BISHOP & CO MORTGAGE SERVICES LTD

Register to unlock more data on OkredoRegister

BISHOP & CO MORTGAGE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08557683

Incorporation date

05/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Market Street, Clay Cross, Chesterfield, Derbyshire S45 9JECopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2013)
dot icon15/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon16/01/2023
Change of details for Mr Stacey John Davies-Bowler as a person with significant control on 2021-03-12
dot icon16/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon24/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon29/04/2021
Appointment of Mrs Julie Susan Davies-Bowler as a director on 2021-03-12
dot icon30/03/2021
Termination of appointment of Mandy Jane Orton as a director on 2021-03-12
dot icon30/03/2021
Termination of appointment of Paul Bean as a director on 2021-03-12
dot icon26/03/2021
Notification of Julie Susan Davies-Bowler as a person with significant control on 2021-03-12
dot icon26/03/2021
Appointment of Mr Stacey John Davies-Bowler as a director on 2021-03-12
dot icon26/03/2021
Cessation of Mandy Jane Orton as a person with significant control on 2021-03-12
dot icon26/03/2021
Cessation of Paul Bean as a person with significant control on 2021-03-12
dot icon26/03/2021
Notification of Stacey John Davies-Bowler as a person with significant control on 2021-03-12
dot icon24/02/2021
Micro company accounts made up to 2020-05-31
dot icon28/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon22/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon11/07/2019
Micro company accounts made up to 2019-05-31
dot icon20/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon26/06/2018
Micro company accounts made up to 2018-05-31
dot icon24/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon11/08/2017
Micro company accounts made up to 2017-05-31
dot icon04/02/2017
Confirmation statement made on 2017-01-13 with updates
dot icon12/09/2016
Micro company accounts made up to 2016-05-31
dot icon29/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon18/12/2015
Micro company accounts made up to 2015-05-31
dot icon03/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon28/08/2014
Termination of appointment of Mavis Armitage as a director on 2014-08-22
dot icon21/08/2014
Previous accounting period shortened from 2014-06-30 to 2014-05-31
dot icon14/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon09/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon09/09/2013
Termination of appointment of Brian Armitage as a director
dot icon05/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
153.13K
-
0.00
8.72K
-
2022
2
155.64K
-
0.00
23.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bean, Paul
Director
05/06/2013 - 12/03/2021
6
Davies Bowler, Stacey John
Director
12/03/2021 - Present
7
Davies-Bowler, Julie Susan
Director
12/03/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BISHOP & CO MORTGAGE SERVICES LTD

BISHOP & CO MORTGAGE SERVICES LTD is an(a) Active company incorporated on 05/06/2013 with the registered office located at 20 Market Street, Clay Cross, Chesterfield, Derbyshire S45 9JE. There are currently 2 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 BISHOP & CO MORTGAGE SERVICES LTD?

toggle

BISHOP & CO MORTGAGE SERVICES LTD is currently Active. It was registered on 05/06/2013 .

Where is BISHOP & CO MORTGAGE SERVICES LTD located?

toggle

BISHOP & CO MORTGAGE SERVICES LTD is registered at 20 Market Street, Clay Cross, Chesterfield, Derbyshire S45 9JE.

What does BISHOP & CO MORTGAGE SERVICES LTD do?

toggle

BISHOP & CO MORTGAGE SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BISHOP & CO MORTGAGE SERVICES LTD?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-05-31.