BISHOP'S GROUP LIMITED

Register to unlock more data on OkredoRegister

BISHOP'S GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00103407

Incorporation date

09/06/1909

Size

Dormant

Contacts

Registered address

Registered address

Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1909)
dot icon13/02/2026
Director's details changed for Mr Veselin Bandev on 2024-08-15
dot icon03/02/2026
Director's details changed for Mr Veselin Bandev on 2021-01-01
dot icon09/10/2025
Accounts for a dormant company made up to 2025-02-23
dot icon16/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-02-25
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with updates
dot icon10/07/2024
Change of details for Booker Retail Limited as a person with significant control on 2016-04-06
dot icon30/05/2024
Director's details changed for Mr Andrew David Yaxley on 2021-07-01
dot icon26/10/2023
Accounts for a dormant company made up to 2023-02-26
dot icon27/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon22/11/2022
Accounts for a dormant company made up to 2022-02-27
dot icon14/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon23/12/2021
Director's details changed for Mr Andrew David Yaxley on 2021-12-23
dot icon22/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon16/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon09/03/2021
Appointment of Mr Andrew David Yaxley as a director on 2021-02-26
dot icon09/03/2021
Termination of appointment of Charles Wilson as a director on 2021-02-26
dot icon19/10/2020
Accounts for a dormant company made up to 2020-03-01
dot icon15/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon12/10/2019
Accounts for a dormant company made up to 2019-02-24
dot icon11/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon06/03/2019
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
dot icon25/01/2019
Appointment of Mr Charles Wilson as a director on 2019-01-22
dot icon02/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon24/12/2018
Current accounting period shortened from 2019-03-31 to 2019-02-26
dot icon09/11/2018
Appointment of Mr Veselin Bandev as a director on 2018-10-26
dot icon09/11/2018
Appointment of Tesco Secretaries Limited as a secretary on 2018-10-26
dot icon09/11/2018
Termination of appointment of Jonathan Paul Prentis as a director on 2018-10-26
dot icon09/11/2018
Termination of appointment of Mark Chilton as a secretary on 2018-10-26
dot icon10/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon03/10/2017
Full accounts made up to 2017-03-24
dot icon04/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon14/10/2016
Full accounts made up to 2016-03-26
dot icon05/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon27/01/2016
Statement by Directors
dot icon27/01/2016
Statement of capital on 2016-01-27
dot icon27/01/2016
Solvency Statement dated 25/01/16
dot icon27/01/2016
Resolutions
dot icon18/12/2015
Statement by Directors
dot icon18/12/2015
Statement of capital on 2015-12-18
dot icon18/12/2015
Solvency Statement dated 07/12/15
dot icon18/12/2015
Resolutions
dot icon16/12/2015
Resolutions
dot icon16/12/2015
Statement of company's objects
dot icon14/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon02/10/2015
Auditor's resignation
dot icon28/09/2015
Termination of appointment of Christopher Nicholas Martin as a director on 2015-09-14
dot icon28/09/2015
Termination of appointment of Timothy Kenny as a director on 2015-09-14
dot icon28/09/2015
Termination of appointment of David Thomas Codd as a director on 2015-09-14
dot icon28/09/2015
Termination of appointment of David Thomas Codd as a secretary on 2015-09-14
dot icon28/09/2015
Appointment of Mr Mark Chilton as a secretary on 2015-09-14
dot icon28/09/2015
Appointment of Mr Jonathan Paul Prentis as a director on 2015-09-14
dot icon28/09/2015
Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on 2015-09-28
dot icon24/09/2015
Auditor's resignation
dot icon24/09/2015
Resignation of an auditor
dot icon03/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon04/08/2015
Full accounts made up to 2014-12-27
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon28/04/2014
Termination of appointment of Donal Horgan as a director
dot icon13/12/2013
Director's details changed for Mr Christopher Nicholas Martin on 2013-12-09
dot icon25/10/2013
Appointment of Mr. David Thomas Codd as a secretary
dot icon25/10/2013
Appointment of Mr. David Thomas Codd as a director
dot icon25/10/2013
Termination of appointment of Julie Wirth as a director
dot icon25/10/2013
Termination of appointment of Julie Wirth as a secretary
dot icon03/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon31/07/2013
Full accounts made up to 2012-12-31
dot icon11/06/2013
Termination of appointment of David O'flynn as a director
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon20/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon13/10/2011
Appointment of Mr. David O'flynn as a director
dot icon29/09/2011
Appointment of Mr. Donal Horgan as a director
dot icon19/07/2011
Full accounts made up to 2010-12-31
dot icon24/02/2011
Termination of appointment of Philip Smith as a director
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon06/09/2010
Director's details changed for Julie Ann Wirth on 2009-10-01
dot icon06/09/2010
Director's details changed for Mr. Timothy Kenny on 2009-10-01
dot icon06/09/2010
Secretary's details changed for Julie Ann Wirth on 2009-10-01
dot icon06/09/2010
Director's details changed for Philip Anthony Smith on 2009-10-01
dot icon06/09/2010
Director's details changed for Mr Christopher Nicholas Martin on 2009-10-01
dot icon22/09/2009
Return made up to 03/09/09; full list of members
dot icon10/09/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Full accounts made up to 2007-12-31
dot icon26/09/2008
Return made up to 03/09/08; full list of members
dot icon30/04/2008
Director and secretary appointed julie wirth
dot icon24/04/2008
Appointment terminated director and secretary david o'flynn
dot icon24/04/2008
Appointment terminated director martin hyson
dot icon04/01/2008
Full accounts made up to 2006-12-31
dot icon26/09/2007
New director appointed
dot icon21/09/2007
Return made up to 03/09/07; full list of members
dot icon28/07/2007
New secretary appointed;new director appointed
dot icon17/07/2007
Secretary resigned;director resigned
dot icon26/06/2007
Registered office changed on 26/06/07 from: musgrave house widewater place, moorhall road, harefield, middlesex UB9 6PE
dot icon28/11/2006
Director resigned
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 03/09/06; full list of members
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/07/2006
Declaration of satisfaction of mortgage/charge
dot icon06/07/2006
Declaration of assistance for shares acquisition
dot icon23/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon24/05/2006
New secretary appointed
dot icon22/05/2006
Secretary resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Return made up to 07/09/05; full list of members
dot icon24/06/2005
Accounts made up to 2004-12-31
dot icon17/01/2005
Director's particulars changed
dot icon14/01/2005
Director's particulars changed
dot icon08/12/2004
Registered office changed on 08/12/04 from: stonefield way, ruislip, middlesex, HA4 0JR
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon30/09/2004
Return made up to 07/09/04; full list of members
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon21/06/2004
Particulars of mortgage/charge
dot icon15/06/2004
Declaration of assistance for shares acquisition
dot icon15/06/2004
Declaration of assistance for shares acquisition
dot icon15/06/2004
Resolutions
dot icon22/12/2003
Accounts made up to 2002-12-31
dot icon08/10/2003
Return made up to 07/09/03; full list of members
dot icon30/12/2002
Accounts for a dormant company made up to 2002-04-28
dot icon16/12/2002
Accounting reference date shortened from 29/04/03 to 31/12/02
dot icon21/11/2002
Declaration of assistance for shares acquisition
dot icon21/11/2002
Declaration of assistance for shares acquisition
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon21/11/2002
Resolutions
dot icon15/11/2002
Particulars of mortgage/charge
dot icon29/10/2002
New director appointed
dot icon18/10/2002
Director resigned
dot icon16/10/2002
Director resigned
dot icon16/10/2002
New director appointed
dot icon14/10/2002
Return made up to 07/09/02; full list of members
dot icon26/02/2002
Accounts for a dormant company made up to 2001-04-29
dot icon28/09/2001
Return made up to 07/09/01; full list of members
dot icon15/08/2001
Director's particulars changed
dot icon27/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon14/02/2001
Director resigned
dot icon14/02/2001
New director appointed
dot icon03/10/2000
Return made up to 07/09/00; full list of members
dot icon14/02/2000
Accounts for a dormant company made up to 1999-05-02
dot icon23/11/1999
New secretary appointed
dot icon26/10/1999
Return made up to 07/09/99; full list of members
dot icon06/09/1999
Secretary resigned;director resigned
dot icon12/10/1998
Accounts for a dormant company made up to 1998-04-26
dot icon30/09/1998
Return made up to 07/09/98; full list of members
dot icon12/03/1998
Secretary's particulars changed;director's particulars changed
dot icon08/10/1997
Accounts for a dormant company made up to 1997-04-27
dot icon30/09/1997
Return made up to 07/09/97; full list of members
dot icon12/12/1996
Declaration of satisfaction of mortgage/charge
dot icon12/12/1996
Declaration of satisfaction of mortgage/charge
dot icon19/11/1996
Resolutions
dot icon23/10/1996
Accounts made up to 1996-04-28
dot icon02/10/1996
Return made up to 07/09/96; full list of members
dot icon12/12/1995
Accounts made up to 1995-04-30
dot icon18/09/1995
Return made up to 07/09/95; full list of members
dot icon15/08/1995
Registered office changed on 15/08/95 from: P.O. Box 9, stonefield way, ruislip, middlesex HA4 0JR
dot icon06/04/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts made up to 1994-05-01
dot icon09/11/1994
Declaration of satisfaction of mortgage/charge
dot icon22/09/1994
Return made up to 07/09/94; full list of members
dot icon21/02/1994
Accounts made up to 1993-04-25
dot icon13/01/1994
Secretary resigned;new secretary appointed
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Director resigned;new director appointed
dot icon12/10/1993
Return made up to 07/09/93; full list of members
dot icon30/06/1993
Secretary resigned;new secretary appointed
dot icon23/02/1993
Accounts made up to 1992-04-26
dot icon05/10/1992
Return made up to 07/09/92; full list of members
dot icon27/02/1992
Director resigned
dot icon24/02/1992
Accounts made up to 1991-04-27
dot icon05/01/1992
Return made up to 07/09/91; full list of members
dot icon29/10/1991
Director resigned
dot icon29/10/1991
Director resigned
dot icon21/10/1991
Secretary resigned;new secretary appointed
dot icon28/08/1991
Director resigned;new director appointed
dot icon26/09/1990
Accounts made up to 1990-04-28
dot icon19/09/1990
Return made up to 07/09/90; full list of members
dot icon28/08/1990
Registered office changed on 28/08/90 from: 57 britton street, london, EC1M 5NA
dot icon06/04/1990
Particulars of mortgage/charge
dot icon05/03/1990
Accounts made up to 1989-04-29
dot icon04/01/1990
New director appointed
dot icon13/11/1989
New director appointed
dot icon30/10/1989
Return made up to 18/08/89; full list of members
dot icon11/04/1989
Accounts made up to 1987-12-26
dot icon06/02/1989
Director resigned
dot icon24/01/1989
Location of register of members
dot icon11/01/1989
Accounting reference date extended from 31/12 to 29/04
dot icon20/10/1988
Registered office changed on 20/10/88 from: po box 49, huntley mount road, bury, lancashire BL9 6XL
dot icon29/09/1988
Return made up to 29/07/88; full list of members
dot icon07/07/1988
Declaration of satisfaction of mortgage/charge
dot icon29/01/1988
Amended full accounts made up to 1986-12-27
dot icon23/12/1987
Particulars of mortgage/charge
dot icon17/11/1987
Accounts made up to 1986-12-27
dot icon20/08/1987
Return made up to 27/07/87; full list of members
dot icon30/06/1987
Company type changed from pri to PLC
dot icon27/03/1987
Gazettable document
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/10/1986
Director resigned
dot icon19/08/1986
Particulars of mortgage/charge
dot icon19/08/1986
Particulars of mortgage/charge
dot icon14/08/1986
Accounts made up to 1985-12-28
dot icon01/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/08/1986
Registered office changed on 01/08/86 from: malt house, field end road, eastcote ruislip, middlesex HA4 9LW
dot icon12/06/1986
Return made up to 09/05/86; full list of members
dot icon11/06/1909
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/02/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
23/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/02/2025
dot iconNext account date
26/02/2026
dot iconNext due on
26/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hare, Richard Warren
Secretary
01/11/1999 - 28/04/2006
25
O'flynn, David
Director
10/10/2011 - 05/06/2013
65
Gray, Christopher John
Director
03/11/1993 - 30/08/1999
-
Smith, Philip Anthony
Director
12/09/2007 - 18/11/2010
42
Martin, Christopher Nicholas
Director
14/06/2006 - 13/09/2015
52

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 BISHOP'S GROUP LIMITED

BISHOP'S GROUP LIMITED is an(a) Active company incorporated on 09/06/1909 with the registered office located at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT. 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'S GROUP LIMITED?

toggle

BISHOP'S GROUP LIMITED is currently Active. It was registered on 09/06/1909 .

Where is BISHOP'S GROUP LIMITED located?

toggle

BISHOP'S GROUP LIMITED is registered at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire NN8 1LT.

What does BISHOP'S GROUP LIMITED do?

toggle

BISHOP'S GROUP LIMITED operates in the Non-specialised wholesale of food beverages and tobacco (46.39 - SIC 2007) sector.

What is the latest filing for BISHOP'S GROUP LIMITED?

toggle

The latest filing was on 13/02/2026: Director's details changed for Mr Veselin Bandev on 2024-08-15.