Company Information for SHEPHERD HOMES LIMITED
Resolution House, 12 Mill Hill, Leeds, LS1 5DQ,
|
Company Registration Number
00400182
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHEPHERD HOMES LIMITED | |
Legal Registered Office | |
Resolution House 12 Mill Hill Leeds LS1 5DQ Other companies in YO32 | |
Company Number | 00400182 | |
---|---|---|
Company ID Number | 00400182 | |
Date formed | 1945-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-16 11:54:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHEPHERD HOMES (NORTHERN) LIMITED | YORKON HOUSE NEW LANE HUNTINGTON YORK YO32 9PT | Active - Proposal to Strike off | Company formed on the 1962-02-09 | |
SHEPHERD HOMES (YORKSHIRE) LIMITED | YORKON HOUSE NEW LANE HUNTINGTON YORK YO32 9PT | Active - Proposal to Strike off | Company formed on the 1967-04-04 | |
Shepherd Homestead LLC | 704 Ranney Street Craig CO 81625 | Voluntarily Dissolved | Company formed on the 2006-07-12 | |
SHEPHERD HOMES, INCORPORATED | 21284 SUNRISE PL MOUNT VERNON WA 982730000 | Dissolved | Company formed on the 2002-05-30 | |
SHEPHERD HOMES INCORPORATED | 555 N 71st Ave Greeley CO 80634 | Delinquent | Company formed on the 2004-05-13 | |
SHEPHERD HOMES, LLC | 8325 STITT RD - MONCLOVA OH 43542 | Active | Company formed on the 2007-04-30 | |
SHEPHERD HOMES, INC. | 107 FM 1585 LUBBOCK TX 79423 | Forfeited | Company formed on the 1984-02-15 | |
SHEPHERD HOMES INVESTMENTS, INC | 2107 WOODSEDGE DR KISSIMMEE FL 34746 | Active | Company formed on the 2018-06-13 | |
SHEPHERD HOMES LLC | Georgia | Unknown | ||
SHEPHERD HOMES INCORPORATED | California | Unknown | ||
Shepherd Homes LLC | Maryland | Unknown | ||
SHEPHERD HOMES LLC | Georgia | Unknown | ||
SHEPHERD HOMES LLC | Oklahoma | Unknown | ||
SHEPHERD HOMES AGENCY LTD | C/O BEVAN BUCKLAND LLP GROUND FLOOR CARDIGAN HOUSE CASTLE COURT SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA | Active | Company formed on the 2020-07-07 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN IAN GOFORTH |
||
JONATHAN MARK COLLINS |
||
JANET ROSE |
||
CAROLINE SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVEN DAVID PARKER |
Director | ||
PHILIP JOHN CLARKE |
Company Secretary | ||
MARK RICHARD CONNORS |
Director | ||
MARK PERKINS |
Director | ||
MICHAEL PORTER |
Director | ||
LISA GABRIELLE STEVENSON |
Director | ||
ALAN THOMAS FLETCHER |
Director | ||
ALISTAIR IAN HARE |
Director | ||
DAVID MARK SMITH |
Director | ||
STEPHEN DOBSON |
Director | ||
ALASTAIR MARK SHEPHERD |
Director | ||
CRAIG ROBERT SMITH |
Director | ||
ANTHONY LEE |
Director | ||
RODGER IAN BRASINGTON |
Director | ||
STEPHEN MURRAY |
Director | ||
GORDON THOMAS BRIDGE |
Director | ||
JAMES HOWARD MEE |
Director | ||
TIMOTHY JAMES ELLIS |
Director | ||
DAVID GORDON MACKINTOSH |
Director | ||
JOHN DAVID WILLIAM CARTER |
Director | ||
MARTIN WALKER ARCHER |
Director | ||
DENNIS RYDER REASTON |
Director | ||
JOHN EDWARD RAYMOND PORCH |
Director | ||
LILIAN RUTH COULSON |
Director | ||
STEPHEN JENNESON |
Director | ||
ROGER LESLIE LIDSTER |
Director | ||
WILLIAM JAMES |
Company Secretary | ||
COLIN STUART SHEPHERD |
Director | ||
JOLYON LEONARD HARRISON |
Director | ||
PETER SHEPHERD |
Director | ||
DONALD WELTON SHEPHERD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCESS PARK SELBY LIMITED | Director | 2017-07-10 | CURRENT | 2006-05-18 | Dissolved 2018-05-08 | |
