BISHOP FLEMING AUDIT LIMITED

Register to unlock more data on OkredoRegister

BISHOP FLEMING AUDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07869428

Incorporation date

02/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2011)
dot icon04/03/2026
Amended total exemption full accounts made up to 2025-05-31
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon09/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon09/12/2025
Appointment of Mrs Ria Jane Burridge as a director on 2025-12-09
dot icon04/12/2025
Registration of charge 078694280003, created on 2025-12-03
dot icon13/11/2025
Appointment of Mr Joseph Hargreaves Scaife as a director on 2025-10-21
dot icon13/11/2025
Appointment of Mr Simon James Morrison as a director on 2025-10-21
dot icon15/10/2025
Change of details for Bishop Fleming Bath Holding Company Limited as a person with significant control on 2025-09-05
dot icon15/10/2025
Notification of Bishop Fleming Audit Partners Llp as a person with significant control on 2025-09-05
dot icon15/09/2025
Change of share class name or designation
dot icon15/09/2025
Resolutions
dot icon15/09/2025
Memorandum and Articles of Association
dot icon15/09/2025
Termination of appointment of Robert Graham Davey as a director on 2025-09-05
dot icon11/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon11/09/2025
Appointment of James Joseph Finnegan as a director on 2025-09-05
dot icon11/09/2025
Termination of appointment of Alexander St John Robins as a director on 2025-09-05
dot icon23/05/2025
Certificate of change of name
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Memorandum and Articles of Association
dot icon26/03/2025
Director's details changed for Mr Andrew Philip Sandiford on 2025-03-25
dot icon25/03/2025
Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25
dot icon25/03/2025
Change of details for Bishop Fleming Bath Holding Company Limited as a person with significant control on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Robert Graham Davey on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Alexander St John Robins on 2025-03-25
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon10/07/2024
Cessation of Bishop Fleming Investments Limited as a person with significant control on 2024-06-26
dot icon10/07/2024
Notification of Bishop Fleming Bath Holding Company Limited as a person with significant control on 2024-06-26
dot icon14/06/2024
Satisfaction of charge 2 in full
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon05/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon24/08/2022
Appointment of Mr Alexander St John Robins as a director on 2022-08-16
dot icon24/08/2022
Termination of appointment of Alexander St John Robins as a director on 2022-05-28
dot icon08/07/2022
Appointment of Mr Andrew Philip Sandiford as a director on 2022-05-28
dot icon08/07/2022
Termination of appointment of Christine Gay Tuckerman as a director on 2022-05-28
dot icon08/07/2022
Termination of appointment of Ian James Crockatt Smith as a director on 2022-05-28
dot icon08/07/2022
Appointment of Mr Alexander St John Robins as a director on 2022-05-28
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon09/07/2021
Termination of appointment of Jonathan Mark Williams as a director on 2021-05-29
dot icon09/07/2021
Termination of appointment of Jonathan Mark Williams as a secretary on 2021-05-29
dot icon09/07/2021
Appointment of Mr Robert Graham Davey as a director on 2021-05-29
dot icon26/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/01/2021
Confirmation statement made on 2020-12-02 with updates
dot icon04/08/2020
Appointment of Ms Christine Gay Tuckerman as a director on 2020-08-03
dot icon04/08/2020
Termination of appointment of Alison Oliver as a director on 2020-08-03
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/02/2019
Total exemption full accounts made up to 2018-05-27
dot icon12/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-05-28
dot icon26/01/2018
Appointment of Jonathan Mark Williams as a secretary on 2018-01-11
dot icon26/01/2018
Termination of appointment of Matthew Duncan Lee as a director on 2018-01-11
dot icon26/01/2018
Appointment of Mr Jonathan Mark Williams as a director on 2018-01-11
dot icon26/01/2018
Termination of appointment of Matthew Duncan Lee as a secretary on 2018-01-11
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon25/01/2017
Appointment of Mr Ian James Crockatt Smith as a director on 2017-01-01
dot icon05/01/2017
Termination of appointment of Jeremiah Anthony O'sullivan as a director on 2017-01-01
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon07/11/2016
Total exemption small company accounts made up to 2016-05-29
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon19/12/2014
Appointment of Mrs Alison Oliver as a director on 2014-12-19
dot icon10/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-06-01
dot icon05/12/2014
Termination of appointment of Jonathan Mark Williams as a director on 2014-12-05
dot icon13/08/2014
Resolutions
dot icon19/12/2013
Total exemption small company accounts made up to 2013-06-02
dot icon06/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-27
dot icon24/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon02/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon17/01/2012
Current accounting period shortened from 2012-12-31 to 2012-05-31
dot icon28/12/2011
Appointment of Jeremiah Anthony O'sullivan as a director on 2011-12-02
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon02/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
282.96K
-
3.62M
152.36K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Jonathan Mark
Director
11/01/2018 - 29/05/2021
15
Williams, Jonathan Mark
Director
02/12/2011 - 05/12/2014
15
Robins, Alexander St John
Director
28/05/2022 - 28/05/2022
5
Robins, Alexander St John
Director
16/08/2022 - 05/09/2025
5
Lee, Matthew Duncan
Director
02/12/2011 - 11/01/2018
23

Persons with Significant Control

4
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 BISHOP FLEMING AUDIT LIMITED

BISHOP FLEMING AUDIT LIMITED is an(a) Active company incorporated on 02/12/2011 with the registered office located at Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP FLEMING AUDIT LIMITED?

toggle

BISHOP FLEMING AUDIT LIMITED is currently Active. It was registered on 02/12/2011 .

Where is BISHOP FLEMING AUDIT LIMITED located?

toggle

BISHOP FLEMING AUDIT LIMITED is registered at Brook House Manor Drive, Clyst St. Mary, Exeter EX5 1GD.

What does BISHOP FLEMING AUDIT LIMITED do?

toggle

BISHOP FLEMING AUDIT LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BISHOP FLEMING AUDIT LIMITED?

toggle

The latest filing was on 04/03/2026: Amended total exemption full accounts made up to 2025-05-31.