SHEPHARD HILL CIVIL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

SHEPHARD HILL CIVIL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02554371

Incorporation date

01/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Meridian House, The Crescent, York, North Yorkshire YO24 1AWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1990)
dot icon25/11/2025
Termination of appointment of Stuart Wilson Laird as a director on 2025-10-14
dot icon04/10/2025
Termination of appointment of Mark Adeyemi Asagba Akinlade as a director on 2025-09-29
dot icon25/07/2025
Restoration by order of the court
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon09/01/2011
Application to strike the company off the register
dot icon07/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/09/2009
Director appointed stuart wilson laird
dot icon29/09/2009
Appointment Terminated Director bernard westbrook
dot icon01/07/2009
Return made up to 20/06/09; full list of members
dot icon14/01/2009
Accounts made up to 2008-03-31
dot icon02/07/2008
Return made up to 20/06/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon10/12/2007
Accounts made up to 2007-03-31
dot icon01/07/2007
Return made up to 20/06/07; full list of members
dot icon16/06/2007
New director appointed
dot icon16/06/2007
Director resigned
dot icon27/06/2006
Return made up to 20/06/06; full list of members
dot icon19/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon23/05/2006
Accounts made up to 2006-03-31
dot icon05/02/2006
Accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 20/06/05; full list of members
dot icon03/05/2005
New director appointed
dot icon16/03/2005
Director resigned
dot icon06/01/2005
Location of register of members
dot icon23/12/2004
Secretary's particulars changed
dot icon23/12/2004
Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
dot icon22/12/2004
Director's particulars changed
dot icon03/10/2004
Accounts made up to 2004-03-31
dot icon16/08/2004
Registered office changed on 17/08/04 from: frogmore park watton at stone hertford SG14 3RU
dot icon12/08/2004
Secretary's particulars changed
dot icon11/07/2004
Return made up to 20/06/04; full list of members
dot icon07/07/2004
New director appointed
dot icon28/06/2004
Director resigned
dot icon20/04/2004
Director resigned
dot icon16/03/2004
Secretary's particulars changed
dot icon29/02/2004
Director resigned
dot icon27/08/2003
Director's particulars changed
dot icon15/07/2003
Accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 20/06/03; full list of members
dot icon23/02/2003
New director appointed
dot icon23/02/2003
New director appointed
dot icon23/02/2003
Director resigned
dot icon26/08/2002
Return made up to 20/06/02; full list of members
dot icon18/07/2002
Accounts made up to 2002-03-31
dot icon16/08/2001
Director resigned
dot icon25/07/2001
Return made up to 20/06/01; full list of members
dot icon29/05/2001
Full accounts made up to 2001-03-31
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon30/08/2000
New director appointed
dot icon17/07/2000
Auditor's resignation
dot icon09/07/2000
Return made up to 20/06/00; full list of members
dot icon21/03/2000
Auditor's resignation
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon14/11/1999
Director's particulars changed
dot icon18/10/1999
New secretary appointed
dot icon10/10/1999
Secretary resigned
dot icon22/08/1999
Director resigned
dot icon28/06/1999
Return made up to 20/06/99; no change of members
dot icon26/10/1998
New director appointed
dot icon18/10/1998
Auditor's resignation
dot icon07/10/1998
Full accounts made up to 1998-03-31
dot icon14/07/1998
Return made up to 20/06/98; no change of members
dot icon30/10/1997
Registered office changed on 31/10/97 from: jarvis house southend arterial road romford essex RM3 0NU
dot icon07/09/1997
Full accounts made up to 1997-03-31
dot icon30/06/1997
Return made up to 20/06/97; full list of members
dot icon17/04/1997
Certificate of reduction of issued capital
dot icon17/04/1997
Reduction of iss capital and minute (oc)
dot icon16/04/1997
Resolutions
dot icon02/02/1997
Director resigned
dot icon08/01/1997
Director's particulars changed
dot icon25/11/1996
Director resigned
dot icon07/11/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon18/10/1996
