Bishop Middleham
Ferryhill
County Durham
DL17 9DY
Director Name | Mr Philip Ian Morgan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | West House Farm Bishop Middleham Ferryhill County Durham DL17 9DY |
Director Name | John Edwin Morgan |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2006) |
Role | Farmer |
Correspondence Address | Airfield Cottage West House Farm, Bishop Middleham Ferryhill County Durham DL17 9DY |
Director Name | Mrs Beryl Morgan |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Airfield Cottage West House Farm, Bishop Middleham Ferryhill County Durham DL17 9DY |
Secretary Name | Mrs Beryl Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(1 week, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Airfield Cottage West House Farm, Bishop Middleham Ferryhill County Durham DL17 9DY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 0191 3770137 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bede House, 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | D.j. Morgan 25.00% Ordinary |
---|---|
1 at £1 | Mrs B. Morgan 25.00% Ordinary |
1 at £1 | P.i. Morgan 25.00% Ordinary |
1 at £1 | P.i. Morgan & D.j. Morgan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,584 |
Current Liabilities | £193,288 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
12 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
26 February 2020 | Confirmation statement made on 12 February 2020 with updates (5 pages) |
9 December 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Bede House, 3 Belmont Business Park Durham DH1 1TW on 9 December 2019 (1 page) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
7 February 2019 | Termination of appointment of Beryl Morgan as a secretary on 1 April 2018 (1 page) |
7 February 2019 | Termination of appointment of Beryl Morgan as a director on 1 April 2018 (1 page) |
7 February 2019 | Cessation of Beryl Morgan as a person with significant control on 1 April 2018 (1 page) |
5 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
19 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 September 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (7 pages) |
6 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
6 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 April 2013 | Director's details changed for Mr Philip Ian Morgan on 15 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Philip Ian Morgan on 15 April 2013 (2 pages) |
15 April 2013 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA on 15 April 2013 (1 page) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
18 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Director's details changed for Beryl Morgan on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for David John Morgan on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Beryl Morgan on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Beryl Morgan on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Philip Ian Morgan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David John Morgan on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for Philip Ian Morgan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Philip Ian Morgan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for David John Morgan on 1 February 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
18 February 2009 | Return made up to 12/02/09; full list of members (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 12/02/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 12/02/06; full list of members (4 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Return made up to 12/02/06; full list of members (4 pages) |
10 April 2006 | Director's particulars changed (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (9 pages) |
22 February 2005 | Return made up to 12/02/05; full list of members (9 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
5 March 2004 | Return made up to 12/02/04; full list of members (8 pages) |
14 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
14 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
7 March 2003 | Ad 20/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New secretary appointed;new director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | Ad 20/02/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Incorporation (11 pages) |
12 February 2003 | Incorporation (11 pages) |