Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEPHERD HOMES LIMITED
Company Information for

SHEPHERD HOMES LIMITED

Resolution House, 12 Mill Hill, Leeds, LS1 5DQ,
Company Registration Number
00400182
Private Limited Company
Liquidation

Company Overview

About Shepherd Homes Ltd
SHEPHERD HOMES LIMITED was founded on 1945-11-07 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Shepherd Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SHEPHERD HOMES LIMITED
 
Legal Registered Office
Resolution House
12 Mill Hill
Leeds
LS1 5DQ
Other companies in YO32
 
Filing Information
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 GB349417631  
Last Datalog update: 2024-03-16 11:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEPHERD HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OMI CONSULTANCY LIMITED   COMPLETE ACCOUNTING & PAYROLL SERVICES LIMITED   QUANTUMA ADVISORY (YORKSHIRE) LIMITED
Is this data useful to you?
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.
Companies with same name SHEPHERD HOMES LIMITED
The following companies were found which have the same name as SHEPHERD HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SHEPHERD HOMES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
JONATHAN MARK COLLINS
Director 2017-07-17
JANET ROSE
Director 2015-05-27
CAROLINE SCOTT
Director 2015-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEVEN DAVID PARKER
Director 2015-05-11 2017-07-17
PHILIP JOHN CLARKE
Company Secretary 1998-10-26 2016-12-31
MARK RICHARD CONNORS
Director 2002-07-01 2015-05-28
MARK PERKINS
Director 2013-07-01 2015-05-28
MICHAEL PORTER
Director 2013-08-15 2015-05-28
LISA GABRIELLE STEVENSON
Director 2013-08-15 2015-05-28
ALAN THOMAS FLETCHER
Director 2008-02-01 2014-06-30
ALISTAIR IAN HARE
Director 2006-02-28 2012-02-29
DAVID MARK SMITH
Director 2007-10-29 2011-03-29
STEPHEN DOBSON
Director 2007-03-01 2009-09-24
ALASTAIR MARK SHEPHERD
Director 1995-06-01 2008-02-01
CRAIG ROBERT SMITH
Director 2004-08-16 2007-12-31
ANTHONY LEE
Director 2006-02-01 2007-12-03
RODGER IAN BRASINGTON
Director 2006-07-10 2007-10-12
STEPHEN MURRAY
Director 2004-08-09 2007-09-07
GORDON THOMAS BRIDGE
Director 2005-04-01 2007-09-03
JAMES HOWARD MEE
Director 2005-04-01 2006-03-17
TIMOTHY JAMES ELLIS
Director 2005-04-01 2005-09-02
DAVID GORDON MACKINTOSH
Director 2005-04-01 2005-07-06
JOHN DAVID WILLIAM CARTER
Director 2003-01-02 2004-06-30
MARTIN WALKER ARCHER
Director 2001-02-02 2004-02-19
DENNIS RYDER REASTON
Director 1994-11-11 2003-06-30
JOHN EDWARD RAYMOND PORCH
Director 2001-02-02 2003-04-04
LILIAN RUTH COULSON
Director 2002-02-01 2003-02-21
STEPHEN JENNESON
Director 1998-11-09 2003-02-21
ROGER LESLIE LIDSTER
Director 1996-11-25 2002-11-01
WILLIAM JAMES
Company Secretary 1991-11-24 1998-10-23
COLIN STUART SHEPHERD
Director 1991-11-24 1998-06-30
JOLYON LEONARD HARRISON
Director 1991-11-24 1995-06-30
PETER SHEPHERD
Director 1991-11-24 1994-11-11
DONALD WELTON SHEPHERD
Director 1991-11-24 1993-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK COLLINS ACCESS PARK SELBY LIMITED Director 2017-07-10 CURRENT 2006-05-18 Dissolved 2018-05-08
JONATHAN MARK COLLINS ZONE F LIMITED Director 2017-07-10 CURRENT 2003-12-17 Dissolved 2018-05-08
JONATHAN MARK COLLINS EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2017-07-10 CURRENT 2009-09-29 Active
JONATHAN MARK COLLINS SHEPHERD INDUSTRIES LIMITED Director 2017-07-10 CURRENT 2009-06-12 Active
JONATHAN MARK COLLINS MILL MOUNT PROPERTIES LIMITED Director 2017-07-10 CURRENT 2015-05-28 Active - Proposal to Strike off
JONATHAN MARK COLLINS CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2017-07-10 CURRENT 2005-07-27 Active
JONATHAN MARK COLLINS EMERSONS GREEN LIMITED Director 2017-07-10 CURRENT 2007-02-19 Liquidation
JONATHAN MARK COLLINS PORTAKABIN GROUP PROPERTIES LIMITED Director 2017-07-10 CURRENT 1961-10-11 Active
JONATHAN MARK COLLINS SES (BUILDING SERVICES) LIMITED Director 2017-07-10 CURRENT 1963-01-24 Active - Proposal to Strike off
JONATHAN MARK COLLINS SHEPHERD BUILDING GROUP LIMITED Director 2017-07-03 CURRENT 1960-03-23 Active
JONATHAN MARK COLLINS PATON PLANT LIMITED Director 2015-07-01 CURRENT 2012-02-24 Active
JONATHAN MARK COLLINS PORTAKABIN EUROPE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
