Bishops Lydeard
Taunton
Somerset
TA4 3DG
Director Name | Mrs Angela Jean Edwards |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(39 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cedar Cottage St Johns Road Driffield North Humberside YO25 6RS |
Director Name | Mr Alasdair Martin Maclean |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1992(39 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Howe Green House Howe Green Hertford Hertfordshire SG13 8LH |
Secretary Name | Mrs Angela Jean Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 1993(40 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director (Pocket Publi |
Country of Residence | England |
Correspondence Address | Cedar Cottage St Johns Road Driffield North Humberside YO25 6RS |
Director Name | Sir Arthur Charles Clarke |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(39 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 March 2008) |
Role | Author |
Correspondence Address | 25 Barnes Place Columbo Foreign |
Director Name | Mr Frederick William Clarke |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(39 years, 8 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 21 April 2013) |
Role | Retired Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Market Place Malton North Yorkshire YO17 7LP |
Director Name | Mr Michael Heal Clarke |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 February 1997) |
Role | Retired |
Correspondence Address | Ballifants Bishops Lydeard Taunton Somerset TA4 3DG |
Director Name | Mrs Nora Mary Maclean |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(39 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 09 June 2009) |
Role | Retired |
Correspondence Address | Howe Green House Howe Green Hertford Hertfordshire SG13 8LH |
Secretary Name | Mr Frederick William Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(39 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dene Court Bishops Lydeard Taunton Somerset TA4 3LT |
Registered Address | Cedar Cottage St. Johns Road Driffield YO25 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
4 at £1 | David Michael Clarke & Mary Anne Johnson & Rosalie Jane Gould 4.00% Ordinary |
---|---|
3 at £1 | Alasdair Martin Maclean 3.00% Ordinary |
3 at £1 | Fiona Douglas Clifford 3.00% Ordinary |
28 at £1 | Dr Arthur C Clarke Family Trust 28.00% Ordinary |
26 at £1 | Angela Jean Edwards 26.00% Ordinary |
16 at £1 | Dianne Skates 16.00% Ordinary |
16 at £1 | Judith Anne Esmond 16.00% Ordinary |
1 at £1 | David Michael Clarke 1.00% Ordinary |
1 at £1 | Judith Anne Esmond & Angela Jean Edwards & Dianne Sylvia Skates 1.00% Ordinary |
1 at £1 | Mary Anne Johnson 1.00% Ordinary |
1 at £1 | Rosalie Jane Gould 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,993 |
Cash | £191,051 |
Current Liabilities | £9,367 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 28 April 2023 (1 year ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks from now) |
15 February 1982 | Delivered on: 17 February 1982 Satisfied on: 24 September 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises known as dene court, bishops lydeard, taunton somerset. Fully Satisfied |
---|
4 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Micro company accounts made up to 28 February 2020 (4 pages) |
11 September 2020 | Registered office address changed from 15 Market Place Malton North Yorkshire YO17 7LP to Cedar Cottage St. Johns Road Driffield YO25 6RS on 11 September 2020 (1 page) |
12 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
5 August 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
1 December 2017 | Notification of Angela Jean Edwards as a person with significant control on 22 March 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
1 December 2017 | Notification of Angela Jean Edwards as a person with significant control on 22 March 2017 (2 pages) |
31 July 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
31 July 2017 | Cessation of Angela Jean Edwards as a person with significant control on 3 July 2017 (1 page) |
31 July 2017 | Cessation of Angela Jean Edwards as a person with significant control on 3 July 2017 (1 page) |
31 July 2017 | Cessation of Angela Jean Edward as a person with significant control on 31 July 2017 (1 page) |
31 July 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Termination of appointment of Frederick Clarke as a director (1 page) |
4 December 2013 | Termination of appointment of Frederick Clarke as a director (1 page) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
23 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
10 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Register(s) moved to registered inspection location (1 page) |
29 November 2010 | Director's details changed for Mr Frederick William Clarke on 1 August 2010 (2 pages) |
29 November 2010 | Director's details changed for Mr Frederick William Clarke on 1 August 2010 (2 pages) |
29 November 2010 | Register inspection address has been changed (1 page) |
29 November 2010 | Director's details changed for Mr Frederick William Clarke on 1 August 2010 (2 pages) |
