Bishop Auckland
County Durham
DL14 7GD
Director Name | Miss Jenny Carol Beadnall |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(32 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Coniscliffe Road Darlington Co. Durham DL3 7EH |
Director Name | Mrs Nina Hilder |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 1996) |
Role | Retired |
Correspondence Address | 7 Gainsborough Court Bishop Auckland County Durham DL14 7QA |
Director Name | Mrs Jennie Saxby |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 1996) |
Role | Retired |
Correspondence Address | 10 Gainsborough Court Bishop Auckland County Durham DL14 7QA |
Director Name | Jennie Grant Strong |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 1996) |
Role | Retired |
Correspondence Address | 9 Gainsborough Court Bishop Auckland County Durham DL14 7QA |
Secretary Name | Jennie Grant Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1991(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 February 1996) |
Role | Company Director |
Correspondence Address | 9 Gainsborough Court Bishop Auckland County Durham DL14 7QA |
Director Name | Constance Mary Maureen Kearton |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 1997) |
Role | Retired |
Correspondence Address | 17 Gainsborough Court Bishop Auckland County Durham DL14 7QA |
Director Name | Neil Andrew Roberts |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 July 1997) |
Role | Labourer |
Correspondence Address | Gainsborough Court Bishop Auckland County Durham DL14 7QA |
Director Name | Malcolm Shroeder |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 May 2004) |
Role | Retired |
Correspondence Address | 12 Gainsborough Court Bishop Auckland County Durham DL14 7QA |
Secretary Name | Mr Shaun Meek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Dell Bishop Auckland County Durham DL14 7HJ |
Director Name | Susan Egan |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 1999) |
Role | Estate Mgt |
Correspondence Address | 21 Rush Park Bishop Auckland County Durham DL14 6NR |
Secretary Name | Malcolm Shroeder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2004) |
Role | Retired |
Correspondence Address | 12 Gainsborough Court Bishop Auckland County Durham DL14 7QA |
Director Name | Vera May Shroeder |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 June 2004) |
Role | Retired |
Correspondence Address | 12 Gainsborough Court Bishop Auckland County Durham DL14 7QA |
Director Name | Ethel Mary Rendell |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 June 2004) |
Role | Retired |
Correspondence Address | 4 Gainsborough Court Bishop Auckland Durham DL14 7QA |
Director Name | John Christopher Stott |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2006) |
Role | Accountant |
Correspondence Address | The Hollies 31 South View Hunwick DL15 0JW |
Secretary Name | Carole Jane Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2006) |
Role | Company Director |
Correspondence Address | The Hollies 31 South View Hunwick DL15 0JW |
Secretary Name | Susan Goldsborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(17 years, 8 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 April 2021) |
Role | Secretary |
Correspondence Address | 1 St.Carileph Way Bishop Auckland Co. Durham DL14 7GD |
Registered Address | 9 Pioneer Court Darlington DL1 4WD |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,051 |
Cash | £4,647 |
Current Liabilities | £7,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
21 November 2023 | Confirmation statement made on 21 November 2023 with updates (3 pages) |
---|---|
21 September 2023 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom to 9 Pioneer Court Darlington DL1 4WD on 21 September 2023 (1 page) |
21 September 2023 | Appointment of Mr Peter William Bigge as a director on 21 September 2023 (2 pages) |
21 September 2023 | Termination of appointment of Jenny Carol Beadnall as a director on 21 September 2023 (1 page) |
21 September 2023 | Termination of appointment of John Goldsborough as a director on 21 September 2023 (1 page) |
21 September 2023 | Cessation of John Goldsborough as a person with significant control on 21 September 2023 (1 page) |
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
6 March 2023 | Director's details changed for Miss Jenny Carol Beadnall on 6 March 2023 (2 pages) |
17 February 2023 | Registered office address changed from 93 Collingwood Street Coundon Bishop Auckland County Durham DL14 8LH England to 43 Coniscliffe Road Darlington Co. Durham DL3 7EH on 17 February 2023 (1 page) |
9 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
25 October 2021 | Registered office address changed from 1 st Carileph Way Bishop Auckland Co Durham DL14 7GD to 93 Collingwood Street Coundon Bishop Auckland County Durham DL14 8LH on 25 October 2021 (1 page) |
2 June 2021 | Termination of appointment of Susan Goldsborough as a secretary on 1 April 2021 (1 page) |
2 June 2021 | Appointment of Miss Jenny Carol Beadnall as a director on 1 April 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
1 April 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 April 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
27 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
12 May 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 March 2016 | Annual return made up to 23 March 2016 no member list (3 pages) |