JONATHAN MARK COLLINS FOREMANS HIRE LIMITED Director 2013-10-01 CURRENT 1998-06-02 Active
JONATHAN MARK COLLINS YORKON LIMITED Director 2013-10-01 CURRENT 1981-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SITE ACCOMMODATION) LIMITED Director 2013-10-01 CURRENT 2006-08-09 Active
JONATHAN MARK COLLINS PORTAKABIN (REFURBISHED) LIMITED Director 2013-10-01 CURRENT 1994-03-24 Active
JONATHAN MARK COLLINS PORTAKABIN (SCOTLAND) LIMITED Director 2013-10-01 CURRENT 1968-03-26 Active
JONATHAN MARK COLLINS PORTAKABIN LIMITED Director 2013-10-01 CURRENT 1961-03-03 Active
JANET ROSE REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED Director 2017-09-15 CURRENT 2009-12-17 Active - Proposal to Strike off
JANET ROSE CYAN PARK LIMITED Director 2016-01-06 CURRENT 2004-05-19 Active - Proposal to Strike off
JANET ROSE GRANGE MILL LANE LIMITED Director 2016-01-06 CURRENT 2006-11-02 Active - Proposal to Strike off
JANET ROSE SHEPHERD ALIGNED LIMITED Director 2015-09-30 CURRENT 2010-09-17 Dissolved 2016-10-18
JANET ROSE SHEPHERD ALIGNED SOLUTIONS LIMITED Director 2015-09-30 CURRENT 2010-09-17 Dissolved 2016-10-18
JANET ROSE SHEPHERD FM LIMITED Director 2015-09-30 CURRENT 2007-12-19 Active - Proposal to Strike off
JANET ROSE SES MENA LIMITED Director 2015-09-30 CURRENT 2012-11-22 Active - Proposal to Strike off
JANET ROSE SHEPHERD SECURITIES PFI LIMITED Director 2015-09-18 CURRENT 2000-06-21 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (HULL) LIMITED Director 2015-09-18 CURRENT 2002-01-16 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (ROCHDALE) LIMITED Director 2015-09-18 CURRENT 2005-10-06 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (FIRE STATIONS NE1) LIMITED Director 2015-09-18 CURRENT 2009-02-06 Dissolved 2017-11-07
JANET ROSE PFI SECURITIES (LIVERPOOL) LIMITED Director 2015-09-18 CURRENT 2010-04-28 Dissolved 2017-11-07
JANET ROSE MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
JANET ROSE GEORGE LONGDEN LIMITED Director 2015-05-28 CURRENT 1991-09-09 Liquidation
JANET ROSE R. & E. T. STANSFIELD LIMITED Director 2015-05-28 CURRENT 1985-08-21 Active - Proposal to Strike off
JANET ROSE SHEPHERD DESIGN LIMITED Director 2014-12-31 CURRENT 1998-06-02 Dissolved 2016-10-18
JANET ROSE SHEPHERD PARK & LEISURE HOMES LIMITED Director 2011-10-14 CURRENT 2005-01-28 Dissolved 2016-10-18
JANET ROSE MECHPLANT LIMITED Director 2011-10-08 CURRENT 1928-06-14 Active - Proposal to Strike off
JANET ROSE COMPUTERSKILLS LIMITED Director 2009-01-30 CURRENT 1959-11-17 Dissolved 2016-10-18
JANET ROSE S. G. MANAGEMENT SERVICES LIMITED Director 2009-01-30 CURRENT 1935-03-22 Dissolved 2016-10-18
JANET ROSE SHEPHERD HIRE LIMITED Director 2009-01-30 CURRENT 1997-08-29 Dissolved 2016-10-18
JANET ROSE SHEPHERD RETIREMENT HOMES LIMITED Director 2009-01-30 CURRENT 1964-04-16 Dissolved 2016-10-18
JANET ROSE PORTASILO RESEARCH LIMITED Director 2009-01-30 CURRENT 1960-07-20 Active - Proposal to Strike off
JANET ROSE SHEPHERD GROUP LIMITED Director 2009-01-30 CURRENT 1997-10-08 Active
JANET ROSE SHEPHERD HOMES (NORTHERN) LIMITED Director 2009-01-30 CURRENT 1962-02-09 Active - Proposal to Strike off
JANET ROSE SES (BUILDING SERVICES) LIMITED Director 2009-01-30 CURRENT 1963-01-24 Active - Proposal to Strike off
JANET ROSE SHEPHERD HOMES (YORKSHIRE) LIMITED Director 2009-01-30 CURRENT 1967-04-04 Active - Proposal to Strike off
JANET ROSE PORTAKABIN HIRE LIMITED Director 2009-01-30 CURRENT 1961-04-07 Active
CAROLINE SCOTT GEORGE LONGDEN LIMITED Director 2015-10-26 CURRENT 1991-09-09 Liquidation
CAROLINE SCOTT SHEPHERD GROUP BUILT ENVIRONMENT LIMITED Director 2015-09-30 CURRENT 2013-05-07 Active - Proposal to Strike off
CAROLINE SCOTT MILL MOUNT PROPERTIES LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off
CAROLINE SCOTT DRAKES INVESTMENTS LTD Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-08-23
CAROLINE SCOTT RUSHDEN PROPERTIES LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
CAROLINE SCOTT SHEPHERD NO 2 LIMITED Director 2013-01-31 CURRENT 2011-02-28 Dissolved 2015-09-22
CAROLINE SCOTT HELIOSHEPHERD (ETWALL) LIMITED Director 2013-01-31 CURRENT 2012-05-15 Dissolved 2015-09-22
CAROLINE SCOTT AP SELBY MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2006-03-23 Dissolved 2015-09-22
