Background WavePink WaveYellow Wave

OLD BISHOP'S PALACE LIMITED (10930657)

OLD BISHOP'S PALACE LIMITED (10930657) is an active UK company. incorporated on 24 August 2017. with registered office in Wrexham. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. OLD BISHOP'S PALACE LIMITED has been registered for 8 years. Current directors include BOSS, Jonathan Robin, CORBALLY, Colin George Eric, HASTIE, Angus James.

Company Number
10930657
Status
active
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
Suite 2a, Rossett Business Village Llyndir Lane, Wrexham, LL12 0AY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BOSS, Jonathan Robin, CORBALLY, Colin George Eric, HASTIE, Angus James
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD BISHOP'S PALACE LIMITED

OLD BISHOP'S PALACE LIMITED is an active company incorporated on 24 August 2017 with the registered office located in Wrexham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. OLD BISHOP'S PALACE LIMITED was registered 8 years ago.(SIC: 56210)

Status

active

Active since 8 years ago

Company No

10930657

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 24 August 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Suite 2a, Rossett Business Village Llyndir Lane Rossett Wrexham, LL12 0AY,

Previous Addresses

6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 26 October 2017To: 5 November 2018
Suite 201 Cotton Exchange Bixteth Street Liverpool England L2 9LQ England
From: 24 August 2017To: 26 October 2017
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 22
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOSS, Jonathan Robin

Active
Llyndir Lane, WrexhamLL12 0AY
Born July 1969
Director
Appointed 08 Jan 2025

CORBALLY, Colin George Eric

Active
Lower Thames Street, LondonEC3R 6EN
Born November 1968
Director
Appointed 22 Jun 2021

HASTIE, Angus James

Active
Rossett Business Village, RossettLL12 0AY
Born December 1974
Director
Appointed 21 Nov 2017

KENEE, Steven Michael

Resigned
Llyndir Lane, WrexhamLL12 0AY
Born February 1979
Director
Appointed 24 Aug 2017
Resigned 24 Sept 2019

MARTIN SMITH, David Julian

Resigned
St Magnus House, LondonEC3R 6HD
Born November 1984
Director
Appointed 21 Nov 2017
Resigned 22 Jun 2021

MATTHEWS-WILLIAMS, Richard Simon

Resigned
Llyndir Lane, WrexhamLL12 0AY
Born September 1959
Director
Appointed 24 Aug 2017
Resigned 18 Aug 2022

ROBERTSON, Martin Gordon

Resigned
Lower Thames Street, LondonEC3R 6EN
Born August 1966
Director
Appointed 24 Sept 2019
Resigned 08 Jan 2025

Persons with significant control

1

Llyndir Lane, WrexhamLL12 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

46

Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
26 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Incorporation Company
24 August 2017
NEWINCIncorporation