BISHOP'S CASTLE MICHAELMAS FAIR

Register to unlock more data on OkredoRegister

BISHOP'S CASTLE MICHAELMAS FAIR

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04072270

Incorporation date

15/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Castle Hotel, Market Square, Bishops Castle SY9 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2000)
dot icon20/02/2026
Micro company accounts made up to 2025-11-30
dot icon18/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-11-30
dot icon25/10/2024
Register inspection address has been changed from 7 Union Street Bishops Castle SY9 5AJ England to The Castle Hotel Market Square Bishops Castle SY9 5BN
dot icon24/10/2024
Termination of appointment of John Eric Lucas as a secretary on 2024-09-01
dot icon24/10/2024
Termination of appointment of John Eric Lucas as a director on 2024-09-01
dot icon24/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon19/08/2024
Appointment of Mr Henry Hunter as a secretary on 2024-08-18
dot icon19/08/2024
Registered office address changed from Pound Cottage Union Street Bishops Castle SY9 5AJ England to The Castle Hotel Market Square Bishops Castle SY9 5BN on 2024-08-19
dot icon29/07/2024
Micro company accounts made up to 2023-11-30
dot icon30/01/2024
Appointment of Mr Henry James Hunter as a director on 2024-01-29
dot icon30/01/2024
Appointment of Mr Joshua Miles Dickin as a director on 2024-01-29
dot icon30/01/2024
Termination of appointment of Bernard Stephen Edwards as a director on 2024-01-29
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon24/04/2023
Appointment of Mrs Mandy Joanna Green as a director on 2023-04-17
dot icon21/03/2023
Termination of appointment of Michelle Jacqueline Gaspar as a director on 2023-03-20
dot icon21/03/2023
Termination of appointment of Clare Louise Russell as a director on 2023-03-20
dot icon21/03/2023
Micro company accounts made up to 2022-11-30
dot icon25/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon21/02/2022
Appointment of Ms Elizabeth Still as a director on 2022-02-15
dot icon18/02/2022
Micro company accounts made up to 2021-11-30
dot icon18/02/2022
Termination of appointment of Rosemary Mabel Reid as a director on 2022-02-15
dot icon21/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon20/08/2021
Micro company accounts made up to 2020-11-30
dot icon16/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon22/06/2020
Micro company accounts made up to 2019-11-30
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with no updates
dot icon16/09/2019
Registered office address changed from The Porch House High Street Bishops Castle Shropshire SY9 5BE to Pound Cottage Union Street Bishops Castle SY9 5AJ on 2019-09-16
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon21/01/2019
Register(s) moved to registered inspection location 7 Union Street Bishops Castle SY9 5AJ
dot icon20/01/2019
Register inspection address has been changed to 7 Union Street Bishops Castle SY9 5AJ
dot icon02/10/2018
Current accounting period extended from 2018-10-31 to 2018-11-30
dot icon02/10/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon02/10/2018
Termination of appointment of Peter Norton as a director on 2018-10-01
dot icon13/07/2018
Micro company accounts made up to 2017-10-31
dot icon10/02/2018
Appointment of Mr Keith John Whiddon as a director on 2018-01-29
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon26/07/2017
Micro company accounts made up to 2016-10-31
dot icon20/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/03/2016
Appointment of Mr Bernard Stephen Edwards as a director on 2016-02-01
dot icon13/03/2016
Termination of appointment of Jennifer Ann Sargent as a director on 2016-02-01
dot icon22/09/2015
Annual return made up to 2015-09-15 no member list
dot icon18/03/2015
Micro company accounts made up to 2014-10-31
dot icon16/09/2014
Annual return made up to 2014-09-15 no member list
dot icon15/07/2014
Micro company accounts made up to 2013-10-31
dot icon26/06/2014
Termination of appointment of Paul George as a director
dot icon29/10/2013
Annual return made up to 2013-09-15 no member list
dot icon09/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/09/2012
Annual return made up to 2012-09-15 no member list
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon22/03/2012
Appointment of Rosemary Mabel Reid as a director
dot icon14/03/2012
Appointment of Clare Louise Russell as a director
dot icon14/03/2012
Appointment of Paul Frank George as a director
dot icon08/03/2012
Termination of appointment of William Hendley as a director
dot icon22/09/2011
Annual return made up to 2011-09-15 no member list
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/09/2010
Annual return made up to 2010-09-15 no member list
dot icon26/09/2010
Director's details changed for William James Hendley on 2010-09-01
dot icon26/09/2010
Director's details changed for Jennifer Ann Sargent on 2010-09-01
dot icon26/09/2010
Director's details changed for Michelle Jacqueline Gaspar on 2010-09-01
dot icon01/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon24/10/2009
Annual return made up to 2009-09-15 no member list
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/09/2008
Annual return made up to 15/09/08
dot icon29/09/2008
Appointment terminated director phyllis bleszynska
dot icon28/05/2008
Total exemption full accounts made up to 2007-10-31
dot icon15/10/2007
Annual return made up to 15/09/07
dot icon12/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/10/2006
Annual return made up to 15/09/06
dot icon30/05/2006
New director appointed
dot icon04/05/2006
New director appointed
dot icon22/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon22/03/2006
New director appointed
dot icon18/10/2005
Annual return made up to 15/09/05
dot icon21/03/2005
Total exemption full accounts made up to 2004-10-31
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
New secretary appointed
dot icon07/02/2005
Registered office changed on 07/02/05 from: 5 the ridge bishops castle shropshire SY9 5AB
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Director resigned
dot icon07/02/2005
Director resigned
dot icon07/10/2004
Annual return made up to 15/09/04
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon09/02/2004
New director appointed
dot icon16/10/2003
Annual return made up to 15/09/03
dot icon17/04/2003
Director resigned
dot icon17/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/10/2002
Annual return made up to 15/09/02
dot icon09/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon23/01/2002
New director appointed
dot icon23/01/2002
New director appointed
dot icon22/01/2002
Director resigned
dot icon22/01/2002
Director resigned
dot icon04/10/2001
Annual return made up to 15/09/01
dot icon16/05/2001
New director appointed
dot icon30/11/2000
Accounting reference date extended from 30/09/01 to 31/10/01
dot icon15/09/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.32K
-
0.00
-
-
2022
0
5.60K
-
0.00
-
-
2022
0
5.60K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.60K £Descended-32.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lennox, Roger John
Director
08/01/2002 - 25/01/2005
2
Green, Mandy Joanna
Director
17/04/2023 - Present
3
Russell, Clare Louise
Director
13/02/2012 - 20/03/2023
2
Hunter, Henry James
Director
29/01/2024 - Present
5
Hendley, William James
Director
19/01/2006 - 12/02/2012
1

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 BISHOP'S CASTLE MICHAELMAS FAIR

BISHOP'S CASTLE MICHAELMAS FAIR is an(a) Active company incorporated on 15/09/2000 with the registered office located at The Castle Hotel, Market Square, Bishops Castle SY9 5BN. There are currently 6 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 BISHOP'S CASTLE MICHAELMAS FAIR?

toggle

BISHOP'S CASTLE MICHAELMAS FAIR is currently Active. It was registered on 15/09/2000 .

Where is BISHOP'S CASTLE MICHAELMAS FAIR located?

toggle

BISHOP'S CASTLE MICHAELMAS FAIR is registered at The Castle Hotel, Market Square, Bishops Castle SY9 5BN.

What does BISHOP'S CASTLE MICHAELMAS FAIR do?

toggle

BISHOP'S CASTLE MICHAELMAS FAIR operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for BISHOP'S CASTLE MICHAELMAS FAIR?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-11-30.