Bishop Auckland
County Durham
DL14 7JF
Director Name | Mr Charles Edward Perry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland County Durham DL14 7JF |
Director Name | Mr Robert John Yorke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland County Durham DL14 7JF |
Director Name | Ms Jane Elizabeth Bonnar Dean |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2023(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Director Of Hospitality And Catering |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland County Durham DL14 7JF |
Director Name | Mrs Claire Denise Gibbons |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | Park Head Country Hotel Park View Terrace New Coundon Bishop Auckland County Durham DL14 8QB |
Secretary Name | Mrs Caroline Elizabeth Pedley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns 5 South Acre, Oakenshaw Crook Co Durham DL15 0SZ |
Director Name | Mr Anthony Joseph Gibbons |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(8 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Head Hotel 13 Park View Terrace New Coundon Bishop Auckland County Durham DL14 8QB |
Director Name | Mr Edward Perry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 27 July 2021) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kingsway Bishop Auckland County Durham DL14 7JF |
Director Name | Mr Robert Hilton Bigley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 58 Kingsway Bishop Auckland County Durham DL14 7JF |
Director Name | Mr David James Huband Maddan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kingsway Bishop Auckland County Durham DL14 7JF |
Director Name | Mrs Robyn Jane Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2022(14 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 15 December 2022) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kingsway Bishop Auckland County Durham DL14 7JF |
Registered Address | 58 Kingsway Bishop Auckland County Durham DL14 7JF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Claire Denise Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£353,018 |
Cash | £13,714 |
Current Liabilities | £132,009 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
29 January 2021 | Total exemption full accounts made up to 29 January 2020 (10 pages) |
---|---|
19 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Anthony Joseph Gibbons as a director on 31 July 2020 (1 page) |
14 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 29 January 2019 (10 pages) |
29 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
16 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
1 November 2018 | Total exemption full accounts made up to 30 January 2018 (10 pages) |
8 March 2018 | Total exemption full accounts made up to 30 January 2017 (11 pages) |
24 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 February 2016 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 February 2016 | Amended total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 January 2016 | Appointment of Mr Anthony Joseph Gibbons as a director on 11 January 2016 (2 pages) |
11 January 2016 | Appointment of Mr Anthony Joseph Gibbons as a director on 11 January 2016 (2 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
7 December 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 February 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 February 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
4 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 August 2011 | Registered office address changed from Summerville, 19 East End Wolsingham County Durham DL13 3ED on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Summerville, 19 East End Wolsingham County Durham DL13 3ED on 16 August 2011 (1 page) |
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Mrs Claire Denise Gibbons on 16 October 2010 (3 pages) |
1 March 2011 | Director's details changed for Mrs Claire Denise Gibbons on 16 October 2010 (3 pages) |
28 February 2011 | Director's details changed for Miss Claire Denise Stewart on 16 October 2010 (3 pages) |
28 February 2011 | Director's details changed for Miss Claire Denise Stewart on 16 October 2010 (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Claire Denise Stewart on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Claire Denise Stewart on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2008 | Incorporation (14 pages) |
7 January 2008 | Incorporation (14 pages) |