CAROLINE SCOTT MS MAIDENHEAD MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-08-24 Dissolved 2015-09-22
CAROLINE SCOTT OFD MILTON KEYNES LIMITED Director 2012-10-18 CURRENT 2005-05-20 Dissolved 2015-09-22
CAROLINE SCOTT CCE MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2010-01-14 Dissolved 2016-04-19
CAROLINE SCOTT ACCESS PARK SELBY LIMITED Director 2012-10-18 CURRENT 2006-05-18 Dissolved 2018-05-08
CAROLINE SCOTT ZONE F LIMITED Director 2012-10-18 CURRENT 2003-12-17 Dissolved 2018-05-08
CAROLINE SCOTT CYAN PARK LIMITED Director 2012-10-18 CURRENT 2004-05-19 Active - Proposal to Strike off
CAROLINE SCOTT GRANGE MILL LANE LIMITED Director 2012-10-18 CURRENT 2006-11-02 Active - Proposal to Strike off
CAROLINE SCOTT EMERSONS GREEN MANAGEMENT COMPANY LIMITED Director 2012-10-18 CURRENT 2009-09-29 Active
CAROLINE SCOTT CROSSWAYS COMMERCIAL ESTATES LIMITED Director 2012-10-18 CURRENT 2005-07-27 Active
CAROLINE SCOTT EMERSONS GREEN LIMITED Director 2012-10-18 CURRENT 2007-02-19 Liquidation
CAROLINE SCOTT SHEPHERD DEVELOPMENT COMPANY LIMITED Director 2012-10-18 CURRENT 1965-01-01 Active
CAROLINE SCOTT SHEPVAL (NOMINEES) LIMITED Director 2008-02-01 CURRENT 2004-08-17 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2008-02-01 CURRENT 2001-12-07 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL PROJECTS LIMITED Director 2008-02-01 CURRENT 2001-12-14 Dissolved 2016-04-27
CAROLINE SCOTT D.U.K.E. SHEPHERD (GP) LIMITED Director 2008-02-01 CURRENT 2004-07-06 Dissolved 2016-04-27
CAROLINE SCOTT ISIS MANAGEMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2002-02-15 Active
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (LIVERPOOL) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENT COMPANY LIMITED Director 2008-02-01 CURRENT 2001-04-02 Liquidation
CAROLINE SCOTT SHEPVAL DEVELOPMENTS (DONCASTER) LIMITED Director 2008-02-01 CURRENT 2001-03-30 Liquidation
CAROLINE SCOTT PORTAKABIN GROUP PROPERTIES LIMITED Director 2006-07-10 CURRENT 1961-10-11 Active
CAROLINE SCOTT D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
CAROLINE SCOTT SHEPVAL KENSINGTON LIMITED Director 2004-02-19 CURRENT 2003-03-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16Final Gazette dissolved via compulsory strike-off
2023-12-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-05-01Voluntary liquidation Statement of receipts and payments to 2023-03-07
2023-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2023-03-07
2022-05-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-07
2022-01-10DIRECTOR APPOINTED MR MARTIN IAN GOFORTH
2022-01-10APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SCOTT
2022-01-10AP01DIRECTOR APPOINTED MR MARTIN IAN GOFORTH
2021-12-01NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES
2021-09-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-07-13NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/21 FROM Yorkon House New Lane Huntington York YO32 9PT England
2021-03-26600Appointment of a voluntary liquidator
2021-03-26LRESSPResolutions passed:
  • Special resolution to wind up on 2021-03-08
2021-03-26LIQ01Voluntary liquidation declaration of solvency
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JANET ROSE
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK COLLINS
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES
2020-09-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18CH01Director's details changed for Mr Jonathan Mark Collins on 2020-08-11
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-30SH19Statement of capital on 2017-10-30 GBP 1
2017-10-03SH20Statement by Directors
2017-10-03CAP-SSSolvency Statement dated 15/09/17
2017-10-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-03RES01ADOPT ARTICLES 03/10/17
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVEN DAVID PARKER
2017-07-20AP01DIRECTOR APPOINTED MR JONATHAN MARK COLLINS
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2017-01-09TM02Termination of appointment of Philip John Clarke on 2016-12-31
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2350000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004001820017
2016-02-29CH01Director's details changed for Mr Keven David Parker on 2016-02-01
