SHEPHERD BUILDING GROUP LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Mr Gary Nicholas Walton on 2025-07-11

View Document

11/07/2511 July 2025 NewDirector's details changed for Mr Ralf Klaus Wunderlich on 2025-03-12

View Document

04/04/254 April 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

05/03/255 March 2025 Secretary's details changed for Indigo Corporate Secretary Limited on 2025-02-27

View Document

07/02/257 February 2025 Change of details for 1890 Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Yorkon House New Lane Huntington York YO32 9PT England to Vincent Court, Ground Floor 853-855 London Road Westcliff on Sea Essex SS0 9SZ on 2025-01-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

29/08/2429 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Appointment of Mr Derek Paul Carter as a director on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Simon Thomson as a secretary on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Caroline Johnstone as a director on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Jonathan Mark Collins as a director on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Alison Wilcox as a director on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Gavin Urwin as a director on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Daniel Frederick Ibbetson as a director on 2024-06-11

View Document

13/06/2413 June 2024 Termination of appointment of Andrew James Allner as a director on 2024-06-11

View Document

13/06/2413 June 2024 Appointment of Mr Gary Nicholas Walton as a director on 2024-06-11

View Document

13/06/2413 June 2024 Appointment of Mrs Janet Rose as a director on 2024-06-11

View Document

13/06/2413 June 2024 Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-06-11

View Document

31/05/2431 May 2024 Notification of 1890 Limited as a person with significant control on 2024-05-17

View Document

31/05/2431 May 2024 Withdrawal of a person with significant control statement on 2024-05-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

13/09/2313 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Memorandum and Articles of Association

View Document

29/08/2329 August 2023 Resolutions

View Document

27/03/2327 March 2023 Termination of appointment of Henri-Jean Velge as a director on 2023-03-21

View Document

06/03/236 March 2023 Appointment of Mr Gavin Urwin as a director on 2023-03-06

View Document

13/01/2313 January 2023 Termination of appointment of Martin Ian Goforth as a secretary on 2023-01-09

View Document

13/01/2313 January 2023 Appointment of Mr Simon Thomson as a secretary on 2023-01-09

View Document

04/01/234 January 2023 Appointment of Mrs Alison Wilcox as a director on 2023-01-01

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

04/01/224 January 2022 Termination of appointment of Derek Paul Carter as a director on 2021-12-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

01/12/211 December 2021 Appointment of Mr Daniel Frederick Ibbetson as a director on 2021-11-29

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

20/01/2020 January 2020 16/12/19 STATEMENT OF CAPITAL GBP 852693

View Document

17/01/2017 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ANDREW JAMES ALLNER

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

10/09/1810 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEVEN PARKER

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR JONATHAN MARK COLLINS

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHEPHERD

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SHEPHERD

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM HUNTINGTON HOUSE JOCKEY LANE HUNTINGTON YORK NORTH YORKSHIRE YO32 9XW

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MRS CAROLINE JOHNSTONE

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR HENRI-JEAN VELGE

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP CLARKE

View Document

09/01/179 January 2017 SECRETARY APPOINTED MR MARTIN IAN GOFORTH

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVEN DAVID PARKER / 01/02/2016

View Document

08/12/158 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARK PERKINS

View Document

27/07/1527 July 2015 CURREXT FROM 30/06/2015 TO 31/12/2015

View Document

11/12/1411 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN FLETCHER

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR RODERICK ALTMAN

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK PAUL CARTER / 01/03/2014

View Document

07/01/147 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

11/12/1311 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVEN DAVID PARKER / 01/07/2013

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR RODERICK CRAIG ALTMAN

View Document

02/01/132 January 2013 DIRECTOR APPOINTED MR DEREK PAUL CARTER

View Document

13/12/1213 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK

View Document

06/12/116 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR KEVEN DAVID PARKER

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR MARK PERKINS

View Document

02/12/102 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/10/1014 October 2010 ADOPT ARTICLES 09/10/2010

View Document

16/01/1016 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

07/01/107 January 2010 CHANGE OF NAME 10/10/2009

View Document

07/01/107 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/12/095 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SMITH / 01/10/2009

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN CLARKE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MICHAEL SHEPHERD / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRICE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MARK SHEPHERD / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLARK / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS FLETCHER / 01/10/2009

View Document

14/05/0914 May 2009 TRANSFER OF SHARES 07/05/2009

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR MARTIN CLARK

View Document

11/12/0811 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

05/12/085 December 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ADOPT MEM AND ARTS 18/10/2008

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY PEDDER

View Document

07/12/077 December 2007

View Document

07/12/077 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 30/11/06; CHANGE OF MEMBERS

View Document

15/12/0615 December 2006

View Document

15/12/0615 December 2006

View Document

28/11/0628 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 RETURN MADE UP TO 30/11/05; CHANGE OF MEMBERS

View Document

16/12/0516 December 2005

View Document

16/12/0516 December 2005

View Document

02/11/052 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0528 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

10/12/0410 December 2004

View Document

10/12/0410 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004

View Document

06/12/046 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 £ IC 1000000/860219 12/12/03 £ SR 139781@1=139781

View Document

31/12/0331 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/11/03; CHANGE OF MEMBERS

View Document

11/12/0311 December 2003

View Document

11/12/0311 December 2003

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/038 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/038 December 2003 ARTICLES OF ASSOCIATION

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: FULFORD MOOR HOUSE FULFORD ROAD YORK NORTH YORKSHIRE YO10 4EY

View Document

24/04/0324 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002

View Document

20/12/0220 December 2002

View Document

09/12/029 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001

View Document

21/12/0121 December 2001 RETURN MADE UP TO 17/12/01; CHANGE OF MEMBERS

View Document

21/12/0121 December 2001

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 17/12/00; CHANGE OF MEMBERS

View Document

11/01/0111 January 2001

View Document

11/01/0111 January 2001

View Document

05/12/005 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

20/10/0020 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/0022 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

23/12/9923 December 1999

View Document

23/12/9923 December 1999

View Document

23/12/9923 December 1999 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ALTERARTICLES19/11/99

View Document

07/12/997 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/992 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9820 December 1998

View Document

20/12/9820 December 1998

View Document

20/12/9820 December 1998 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

19/01/9819 January 1998

View Document

19/01/9819 January 1998

View Document

19/01/9819 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

16/01/9716 January 1997

View Document

16/01/9716 January 1997

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 DIRECTOR RESIGNED

View Document

01/05/961 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

15/01/9615 January 1996

View Document

15/01/9615 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: BLUE BRIDGE LANE YORK YO1 4AS

View Document

11/04/9511 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 22/12/94; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 NEW DIRECTOR APPOINTED

View Document

07/04/937 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 22/12/92; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

15/04/9215 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

02/02/922 February 1992 DIRECTOR RESIGNED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 22/12/90; CHANGE OF MEMBERS

View Document

18/04/9018 April 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 INC DIR;S FEE 15/07/88

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 AUDITOR'S RESIGNATION

View Document

28/04/8728 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/04/8715 April 1987 COMPANY PURCHASING OWN SHARES

View Document

23/01/8723 January 1987 RETURN MADE UP TO 26/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 GAZETTABLE DOCUMENT

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

17/05/8517 May 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

12/05/8412 May 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

19/02/8319 February 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

02/02/822 February 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

23/01/8123 January 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

26/01/8026 January 1980 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document

01/07/641 July 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/07/64

View Document

06/08/636 August 1963 ARTICLES OF ASSOCIATION

View Document

02/07/622 July 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/07/62

View Document

23/03/6023 March 1960 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company