ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bishop Fleming Audit Limited

Bishop Fleming Audit Limited is an active company incorporated on 2 December 2011 with the registered office located in . Bishop Fleming Audit Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07869428
Private limited company
Age
13 years
Incorporated 2 December 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 2 December 2024 (9 months ago)
Next confirmation dated 2 December 2025
Due by 16 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Brook House Manor Drive
Clyst St. Mary
Exeter
EX5 1GD
United Kingdom
Address changed on 25 Mar 2025 (5 months ago)
Previous address was Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS
Telephone
01392448800
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • Lives in UK • Born in Nov 1968
Director • British • Lives in UK • Born in Nov 1971
Director • Chartered Accountant • British • Lives in England • Born in Jan 1965
Bishop Fleming Bath Holding Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bishop Fleming LLP
Robert Graham Davey, Andrew Philip Sandiford, and 1 more are mutual people.
Active
Colkin Trustee Company Limited
Andrew Philip Sandiford and Alexander St John Robins are mutual people.
Active
Bishop Fleming Management Services Limited
Robert Graham Davey and Andrew Philip Sandiford are mutual people.
Active
Bishop Fleming Secretarial Limited
Andrew Philip Sandiford and Alexander St John Robins are mutual people.
Active
Kreston Bishop Fleming Limited
Robert Graham Davey and Andrew Philip Sandiford are mutual people.
Active
Bishop Fleming Holding Company Limited
Robert Graham Davey and Andrew Philip Sandiford are mutual people.
Active
Fleming Financial Holdings Limited
Robert Graham Davey and Andrew Philip Sandiford are mutual people.
Active
Bishop Fleming Probate Limited
Andrew Philip Sandiford and Alexander St John Robins are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£352.77K
Decreased by £574.17K (-62%)
Turnover
Unreported
Same as previous period
Employees
16
Decreased by 3 (-16%)
Total Assets
£1.73M
Decreased by £426.12K (-20%)
Total Liabilities
-£1.46M
Decreased by £21.83K (-1%)
Net Assets
£270.33K
Decreased by £404.29K (-60%)
Debt Ratio (%)
84%
Increased by 15.64% (+23%)
Latest Activity
Mr Andrew Philip Sandiford Details Changed
5 Months Ago on 25 Mar 2025
Mr Alexander St John Robins Details Changed
5 Months Ago on 25 Mar 2025
Mr Robert Graham Davey Details Changed
5 Months Ago on 25 Mar 2025
Bishop Fleming Bath Holding Company Limited (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Registered Address Changed
5 Months Ago on 25 Mar 2025
Mr Andrew Philip Sandiford Details Changed
5 Months Ago on 12 Mar 2025
Full Accounts Submitted
6 Months Ago on 26 Feb 2025
Confirmation Submitted
9 Months Ago on 8 Dec 2024
Bishop Fleming Bath Holding Company Limited (PSC) Appointed
1 Year 2 Months Ago on 26 Jun 2024
Bishop Fleming Investments Limited (PSC) Resigned
1 Year 2 Months Ago on 26 Jun 2024
Get Credit Report
Discover Bishop Fleming Audit Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 23 May 2025
Memorandum and Articles of Association
Submitted on 1 Apr 2025
Resolutions
Submitted on 1 Apr 2025
Director's details changed for Mr Andrew Philip Sandiford on 25 March 2025
Submitted on 26 Mar 2025
Director's details changed for Mr Robert Graham Davey on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Alexander St John Robins on 25 March 2025
Submitted on 25 Mar 2025
Registered office address changed from Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 25 March 2025
Submitted on 25 Mar 2025
Change of details for Bishop Fleming Bath Holding Company Limited as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Director's details changed for Mr Andrew Philip Sandiford on 12 March 2025
Submitted on 12 Mar 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year