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 2350000
2015-12-08AR0124/11/15 ANNUAL RETURN FULL LIST
2015-07-27AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LISA STEVENSON
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK PERKINS
2015-06-09AP01DIRECTOR APPOINTED MRS CAROLINE SCOTT
2015-06-09AP01DIRECTOR APPOINTED MRS JANET ROSE
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK CONNORS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILKINSON
2015-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-05-11AP01DIRECTOR APPOINTED MR KEVEN DAVID PARKER
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 004001820017
2015-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM WILKINSON / 17/12/2014
2014-12-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 2350000
2014-12-11AR0124/11/14 FULL LIST
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CONNORS / 06/03/2014
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA GABRIELLE STEVENSON / 06/12/2013
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 2350000
2013-12-11AR0124/11/13 FULL LIST
2013-09-07AP01DIRECTOR APPOINTED MR MICHAEL PORTER
2013-09-06AP01DIRECTOR APPOINTED MRS LISA GABRIELLE STEVENSON
2013-07-03AP01DIRECTOR APPOINTED MR MARK PERKINS
2012-12-12AR0124/11/12 FULL LIST
2012-12-11RES13FACILITY AGREEMENT 06/07/2012
2012-11-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HARE
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-29AR0124/11/11 FULL LIST
2011-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2010-12-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-26AR0124/11/10 FULL LIST
2010-01-27AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-02AR0124/11/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRAHAM WILKINSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK SMITH / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR IAN HARE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD CONNORS / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DOBSON
2009-09-02RES13FACILITY AGREEMENT 04/08/2009
2009-06-22RES01ADOPT ARTICLES 11/06/2009
2008-12-21AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-25363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-14RES13FACILITY AGREEMENT 07/02/08
2008-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07288bDIRECTOR RESIGNED
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-08288bDIRECTOR RESIGNED
2007-12-13AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-07363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-12-06288bDIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-24288bDIRECTOR RESIGNED
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12288bDIRECTOR RESIGNED
2007-09-05288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-07363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to SHEPHERD HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-03-18
Appointmen2021-03-18
Notices to2021-03-18
Fines / Sanctions
No fines or sanctions have been issued against SHEPHERD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-20 Satisfied CONSENSUS PROPERTY LIMITED
LEGAL CHARGE 2011-10-07 Satisfied MARTIN HAGUE JOBBINGS AND KATHERINE ANN JORDAN
LEGAL CHARGE 2005-04-18 Satisfied THE SECRETARY OF STATE FOR HEALTH
LEGAL CHARGE 1990-12-17 Satisfied A E SHAW
LEGAL CHARGE 1990-09-03 Satisfied TH HOBSON LIMITED
MORTGAGE 1989-12-05 Satisfied THE COUNCIL OF THE BOROUGH OF EAST YORKSHIRE
CHARGE OF WHOLE 1989-08-22 Satisfied HOOSON HOWE (YORK) LIMITED
LEGAL CHARGE 1989-05-03 Satisfied SHIRETHORN LIMITED & SPOREWELL LIMITED
MORTGAGE 1980-10-13 Satisfied THE HALIFAX BUILDING SOCIETY
MORTGAGE 1978-12-04 Satisfied THE HALFIAX BUILDING SOCIETY
MORTGAGE 1978-11-12 Satisfied THE HALIFAX BUILDING SOCIETY
MORTGAGE 1977-04-25 Satisfied THE HALIFAX BUILDING SOCIETY
MORTGAGE 1975-09-15 Satisfied HALIFAX BUILDING SOCIETY
LEGAL CHARGE 1973-06-07 Satisfied ABBEY NATIONAL BUILDING SOCIETY
MEMORANDAM OR DEPOSIT 1973-01-22 Satisfied SHEPHERD GROUP PENSION TRUST LTD
MOMO OF DEPOSIT 1972-06-01 Satisfied THE SHEPHERD GROUP PENSION TRUST LTD
MEMO OF DEPOSIT 1972-04-28 Satisfied THE SHEPHERD GROUP PENSION TRUST LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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