ZONE F LIMITED | Director | 2017-07-10 | CURRENT | 2003-12-17 | Dissolved 2018-05-08 | |
EMERSONS GREEN MANAGEMENT COMPANY LIMITED | Director | 2017-07-10 | CURRENT | 2009-09-29 | Active | |
SHEPHERD INDUSTRIES LIMITED | Director | 2017-07-10 | CURRENT | 2009-06-12 | Active | |
MILL MOUNT PROPERTIES LIMITED | Director | 2017-07-10 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
CROSSWAYS COMMERCIAL ESTATES LIMITED | Director | 2017-07-10 | CURRENT | 2005-07-27 | Active | |
EMERSONS GREEN LIMITED | Director | 2017-07-10 | CURRENT | 2007-02-19 | Liquidation | |
PORTAKABIN GROUP PROPERTIES LIMITED | Director | 2017-07-10 | CURRENT | 1961-10-11 | Active | |
SES (BUILDING SERVICES) LIMITED | Director | 2017-07-10 | CURRENT | 1963-01-24 | Active - Proposal to Strike off | |
SHEPHERD BUILDING GROUP LIMITED | Director | 2017-07-03 | CURRENT | 1960-03-23 | Active | |
PATON PLANT LIMITED | Director | 2015-07-01 | CURRENT | 2012-02-24 | Active | |
PORTAKABIN EUROPE LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
FOREMANS HIRE LIMITED | Director | 2013-10-01 | CURRENT | 1998-06-02 | Active | |
YORKON LIMITED | Director | 2013-10-01 | CURRENT | 1981-03-24 | Active | |
PORTAKABIN (SITE ACCOMMODATION) LIMITED | Director | 2013-10-01 | CURRENT | 2006-08-09 | Active | |
PORTAKABIN (REFURBISHED) LIMITED | Director | 2013-10-01 | CURRENT | 1994-03-24 | Active | |
PORTAKABIN (SCOTLAND) LIMITED | Director | 2013-10-01 | CURRENT | 1968-03-26 | Active | |
PORTAKABIN LIMITED | Director | 2013-10-01 | CURRENT | 1961-03-03 | Active | |
REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED | Director | 2017-09-15 | CURRENT | 2009-12-17 | Active - Proposal to Strike off | |
CYAN PARK LIMITED | Director | 2016-01-06 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
GRANGE MILL LANE LIMITED | Director | 2016-01-06 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
SHEPHERD ALIGNED LIMITED | Director | 2015-09-30 | CURRENT | 2010-09-17 | Dissolved 2016-10-18 | |
SHEPHERD ALIGNED SOLUTIONS LIMITED | Director | 2015-09-30 | CURRENT | 2010-09-17 | Dissolved 2016-10-18 | |
SHEPHERD FM LIMITED | Director | 2015-09-30 | CURRENT | 2007-12-19 | Active - Proposal to Strike off | |
SES MENA LIMITED | Director | 2015-09-30 | CURRENT | 2012-11-22 | Active - Proposal to Strike off | |
SHEPHERD SECURITIES PFI LIMITED | Director | 2015-09-18 | CURRENT | 2000-06-21 | Dissolved 2017-11-07 | |
PFI SECURITIES (HULL) LIMITED | Director | 2015-09-18 | CURRENT | 2002-01-16 | Dissolved 2017-11-07 | |
PFI SECURITIES (ROCHDALE) LIMITED | Director | 2015-09-18 | CURRENT | 2005-10-06 | Dissolved 2017-11-07 | |
PFI SECURITIES (FIRE STATIONS NE1) LIMITED | Director | 2015-09-18 | CURRENT | 2009-02-06 | Dissolved 2017-11-07 | |
PFI SECURITIES (LIVERPOOL) LIMITED | Director | 2015-09-18 | CURRENT | 2010-04-28 | Dissolved 2017-11-07 | |
MILL MOUNT PROPERTIES LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
GEORGE LONGDEN LIMITED | Director | 2015-05-28 | CURRENT | 1991-09-09 | Liquidation | |
R. & E. T. STANSFIELD LIMITED | Director | 2015-05-28 | CURRENT | 1985-08-21 | Active - Proposal to Strike off | |
SHEPHERD DESIGN LIMITED | Director | 2014-12-31 | CURRENT | 1998-06-02 | Dissolved 2016-10-18 | |
SHEPHERD PARK & LEISURE HOMES LIMITED | Director | 2011-10-14 | CURRENT | 2005-01-28 | Dissolved 2016-10-18 | |