Declaration of satisfaction of mortgage/charge
dot icon11/08/1996
Resolutions
dot icon11/08/1996
Resolutions
dot icon11/08/1996
Resolutions
dot icon28/07/1996
Director resigned
dot icon20/07/1996
Full accounts made up to 1995-12-31
dot icon17/07/1996
Return made up to 20/06/96; no change of members
dot icon17/07/1996
Director's particulars changed
dot icon02/07/1996
Registered office changed on 03/07/96 from: construction house southend arterial road romford essex RM3 0NU
dot icon01/01/1996
Auditor's resignation
dot icon16/10/1995
Ad 25/04/95--------- £ si 1500000@1
dot icon03/09/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Ad 25/04/95--------- £ si 2000000@1
dot icon17/07/1995
Resolutions
dot icon17/07/1995
£ nc 3000000/5000000 25/04/95
dot icon17/07/1995
Return made up to 20/06/95; full list of members
dot icon17/07/1995
Director resigned
dot icon06/04/1995
Secretary resigned;new secretary appointed
dot icon03/04/1995
New director appointed
dot icon19/02/1995
Director resigned
dot icon12/02/1995
New director appointed
dot icon04/02/1995
Director resigned
dot icon04/01/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Particulars of mortgage/charge
dot icon17/11/1994
Registered office changed on 18/11/94 from: 57 great eastern street, london. EC2A 3QD
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon11/08/1994
New director appointed
dot icon29/06/1994
Return made up to 20/06/94; full list of members
dot icon29/06/1994
Director resigned
dot icon23/06/1994
Director resigned;new director appointed
dot icon15/06/1994
Ad 09/06/94--------- £ si 2000000@1=2000000 £ ic 1000000/3000000
dot icon15/06/1994
Resolutions
dot icon15/06/1994
£ nc 1000000/3000000 09/06/94
dot icon08/05/1994
Director resigned
dot icon12/08/1993
Return made up to 20/06/93; change of members
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon26/07/1992
Return made up to 20/06/92; no change of members
dot icon07/07/1992
Full accounts made up to 1991-12-31
dot icon05/12/1991
Return made up to 01/11/91; full list of members
dot icon22/09/1991
Resolutions
dot icon09/07/1991
New director appointed
dot icon26/06/1991
Director resigned
dot icon30/01/1991
Ad 20/12/90--------- £ si 999998@1=999998 £ ic 2/1000000
dot icon20/01/1991
Resolutions
dot icon20/01/1991
£ nc 1000/1000000 19/12/90
dot icon14/01/1991
New director appointed
dot icon14/01/1991
Director resigned;new director appointed
dot icon14/01/1991
New director appointed
dot icon08/01/1991
Resolutions
dot icon06/01/1991
Certificate of change of name
dot icon13/12/1990
Registered office changed on 14/12/90 from: 50 stratton street london W1X 5FL
dot icon13/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1990
Accounting reference date notified as 31/12
dot icon01/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconNext confirmation date
04/10/2016
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
dot iconNext due on
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akinlade, Mark Adeyemi Asagba
Director
31/05/2007 - 29/09/2025
51
Rae, Alistair Kynoch
Director
15/06/2004 - 09/03/2005
116
Moayedi, Paris
Director
04/12/1994 - 06/11/1996
31
Lafferty, Henry
Director
04/12/1994 - 01/08/2001
76
SECRETARIAT SERVICES LIMITED
Corporate Secretary
03/10/1999 - Present
133

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHEPHARD HILL CIVIL ENGINEERING LIMITED

SHEPHARD HILL CIVIL ENGINEERING LIMITED is an(a) Active company incorporated on 01/11/1990 with the registered office located at Meridian House, The Crescent, York, North Yorkshire YO24 1AW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHEPHARD HILL CIVIL ENGINEERING LIMITED?

toggle

SHEPHARD HILL CIVIL ENGINEERING LIMITED is currently Active. It was registered on 01/11/1990 .

Where is SHEPHARD HILL CIVIL ENGINEERING LIMITED located?

toggle

SHEPHARD HILL CIVIL ENGINEERING LIMITED is registered at Meridian House, The Crescent, York, North Yorkshire YO24 1AW.

What does SHEPHARD HILL CIVIL ENGINEERING LIMITED do?

toggle

SHEPHARD HILL CIVIL ENGINEERING LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SHEPHARD HILL CIVIL ENGINEERING LIMITED?

toggle

The latest filing was on 25/11/2025: Termination of appointment of Stuart Wilson Laird as a director on 2025-10-14.