BISHOPS NYMPTON PARISH HALL TRUST

Register to unlock more data on OkredoRegister

BISHOPS NYMPTON PARISH HALL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07353770

Incorporation date

23/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parish Hall Spirelake Close, Bishops Nympton, South Molton EX36 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2010)
dot icon29/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/11/2024
Appointment of Mr. Eric William Ley as a director on 2024-11-14
dot icon05/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon27/08/2024
Director's details changed for Mrs Laura Verney on 2024-08-01
dot icon13/02/2024
Appointment of Mr. Charles William Parker Bradfield as a director on 2024-02-06
dot icon13/02/2024
Appointment of Mr. Stephen Beasley as a director on 2024-02-06
dot icon16/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/09/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon12/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon02/12/2022
Termination of appointment of Kate Ann Bevan as a director on 2022-10-20
dot icon02/12/2022
Termination of appointment of Shirley Ann Partridge as a director on 2022-10-20
dot icon02/12/2022
Termination of appointment of Lynne Pugsley as a director on 2022-10-20
dot icon02/12/2022
Termination of appointment of Leslie Pugsley as a director on 2022-10-20
dot icon05/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon28/06/2022
Registered office address changed from C/O K Bevan the Firs Bishops Nympton South Molton Devon EX36 4PA England to Parish Hall Spirelake Close Bishops Nympton South Molton EX36 4NT on 2022-06-28
dot icon21/04/2022
Termination of appointment of Tina Ley as a director on 2022-04-11
dot icon03/02/2022
Termination of appointment of David Charles Verney as a director on 2022-01-21
dot icon03/02/2022
Termination of appointment of Ronald Jones as a director on 2022-01-21
dot icon03/02/2022
Termination of appointment of Rhona Molyneaux as a director on 2022-01-21
dot icon05/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon23/08/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon16/06/2021
Termination of appointment of Catherine Ann Jennings as a director on 2021-06-15
dot icon13/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/04/2021
Termination of appointment of Kate Jane Swanzy as a director on 2021-04-20
dot icon26/10/2020
Appointment of Mrs Kate Jane Swanzy as a director on 2020-10-20
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon23/07/2020
Appointment of Mr Ian Peter Cowling as a director on 2020-07-13
dot icon27/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/01/2020
Satisfaction of charge 1 in full
dot icon22/11/2019
Termination of appointment of Katie Toft as a director on 2019-01-08
dot icon04/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon02/09/2019
Termination of appointment of Kirstein Morris as a director on 2019-07-01
dot icon02/09/2019
Director's details changed for Miss Lynne Burland on 2019-07-06
dot icon20/05/2019
Appointment of Mr Leslie Pugsley as a director on 2018-11-14
dot icon20/05/2019
Appointment of Mrs Kirstein Morris as a director on 2018-11-14
dot icon20/05/2019
Appointment of Mrs Katie Toft as a director on 2018-11-14
dot icon20/05/2019
Termination of appointment of Roger Beales as a director on 2019-01-22
dot icon20/05/2019
Appointment of Miss Lynne Burland as a director on 2018-11-14
dot icon03/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/10/2018
Appointment of Mrs Laura Verney as a director on 2017-11-20
dot icon01/10/2018
Termination of appointment of Lindsey Turner as a director on 2018-06-16
dot icon31/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon29/08/2018
Termination of appointment of Sarah Caroline Cotton as a director on 2017-11-20
dot icon29/08/2018
Termination of appointment of Eric William Ley as a director on 2017-11-20
dot icon29/08/2018
Termination of appointment of Lee Willmetts as a director on 2018-06-16
dot icon26/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon06/09/2017
Appointment of Miss Lindsey Turner as a director on 2017-08-23
dot icon06/09/2017
Termination of appointment of Penelope Frances Sizeland as a director on 2017-08-23
dot icon06/09/2017
Termination of appointment of Charles Andrew Roland Rollins as a director on 2017-08-23
dot icon22/02/2017
Total exemption full accounts made up to 2016-06-30
dot icon01/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon09/08/2016
Appointment of Mrs Tina Ley as a director on 2015-10-01
dot icon09/08/2016
Appointment of Mrs Penelope Frances Sizeland as a director on 2015-10-01
dot icon08/08/2016
Appointment of Mr Simon Tout as a director on 2015-10-01
dot icon08/08/2016
Appointment of Mrs Rhona Molyneaux as a director on 2014-09-25
dot icon08/08/2016
Termination of appointment of Kelvyn Warren as a director on 2015-10-01
dot icon08/08/2016
Termination of appointment of Karen Elizabeth Mary Butler as a director on 2016-02-18