MECHPLANT LIMITED | Director | 2011-10-08 | CURRENT | 1928-06-14 | Active - Proposal to Strike off | |
COMPUTERSKILLS LIMITED | Director | 2009-01-30 | CURRENT | 1959-11-17 | Dissolved 2016-10-18 | |
S. G. MANAGEMENT SERVICES LIMITED | Director | 2009-01-30 | CURRENT | 1935-03-22 | Dissolved 2016-10-18 | |
SHEPHERD HIRE LIMITED | Director | 2009-01-30 | CURRENT | 1997-08-29 | Dissolved 2016-10-18 | |
SHEPHERD RETIREMENT HOMES LIMITED | Director | 2009-01-30 | CURRENT | 1964-04-16 | Dissolved 2016-10-18 | |
PORTASILO RESEARCH LIMITED | Director | 2009-01-30 | CURRENT | 1960-07-20 | Active - Proposal to Strike off | |
SHEPHERD GROUP LIMITED | Director | 2009-01-30 | CURRENT | 1997-10-08 | Active | |
SHEPHERD HOMES (NORTHERN) LIMITED | Director | 2009-01-30 | CURRENT | 1962-02-09 | Active - Proposal to Strike off | |
SES (BUILDING SERVICES) LIMITED | Director | 2009-01-30 | CURRENT | 1963-01-24 | Active - Proposal to Strike off | |
SHEPHERD HOMES (YORKSHIRE) LIMITED | Director | 2009-01-30 | CURRENT | 1967-04-04 | Active - Proposal to Strike off | |
PORTAKABIN HIRE LIMITED | Director | 2009-01-30 | CURRENT | 1961-04-07 | Active | |
GEORGE LONGDEN LIMITED | Director | 2015-10-26 | CURRENT | 1991-09-09 | Liquidation | |
SHEPHERD GROUP BUILT ENVIRONMENT LIMITED | Director | 2015-09-30 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
MILL MOUNT PROPERTIES LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
DRAKES INVESTMENTS LTD | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2016-08-23 | |
RUSHDEN PROPERTIES LIMITED | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active - Proposal to Strike off | |
SHEPHERD NO 2 LIMITED | Director | 2013-01-31 | CURRENT | 2011-02-28 | Dissolved 2015-09-22 | |
HELIOSHEPHERD (ETWALL) LIMITED | Director | 2013-01-31 | CURRENT | 2012-05-15 | Dissolved 2015-09-22 | |
AP SELBY MANAGEMENT COMPANY LIMITED | Director | 2012-10-18 | CURRENT | 2006-03-23 | Dissolved 2015-09-22 | |
MS MAIDENHEAD MANAGEMENT COMPANY LIMITED | Director | 2012-10-18 | CURRENT | 2010-08-24 | Dissolved 2015-09-22 | |
OFD MILTON KEYNES LIMITED | Director | 2012-10-18 | CURRENT | 2005-05-20 | Dissolved 2015-09-22 | |
CCE MANAGEMENT COMPANY LIMITED | Director | 2012-10-18 | CURRENT | 2010-01-14 | Dissolved 2016-04-19 | |
ACCESS PARK SELBY LIMITED | Director | 2012-10-18 | CURRENT | 2006-05-18 | Dissolved 2018-05-08 | |
ZONE F LIMITED | Director | 2012-10-18 | CURRENT | 2003-12-17 | Dissolved 2018-05-08 | |
CYAN PARK LIMITED | Director | 2012-10-18 | CURRENT | 2004-05-19 | Active - Proposal to Strike off | |
GRANGE MILL LANE LIMITED | Director | 2012-10-18 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
EMERSONS GREEN MANAGEMENT COMPANY LIMITED | Director | 2012-10-18 | CURRENT | 2009-09-29 | Active | |
CROSSWAYS COMMERCIAL ESTATES LIMITED | Director | 2012-10-18 | CURRENT | 2005-07-27 | Active | |
EMERSONS GREEN LIMITED | Director | 2012-10-18 | CURRENT | 2007-02-19 | Liquidation | |
SHEPHERD DEVELOPMENT COMPANY LIMITED | Director | 2012-10-18 | CURRENT | 1965-01-01 | Active | |
SHEPVAL (NOMINEES) LIMITED | Director | 2008-02-01 | CURRENT | 2004-08-17 | Dissolved 2016-04-27 | |
SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED | Director | 2008-02-01 | CURRENT | 2001-12-07 | Dissolved 2016-04-27 | |
SHEPVAL PROJECTS LIMITED | Director | 2008-02-01 | CURRENT | 2001-12-14 | Dissolved 2016-04-27 | |
