A.G. BISHOP & SONS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

A.G. BISHOP & SONS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00420436

Incorporation date

30/09/1946

Size

Dormant

Contacts

Registered address

Registered address

Progress House, Butlers Leap, Rugby CV21 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1946)
dot icon12/04/2026
Micro company accounts made up to 2025-03-31
dot icon06/03/2026
Compulsory strike-off action has been discontinued
dot icon06/03/2026
Appointment of Mr David Porter as a secretary on 2026-03-02
dot icon05/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon05/03/2026
Appointment of Mr David Porter as a director on 2026-03-02
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon02/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon18/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon04/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon19/08/2020
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon15/02/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon09/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon22/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon16/08/2016
Registered office address changed from C/O John Good Limited Court Farm Barns Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL to Progress House Butlers Leap Rugby CV21 3RQ on 2016-08-16
dot icon15/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon18/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon15/06/2015
Amended accounts for a dormant company made up to 2014-09-30
dot icon04/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon19/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Andrew William Williamson as a director on 2014-07-31
dot icon10/02/2015
Appointment of Mr Michael Gordon Burt as a director on 2014-07-31
dot icon05/11/2014
Termination of appointment of Andrew William Williamson as a secretary on 2014-07-31
dot icon08/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon02/04/2014
Amended accounts made up to 2012-09-30
dot icon26/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon17/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon24/11/2011
Termination of appointment of Caroline Good as a director
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon25/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon29/06/2010
Registered office address changed from C/O John Good Limited Four Seasons House 102B Woodstock Road, Witney Oxfordshire OX28 1DZ on 2010-06-29
dot icon20/05/2010
Full accounts made up to 2009-09-30
dot icon16/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon11/02/2010
Secretary's details changed for Andrew William Williamson on 2010-01-31
dot icon11/02/2010
Director's details changed for Andrew William Williamson on 2010-01-31
dot icon11/02/2010
Director's details changed for Caroline Ellen Good on 2010-01-31
dot icon28/05/2009
Accounts for a dormant company made up to 2008-09-30
dot icon11/02/2009
Return made up to 31/01/09; full list of members
dot icon11/02/2009
Director's change of particulars / caroline good / 31/01/2009
dot icon11/02/2009
Director's change of particulars / caroline good / 31/01/2009
dot icon02/06/2008
Return made up to 31/01/08; full list of members
dot icon26/03/2008
Accounts for a small company made up to 2007-09-30
dot icon13/12/2007
New director appointed
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Accounts for a small company made up to 2006-09-30
dot icon29/06/2007
Registered office changed on 29/06/07 from: c/o john good holbrook LTD progress way binley, coventry west midlands CV3 2NT
dot icon01/05/2007
Director resigned
dot icon27/04/2007
Return made up to 31/01/07; full list of members
dot icon27/04/2007
Registered office changed on 27/04/07 from: progress way binley coventry west midlands CV3 2NT
dot icon23/01/2007
Declaration of assistance for shares acquisition
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon21/12/2006
New secretary appointed
dot icon21/12/2006
Secretary resigned
dot icon21/12/2006
Director resigned
dot icon14/11/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon08/08/2006
Registered office changed on 08/08/06 from: cantate centre parkfield culvert place battersea london SW11 5DZ
dot icon08/08/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon18/04/2006
Accounts for a small company made up to 2005-12-31
dot icon01/02/2006
Return made up to 31/01/06; full list of members
dot icon25/10/2005
Accounts for a small company made up to 2004-12-31
dot icon18/07/2005
Director resigned
dot icon18/07/2005
New director appointed
dot icon14/03/2005
Registered office changed on 14/03/05 from: cray valley road orpington kent BR5 2HB
dot icon10/02/2005
Return made up to 31/01/05; full list of members
dot icon11/10/2004
Accounts for a small company made up to 2003-12-31
dot icon11/03/2004
Return made up to 31/01/04; full list of members
dot icon16/12/2003
Director resigned
dot icon10/11/2003
Accounts for a small company made up to 2002-12-31
dot icon11/03/2003
Return made up to 31/01/03; full list of members
dot icon20/12/2002
New director appointed
dot icon03/12/2002
Director resigned
dot icon03/12/2002
New director appointed
dot icon13/11/2002
New secretary appointed
dot icon02/11/2002
Secretary resigned;director resigned
dot icon09/05/2002
Accounts for a small company made up to 2001-12-31
dot icon03/04/2002
Return made up to 31/01/02; full list of members
dot icon28/03/2002
Particulars of mortgage/charge
dot icon26/06/2001
Full accounts made up to 2000-12-31
dot icon13/04/2001
New director appointed
dot icon26/03/2001
Return made up to 31/01/01; full list of members
dot icon02/10/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon29/03/2000
Return made up to 31/01/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-09-30
dot icon06/09/1999
Full accounts made up to 1998-09-30
dot icon10/03/1999
Return made up to 31/01/99; full list of members
dot icon13/06/1998
Full accounts made up to 1997-09-30
dot icon03/04/1998
Return made up to 31/01/98; no change of members
dot icon08/06/1997
New director appointed
dot icon08/06/1997
New director appointed
dot icon08/06/1997
Return made up to 31/01/97; full list of members
dot icon13/02/1997
Full accounts made up to 1996-09-30
dot icon08/05/1996
Return made up to 31/01/96; full list of members
dot icon08/05/1996
New secretary appointed
dot icon10/04/1996
Full accounts made up to 1995-09-30
dot icon18/04/1995
Return made up to 31/01/95; no change of members
dot icon27/02/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/04/1994
Particulars of mortgage/charge
dot icon11/04/1994
Return made up to 31/01/94; full list of members
dot icon09/03/1994
Full accounts made up to 1993-09-30
dot icon11/05/1993
Return made up to 31/01/93; no change of members
dot icon25/02/1993
Full accounts made up to 1992-09-30
dot icon08/07/1992
Return made up to 31/01/92; no change of members
dot icon24/03/1992
Full group accounts made up to 1991-09-30
dot icon11/02/1991
Full group accounts made up to 1990-09-30
dot icon11/02/1991
Return made up to 31/01/91; full list of members
dot icon13/08/1990
Return made up to 13/02/90; full list of members
dot icon06/02/1990
Full group accounts made up to 1989-09-30
dot icon19/12/1989
Resolutions
dot icon19/12/1989
Resolutions
dot icon08/12/1989
£ ic 46500/14250 29/09/89 £ sr 32250@1=32250
dot icon09/11/1989
Director resigned
dot icon06/10/1989
Auditor's resignation
dot icon06/09/1989
Declaration of shares redemption:auditor's report
dot icon06/09/1989
Resolutions
dot icon20/04/1989
Director resigned
dot icon04/04/1989
Group accounts for a small company made up to 1988-09-30
dot icon22/02/1989
Return made up to 08/02/89; no change of members
dot icon12/04/1988
Return made up to 10/02/88; full list of members
dot icon12/04/1988
Group accounts for a small company made up to 1987-09-30
dot icon16/06/1987
Accounts for a small company made up to 1986-09-30
dot icon16/06/1987
Return made up to 11/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Memorandum and Articles of Association
dot icon02/10/1986
Gazettable document
dot icon22/09/1986
Certificate of change of name
dot icon24/05/1986
Accounts for a small company made up to 1985-09-30
dot icon24/05/1986
Return made up to 04/02/86; full list of members
dot icon30/09/1946
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
14.25K
-
0.00
-
-
2022
-
14.25K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

14.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Battley, Bernard
Director
15/07/2002 - 30/04/2007
1
Turner, Benjamin Philip
Director
30/06/2005 - 01/12/2006
8
Good, Caroline Ellen
Director
05/07/2006 - 18/10/2011
2
Williamson, Andrew William
Director
01/09/2007 - 31/07/2014
9
Bishop, Betty Grant
Director
01/04/1997 - 15/07/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G. BISHOP & SONS (HOLDINGS) LIMITED

A.G. BISHOP & SONS (HOLDINGS) LIMITED is an(a) Active company incorporated on 30/09/1946 with the registered office located at Progress House, Butlers Leap, Rugby CV21 3RQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.G. BISHOP & SONS (HOLDINGS) LIMITED?

toggle

A.G. BISHOP & SONS (HOLDINGS) LIMITED is currently Active. It was registered on 30/09/1946 .

Where is A.G. BISHOP & SONS (HOLDINGS) LIMITED located?

toggle

A.G. BISHOP & SONS (HOLDINGS) LIMITED is registered at Progress House, Butlers Leap, Rugby CV21 3RQ.

What does A.G. BISHOP & SONS (HOLDINGS) LIMITED do?

toggle

A.G. BISHOP & SONS (HOLDINGS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for A.G. BISHOP & SONS (HOLDINGS) LIMITED?

toggle

The latest filing was on 12/04/2026: Micro company accounts made up to 2025-03-31.