Intangible Assets
Patents
We have not found any records of SHEPHERD HOMES LIMITED registering or being granted any patents
Domain Names

SHEPHERD HOMES LIMITED owns 1 domain names.

shepherd-homes.co.uk  

Trademarks
We have not found any records of SHEPHERD HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with SHEPHERD HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2015-05-20 GBP £1,000 Creditor-returnable bonds
Durham County Council 2015-05-20 GBP £1,000 Creditor-returnable bonds
Durham County Council 2015-05-20 GBP £1,000 Creditor-returnable bonds
Leeds City Council 2014-01-16 GBP £97 Planning Fees
Leeds City Council 2012-02-23 GBP £1,250

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.

Outgoings
Business Rates/Property Tax
Business rates information was found for SHEPHERD HOMES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
CONTRACTORS SITE HUTS CONSTRUCTION SITE OFFICES YORK DALE DEVELOPMENT YORK ROAD LEEDS LS14 6GJ 4,55001/01/2013
SALES OFFICE YORK DALE SALES OFFICE YORK ROAD LEEDS LS14 6AP 1,80001/12/2005

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.

Legal Notices/Action
Initiating party Event TypeResolution
Defending partySHEPHERD HOMES LIMITEDEvent Date2021-03-18
 
Initiating party Event TypeAppointmen
Defending partySHEPHERD HOMES LIMITEDEvent Date2021-03-18
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 TypeNotices to
Defending partySHEPHERD HOMES LIMITEDEvent Date2021-03-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPHERD HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEPHERD HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.