About

Registered Number: 07352454
Date of Incorporation: 20/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Bishopwearmouth Horticultural Nursery, Chester Road, Sunderland, SR4 7RS,

 

Bishopwearmouth Co-operative Community Interest Company was founded on 20 August 2010, it has a status of "Active". The companies directors are listed as Donnelly, Shaun, Hall, Jill, Hider, David, Stewart, Paul, White, Carol, Jarvis, Susan, Stone, Andrew, Stone, Andrew Philip Patrick, Stone, Andrew Philip Patrick, Johnston, Robin, Maher, Sean, Sawyer-copus, Albert, Wilkinson, Brian Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONNELLY, Shaun 24 September 2015 - 1
HALL, Jill 24 July 2018 - 1
HIDER, David 24 July 2018 - 1
STEWART, Paul 24 September 2015 - 1
WHITE, Carol 24 April 2019 - 1
JOHNSTON, Robin 03 August 2017 07 March 2019 1
MAHER, Sean 20 October 2015 23 November 2016 1
SAWYER-COPUS, Albert 20 August 2010 30 March 2011 1
WILKINSON, Brian Anthony 20 October 2015 29 September 2017 1
Secretary Name Appointed Resigned Total Appointments
JARVIS, Susan 04 December 2012 20 August 2013 1
STONE, Andrew 20 August 2014 22 August 2014 1
STONE, Andrew Philip Patrick 19 August 2014 08 September 2014 1
STONE, Andrew Philip Patrick 20 August 2010 04 December 2012 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
MR04 - N/A 15 July 2020
MR01 - N/A 29 May 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 20 August 2019
AP01 - Appointment of director 24 April 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 08 March 2019
MR01 - N/A 11 January 2019
MR01 - N/A 09 January 2019
MR01 - N/A 09 January 2019
CS01 - N/A 15 August 2018
AP01 - Appointment of director 25 July 2018
AP01 - Appointment of director 25 July 2018
RESOLUTIONS - N/A 09 July 2018
AA - Annual Accounts 20 April 2018
TM01 - Termination of appointment of director 29 September 2017
CS01 - N/A 14 August 2017
AP01 - Appointment of director 03 August 2017
AA - Annual Accounts 05 June 2017
TM01 - Termination of appointment of director 29 November 2016
CS01 - N/A 16 August 2016
CC04 - Statement of companies objects 07 April 2016
MA - Memorandum and Articles 07 April 2016
CERTNM - Change of name certificate 25 March 2016
CONNOT - N/A 25 March 2016
AA - Annual Accounts 11 March 2016
CH01 - Change of particulars for director 26 October 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
AD01 - Change of registered office address 02 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 June 2015
TM02 - Termination of appointment of secretary 08 September 2014
TM02 - Termination of appointment of secretary 22 August 2014
AR01 - Annual Return 22 August 2014
TM01 - Termination of appointment of director 22 August 2014
AP03 - Appointment of secretary 22 August 2014
TM01 - Termination of appointment of director 19 August 2014
AP03 - Appointment of secretary 19 August 2014
AA - Annual Accounts 23 January 2014
RESOLUTIONS - N/A 17 October 2013
MEM/ARTS - N/A 17 October 2013
TM02 - Termination of appointment of secretary 20 August 2013
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 20 August 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 26 February 2013
AP03 - Appointment of secretary 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AP01 - Appointment of director 11 May 2011
TM01 - Termination of appointment of director 04 April 2011
CICINC - N/A 20 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 May 2020 Outstanding

N/A

A registered charge 24 December 2018 Fully Satisfied

N/A

A registered charge 24 December 2018 Outstanding

N/A

A registered charge 24 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.