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

SHEPHERD HOMES (YORKSHIRE) LIMITED

YORKON HOUSE NEW LANE, HUNTINGTON, YORK, YO32 9PT,
Company Registration Number
00902713
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shepherd Homes (yorkshire) Ltd
SHEPHERD HOMES (YORKSHIRE) LIMITED was founded on 1967-04-04 and has its registered office in York. The organisation's status is listed as "Active - Proposal to Strike off". Shepherd Homes (yorkshire) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SHEPHERD HOMES (YORKSHIRE) LIMITED
 
Legal Registered Office
YORKON HOUSE NEW LANE
HUNTINGTON
YORK
YO32 9PT
Other companies in YO32
 
Filing Information
Company Number 00902713
Company ID Number 00902713
Date formed 1967-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2018-10-04 09:33:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEPHERD HOMES (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.

Company Officers of SHEPHERD HOMES (YORKSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
MARTIN IAN GOFORTH
Director 2017-01-01
JANET ROSE
Director 2009-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN CLARKE
Company Secretary 1998-11-20 2016-12-31
PHILIP JOHN CLARKE
Director 1998-11-20 2016-12-31
JOHN RICHARD BARKER
Director 2008-02-01 2009-01-30
ALASTAIR MARK SHEPHERD
Director 1996-07-01 2008-02-01
WILLIAM JAMES
Company Secretary 1991-11-14 1998-11-19
WILLIAM JAMES
Director 1991-11-14 1998-11-19
COLIN STUART SHEPHERD
Director 1991-11-14 1996-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN IAN GOFORTH REGIONAL & LOCAL EDUCATION PARTNERSHIP LIMITED Director 2018-02-23 CURRENT 2009-12-17 Active - Proposal to Strike off
MARTIN IAN GOFORTH PORTASILO RESEARCH LIMITED Director 2017-01-01 CURRENT 1960-07-20 Active - Proposal to Strike off
MARTIN IAN GOFORTH SHEPHERD FM LIMITED Director 2017-01-01 CURRENT 2007-12-19 Active - Proposal to Strike off
MARTIN IAN GOFORTH SES MENA LIMITED Director 2017-01-01 CURRENT 2012-11-22 Active - Proposal to Strike off
MARTIN IAN GOFORTH SHEPHERD GROUP LIMITED Director 2017-01-01 CURRENT 1997-10-08 Active
MARTIN IAN GOFORTH GEORGE LONGDEN LIMITED Director 2017-01-01 CURRENT 1991-09-09 Liquidation
MARTIN IAN GOFORTH R. & E. T. STANSFIELD LIMITED Director 2017-01-01 CURRENT 1985-08-21 Active - Proposal to Strike off
MARTIN IAN GOFORTH SHEPHERD HOMES (NORTHERN) LIMITED Director 2017-01-01 CURRENT 1962-02-09 Active - Proposal to Strike off
MARTIN IAN GOFORTH SES (BUILDING SERVICES) LIMITED Director 2017-01-01 CURRENT 1963-01-24 Active - Proposal to Strike off
MARTIN IAN GOFORTH PORTAKABIN HIRE LIMITED Director 2017-01-01 CURRENT 1961-04-07 Active
MARTIN IAN GOFORTH MECHPLANT LIMITED Director 2017-01-01 CURRENT 1928-06-14 Active - Proposal to Strike off
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 HOMES LIMITED Director 2015-05-27 CURRENT 1945-11-07 Liquidation
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 PORTAKABIN HIRE LIMITED Director 2009-01-30 CURRENT 1961-04-07 Active

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
2018-07-31GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-23DS01APPLICATION FOR STRIKING-OFF
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 1.5
2017-09-21SH1921/09/17 STATEMENT OF CAPITAL GBP 1.50
2017-09-21SH20STATEMENT BY DIRECTORS
2017-09-21CAP-SSSOLVENCY STATEMENT DATED 21/08/17
2017-09-21RES06REDUCE ISSUED CAPITAL 21/08/2017
2017-09-21SH1921/09/17 STATEMENT OF CAPITAL GBP 1.50
2017-09-21SH20STATEMENT BY DIRECTORS
2017-09-21CAP-SSSOLVENCY STATEMENT DATED 21/08/17
2017-09-21RES06REDUCE ISSUED CAPITAL 21/08/2017
2017-09-21CAP-SSSOLVENCY STATEMENT DATED 21/08/17
2017-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-09-19RES01ADOPT ARTICLES 06/09/2017
2017-09-19CC04STATEMENT OF COMPANY'S OBJECTS
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM HUNTINGTON HOUSE JOCKEY LANE HUNTINGTON YORK NORTH YORKSHIRE YO32 9XW
2017-01-09AP01DIRECTOR APPOINTED MR MARTIN IAN GOFORTH
2017-01-09TM02APPOINTMENT TERMINATED, SECRETARY PHILIP CLARKE
2017-01-09AP03SECRETARY APPOINTED MR MARTIN IAN GOFORTH
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 150
2015-12-07AR0114/11/15 FULL LIST
2015-07-28AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 150
2014-11-26AR0114/11/14 FULL LIST
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 150
2013-11-26AR0114/11/13 FULL LIST
2013-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-11-20AR0114/11/12 FULL LIST
2012-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-16AR0114/11/11 FULL LIST
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-16AR0114/11/10 FULL LIST
2010-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-19AR0114/11/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ROSE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009
2009-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-02-10288aDIRECTOR APPOINTED MRS JANET ROSE
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARKER
2008-11-14363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR SHEPHERD
2008-03-04288aDIRECTOR APPOINTED MR JOHN RICHARD BARKER
2007-11-23363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-11-16363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-11-16363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-05-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-10ELRESS386 DISP APP AUDS 26/04/05
2005-05-10ELRESS366A DISP HOLDING AGM 26/04/05
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-03363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-24363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-10287REGISTERED OFFICE CHANGED ON 10/07/03 FROM: FULFORD MOOR HOUSE FULFORD ROAD YORK NORTH YORKSHIRE YO10 4EY
2003-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-22363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-20363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-12-12363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-10-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-12-02363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-09-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-07363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/98
1998-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-12-04363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-03363sRETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS
1996-07-10288NEW DIRECTOR APPOINTED
1996-07-09288DIRECTOR RESIGNED
1996-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-13287REGISTERED OFFICE CHANGED ON 13/12/95 FROM: BLUE BRIDGE LANE YORK YO1 4AS
1995-11-23363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-11-23363sRETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS
1994-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-11-29363sRETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SHEPHERD HOMES (YORKSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEPHERD HOMES (YORKSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEPHERD HOMES (YORKSHIRE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 (YORKSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of SHEPHERD HOMES (YORKSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPHERD HOMES (YORKSHIRE) LIMITED
Trademarks
We have not found any records of SHEPHERD HOMES (YORKSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPHERD HOMES (YORKSHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SHEPHERD HOMES (YORKSHIRE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SHEPHERD HOMES (YORKSHIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPHERD HOMES (YORKSHIRE) 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 (YORKSHIRE) 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.