BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02886597

Incorporation date

11/01/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Barnhill Wetherby Road, Collingham, Wetherby, West Yorkshire LS22 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1994)
dot icon14/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon05/08/2025
Appointment of Mrs Cheryl Keddie as a director on 2025-08-04
dot icon04/08/2025
Micro company accounts made up to 2024-12-31
dot icon18/06/2025
Termination of appointment of Vivienne Gwynllian Miles as a director on 2025-06-17
dot icon17/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon09/08/2024
Micro company accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon18/09/2023
Termination of appointment of Cheryl Keddie as a director on 2023-09-18
dot icon18/09/2023
Termination of appointment of Peter Keddie as a director on 2023-09-18
dot icon25/08/2023
Appointment of Mrs Vivienne Gwynllian Miles as a director on 2023-08-23
dot icon25/08/2023
Appointment of Mrs Joan Brewster as a director on 2023-08-23
dot icon24/08/2023
Termination of appointment of Christopher Paul Jackson as a director on 2023-08-23
dot icon24/08/2023
Termination of appointment of Robin John Rich as a director on 2023-08-23
dot icon12/06/2023
Micro company accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon03/09/2022
Termination of appointment of Peter Alan Goldsbrough as a director on 2022-08-26
dot icon03/09/2022
Termination of appointment of Lynda Margaret Goldsbrough as a director on 2022-08-26
dot icon03/09/2022
Appointment of Mr Robin John Rich as a director on 2022-08-23
dot icon03/09/2022
Appointment of Mr Robert David Dennis as a director on 2022-08-23
dot icon27/08/2022
Appointment of Mr Peter Keddie as a director on 2022-08-23
dot icon27/08/2022
Appointment of Mrs Cheryl Keddie as a director on 2022-08-23
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon04/03/2021
Director's details changed for Mr Christopher Paul Jackson on 2021-03-03
dot icon22/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon22/07/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with updates
dot icon09/09/2019
Termination of appointment of Duncan James Rae Brown as a secretary on 2019-08-28
dot icon02/09/2019
Termination of appointment of Anthony Murphy as a director on 2019-08-28
dot icon02/09/2019
Termination of appointment of Jane Elizabeth Mary Mackay as a director on 2019-08-20
dot icon09/08/2019
Appointment of Mr Christopher Paul Jackson as a director on 2019-08-06
dot icon09/08/2019
Appointment of Mrs Lynda Margaret Goldsbrough as a director on 2019-08-06
dot icon09/08/2019
Appointment of Mr Peter Alan Goldsbrough as a director on 2019-08-06
dot icon08/08/2019
Micro company accounts made up to 2018-12-31
dot icon06/06/2019
Termination of appointment of Robert David Dennis as a director on 2019-06-04
dot icon25/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon08/10/2018
Appointment of Mr Duncan James Rae Brown as a secretary on 2018-10-01
dot icon09/08/2018
Termination of appointment of Robin John Rich as a director on 2018-08-07
dot icon09/08/2018
Termination of appointment of Hilda Caroline Sarah Eason as a director on 2018-08-07
dot icon09/08/2018
Termination of appointment of William Procter as a director on 2018-08-07
dot icon09/08/2018
Termination of appointment of Hilda Caroline Sarah Eason as a secretary on 2018-08-07
dot icon09/08/2018
Appointment of Mr Anthony Murphy as a director on 2018-08-07
dot icon09/08/2018
Appointment of Mrs Jane Elizabeth Mary Mackay as a director on 2018-08-07
dot icon25/06/2018
Appointment of Mr Robert David Dennis as a director on 2018-06-21
dot icon13/03/2018
Termination of appointment of Peter Alan Goldsbrough as a director on 2018-03-12
dot icon05/03/2018
Micro company accounts made up to 2017-12-31
dot icon22/01/2018
Termination of appointment of Robert David Dennis as a director on 2018-01-10
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Appointment of Mr Peter Alan Goldsbrough as a director on 2017-08-18
dot icon31/07/2017
Termination of appointment of Malcolm Keith Young as a director on 2017-07-31
dot icon17/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon06/09/2016
Micro company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon12/01/2016
Director's details changed for Ribert David Dennis on 2016-01-11
dot icon31/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon07/11/2014
Termination of appointment of David James Ratcliffe as a director on 2014-11-07
dot icon03/09/2014
Appointment of William Procter as a director on 2014-08-06
dot icon03/09/2014
Appointment of Hilda Caroline Sarah Eason as a director on 2014-08-06
dot icon03/09/2014
Appointment of Hilda Caroline Sarah Eason as a secretary on 2014-08-06
dot icon03/09/2014
Appointment of Malcolm Keith Young as a director on 2014-08-06
dot icon22/08/2014
Termination of appointment of Peter Wilkinson as a director on 2014-08-06
dot icon22/08/2014
Termination of appointment of James Michael Wood as a director on 2014-08-06
dot icon22/08/2014
Termination of appointment of John Denyer as a director on 2014-08-06
dot icon22/08/2014
Termination of appointment of John Denyer as a secretary on 2014-08-06
dot icon23/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon19/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon31/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/02/2012
Termination of appointment of James Wood as a secretary
dot icon14/02/2012
Appointment of Mr John Denyer as a secretary
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon12/09/2011
Appointment of Mr Robin John Rich as a director
dot icon30/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/05/2011
Appointment of David Ratcliffe as a director
