BISHOPS (FOOTWEAR) LIMITED

Register to unlock more data on OkredoRegister

BISHOPS (FOOTWEAR) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI004902

Incorporation date

29/03/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Diamond, Coleraine, Co Londonderry BT52 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1961)
dot icon14/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/08/2025
Second filing of Confirmation Statement dated 2022-07-05
dot icon17/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon11/11/2021
Statement of capital on 2021-11-01
dot icon08/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon15/04/2021
Appointment of Mrs Leona Spence as a director on 2021-04-12
dot icon03/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon03/07/2020
Statement of capital on 2020-06-22
dot icon14/10/2019
Statement of capital on 2019-08-27
dot icon16/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon17/05/2018
Statement of capital on 2018-04-30
dot icon19/04/2018
Appointment of Mrs Karen Hamilton as a director on 2018-04-18
dot icon27/02/2018
Termination of appointment of Thomas Nathaniel Hamilton as a director on 2018-02-25
dot icon27/02/2018
Termination of appointment of Thomas Nathaniel Hamilton as a secretary on 2018-02-25
dot icon13/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon05/06/2017
Statement of capital on 2017-04-30
dot icon20/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon12/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/10/2015
Director's details changed for Nigel Andrew Charles Hamilton on 2015-10-01
dot icon09/10/2015
Director's details changed for Mr Thomas Nathaniel Hamilton on 2015-10-01
dot icon09/10/2015
Director's details changed for Mrs Heather Elizabeth Hamilton on 2015-10-01
dot icon09/10/2015
Secretary's details changed for Mr Thomas Nathaniel Hamilton on 2015-10-01
dot icon09/10/2015
Appointment of Mr Mark Richard James Hamilton as a director on 2015-10-01
dot icon27/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon19/09/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-02-03
dot icon15/01/2014
Resolutions
dot icon04/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/09/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon13/09/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/09/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon06/07/2010
Director's details changed for Thomas Nathaniel Hamilton on 2010-07-05
dot icon06/07/2010
Director's details changed for Nigel Andrew Charles Hamilton on 2010-07-05
dot icon06/07/2010
Director's details changed for Heather Elizabeth Hamilton on 2010-07-05
dot icon17/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/02/2010
Termination of appointment of Joseph Presha as a director
dot icon17/08/2009
05/07/09
dot icon07/08/2009
05/07/09
dot icon11/06/2009
31/01/09 annual accts
dot icon24/10/2008
31/01/08 annual accts
dot icon21/07/2008
05/07/08 annual return shuttle
dot icon13/11/2007
31/01/07 annual accts
dot icon05/09/2007
05/07/07
dot icon31/08/2006
05/07/06 annual return shuttle
dot icon23/08/2006
31/01/06 annual accts
dot icon14/08/2005
31/01/05 annual accts
dot icon20/07/2005
05/07/05 annual return shuttle
dot icon22/10/2004
31/01/04 annual accts
dot icon21/09/2004
05/07/04 annual return shuttle
dot icon10/03/2004
Change of dirs/sec
dot icon31/10/2003
31/01/03 annual accts
dot icon16/10/2003
05/07/03 annual return shuttle
dot icon30/12/2002
31/01/02 annual accts
dot icon12/11/2002
Change of dirs/sec
dot icon31/07/2002
05/07/02 annual return shuttle
dot icon16/12/2001
31/01/01 annual accts
dot icon02/10/2001
05/07/01 annual return shuttle
dot icon12/10/2000
31/01/00 annual accts
dot icon07/08/2000
05/07/00 annual return shuttle
dot icon26/11/1999
31/01/99 annual accts
dot icon16/09/1999
05/07/99 annual return shuttle
dot icon15/09/1998
31/01/98 annual accts
dot icon10/07/1998
05/07/98 annual return shuttle
dot icon05/08/1997
05/07/97 annual return shuttle
dot icon13/06/1997
31/01/97 annual accts
dot icon24/07/1996
05/07/96 annual return shuttle
dot icon24/07/1996
31/01/96 annual accts
dot icon09/11/1995
Change of dirs/sec
dot icon09/11/1995
31/01/95 annual accts
dot icon18/08/1995
05/07/95 annual return shuttle
dot icon28/09/1994
31/01/94 annual accts
dot icon08/07/1994
05/07/94 annual return shuttle
dot icon05/05/1994
Auditor resignation
dot icon16/07/1993
05/07/93 annual return shuttle
dot icon16/07/1993
31/01/93 annual accts
dot icon15/07/1992
31/01/92 annual accts
dot icon15/07/1992
05/07/92 annual return form
dot icon06/08/1991
05/07/91 annual return
dot icon06/08/1991
31/01/91 annual accts
dot icon27/02/1991
Change of dirs/sec
dot icon03/12/1990
22/11/90 annual return
dot icon29/11/1990
31/01/90 annual accts
dot icon12/01/1990
25/12/89 annual return
dot icon19/12/1989
31/01/89 annual accts
dot icon25/11/1988
Particulars of a mortgage charge
dot icon03/11/1988
31/01/88 annual accts
dot icon02/11/1988
27/10/88 annual return
dot icon25/11/1987
31/01/87 annual accts
dot icon18/11/1987
13/11/87 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Change of dirs/sec
dot icon21/11/1986
13/11/86 annual return
dot icon18/11/1986
31/01/86 annual accts
dot icon07/11/1985
31/01/85 annual accts
dot icon05/11/1985
31/10/85 annual return
dot icon28/12/1984
11/12/84 annual return
dot icon07/12/1984
31/01/84 annual accts
dot icon12/10/1983
31/12/83 annual return
dot icon19/07/1982
31/12/82 annual return
dot icon27/05/1982
Notice of ARD
dot icon06/07/1981
31/12/81 annual return
dot icon05/02/1981
Particulars re directors
dot icon28/08/1980
31/12/80 annual return
dot icon22/06/1979
Particulars re directors
dot icon25/04/1979
31/12/79 annual return
dot icon10/04/1979
Particulars re directors
dot icon16/01/1979
31/12/78 annual return
dot icon31/03/1977
Not of incr in nom cap
dot icon31/03/1977
Resolutions
dot icon31/03/1977
Pars re contract
dot icon31/03/1977
Return of allots (cash)
dot icon02/03/1977
31/12/77 annual return
dot icon26/02/1976
31/12/76 annual return
dot icon04/02/1975
31/12/75 annual return
dot icon10/01/1974
31/12/74 annual return
dot icon20/02/1973
31/12/73 annual return
dot icon25/02/1972
31/12/72 annual return
dot icon15/03/1971
31/12/71 annual return
dot icon27/01/1970
31/12/70 annual return
dot icon26/03/1969
31/12/69 annual return
dot icon20/03/1968
31/12/68 annual return
dot icon08/03/1968
31/12/67 annual return
dot icon21/12/1966
Return of allots (cash)
dot icon21/03/1966
31/12/66 annual return
dot icon31/05/1965
31/12/65 annual return
dot icon22/04/1964
31/12/64 annual return
dot icon07/02/1964
31/12/63 annual return
dot icon18/09/1962
31/12/62 annual return
dot icon15/05/1961
Particulars re directors
dot icon03/05/1961
Return of allots (cash)
dot icon29/03/1961
Memorandum
dot icon29/03/1961
Situation of reg office
dot icon29/03/1961
Articles
dot icon29/03/1961
Decl on compl on incorp
dot icon29/03/1961
Statement of nominal cap
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
2.69M
-
0.00
2.38M
-
2022
41
2.75M
-
0.00
2.08M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spence, Leona
Director
12/04/2021 - Present
-
Hamilton, Karen
Director
18/04/2018 - Present
-
Hamilton, Nigel Andrew Charles
Director
10/02/2004 - Present
1
Dr Mark Richard James Hamilton
Director
01/10/2015 - Present
2

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 BISHOPS (FOOTWEAR) LIMITED

BISHOPS (FOOTWEAR) LIMITED is an(a) Active company incorporated on 29/03/1961 with the registered office located at The Diamond, Coleraine, Co Londonderry BT52 1DW. There are currently 4 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 BISHOPS (FOOTWEAR) LIMITED?

toggle

BISHOPS (FOOTWEAR) LIMITED is currently Active. It was registered on 29/03/1961 .

Where is BISHOPS (FOOTWEAR) LIMITED located?

toggle

BISHOPS (FOOTWEAR) LIMITED is registered at The Diamond, Coleraine, Co Londonderry BT52 1DW.

What does BISHOPS (FOOTWEAR) LIMITED do?

toggle

BISHOPS (FOOTWEAR) LIMITED operates in the Retail sale of footwear in specialised stores (47.72/1 - SIC 2007) sector.

What is the latest filing for BISHOPS (FOOTWEAR) LIMITED?

toggle

The latest filing was on 14/10/2025: Total exemption full accounts made up to 2025-01-31.