BIBURY COURT LIMITED

Register to unlock more data on OkredoRegister

BIBURY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06156502

Incorporation date

13/03/2007

Size

Small

Contacts

Registered address

Registered address

Shipton Mill, Long Newnton, Tetbury, Gloucestershire GL8 8RPCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2007)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon24/02/2026
Termination of appointment of David Roberts as a secretary on 2026-02-19
dot icon07/01/2026
Accounts for a small company made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon31/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon03/01/2024
Accounts for a small company made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon06/04/2022
Accounts for a small company made up to 2021-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon02/03/2021
Accounts for a small company made up to 2020-03-31
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon04/01/2020
Accounts for a small company made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon08/05/2018
Statement by Directors
dot icon08/05/2018
Statement of capital on 2018-05-08
dot icon08/05/2018
Solvency Statement dated 04/05/18
dot icon08/05/2018
Resolutions
dot icon22/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon09/01/2017
Accounts for a small company made up to 2016-03-31
dot icon27/09/2016
Termination of appointment of Charles Garavan as a director on 2016-09-15
dot icon01/06/2016
Termination of appointment of David Roberts as a secretary on 2016-04-20
dot icon11/05/2016
Appointment of David Roberts as a secretary on 2016-04-20
dot icon22/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon06/08/2015
Appointment of David Roberts as a secretary on 2015-04-15
dot icon03/08/2015
Termination of appointment of Charles Garavan as a secretary on 2015-04-15
dot icon13/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon06/01/2015
Accounts for a small company made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon20/12/2013
Accounts for a small company made up to 2013-03-31
dot icon14/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon07/01/2013
Accounts for a small company made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon01/02/2010
Accounts for a small company made up to 2009-03-31
dot icon17/03/2009
Return made up to 13/03/09; full list of members
dot icon11/11/2008
Accounts for a small company made up to 2008-03-31
dot icon01/11/2008
Accounting reference date shortened from 30/11/2008 to 31/03/2008
dot icon28/10/2008
Accounts for a small company made up to 2007-11-30
dot icon24/10/2008
Accounting reference date shortened from 31/12/2007 to 30/11/2007
dot icon08/05/2008
Return made up to 13/03/08; full list of members
dot icon31/07/2007
Memorandum and Articles of Association
dot icon31/07/2007
Ad 20/07/07--------- £ si 5499999@1=5499999 £ ic 1/5500000
dot icon31/07/2007
Nc inc already adjusted 20/07/07
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon31/07/2007
Resolutions
dot icon24/07/2007
New secretary appointed;new director appointed
dot icon20/07/2007
Memorandum and Articles of Association
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon19/07/2007
Registered office changed on 19/07/07 from:\narrow quay house, narrow quay, bristol, BS1 4AH
dot icon19/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon11/07/2007
Certificate of change of name
dot icon13/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lister, John Richard Arkwright
Director
06/07/2007 - Present
34
Garavan, Charles
Director
06/07/2007 - 15/09/2016
12
Garavan, Charles
Secretary
06/07/2007 - 15/04/2015
10
NQH (CO SEC) LIMITED
Corporate Secretary
13/03/2007 - 06/07/2007
10
NQH LIMITED
Corporate Director
13/03/2007 - 06/07/2007
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIBURY COURT LIMITED

BIBURY COURT LIMITED is an(a) Active company incorporated on 13/03/2007 with the registered office located at Shipton Mill, Long Newnton, Tetbury, Gloucestershire GL8 8RP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIBURY COURT LIMITED?

toggle

BIBURY COURT LIMITED is currently Active. It was registered on 13/03/2007 .

Where is BIBURY COURT LIMITED located?

toggle

BIBURY COURT LIMITED is registered at Shipton Mill, Long Newnton, Tetbury, Gloucestershire GL8 8RP.

What does BIBURY COURT LIMITED do?

toggle

BIBURY COURT LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for BIBURY COURT LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with no updates.