30 March 2016 | Annual return made up to 23 March 2016 no member list (3 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 23 March 2015 no member list (3 pages) |
26 March 2015 | Annual return made up to 23 March 2015 no member list (3 pages) |
23 April 2014 | Annual return made up to 23 March 2014 no member list (3 pages) |
23 April 2014 | Annual return made up to 23 March 2014 no member list (3 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Annual return made up to 23 March 2013 no member list (3 pages) |
5 April 2013 | Annual return made up to 23 March 2013 no member list (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
26 March 2012 | Annual return made up to 23 March 2012 no member list (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 no member list (3 pages) |
23 March 2011 | Annual return made up to 23 March 2011 no member list (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Director's details changed for Mr John Goldsborough on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr John Goldsborough on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 no member list (2 pages) |
26 March 2010 | Annual return made up to 23 March 2010 no member list (2 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Annual return made up to 23/03/09 (2 pages) |
23 March 2009 | Annual return made up to 23/03/09 (2 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Annual return made up to 23/03/08 (2 pages) |
25 March 2008 | Annual return made up to 23/03/08 (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 April 2007 | Annual return made up to 23/03/07 (2 pages) |
4 April 2007 | Annual return made up to 23/03/07 (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 8 crook business centre new road crook county durham DL15 8QX (1 page) |
3 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 8 crook business centre new road crook county durham DL15 8QX (1 page) |
15 January 2007 | Director resigned (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Secretary resigned (2 pages) |
15 January 2007 | Director resigned (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | Secretary resigned (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2006 | Annual return made up to 23/03/06 (3 pages) |
11 April 2006 | Annual return made up to 23/03/06 (3 pages) |
11 April 2005 | Annual return made up to 23/03/05 (3 pages) |
11 April 2005 | Annual return made up to 23/03/05 (3 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
28 June 2004 | Secretary resigned;director resigned (1 page) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 12 gainsborough court bishop auckland county durham DL14 7QA (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 12 gainsborough court bishop auckland county durham DL14 7QA (1 page) |
28 June 2004 | Secretary resigned;director resigned (1 page) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 April 2004 | Annual return made up to 23/03/04 (4 pages) |
2 April 2004 | Annual return made up to 23/03/04 (4 pages) |
9 April 2003 | Annual return made up to 23/03/03 (4 pages) |
9 April 2003 | Annual return made up to 23/03/03 (4 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 March 2002 | Annual return made up to 23/03/02 (4 pages) |
28 March 2002 | Annual return made up to 23/03/02 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Annual return made up to 23/03/01
|
2 April 2001 | Annual return made up to 23/03/01
|
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 April 2000 | Annual return made up to 23/03/00 (3 pages) |
5 April 2000 | Annual return made up to 23/03/00 (3 pages) |
5 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
5 January 2000 | Full accounts made up to 31 December 1998 (9 pages) |
21 May 1999 | Annual return made up to 23/03/99
|
21 May 1999 | Annual return made up to 23/03/99
|
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 April 1998 | Annual return made up to 23/03/98
|
8 April 1998 | Annual return made up to 23/03/98
|
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 April 1997 | Annual return made up to 23/03/97 (4 pages) |
23 April 1997 | Annual return made up to 23/03/97 (4 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Annual return made up to 23/03/96
|
15 July 1996 | Annual return made up to 23/03/96
|
15 July 1996 | New director appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
18 April 1996 | New secretary appointed (2 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
14 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 March 1995 | Annual return made up to 23/03/95 (4 pages) |
28 March 1995 | Annual return made up to 23/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 April 1994 | Accounts for a small company made up to 31 December 1993 (9 pages) |
25 March 1994 | Annual return made up to 23/03/94 (4 pages) |
11 March 1993 | Annual return made up to 23/03/93 (4 pages) |
18 June 1992 | Full accounts made up to 31 December 1991 (7 pages) |
25 March 1992 | Annual return made up to 23/03/92 (4 pages) |
6 June 1991 | Annual return made up to 23/03/91 (6 pages) |
10 April 1991 | Full accounts made up to 31 December 1989 (6 pages) |
4 April 1991 | Director's particulars changed;director resigned (2 pages) |
15 March 1991 | Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages) |
4 March 1991 | Registered office changed on 04/03/91 from: gainsborough court high bondgate bishop auckland co durham DL14 7PN (1 page) |
19 September 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
23 March 1989 | Incorporation (22 pages) |