dot icon10/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon13/10/2015
Termination of appointment of Frances Mary Gunn as a director on 2015-10-01
dot icon13/10/2015
Registered office address changed from 7 West Rock Drive Bishops Nympton South Molton Devon EX36 4PL to C/O K Bevan the Firs Bishops Nympton South Molton Devon EX36 4PA on 2015-10-13
dot icon13/10/2015
Termination of appointment of Dawn Becklake as a director on 2015-10-01
dot icon20/09/2015
Annual return made up to 2015-08-23 no member list
dot icon20/09/2015
Appointment of Mr Lee Willmetts as a director on 2014-06-05
dot icon20/09/2015
Appointment of Mr Eric William Ley as a director on 2014-09-18
dot icon20/09/2015
Appointment of Mr Kelvyn Warren as a director on 2014-09-18
dot icon20/09/2015
Termination of appointment of Sally Ann Wilson as a director on 2015-01-15
dot icon20/09/2015
Appointment of Mr Roger Beales as a director on 2014-10-23
dot icon20/09/2015
Director's details changed for Catherine Ann Baughan on 2014-10-25
dot icon20/09/2015
Appointment of Ms Kate Bevan as a director on 2013-10-23
dot icon20/09/2015
Appointment of Mr Ronald Jones as a director on 2014-10-23
dot icon20/09/2015
Termination of appointment of Jacqueline Eaton as a director on 2014-06-05
dot icon31/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon10/09/2014
Appointment of Mr Nicholas James Shapcott as a director on 2014-03-27
dot icon10/09/2014
Termination of appointment of Ian Peter Cowling as a director on 2014-03-27
dot icon09/09/2014
Annual return made up to 2014-08-23 no member list
dot icon09/09/2014
Appointment of Mr David Charles Verney as a director on 2014-03-27
dot icon09/09/2014
Termination of appointment of David Verney as a director on 2014-03-27
dot icon05/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon15/10/2013
Annual return made up to 2013-08-23 no member list
dot icon15/10/2013
Registered office address changed from 7 7 West Rock Drive Bishops Nympton South Molton Devon EX36 4PL England on 2013-10-15
dot icon15/10/2013
Registered office address changed from Valley View Bishops Nympton South Molton North Devon EX36 4PN on 2013-10-15
dot icon23/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-08-23 no member list
dot icon10/09/2012
Appointment of Mr Charles Andrew Roland Rollins as a director
dot icon10/09/2012
Termination of appointment of John Parkhouse as a director
dot icon14/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/11/2011
Previous accounting period shortened from 2011-08-31 to 2011-06-30
dot icon14/09/2011
Annual return made up to 2011-08-23 no member list
dot icon14/09/2011
Termination of appointment of Amanda Sing as a director
dot icon14/09/2011
Director's details changed for David Varney on 2011-09-14
dot icon14/09/2011
Particulars of a mortgage or charge/co extend / charge no: 1
dot icon18/10/2010
Appointment of a director
dot icon11/10/2010
Appointment of Jacqueline Eaton as a director
dot icon27/09/2010
Appointment of David Varney as a director
dot icon27/09/2010
Appointment of Shirley Ann Partridge as a director
dot icon27/09/2010
Appointment of Mrs Amanda Lois Sing as a director
dot icon27/09/2010
Appointment of Dawn Becklake as a director
dot icon27/09/2010
Appointment of Catherine Ann Baughan as a director
dot icon16/09/2010
Appointment of Mr Ian Peter Cowling as a director
dot icon16/09/2010
Appointment of Sarah Caroline Cotton as a director
dot icon16/09/2010
Appointment of John Parkhouse as a director
dot icon23/08/2010
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
30/06/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verney, Laura
Director
20/11/2017 - Present
2
Tout, Simon
Director
01/10/2015 - Present
2
Bevan, Kate Ann
Director
23/10/2013 - 20/10/2022
3
Ley, Eric William, Mr.
Director
18/09/2014 - 20/11/2017
1
Ley, Eric William, Mr.
Director
14/11/2024 - Present
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+
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 NYMPTON PARISH HALL TRUST

BISHOPS NYMPTON PARISH HALL TRUST is an(a) Active company incorporated on 23/08/2010 with the registered office located at Parish Hall Spirelake Close, Bishops Nympton, South Molton EX36 4NT. 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 BISHOPS NYMPTON PARISH HALL TRUST?

toggle

BISHOPS NYMPTON PARISH HALL TRUST is currently Active. It was registered on 23/08/2010 .

Where is BISHOPS NYMPTON PARISH HALL TRUST located?

toggle

BISHOPS NYMPTON PARISH HALL TRUST is registered at Parish Hall Spirelake Close, Bishops Nympton, South Molton EX36 4NT.

What does BISHOPS NYMPTON PARISH HALL TRUST do?

toggle

BISHOPS NYMPTON PARISH HALL TRUST operates in the Activities of extraterritorial organisations and bodies (99.00 - SIC 2007) sector.

What is the latest filing for BISHOPS NYMPTON PARISH HALL TRUST?

toggle

The latest filing was on 29/10/2025: Total exemption full accounts made up to 2025-06-30.