Company NameBishopsgarth Interim Ltd
DirectorsFrancis Alexander Barr and Susan Ann Barr
Company StatusActive
Company Number07111898
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Francis Alexander Barr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Kinver Croft
Walmley
Sutton Coldfield
West Midlands
B76 1SF
Director NameSusan Ann Barr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Kinver Croft
Sutton Coldfield
West Midlands
B76 1SF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebishopsgarth.co.uk
Telephone07 540050762
Telephone regionMobile

Location

Registered Address3 Hope Street House
Hope Street
Crook
DL15 9HU
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Francis Alexander Barr
50.00%
Ordinary
50 at £1Susan Ann Barr
50.00%
Ordinary

Financials

Year2014
Turnover£100,763
Gross Profit£100,763
Net Worth£20,594
Cash£51,996
Current Liabilities£39,618

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
11 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
1 July 2023Registered office address changed from Unit 7-8 Crook Business Centre New Road Crook County Durham DL15 8QX to 3 Hope Street House Hope Street Crook DL15 9HU on 1 July 2023 (1 page)
15 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
11 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
10 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
17 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 January 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 January 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
11 February 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
11 February 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
19 February 2015Micro company accounts made up to 31 December 2014 (10 pages)
19 February 2015Micro company accounts made up to 31 December 2014 (10 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
3 March 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
3 March 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
8 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
25 January 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 January 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (14 pages)
19 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (14 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
21 September 2010Director's details changed for Francis Alexander Barr on 17 August 2010 (3 pages)
21 September 2010Director's details changed for Susan Ann Barr on 17 August 2010 (3 pages)
21 September 2010Director's details changed for Susan Ann Barr on 17 August 2010 (3 pages)
21 September 2010Director's details changed for Francis Alexander Barr on 17 August 2010 (3 pages)
14 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 100
(4 pages)
14 January 2010Appointment of Susan Ann Barr as a director (3 pages)
14 January 2010Appointment of Susan Ann Barr as a director (3 pages)
14 January 2010Appointment of Francis Alexander Barr as a director (3 pages)
14 January 2010Appointment of Francis Alexander Barr as a director (3 pages)
14 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 100
(4 pages)
23 December 2009Incorporation (22 pages)
23 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
23 December 2009Incorporation (22 pages)
23 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)