BISHOP & LEVETT LIMITED

Register to unlock more data on OkredoRegister

BISHOP & LEVETT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04668145

Incorporation date

17/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex BN21 3XECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2003)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon20/05/2025
Secretary's details changed for Mrs Tracey Ann Levett on 2025-05-01
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon13/05/2024
Director's details changed for Mr Michael Norman Levett on 2024-05-01
dot icon13/05/2024
Director's details changed for Mrs Tracey Ann Levett on 2024-05-01
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon13/03/2023
Satisfaction of charge 046681450010 in full
dot icon12/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon27/05/2020
Director's details changed for Mrs Tracey Levett on 2020-05-20
dot icon27/05/2020
Secretary's details changed for Tracey Levett on 2020-05-20
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/09/2018
Satisfaction of charge 046681450008 in full
dot icon11/09/2018
Satisfaction of charge 046681450009 in full
dot icon20/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon11/05/2018
Change of details for Bishop & Levett (Holdings) Ltd as a person with significant control on 2018-05-01
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon01/03/2017
Satisfaction of charge 2 in full
dot icon15/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Statement of capital following an allotment of shares on 2016-06-06
dot icon02/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon03/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon23/10/2015
Certificate of change of name
dot icon23/10/2015
Change of name notice
dot icon14/10/2015
Appointment of Mrs Tracey Levett as a director on 2015-10-14
dot icon17/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/08/2015
Cancellation of shares. Statement of capital on 2015-07-22
dot icon10/08/2015
Purchase of own shares.
dot icon22/07/2015
Termination of appointment of Charles David Bishop as a director on 2015-03-08
dot icon03/03/2015
Satisfaction of charge 7 in full
dot icon19/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon31/10/2014
Registration of charge 046681450010, created on 2014-10-24
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/08/2014
Registration of charge 046681450009, created on 2014-07-16
dot icon26/03/2014
Registration of charge 046681450008
dot icon26/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon26/02/2014
Director's details changed for Michael Norman Levett on 2013-10-11
dot icon26/02/2014
Secretary's details changed for Tracey Levett on 2013-10-11
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon03/09/2011
Particulars of a mortgage or charge / charge no: 7
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon06/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon10/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon10/03/2010
Director's details changed for Charles David Bishop on 2009-10-01
dot icon26/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 17/02/09; full list of members
dot icon30/05/2008
Full accounts made up to 2008-03-31
dot icon26/02/2008
Return made up to 17/02/08; full list of members
dot icon05/11/2007
Ad 01/04/07--------- £ si 1@1=1 £ ic 1003/1004
dot icon17/08/2007
Particulars of mortgage/charge
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon24/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/03/2007
Particulars of mortgage/charge
dot icon31/03/2007
Director's particulars changed
dot icon23/03/2007
Director's particulars changed
dot icon22/03/2007
Registered office changed on 22/03/07 from: railview lofts 19C, commercial road, eastbourne east sussex BN21 3XE
dot icon14/03/2007
Return made up to 17/02/07; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Secretary's particulars changed
dot icon14/03/2007
Registered office changed on 14/03/07 from: 2 upperton gardens eastbourne east sussex BN21 2AH
dot icon02/03/2007
Particulars of mortgage/charge
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/07/2006
Particulars of mortgage/charge
dot icon22/06/2006
Director's particulars changed
dot icon28/02/2006
Return made up to 17/02/06; full list of members
dot icon23/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/02/2005
Return made up to 17/02/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
Secretary resigned;director resigned
dot icon28/02/2004
Return made up to 17/02/04; full list of members
dot icon10/12/2003
Particulars of mortgage/charge
dot icon29/09/2003
Ad 06/04/03--------- £ si 3@1=3 £ ic 1000/1003
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New secretary appointed;new director appointed
dot icon19/09/2003
New director appointed
dot icon16/09/2003
Memorandum and Articles of Association
dot icon16/09/2003
Resolutions
dot icon16/09/2003
Resolutions
dot icon05/07/2003
Registered office changed on 05/07/03 from: 30-32 gildredge road eastbourne east sussex BN21 4SH
dot icon02/06/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon15/05/2003
Ad 20/02/03--------- £ si 999@1=999 £ ic 1/1000
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Registered office changed on 26/02/03 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
dot icon17/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon+45.59 % *

* during past year

Cash in Bank

£223,638.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
652.46K
-
0.00
162.25K
-
2022
11
660.06K
-
0.00
153.61K
-
2023
13
661.23K
-
0.00
223.64K
-
2023
13
661.23K
-
0.00
223.64K
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

661.23K £Ascended0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

223.64K £Ascended45.59 % *

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
Mrs Tracey Ann Levett
Director
14/10/2015 - Present
6
Levett, Michael Norman
Director
17/02/2003 - Present
18
Levett, Tracey Ann
Secretary
02/07/2004 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BISHOP & LEVETT LIMITED

BISHOP & LEVETT LIMITED is an(a) Active company incorporated on 17/02/2003 with the registered office located at Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex BN21 3XE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOP & LEVETT LIMITED?

toggle

BISHOP & LEVETT LIMITED is currently Active. It was registered on 17/02/2003 .

Where is BISHOP & LEVETT LIMITED located?

toggle

BISHOP & LEVETT LIMITED is registered at Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex BN21 3XE.

What does BISHOP & LEVETT LIMITED do?

toggle

BISHOP & LEVETT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BISHOP & LEVETT LIMITED have?

toggle

BISHOP & LEVETT LIMITED had 13 employees in 2023.

What is the latest filing for BISHOP & LEVETT LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.