UKBizDB.co.uk

SHEPHERD CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shepherd Construction Limited. The company was founded 99 years ago and was given the registration number 00201860. The firm's registered office is in YORK. You can find them at Yorkon House New Lane, Huntington, York, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SHEPHERD CONSTRUCTION LIMITED
Company Number:00201860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1924
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Yorkon House New Lane, Huntington, York, England, YO32 9PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Secretary09 January 2023Active
4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP

Director01 October 2020Active
Huntington House, Jockey Lane Huntington, York, YO32 9XW

Secretary26 October 1998Active
Yorkon House, New Lane, Huntington, York, England, YO32 9PT

Secretary01 January 2017Active
2 The Old Stables Moor Lane, Bilbrough, York, YO23 3NT

Secretary-Active
99 Middlethorpe Grove, Dringhouses, York, YO24 1JX

Director30 April 2004Active
11 Chestnut Way, Fangfoss, York, YO41 5SD

Director30 April 2004Active
9 Tithe Meadows, Virgina Water, GU25 4EU

Director02 September 1996Active
Huntington House, Jockey Lane Huntington, York, YO32 9XW

Director01 October 2003Active
4 Woodlands Close, Harrogate, HG2 7AZ

Director29 January 1999Active
5 Vardon Drive, Macclesfield Road, Wilmslow, SK9 2AQ

Director-Active
25 Summerfield Road, Woodthorpe, York, YO24 2RU

Director05 May 1998Active
Huntington House, Jockey Lane Huntington, York, YO32 9XW

Director30 April 2004Active
Huntington House, Jockey Lane Huntington, York, YO32 9XW

Director01 July 2009Active
Huntington House, Jockey Lane Huntington, York, YO32 9XW

Director01 February 2008Active
20 Danesmead Close, York, YO10 4QU

Director05 May 1998Active
4 St James Close, Westcliff On Sea, SS0 0BX

Director06 October 1997Active
29 Carrs Meadow, Escrick, York, YO19 6JZ

Director05 May 1998Active
Yorkon House, New Lane, Huntington, York, England, YO32 9PT

Director01 January 2018Active
Huntington House, Jockey Lane Huntington, York, YO32 9XW

Director01 July 2008Active
Windyridge, 29 Algarth Road, Pocklington, YO4 2HP

Director-Active
21 Oakley Close, Sandbach, Crewe, CW11 1RQ

Director29 January 1999Active
Huntington House, Jockey Lane Huntington, York, YO32 9XW

Director01 October 2008Active
Huntington House, Jockey Lane Huntington, York, YO32 9XW

Director16 March 2009Active
14 Park Court, Pool In Wharfedale, Otley, LS21 1LF

Director-Active
Yorkon House, New Lane, Huntington, York, England, YO32 9PT

Director31 August 2015Active
The Old Dairy, Hare Lane Little Kingshill, Great Missenden, HP16 0EE

Director01 February 2007Active
Huntington House, Jockey Lane Huntington, York, YO32 9XW

Director01 October 2010Active
Huntington House, Jockey Lane Huntington, York, YO32 9XW

Director01 October 2009Active
Huntington House, Jockey Lane Huntington, York, YO32 9XW

Director07 December 2009Active
The Cottage 1 Strensall Road, Huntington, York, YO32 9RF

Director15 April 2002Active
19 Gilling Road, Richmond, DL10 5AB

Director13 November 1992Active
15 St Edwards Close, Dringhouses, York, YO2 2QB

Director-Active
5 Cherry Lane, Dringhouses, York, YO2 2QH

Director-Active
YO24

Director01 July 2003Active

People with Significant Control

Shepherd Building Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Yorkon House, New Lane, York, United Kingdom, YO32 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-04-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-05-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-31Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2023-05-30Resolution

Resolution.

Download
2023-01-13Officers

Termination secretary company with name termination date.

Download
2023-01-13Officers

Appoint person secretary company with name date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.