BISHOP CHEMICAL AND CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BISHOP CHEMICAL AND CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03715066

Incorporation date

18/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bishops House, Hampton Wood, Ellesmere, Shropshire SY12 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1999)
dot icon19/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-11-30
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon18/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon01/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon10/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/02/2018
Confirmation statement made on 2018-02-18 with updates
dot icon25/01/2018
Notification of David Lloyd Humphries as a person with significant control on 2017-03-25
dot icon24/01/2018
Cessation of Trevor John Humphries as a person with significant control on 2017-03-25
dot icon03/07/2017
Current accounting period extended from 2017-08-31 to 2017-11-30
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/04/2017
Appointment of Mr David Lloyd Humphries as a director on 2017-04-03
dot icon03/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-03-10
dot icon26/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/04/2013
Statement of capital following an allotment of shares on 2012-03-28
dot icon07/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Trevor John Humphries on 2010-03-16
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon07/04/2009
Return made up to 18/02/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon11/03/2008
Return made up to 18/02/08; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/02/2007
Return made up to 18/02/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/04/2006
Return made up to 18/02/06; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/03/2005
Return made up to 18/02/05; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon26/02/2004
Return made up to 18/02/04; full list of members
dot icon19/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon25/04/2003
Return made up to 18/02/03; full list of members
dot icon01/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon09/05/2002
Return made up to 18/02/02; full list of members
dot icon14/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon26/02/2001
New director appointed
dot icon26/02/2001
Return made up to 18/02/01; full list of members
dot icon12/09/2000
Accounts for a dormant company made up to 1999-08-31
dot icon12/09/2000
Accounting reference date shortened from 29/02/00 to 31/08/99
dot icon15/05/2000
Return made up to 18/02/00; full list of members
dot icon18/04/2000
Secretary resigned
dot icon13/04/2000
New secretary appointed
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon13/04/2000
Registered office changed on 13/04/00 from: 4 watergate street ellesmere salop SY12 0EU
dot icon11/04/2000
Compulsory strike-off action has been discontinued
dot icon11/01/2000
First Gazette notice for compulsory strike-off
dot icon08/09/1999
Registered office changed on 08/09/99 from: 2 penydarren road merthyr tydfil CF47 9AH
dot icon23/02/1999
Director resigned
dot icon23/02/1999
Secretary resigned
dot icon18/02/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
20.18K
-
0.00
3.51K
-
2022
3
30.65K
-
0.00
6.34K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Trevor John Humphries
Director
18/02/1999 - Present
1
Mr David Lloyd Humphries
Director
03/04/2017 - Present
-
Davies, Margaret Michelle
Nominee Secretary
17/02/1999 - 17/02/1999
228
Pike, Pamela
Nominee Director
17/02/1999 - 17/02/1999
626
Humphries, Rosemary Ann
Secretary
17/02/1999 - Present
-

Persons with Significant Control

2
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 BISHOP CHEMICAL AND CONSULTANCY LIMITED

BISHOP CHEMICAL AND CONSULTANCY LIMITED is an(a) Active company incorporated on 18/02/1999 with the registered office located at Bishops House, Hampton Wood, Ellesmere, Shropshire SY12 0NH. 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 BISHOP CHEMICAL AND CONSULTANCY LIMITED?

toggle

BISHOP CHEMICAL AND CONSULTANCY LIMITED is currently Active. It was registered on 18/02/1999 .

Where is BISHOP CHEMICAL AND CONSULTANCY LIMITED located?

toggle

BISHOP CHEMICAL AND CONSULTANCY LIMITED is registered at Bishops House, Hampton Wood, Ellesmere, Shropshire SY12 0NH.

What does BISHOP CHEMICAL AND CONSULTANCY LIMITED do?

toggle

BISHOP CHEMICAL AND CONSULTANCY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BISHOP CHEMICAL AND CONSULTANCY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-18 with no updates.