Corbridge
Northumberland
NE45 5LB
Secretary Name | Fiona Jane Bishop |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1999(43 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Main Street Corbridge Northumberland NE45 5LB |
Director Name | Fiona Jane Bishop |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1999(43 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Main Street Corbridge Northumberland NE45 5LB |
Director Name | Anne Margaret Bishop |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Dunedin Main Street Corbridge Northumberland NE45 5LA |
Director Name | Eveline Bishop |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 August 1995) |
Role | Company Director |
Correspondence Address | Farnley Croft Corbridge Northumberland NE45 5RN |
Director Name | John Cecil Bishop |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Farnley Croft Corbridge Northumberland NE45 5RW |
Director Name | Mr John Rowland Bishop |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | Dunedin Main Street Corbridge Northumberland NE45 5LA |
Director Name | Stephen William Bishop |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 1 Corchester Towers Corbridge Northumberland NE45 5NP |
Director Name | John Rodney Marshall Weir |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 1999) |
Role | Service Manager |
Correspondence Address | 65 Riding Dene Mickley Stocksfield Northumberland NE43 7DH |
Secretary Name | Stephen William Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(36 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 April 1999) |
Role | Company Director |
Correspondence Address | 1 Corchester Towers Corbridge Northumberland NE45 5NP |
Website | shell.co.uk |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | Main Street Corbridge Northumberland NE45 5LB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Corbridge |
Ward | Corbridge |
Built Up Area | Corbridge |
660 at £1 | John Julian Bishop 55.00% Ordinary |
---|---|
540 at £1 | Fiona Bishop 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £336,953 |
Cash | £352,395 |
Current Liabilities | £199,228 |
Latest Accounts | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
4 June 1999 | Delivered on: 11 June 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
15 November 1977 | Delivered on: 21 November 1977 Satisfied on: 6 April 2000 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises situate at alemouth road, mexham, northumberland, as comprised in a conveyance dated 12/1/75. Fully Satisfied |
11 April 1975 | Delivered on: 30 April 1975 Satisfied on: 7 April 1999 Persons entitled: Shell Marketing LTD. Classification: Legal charge Secured details: £20,000. Particulars: Various properties see doc. 30 for details. Fully Satisfied |
14 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
16 February 2024 | Total exemption full accounts made up to 30 November 2023 (8 pages) |
30 March 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
24 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
10 January 2023 | Satisfaction of charge 3 in full (1 page) |
12 April 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
25 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
7 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
11 February 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
25 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
2 May 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
3 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 April 2011 | Secretary's details changed for Fiona Jane Bishop on 23 March 2010 (1 page) |
8 April 2011 | Secretary's details changed for Fiona Jane Bishop on 23 March 2010 (1 page) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Fiona Jane Bishop on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for John Julian Bishop on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Fiona Jane Bishop on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for John Julian Bishop on 1 January 2010 (2 pages) |
21 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for John Julian Bishop on 1 January 2010 (2 pages) |
21 April 2010 | Director's details changed for Fiona Jane Bishop on 1 January 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 April 2009 | Director and secretary's change of particulars / fiona bishop / 20/04/2009 (1 page) |
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 April 2009 | Director and secretary's change of particulars / fiona bishop / 20/04/2009 (1 page) |
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 April 2009 | Director's change of particulars / john bishop / 20/04/2009 (1 page) |
20 April 2009 | Director's change of particulars / john bishop / 20/04/2009 (1 page) |
3 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
9 July 2008 | Return made up to 22/03/08; full list of members (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
9 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
17 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
11 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
11 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
19 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
19 March 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
12 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
12 May 2003 | Return made up to 22/03/03; full list of members (7 pages) |
27 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
27 March 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
24 April 2002 | Return made up to 22/03/02; full list of members
|
24 April 2002 | Return made up to 22/03/02; full list of members
|
26 March 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
1 June 2001 | Return made up to 22/03/01; full list of members (7 pages) |
1 June 2001 | Return made up to 22/03/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
7 June 2000 | Return made up to 22/03/00; full list of members (7 pages) |
7 June 2000 | Return made up to 22/03/00; full list of members (7 pages) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | £ ic 5000/1200 01/04/99 £ sr 3800@1=3800 (1 page) |
16 March 2000 | £ ic 5000/1200 01/04/99 £ sr 3800@1=3800 (1 page) |
28 February 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
28 February 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
6 September 1999 | Return made up to 22/03/99; full list of members; amend (7 pages) |
6 September 1999 | Return made up to 22/03/99; full list of members; amend (7 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
16 June 1999 | Return made up to 22/03/99; full list of members
|
16 June 1999 | Return made up to 22/03/99; full list of members
|
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Particulars of mortgage/charge (4 pages) |
11 June 1999 | Particulars of mortgage/charge (4 pages) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Director resigned (1 page) |
16 May 1999 | Secretary resigned;director resigned (1 page) |
16 May 1999 | Secretary resigned;director resigned (1 page) |
15 May 1999 | New secretary appointed (2 pages) |
15 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
13 May 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1999 | Resolutions
|
11 March 1999 | Resolutions
|
13 March 1998 | Return made up to 22/03/98; full list of members
|
13 March 1998 | Return made up to 22/03/98; full list of members
|
3 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
24 March 1997 | Return made up to 22/03/97; full list of members
|
24 March 1997 | Return made up to 22/03/97; full list of members
|
21 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
3 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
3 April 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
2 April 1996 | Return made up to 22/03/96; no change of members
|
2 April 1996 | Return made up to 22/03/96; no change of members
|
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
3 April 1995 | Return made up to 22/03/95; full list of members (8 pages) |
3 April 1995 | Return made up to 22/03/95; full list of members (8 pages) |
23 March 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
23 March 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |