BISHOP BURTON FARM ENTERPRISES LIMITED
EAST RIDING OF YORKSHIRE BISHOP BURTON ENTERPRISES LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU17 8QG

Company number 02806919
Status Active
Incorporation Date 5 April 1993
Company Type Private Limited Company
Address BISHOP BURTON COLLEGE, BISHOP, BURTON, BEVERLEY, EAST RIDING OF YORKSHIRE, HU17 8QG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 31 July 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of BISHOP BURTON FARM ENTERPRISES LIMITED are www.bishopburtonfarmenterprises.co.uk, and www.bishop-burton-farm-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Arram Rail Station is 4 miles; to Brough Rail Station is 8.9 miles; to Ferriby Rail Station is 9.1 miles; to Hessle Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishop Burton Farm Enterprises Limited is a Private Limited Company. The company registration number is 02806919. Bishop Burton Farm Enterprises Limited has been working since 05 April 1993. The present status of the company is Active. The registered address of Bishop Burton Farm Enterprises Limited is Bishop Burton College Bishop Burton Beverley East Riding of Yorkshire Hu17 8qg. . KELLY, Stephen Anthony is a Secretary of the company. DAWSON, Jeanette Elizabeth is a Director of the company. FRANKLIN, Neil Richard is a Director of the company. Secretary EWEN, Eileen Margaret has been resigned. Secretary GIBSON, Eric has been resigned. Secretary TUPLIN, Henry Thomas has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Director ABLETT, Patricia has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BAARDA, Herman Heinrich has been resigned. Director BRADBURY, Peter William has been resigned. Director CURTIS, Ann Elizabeth has been resigned. Director DAVIES, Alun James, Dr has been resigned. Director FOX, Peter Brian has been resigned. Director HALL, Ellen has been resigned. Director JACKSON, Michael Frederick has been resigned. Director KERR, Geoffrey has been resigned. Director PETCH, Howard Wesley has been resigned. Director POTTER, Angela Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KELLY, Stephen Anthony
Appointed Date: 07 October 2004

Director
DAWSON, Jeanette Elizabeth
Appointed Date: 01 September 2003
69 years old

Director
FRANKLIN, Neil Richard
Appointed Date: 16 December 2015
64 years old

Resigned Directors

Secretary
EWEN, Eileen Margaret
Resigned: 31 March 1998
Appointed Date: 02 April 1993

Secretary
GIBSON, Eric
Resigned: 07 October 2004
Appointed Date: 17 August 2004

Secretary
TUPLIN, Henry Thomas
Resigned: 16 August 2004
Appointed Date: 01 April 1998

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 05 April 1993
Appointed Date: 05 April 1993

Director
ABLETT, Patricia
Resigned: 31 August 2009
Appointed Date: 14 December 2001
78 years old

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 05 April 1993
Appointed Date: 05 April 1993

Director
BAARDA, Herman Heinrich
Resigned: 31 July 1995
Appointed Date: 27 October 1994
89 years old

Director
BRADBURY, Peter William
Resigned: 01 July 1994
Appointed Date: 02 April 1993
81 years old

Director
CURTIS, Ann Elizabeth
Resigned: 01 April 1998
Appointed Date: 02 April 1993
75 years old

Director
DAVIES, Alun James, Dr
Resigned: 31 August 2002
Appointed Date: 14 December 2001
81 years old

Director
FOX, Peter Brian
Resigned: 31 August 2001
Appointed Date: 02 April 1993
98 years old

Director
HALL, Ellen
Resigned: 31 July 2007
Appointed Date: 23 September 1999
69 years old

Director
JACKSON, Michael Frederick
Resigned: 11 September 2000
Appointed Date: 27 October 1994
86 years old

Director
KERR, Geoffrey
Resigned: 31 August 2003
Appointed Date: 01 January 1998
78 years old

Director
PETCH, Howard Wesley
Resigned: 22 August 1997
Appointed Date: 02 April 1993
81 years old

Director
POTTER, Angela Margaret
Resigned: 15 December 2015
Appointed Date: 22 December 2009
61 years old

Persons With Significant Control

Bishop Burton College
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BISHOP BURTON FARM ENTERPRISES LIMITED Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
12 Jan 2017
Full accounts made up to 31 July 2016
20 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

20 Apr 2016
Appointment of Mr Neil Richard Franklin as a director on 16 December 2015
20 Apr 2016
Termination of appointment of Angela Margaret Potter as a director on 15 December 2015
...
... and 76 more events
06 May 1993
New director appointed

06 May 1993
New director appointed

06 May 1993
New director appointed

06 May 1993
New director appointed

05 Apr 1993
Incorporation