dot icon11/05/2011
Termination of appointment of David Mcandrew as a director
dot icon11/03/2011
Appointment of Ribert David Dennis as a director
dot icon11/03/2011
Termination of appointment of Peter Gant as a director
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon19/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon25/01/2010
Director's details changed for Peter Wilkinson on 2010-01-01
dot icon25/01/2010
Director's details changed for James Michael Wood on 2010-01-01
dot icon25/01/2010
Director's details changed for Peter Ernest Gant on 2010-01-01
dot icon25/01/2010
Director's details changed for David Mcandrew on 2010-01-01
dot icon25/01/2010
Director's details changed for John Denyer on 2010-01-01
dot icon20/05/2009
Appointment terminated director eric hopper
dot icon05/04/2009
Partial exemption accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 11/01/09; full list of members
dot icon02/04/2008
Partial exemption accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 11/01/08; full list of members
dot icon12/09/2007
Partial exemption accounts made up to 2006-12-31
dot icon21/05/2007
New director appointed
dot icon26/02/2007
Return made up to 11/01/07; change of members
dot icon26/02/2007
Director resigned
dot icon26/02/2007
New director appointed
dot icon16/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 11/01/06; full list of members
dot icon08/08/2005
Partial exemption accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 11/01/05; no change of members
dot icon20/09/2004
Partial exemption accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 11/01/04; change of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/02/2003
New secretary appointed
dot icon25/02/2003
New director appointed
dot icon25/02/2003
Secretary resigned;director resigned
dot icon16/01/2003
Return made up to 11/01/03; full list of members
dot icon29/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 11/01/02; no change of members
dot icon30/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 11/01/01; no change of members
dot icon12/09/2000
Accounts made up to 1999-12-31
dot icon17/01/2000
Return made up to 11/01/00; full list of members
dot icon22/11/1999
Accounts made up to 1998-12-31
dot icon07/10/1999
New director appointed
dot icon21/06/1999
Secretary resigned;director resigned
dot icon21/06/1999
New secretary appointed
dot icon25/03/1999
Registered office changed on 25/03/99 from: p o box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XW
dot icon18/01/1999
Return made up to 11/01/99; full list of members
dot icon11/08/1998
Accounts for a small company made up to 1997-12-31
dot icon09/02/1998
Return made up to 11/01/98; full list of members
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New secretary appointed;new director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned;director resigned
dot icon13/01/1998
Ad 09/09/97--------- £ si 20@1=20 £ ic 2/22
dot icon14/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/10/1997
Registered office changed on 10/10/97 from: becketts house 34 market place ripon north yorkshire
dot icon26/06/1997
New secretary appointed
dot icon11/06/1997
Secretary resigned;director resigned
dot icon20/05/1997
Return made up to 11/01/96; no change of members; amend
dot icon20/05/1997
Return made up to 11/01/97; no change of members; amend
dot icon03/02/1997
Return made up to 11/01/97; no change of members
dot icon23/10/1996
Accounts for a small company made up to 1995-12-31
dot icon23/01/1996
Return made up to 11/01/96; no change of members
dot icon01/12/1995
Accounting reference date shortened from 31/01 to 31/12
dot icon13/11/1995
Accounts for a small company made up to 1995-01-31
dot icon12/09/1995
Compulsory strike-off action has been discontinued
dot icon11/09/1995
Return made up to 11/01/95; full list of members
dot icon11/09/1995
Secretary resigned
dot icon11/09/1995
New director appointed
dot icon11/09/1995
Director resigned
dot icon11/09/1995
New director appointed
dot icon11/09/1995
Registered office changed on 11/09/95 from: po box 8 sovereign house south parade leeds LS1 1HQ
dot icon11/09/1995
New secretary appointed;new director appointed
dot icon04/07/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/02/1994
Resolutions
dot icon01/02/1994
Certificate of change of name
dot icon11/01/1994
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
31/12/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
21.00
-
0.00
-
-
2022
7
21.00
-
0.00
-
-
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keddie, Cheryl
Director
23/08/2022 - 18/09/2023
1
Keddie, Cheryl
Director
04/08/2025 - Present
1
Keddie, Peter
Director
23/08/2022 - 18/09/2023
-
Dennis, Robert David
Director
23/08/2022 - Present
1
Dennis, Robert David
Director
01/03/2011 - 10/01/2018
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 BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED

BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/01/1994 with the registered office located at Barnhill Wetherby Road, Collingham, Wetherby, West Yorkshire LS22 5AY. There are currently 3 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 BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED?

toggle

BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/01/1994 .

Where is BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED located?

toggle

BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED is registered at Barnhill Wetherby Road, Collingham, Wetherby, West Yorkshire LS22 5AY.

What does BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED do?

toggle

BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOPS COURT (RIPON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-11 with updates.