D.U.K.E. SHEPHERD (GP) LIMITED | Director | 2008-02-01 | CURRENT | 2004-07-06 | Dissolved 2016-04-27 | |
ISIS MANAGEMENT COMPANY LIMITED | Director | 2008-02-01 | CURRENT | 2002-02-15 | Active | |
SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED | Director | 2008-02-01 | CURRENT | 2001-03-30 | Liquidation | |
SHEPVAL DEVELOPMENT COMPANY LIMITED | Director | 2008-02-01 | CURRENT | 2001-04-02 | Liquidation | |
SHEPVAL DEVELOPMENTS (DONCASTER) LIMITED | Director | 2008-02-01 | CURRENT | 2001-03-30 | Liquidation | |
PORTAKABIN GROUP PROPERTIES LIMITED | Director | 2006-07-10 | CURRENT | 1961-10-11 | Active | |
D.U.K.E. SHEPHERD CITY POINT LIMITED | Director | 2005-03-16 | CURRENT | 2005-02-10 | Dissolved 2016-04-27 | |
SHEPVAL KENSINGTON LIMITED | Director | 2004-02-19 | CURRENT | 2003-03-26 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2023-03-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-03-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-07 | |
DIRECTOR APPOINTED MR MARTIN IAN GOFORTH | ||
APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT | |
AP01 | DIRECTOR APPOINTED MR MARTIN IAN GOFORTH | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/21 FROM Yorkon House New Lane Huntington York YO32 9PT England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK COLLINS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Jonathan Mark Collins on 2020-08-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
LATEST SOC | 30/10/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-10-30 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 15/09/17 | |
RES06 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 03/10/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVEN DAVID PARKER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK COLLINS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW | |
AP03 | Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01 | |
TM02 | Termination of appointment of Philip John Clarke on 2016-12-31 | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 2350000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004001820017 | |
CH01 | Director's details changed for Mr Keven David Parker on 2016-02-01 | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2350000 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/06/15 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA STEVENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PERKINS | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE SCOTT | |
AP01 | DIRECTOR APPOINTED MRS JANET ROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CONNORS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILKINSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
AP01 | DIRECTOR APPOINTED MR KEVEN DAVID PARKER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004001820017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM WILKINSON / 17/12/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 2350000 | |
AR01 | 24/11/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CONNORS / 06/03/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA GABRIELLE STEVENSON / 06/12/2013 | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 2350000 | |
AR01 | 24/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PORTER | |
AP01 | DIRECTOR APPOINTED MRS LISA GABRIELLE STEVENSON | |
