Background WavePink WaveYellow Wave

BISHOP BURTON RISEHOLME LIMITED (08840374)

BISHOP BURTON RISEHOLME LIMITED (08840374) is an active UK company. incorporated on 10 January 2014. with registered office in Beverley. The company operates in the Construction sector, engaged in development of building projects. BISHOP BURTON RISEHOLME LIMITED has been registered for 12 years. Current directors include METTERS, Daniel Roy.

Company Number
08840374
Status
active
Type
ltd
Incorporated
10 January 2014
Age
12 years
Address
Bishop Burton College York Road, Beverley, HU17 8QG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
METTERS, Daniel Roy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP BURTON RISEHOLME LIMITED

BISHOP BURTON RISEHOLME LIMITED is an active company incorporated on 10 January 2014 with the registered office located in Beverley. The company operates in the Construction sector, specifically engaged in development of building projects. BISHOP BURTON RISEHOLME LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08840374

LTD Company

Age

12 Years

Incorporated 10 January 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 December 2025 (3 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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Bishop Burton College York Road Bishop Burton Beverley, HU17 8QG,

Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Sept 20
Director Left
Feb 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KELLY, Stephen

Active
York Road, BeverleyHU17 8QG
Secretary
Appointed 10 Jan 2014

METTERS, Daniel Roy

Active
York Road, BeverleyHU17 8QG
Born March 1982
Director
Appointed 16 Dec 2024

DAWSON, Jeanette Elizabeth

Resigned
York Road, BeverleyHU17 8QG
Born December 1955
Director
Appointed 10 Jan 2014
Resigned 23 Oct 2017

MENZIES, Alan Stuart

Resigned
York Road, BeverleyHU17 8QG
Born November 1958
Director
Appointed 23 Oct 2018
Resigned 19 Dec 2023

MEREDITH, William Symonds

Resigned
York Road, BeverleyHU17 8QG
Born February 1958
Director
Appointed 23 Oct 2017
Resigned 16 Dec 2024

RICHMOND, Judith Barbara

Resigned
York Road, BeverleyHU17 8QG
Born October 1957
Director
Appointed 10 Jan 2014
Resigned 23 Oct 2018

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 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 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
16 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2020
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 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
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 January 2014
NEWINCIncorporation