BISHOPS LODGE LIMITED

Register to unlock more data on OkredoRegister

BISHOPS LODGE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

01207698

Incorporation date

15/04/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1975)
dot icon18/03/2026
Administrator's progress report
dot icon17/02/2026
Notice of extension of period of Administration
dot icon04/09/2025
Administrator's progress report
dot icon16/05/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon01/05/2025
Notice of deemed approval of proposals
dot icon18/04/2025
Statement of administrator's proposal
dot icon31/03/2025
Registered office address changed from Oakley Green Windsor Berks SL4 5UL to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2025-03-31
dot icon20/02/2025
Appointment of an administrator
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/06/2022
Termination of appointment of Leslie William Morrish as a director on 2022-05-22
dot icon17/01/2022
Appointment of Mr Stuart James Grimwood as a director on 2022-01-17
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon17/01/2013
Termination of appointment of Russell Pullen as a secretary
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Sarah Anne Claudette Morrish on 2010-01-05
dot icon05/01/2010
Director's details changed for Simon Morrish on 2010-01-05
dot icon09/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon08/05/2008
Director's change of particulars / simon morrish / 29/04/2008
dot icon14/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon07/01/2008
New director appointed
dot icon20/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/03/2007
Director resigned
dot icon20/03/2007
Secretary resigned
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon21/03/2005
Accounts for a small company made up to 2004-09-30
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon19/03/2004
Full accounts made up to 2003-09-30
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon04/03/2003
£ sr 25@1 20/12/02
dot icon25/02/2003
Accounts for a small company made up to 2002-09-30
dot icon23/01/2003
Return made up to 31/12/02; full list of members
dot icon30/10/2002
Director resigned
dot icon30/10/2002
New secretary appointed
dot icon21/01/2002
Accounts for a small company made up to 2001-09-30
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/10/2001
Declaration of satisfaction of mortgage/charge
dot icon30/05/2001
Accounts for a small company made up to 2000-09-30
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon23/02/2000
Full accounts made up to 1999-09-30
dot icon18/01/2000
Return made up to 31/12/99; full list of members
dot icon24/02/1999
New director appointed
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon22/12/1998
Full accounts made up to 1998-09-30
dot icon13/03/1998
Full accounts made up to 1997-09-30
dot icon04/02/1998
Return made up to 31/12/97; no change of members
dot icon11/04/1997
Full accounts made up to 1996-09-30
dot icon13/01/1997
Return made up to 31/12/96; full list of members
dot icon08/05/1996
Full accounts made up to 1995-09-30
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon03/05/1996
Declaration of satisfaction of mortgage/charge
dot icon13/03/1996
Particulars of mortgage/charge
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon17/07/1995
Full accounts made up to 1994-09-30
dot icon12/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/04/1994
New director appointed
dot icon27/02/1994
Full accounts made up to 1993-09-30
dot icon22/02/1994
Return made up to 31/12/93; full list of members
dot icon15/02/1993
Full accounts made up to 1992-09-30
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon21/10/1992
Particulars of mortgage/charge
dot icon09/03/1992
Full accounts made up to 1991-09-30
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon19/07/1991
Full accounts made up to 1990-09-30
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon24/04/1990
Return made up to 31/12/89; full list of members
dot icon19/01/1990
Full accounts made up to 1989-09-30
dot icon09/02/1989
Full accounts made up to 1988-09-30
dot icon16/01/1989
Return made up to 31/12/88; no change of members
dot icon27/01/1988
Full accounts made up to 1987-09-30
dot icon27/01/1988
Return made up to 31/12/87; no change of members
dot icon21/02/1987
Full accounts made up to 1986-09-30
dot icon29/01/1987
Return made up to 31/12/86; full list of members
dot icon03/02/1983
Accounts made up to 1982-09-30
dot icon15/04/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

80
2022
change arrow icon-84.08 % *

* during past year

Cash in Bank

£121,941.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
87
165.84K
-
0.00
766.19K
-
2022
80
568.10K
-
0.00
121.94K
-
2022
80
568.10K
-
0.00
121.94K
-

Employees

2022

Employees

80 Descended-8 % *

Net Assets(GBP)

568.10K £Ascended242.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.94K £Descended-84.08 % *

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
Morrish, Simon
Director
01/04/1994 - Present
9
Mrs Patricia Mary Morrish
Director
28/02/2007 - Present
12
Grimwood, Stuart James
Director
17/01/2022 - Present
9
Morrish, Sarah Anne Claudette
Director
20/01/1999 - Present
1

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

59
DENDRA SYSTEMS LTD2nd Floor 110 Cannon Street, London EC4N 6EU
In Administration

Category:

Support services to forestry

Comp. code:

09189148

Reg. date:

28/08/2014

Turnover:

-

No. of employees:

81
TBF REALISATIONS LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
In Administration

Category:

Raising of other cattle and buffaloes

Comp. code:

SC277293

Reg. date:

10/12/2004

Turnover:

-

No. of employees:

84
BM REALISATIONS 2024 LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of other textiles n.e.c.

Comp. code:

03364441

Reg. date:

01/05/1997

Turnover:

-

No. of employees:

72
GARTH BAKERY LIMITEDSfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

01705445

Reg. date:

10/03/1983

Turnover:

-

No. of employees:

86
MARASU'S PETITS FOURS LIMITEDXEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

02987472

Reg. date:

07/11/1994

Turnover:

-

No. of employees:

78

Description

copy info iconCopy

About BISHOPS LODGE LIMITED

BISHOPS LODGE LIMITED is an(a) In Administration company incorporated on 15/04/1975 with the registered office located at C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 80 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPS LODGE LIMITED?

toggle

BISHOPS LODGE LIMITED is currently In Administration. It was registered on 15/04/1975 .

Where is BISHOPS LODGE LIMITED located?

toggle

BISHOPS LODGE LIMITED is registered at C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does BISHOPS LODGE LIMITED do?

toggle

BISHOPS LODGE LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

How many employees does BISHOPS LODGE LIMITED have?

toggle

BISHOPS LODGE LIMITED had 80 employees in 2022.

What is the latest filing for BISHOPS LODGE LIMITED?

toggle

The latest filing was on 18/03/2026: Administrator's progress report.