
22 July 2015Termination of appointment of Janet Rose as a director on 1 July 2015 (1 page)
22 July 2015Appointment of Mr Derek Paul Carter as a director on 1 July 2015 (2 pages)
22 July 2015Termination of appointment of Philip John Clarke as a director on 1 July 2015 (1 page)
22 July 2015Appointment of Mr Derek Paul Carter as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Jonathan Mark Collins as a director on 1 July 2015 (2 pages)
22 July 2015Appointment of Mr Derek Paul Carter as a director on 1 July 2015 (2 pages)
30 June 2015Company name changed shepherd interiors LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
30 June 2015Company name changed shepherd interiors LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
(3 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
8 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
12 April 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
12 April 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
28 February 2012Appointment of Mr Philip John Clarke as a secretary (1 page)
28 February 2012Appointment of Mrs Janet Rose as a director (2 pages)
28 February 2012Appointment of Mrs Janet Rose as a director (2 pages)
28 February 2012Appointment of Mr Philip John Clarke as a secretary (1 page)
27 February 2012Termination of appointment of Lynn Hughes as a director (1 page)
27 February 2012Appointment of Mr Philip John Clarke as a director (2 pages)
27 February 2012Termination of appointment of Lynn Hughes as a director (1 page)
27 February 2012Appointment of Mr Philip John Clarke as a director (2 pages)
24 February 2012Incorporation (25 pages)
24 February 2012Incorporation (25 pages)