Background WavePink WaveYellow Wave

BISHOP BURTON FARM LIMITED (02806917)

BISHOP BURTON FARM LIMITED (02806917) is an active UK company. incorporated on 5 April 1993. with registered office in East Riding Of Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BISHOP BURTON FARM LIMITED has been registered for 32 years. Current directors include METTERS, Daniel Roy.

Company Number
02806917
Status
active
Type
ltd
Incorporated
5 April 1993
Age
32 years
Address
Bishop Burton College, Bishop, East Riding Of Yorkshire, HU17 8QG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
METTERS, Daniel Roy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP BURTON FARM LIMITED

BISHOP BURTON FARM LIMITED is an active company incorporated on 5 April 1993 with the registered office located in East Riding Of Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BISHOP BURTON FARM LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02806917

LTD Company

Age

32 Years

Incorporated 5 April 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Bishop Burton College, Bishop Burton, Beverley East Riding Of Yorkshire, HU17 8QG,

Timeline

7 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Apr 93
Director Left
Feb 15
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Dec 20
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KELLY, Stephen Anthony

Active
54 Westgate, LeedsLS20 8HJ
Secretary
Appointed 07 Oct 2004

METTERS, Daniel Roy

Active
Bishop Burton College, Bishop, East Riding Of YorkshireHU17 8QG
Born March 1982
Director
Appointed 16 Dec 2024

EWEN, Eileen Margaret

Resigned
Mill House, PatringdtonHU12 0PS
Secretary
Appointed 02 Apr 1993
Resigned 31 Mar 1998

GIBSON, Eric

Resigned
13 Bonnyton Court, GlenrothesKY7 4TX
Secretary
Appointed 17 Aug 2004
Resigned 07 Oct 2004

TUPLIN, Henry Thomas

Resigned
71 Green Lane, BeverleyHU17 9RH
Secretary
Appointed 01 Apr 1998
Resigned 16 Aug 2004

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 05 Apr 1993
Resigned 05 Apr 1993

BAARDA, Herman Heinrich

Resigned
10 Pinfold Close, YorkYO4 6QZ
Born April 1936
Director
Appointed 29 Oct 1993
Resigned 31 Jul 1995

COOK, Francis Julian

Resigned
Great Houndales Farm, DriffieldYO25 0LF
Born May 1945
Director
Appointed 02 Apr 1993
Resigned 27 Nov 1995

DAVIES, Alun James, Dr

Resigned
68 Main Street, BeverleyHU17 7PQ
Born April 1944
Director
Appointed 14 Dec 2001
Resigned 31 Aug 2002

DAWSON, Jeanette Elizabeth

Resigned
Palouse Bishop Burton College, BeverleyHU17 8QF
Born December 1955
Director
Appointed 01 Sept 2003
Resigned 23 Oct 2017

FLINT, Christopher Mark

Resigned
Cawkeld Farm, DriffieldYO25 9JH
Born September 1962
Director
Appointed 07 Sept 2004
Resigned 20 Feb 2015

KERR, Geoffrey

Resigned
Palouse Bishop Burton College, BeverleyHU17 8QG
Born April 1947
Director
Appointed 01 Jan 1998
Resigned 31 Aug 2003

LOANE, David John, Dr

Resigned
Lund Farm, YorkYO6 3PA
Born February 1941
Director
Appointed 14 Dec 2001
Resigned 31 Jul 2006

MARGINSON, Richard

Resigned
29 Finch Park, BeverleyHU17 7DW
Born January 1920
Director
Appointed 02 Apr 1993
Resigned 31 Aug 1996

MAWER, George Raymond

Resigned
Laceby Manor, GrimsbyDN37 7EB
Born July 1935
Director
Appointed 02 Apr 1993
Resigned 13 Jul 1998

MEREDITH, William Symonds

Resigned
Bishop Burton College, Bishop, East Riding Of YorkshireHU17 8QG
Born February 1958
Director
Appointed 23 Oct 2017
Resigned 16 Dec 2024

PETCH, Howard Wesley

Resigned
67 The Meadows, BeverleyHU17 7RL
Born December 1943
Director
Appointed 02 Apr 1993
Resigned 22 Aug 1997

STRAWSON, George David

Resigned
Manor House Farm, RetfordDN22 0LG
Born July 1937
Director
Appointed 26 Jan 1998
Resigned 12 May 2000

WHALLEY, John

Resigned
11 Molescroft Drive, BeverleyHU17 7JH
Born April 1955
Director
Appointed 14 Dec 2001
Resigned 07 Sept 2004

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 05 Apr 1993
Resigned 05 Apr 1993

Persons with significant control

1

0 Active
1 Ceased

Bishop Burton College

Ceased
York Road, BeverleyHU17 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Sept 2020
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 December 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Accounts With Accounts Type Full
12 August 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
28 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
28 April 2000
363sAnnual Return (shuttle)
Legacy
21 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288cChange of Particulars
Legacy
2 October 1998
288cChange of Particulars
Legacy
14 July 1998
363aAnnual Return
Legacy
14 July 1998
288cChange of Particulars
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
27 August 1996
288288
Legacy
9 May 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
30 October 1994
288288
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Legacy
27 January 1994
288288
Legacy
12 January 1994
224224
Legacy
20 July 1993
288288
Legacy
20 July 1993
288288
Legacy
20 July 1993
287Change of Registered Office
Memorandum Articles
13 May 1993
MEM/ARTSMEM/ARTS
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Legacy
6 May 1993
288288
Incorporation Company
5 April 1993
NEWINCIncorporation