BISHOPS MEAD (TAUNTON) LIMITED

Register to unlock more data on OkredoRegister

BISHOPS MEAD (TAUNTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06270979

Incorporation date

06/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Alpha Housing Services Ltd, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon05/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon02/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon13/08/2024
Micro company accounts made up to 2024-03-31
dot icon27/02/2024
Appointment of Mr David Lintern as a director on 2024-02-27
dot icon30/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon14/08/2023
Micro company accounts made up to 2023-03-31
dot icon21/10/2022
Termination of appointment of Cameron Brook Dermody as a director on 2022-10-20
dot icon01/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon01/09/2022
Director's details changed for Mr Cameron Brook Dermody on 2022-08-25
dot icon01/08/2022
Micro company accounts made up to 2022-03-31
dot icon22/03/2022
Appointment of Mr Giles Wrangham as a director on 2022-03-21
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon11/10/2021
Termination of appointment of Camilla Argent as a director on 2021-09-05
dot icon16/09/2021
Termination of appointment of Rhys Cole as a director on 2021-09-04
dot icon25/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon01/07/2021
Termination of appointment of Romy Stanton as a director on 2021-06-25
dot icon27/02/2021
Termination of appointment of Samuel James Hawkins as a director on 2021-02-26
dot icon27/10/2020
Appointment of Alpha Housing Services Limited as a secretary on 2020-10-01
dot icon27/10/2020
Registered office address changed from 2 Heathfield Farmhouse Creech Heathfield Taunton Somerset TA3 5ER to C/O Alpha Housing Services Ltd, 1 Chartfield House Castle Street Taunton Somerset TA1 4AS on 2020-10-27
dot icon09/09/2020
Termination of appointment of Wendy Elizabeth Harris as a director on 2020-09-03
dot icon09/09/2020
Termination of appointment of Simon Wallace Harris as a director on 2020-09-03
dot icon09/09/2020
Termination of appointment of Wendy Elizabeth Harris as a secretary on 2020-09-03
dot icon07/09/2020
Micro company accounts made up to 2020-03-31
dot icon21/08/2020
Notification of a person with significant control statement
dot icon11/08/2020
Cessation of Simon Wallace Harris as a person with significant control on 2020-01-14
dot icon11/08/2020
Cessation of Wendy Elizabeth Harris as a person with significant control on 2020-01-14
dot icon11/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon03/08/2020
Appointment of Mr Cameron Dermody as a director on 2020-08-03
dot icon03/08/2020
Appointment of Miss Romy Stanton as a director on 2020-08-03
dot icon03/08/2020
Appointment of Ms Camilla Argent as a director on 2020-08-03
dot icon03/08/2020
Appointment of Mr Rhys Cole as a director on 2020-08-03
dot icon10/07/2019
Micro company accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon11/07/2018
Micro company accounts made up to 2018-03-31
dot icon08/08/2017
Micro company accounts made up to 2017-03-31
dot icon13/07/2017
Change of details for Mrs Wendy Elizabeth Harris as a person with significant control on 2017-03-31
dot icon13/07/2017
Change of details for Mr Simon Wallace Harris as a person with significant control on 2017-03-31
dot icon13/07/2017
Notification of Wendy Elizabeth Harris as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Simon Wallace Harris as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon21/06/2017
Confirmation statement made on 2016-06-30 with updates
dot icon18/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon01/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/11/2015
Appointment of Mr Samuel James Hawkins as a director on 2015-09-09
dot icon17/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon22/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon30/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon04/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 06/06/09; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 06/06/08; full list of members
dot icon18/06/2008
Registered office changed on 18/06/2008 from 2 heathfield farm house creech heathfield taunton TA3 5ER
dot icon25/07/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon22/06/2007
Director's particulars changed
dot icon22/06/2007
Secretary's particulars changed;director's particulars changed
dot icon06/06/2007
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
11.00
-
0.00
-
-
2023
0
11.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wrangham, Giles
Director
21/03/2022 - Present
15
Lintern, David
Director
27/02/2024 - Present
-

Persons with Significant Control

3
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 BISHOPS MEAD (TAUNTON) LIMITED

BISHOPS MEAD (TAUNTON) LIMITED is an(a) Active company incorporated on 06/06/2007 with the registered office located at C/O Alpha Housing Services Ltd, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS. There are currently 2 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 BISHOPS MEAD (TAUNTON) LIMITED?

toggle

BISHOPS MEAD (TAUNTON) LIMITED is currently Active. It was registered on 06/06/2007 .

Where is BISHOPS MEAD (TAUNTON) LIMITED located?

toggle

BISHOPS MEAD (TAUNTON) LIMITED is registered at C/O Alpha Housing Services Ltd, 1 Chartfield House, Castle Street, Taunton, Somerset TA1 4AS.

What does BISHOPS MEAD (TAUNTON) LIMITED do?

toggle

BISHOPS MEAD (TAUNTON) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BISHOPS MEAD (TAUNTON) LIMITED?

toggle

The latest filing was on 05/11/2025: Micro company accounts made up to 2025-03-31.