BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05956900

Incorporation date

05/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon13/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon14/11/2024
Appointment of Mrs Sarah Louise Walker as a director on 2024-09-17
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon04/10/2024
Director's details changed for Dr Roy Widdus on 2024-10-04
dot icon14/06/2024
Appointment of Harper Sheldon Limited as a secretary on 2024-06-14
dot icon14/06/2024
Termination of appointment of Rowansec Limited as a secretary on 2024-06-14
dot icon14/06/2024
Registered office address changed from 250 Aztec West Park Avenue Bristol BS32 4TR England to Midway House Herrick Way Staverton Technology Park Staverton Cheltenham GL51 6TQ on 2024-06-14
dot icon06/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon06/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon08/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon22/05/2023
Termination of appointment of Sally Morgan as a director on 2023-05-22
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon06/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon03/03/2021
Secretary's details changed for Rowansec Limited on 2021-01-04
dot icon05/01/2021
Registered office address changed from 135 Aztec West Bristol BS32 4UB to 250 Aztec West Park Avenue Bristol BS32 4TR on 2021-01-05
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/10/2018
Appointment of Mr Stephen John Beioley as a director on 2018-10-13
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon08/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon12/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon14/01/2016
Appointment of Alexandra Charles as a director on 2015-09-16
dot icon30/11/2015
Appointment of Dr Roy Widdus as a director on 2015-09-16
dot icon14/10/2015
Annual return made up to 2015-10-05 no member list
dot icon22/06/2015
Appointment of Sally Morgan as a director on 2015-05-18
dot icon22/06/2015
Appointment of Nicholas Edwin Bridge as a director on 2015-05-18
dot icon10/06/2015
Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to 135 Aztec West Bristol BS32 4UB on 2015-06-10
dot icon10/06/2015
Appointment of Rowansec Limited as a secretary on 2015-06-01
dot icon10/06/2015
Termination of appointment of Velocity Company Secretarial Services Limited as a secretary on 2015-06-01
dot icon02/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon28/05/2015
Appointment of Geraldine Edwina Violette Yarworth as a director on 2015-05-18
dot icon28/05/2015
Termination of appointment of Timothy Mark Beale as a director on 2015-05-18
dot icon28/05/2015
Termination of appointment of Jeremy Colin Fry as a director on 2015-05-18
dot icon15/10/2014
Annual return made up to 2014-10-05 no member list
dot icon02/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-10-05 no member list
dot icon11/03/2013
Total exemption full accounts made up to 2012-09-30
dot icon14/11/2012
Annual return made up to 2012-10-05 no member list
dot icon29/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon06/10/2011
Annual return made up to 2011-10-05 no member list
dot icon15/06/2011
Amended accounts made up to 2010-09-30
dot icon31/05/2011
Total exemption full accounts made up to 2010-09-30
dot icon01/03/2011
Appointment of Timothy Mark Beale as a director
dot icon09/02/2011
Termination of appointment of David Huggett as a director
dot icon22/10/2010
Annual return made up to 2010-10-05 no member list
dot icon07/05/2010
Total exemption full accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-10-05 no member list
dot icon22/10/2009
Secretary's details changed for Velocity Company Secretarial Services Limited on 2009-10-21
dot icon14/10/2009
Secretary's details changed for Velocity Company Secretarial Services Limited on 2009-10-01
dot icon13/10/2009
Director's details changed for Jeremy Colin Fry on 2009-10-01
dot icon13/10/2009
Director's details changed for David Andrew Huggett on 2009-10-01
dot icon28/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon28/03/2009
Director appointed david andrew huggett
dot icon24/03/2009
Appointment terminated director robert winstone
dot icon24/03/2009
Appointment terminated director john gatehouse
dot icon07/10/2008
Annual return made up to 05/10/08
dot icon07/10/2008
Location of register of members
dot icon13/12/2007
Accounts for a dormant company made up to 2007-09-30
dot icon18/10/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon08/10/2007
Annual return made up to 05/10/07
dot icon05/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
1.00
-
2022
0
1.00
-
0.00
1.00
-
2023
0
1.00
-
0.00
1.00
-
2023
0
1.00
-
0.00
1.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HARPER SHELDON LIMITED
Corporate Secretary
14/06/2024 - Present
47
ROWANSEC LIMITED
Corporate Secretary
01/06/2015 - 14/06/2024
494
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
05/10/2006 - 01/06/2015
124
Gatehouse, John
Director
05/10/2006 - 23/03/2009
15
Fry, Jeremy Colin
Director
05/10/2006 - 18/05/2015
39

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED

BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/10/2006 with the registered office located at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED?

toggle

BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/10/2006 .

Where is BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED located?

toggle

BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED is registered at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham GL51 6TQ.

What does BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED do?

toggle

BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIDDLE AND SHIPTON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-05 with no updates.