OBH BISHOPS CASTLE LIMITED

Register to unlock more data on OkredoRegister

OBH BISHOPS CASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15285400

Incorporation date

15/11/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3 Old Bank House, Market Square, Bishops Castle SY9 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2023)
dot icon12/03/2026
Appointment of Mr Robbie Andrew Davies as a director on 2025-11-14
dot icon12/03/2026
Termination of appointment of Clare Marie Willmer as a director on 2025-11-13
dot icon12/03/2026
Appointment of Ms Clare Marie Willmer as a director on 2025-11-14
dot icon12/03/2026
Termination of appointment of Robbie Andrew Davies as a director on 2025-11-13
dot icon12/03/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon10/03/2026
Change of details for Mrs Hilary Corfield as a person with significant control on 2025-11-14
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon17/11/2025
Cessation of Greg Paul Walters as a person with significant control on 2024-12-18
dot icon17/11/2025
Termination of appointment of Greg Paul Walters as a director on 2024-12-18
dot icon17/11/2025
Registered office address changed from 6 Bennetts Hill Birmingham B2 5st England to Flat 1 Old Bank House Market Square Bishops Castle SY9 5BN on 2025-11-17
dot icon17/11/2025
Registered office address changed from Flat 1 Old Bank House Market Square Bishops Castle SY9 5BN England to Flat 3 Old Bank House Market Square Bishops Castle SY9 5BN on 2025-11-17
dot icon04/11/2025
Compulsory strike-off action has been discontinued
dot icon03/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Director's details changed for Mrs Hilary Corfield on 2024-12-10
dot icon03/12/2024
Appointment of Ms Hilary Corfield as a director on 2024-12-02
dot icon03/12/2024
Appointment of Mr David Sallows as a director on 2024-12-02
dot icon03/12/2024
Notification of Hilary Corfield as a person with significant control on 2024-12-03
dot icon02/12/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon02/12/2024
Appointment of Mr Robbie Andrew Davies as a director on 2024-11-29
dot icon29/11/2024
Appointment of Ms Clare Marie Willmer as a director on 2024-11-29
dot icon20/08/2024
Registered office address changed from 7 Bella Pais Close Aldridge Walsall WS9 0PZ England to 6 Bennetts Hill Birmingham B2 5st on 2024-08-20
dot icon15/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sallows, David
Director
02/12/2024 - Present
-
Walters, Greg Paul
Director
15/11/2023 - 18/12/2024
4
Willmer, Clare Marie
Director
29/11/2024 - 13/11/2025
-
Willmer, Clare Marie
Director
14/11/2025 - Present
-
Davies, Robbie Andrew
Director
29/11/2024 - 13/11/2025
-

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+
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 OBH BISHOPS CASTLE LIMITED

OBH BISHOPS CASTLE LIMITED is an(a) Active company incorporated on 15/11/2023 with the registered office located at Flat 3 Old Bank House, Market Square, Bishops Castle SY9 5BN. There are currently 4 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 OBH BISHOPS CASTLE LIMITED?

toggle

OBH BISHOPS CASTLE LIMITED is currently Active. It was registered on 15/11/2023 .

Where is OBH BISHOPS CASTLE LIMITED located?

toggle

OBH BISHOPS CASTLE LIMITED is registered at Flat 3 Old Bank House, Market Square, Bishops Castle SY9 5BN.

What does OBH BISHOPS CASTLE LIMITED do?

toggle

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

What is the latest filing for OBH BISHOPS CASTLE LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Mr Robbie Andrew Davies as a director on 2025-11-14.