29 November 2010 | Register inspection address has been changed (1 page) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Director's details changed for Mr Frederick William Clarke on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Angela Jean Edwards on 9 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
3 December 2009 | Director's details changed for Mr Frederick William Clarke on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Angela Jean Edwards on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Alasdair Martin Maclean on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr David Clarke on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Alasdair Martin Maclean on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Alasdair Martin Maclean on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr David Clarke on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Angela Jean Edwards on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Frederick William Clarke on 9 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr David Clarke on 9 November 2009 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
14 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
29 July 2009 | Director's change of particulars / nora maclean / 09/06/2009 (2 pages) |
29 July 2009 | Director's change of particulars / nora maclean / 09/06/2009 (2 pages) |
27 July 2009 | Appointment terminated director nora maclean (1 page) |
27 July 2009 | Appointment terminated director nora maclean (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from dene court bishops lydeard taunton somerset TA4 3LT (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from dene court bishops lydeard taunton somerset TA4 3LT (1 page) |
28 January 2009 | Return made up to 31/10/08; full list of members (8 pages) |
28 January 2009 | Appointment terminated director arthur clarke (1 page) |
28 January 2009 | Return made up to 31/10/08; full list of members (8 pages) |
28 January 2009 | Appointment terminated director arthur clarke (1 page) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 March 2008 | Return made up to 31/10/07; full list of members (9 pages) |
7 March 2008 | Return made up to 31/10/07; full list of members (9 pages) |
7 March 2008 | Director's change of particulars / arthur clarke / 06/03/2008 (1 page) |
7 March 2008 | Director's change of particulars / arthur clarke / 06/03/2008 (1 page) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
22 November 2006 | Return made up to 31/10/06; full list of members (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
15 December 2005 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
2 November 2005 | Return made up to 31/10/05; full list of members
|
2 November 2005 | Return made up to 31/10/05; full list of members
|
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
20 December 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (13 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (13 pages) |
31 October 2003 | Return made up to 31/10/03; full list of members (13 pages) |
31 October 2003 | Return made up to 31/10/03; full list of members (13 pages) |
6 October 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
6 October 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
2 January 2003 | Total exemption full accounts made up to 28 February 2002 (13 pages) |
15 November 2002 | Return made up to 31/10/02; full list of members (13 pages) |
15 November 2002 | Return made up to 31/10/02; full list of members (13 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (12 pages) |
14 November 2001 | Return made up to 31/10/01; full list of members (12 pages) |
13 August 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
13 August 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (12 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (12 pages) |
4 September 2000 | Full accounts made up to 29 February 2000 (13 pages) |
4 September 2000 | Full accounts made up to 29 February 2000 (13 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members
|
22 November 1999 | Return made up to 31/10/99; full list of members
|
4 August 1999 | Full accounts made up to 28 February 1999 (13 pages) |
4 August 1999 | Full accounts made up to 28 February 1999 (13 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
11 November 1998 | Return made up to 31/10/98; no change of members (6 pages) |
26 October 1998 | Full accounts made up to 28 February 1998 (13 pages) |
26 October 1998 | Full accounts made up to 28 February 1998 (13 pages) |
14 November 1997 | Return made up to 31/10/97; full list of members
|
14 November 1997 | Return made up to 31/10/97; full list of members
|
7 July 1997 | Full accounts made up to 28 February 1997 (13 pages) |
7 July 1997 | Full accounts made up to 28 February 1997 (13 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
10 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
10 November 1996 | Return made up to 31/10/96; no change of members (6 pages) |
15 September 1996 | Full accounts made up to 29 February 1996 (10 pages) |
15 September 1996 | Full accounts made up to 29 February 1996 (10 pages) |
10 November 1995 | Return made up to 31/10/95; no change of members
|
10 November 1995 | Return made up to 31/10/95; no change of members
|
8 August 1995 | Full accounts made up to 28 February 1995 (11 pages) |
8 August 1995 | Full accounts made up to 28 February 1995 (11 pages) |