AP01 | DIRECTOR APPOINTED MR MARK PERKINS | |
AR01 | 24/11/12 FULL LIST | |
RES13 | FACILITY AGREEMENT 06/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HARE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 24/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 24/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM WILKINSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SMITH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR IAN HARE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD CONNORS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN DOBSON | |
RES13 | FACILITY AGREEMENT 04/08/2009 | |
RES01 | ADOPT ARTICLES 11/06/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES13 | FACILITY AGREEMENT 07/02/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS |
Resolution | 2021-03-18 |
Appointmen | 2021-03-18 |
Notices to | 2021-03-18 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | CONSENSUS PROPERTY LIMITED | ||
LEGAL CHARGE | Satisfied | MARTIN HAGUE JOBBINGS AND KATHERINE ANN JORDAN | |
LEGAL CHARGE | Satisfied | THE SECRETARY OF STATE FOR HEALTH | |
LEGAL CHARGE | Satisfied | A E SHAW | |
LEGAL CHARGE | Satisfied | TH HOBSON LIMITED | |
MORTGAGE | Satisfied | THE COUNCIL OF THE BOROUGH OF EAST YORKSHIRE | |
CHARGE OF WHOLE | Satisfied | HOOSON HOWE (YORK) LIMITED | |
LEGAL CHARGE | Satisfied | SHIRETHORN LIMITED & SPOREWELL LIMITED | |
MORTGAGE | Satisfied | THE HALIFAX BUILDING SOCIETY | |
MORTGAGE | Satisfied | THE HALFIAX BUILDING SOCIETY | |
MORTGAGE | Satisfied | THE HALIFAX BUILDING SOCIETY | |
MORTGAGE | Satisfied | THE HALIFAX BUILDING SOCIETY | |
MORTGAGE | Satisfied | HALIFAX BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | ABBEY NATIONAL BUILDING SOCIETY | |
MEMORANDAM OR DEPOSIT | Satisfied | SHEPHERD GROUP PENSION TRUST LTD | |
MOMO OF DEPOSIT | Satisfied | THE SHEPHERD GROUP PENSION TRUST LTD | |
MEMO OF DEPOSIT | Satisfied | THE SHEPHERD GROUP PENSION TRUST LTD |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEPHERD HOMES LIMITED
SHEPHERD HOMES LIMITED owns 1 domain names.
shepherd-homes.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
SPRINGHEAD DEVELOPMENTS NO.1 LIMITED | 2013-12-21 | Outstanding |
We have found 1 mortgage charges which are owed to SHEPHERD HOMES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Creditor-returnable bonds |
Durham County Council | |
|
Creditor-returnable bonds |
Durham County Council | |
|
Creditor-returnable bonds |
Leeds City Council | |
|
Planning Fees |
Leeds City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
CONTRACTORS SITE HUTS | CONSTRUCTION SITE OFFICES YORK DALE DEVELOPMENT YORK ROAD LEEDS LS14 6GJ | 4,550 | 01/01/2013 | |
SALES OFFICE | YORK DALE SALES OFFICE YORK ROAD LEEDS LS14 6AP | 1,800 | 01/12/2005 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SHEPHERD HOMES LIMITED | Event Date | 2021-03-18 |
Initiating party | Event Type | Appointmen | |
Defending party | SHEPHERD HOMES LIMITED | Event Date | 2021-03-18 |
Company Number: 00400182 Name of Company: SHEPHERD HOMES LIMITED Nature of Business: Construction of domestic buildings Registered office: Yorkon House, New Lane, Huntington, York, YO32 9PT Type of Li… | |||
Initiating party | Event Type | Notices to | |
Defending party | SHEPHERD HOMES LIMITED | Event Date | 2021-03-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |