BISHOPS OFFICE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BISHOPS OFFICE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02612817

Incorporation date

21/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Stillyans Farm, Maynards Green, Heathfield, East Sussex TN21 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1991)
dot icon31/03/2026
Declaration of solvency
dot icon31/03/2026
Resolutions
dot icon31/03/2026
Appointment of a voluntary liquidator
dot icon21/02/2026
Micro company accounts made up to 2025-12-31
dot icon19/02/2026
Previous accounting period extended from 2025-09-30 to 2025-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon16/01/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon20/06/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon12/06/2024
Director's details changed for Mrs Rachael Jean Bishop on 2024-05-20
dot icon12/06/2024
Director's details changed for Mr Simon Christopher Bishop on 2024-05-20
dot icon12/06/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/06/2023
Change of details for Mrs Rachael Jean Bishop as a person with significant control on 2023-06-01
dot icon11/06/2023
Change of details for Mr Simon Christopher Bishop as a person with significant control on 2023-06-01
dot icon11/06/2023
Secretary's details changed for Rachael Jean Bishop on 2023-06-01
dot icon05/06/2023
Registered office address changed from Unit 33 Chapman Way Tunbridge Wells Kent TN2 3EF to Stillyans Farm Maynards Green Heathfield East Sussex TN21 0BU on 2023-06-05
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon25/01/2023
Satisfaction of charge 1 in full
dot icon06/01/2023
All of the property or undertaking has been released from charge 1
dot icon14/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon30/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/06/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon27/02/2020
All of the property or undertaking has been released from charge 1
dot icon10/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon25/02/2019
Amended total exemption full accounts made up to 2017-09-30
dot icon09/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon21/05/2018
Confirmation statement made on 2018-05-21 with updates
dot icon21/03/2018
Micro company accounts made up to 2017-09-30
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon26/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon22/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon03/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon21/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon25/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon30/03/2010
Director's details changed for Simon Christopher Bishop on 2010-02-03
dot icon30/03/2010
Director's details changed for Rachael Jean Bishop on 2010-02-03
dot icon30/03/2010
Secretary's details changed for Rachael Jean Bishop on 2010-02-03
dot icon30/03/2010
Director's details changed for Simon Christopher Bishop on 2010-02-03
dot icon30/03/2010
Director's details changed for Rachael Jean Bishop on 2010-02-03
dot icon01/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/05/2009
Return made up to 21/05/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/06/2008
Return made up to 21/05/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon04/06/2007
Return made up to 21/05/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon08/06/2006
Return made up to 21/05/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2005
Return made up to 21/05/05; full list of members
dot icon10/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/12/2004
Registered office changed on 09/12/04 from: 5 kingstanding way tunbridge wells kent TN2 3UP
dot icon02/06/2004
Return made up to 21/05/04; full list of members
dot icon21/01/2004
Total exemption full accounts made up to 2003-09-30
dot icon29/05/2003
Return made up to 21/05/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/11/2002
Registered office changed on 30/11/02 from: 2A godinton road ashford kent TN23 1JA
dot icon20/05/2002
Return made up to 21/05/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/06/2001
Return made up to 21/05/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-09-30
dot icon29/09/2000
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon05/06/2000
Return made up to 21/05/00; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-06-30
dot icon27/05/1999
Return made up to 21/05/99; no change of members
dot icon07/01/1999
Accounts for a small company made up to 1998-06-30
dot icon19/08/1998
Particulars of mortgage/charge
dot icon28/05/1998
Return made up to 21/05/98; full list of members
dot icon11/05/1998
Accounts for a small company made up to 1997-06-30
dot icon25/06/1997
Return made up to 21/05/97; no change of members
dot icon26/02/1997
Accounts for a small company made up to 1996-06-30
dot icon31/05/1996
Return made up to 21/05/96; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1995-06-30
dot icon31/05/1995
Return made up to 21/05/95; full list of members
dot icon02/12/1994
Accounts for a small company made up to 1994-06-30
dot icon05/06/1994
Return made up to 21/05/94; no change of members
dot icon23/03/1994
Memorandum and Articles of Association
dot icon16/03/1994
Certificate of change of name
dot icon21/10/1993
Accounts for a small company made up to 1993-06-30
dot icon01/06/1993
Return made up to 21/05/93; no change of members
dot icon30/10/1992
Accounts for a small company made up to 1992-06-30
dot icon30/10/1992
Resolutions
dot icon30/10/1992
Resolutions
dot icon30/10/1992
Resolutions
dot icon01/06/1992
Return made up to 21/05/92; full list of members
dot icon20/12/1991
Registered office changed on 20/12/91 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon18/07/1991
Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/1991
Accounting reference date notified as 30/06
dot icon16/07/1991
Certificate of change of name
dot icon09/07/1991
Registered office changed on 09/07/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon09/07/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/07/1991
Director resigned;new director appointed
dot icon08/07/1991
Certificate of change of name
dot icon21/05/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon-14.44 % *

* during past year

Cash in Bank

£105,237.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
94.75K
-
0.00
122.99K
-
2022
5
64.35K
-
0.00
105.24K
-
2022
5
64.35K
-
0.00
105.24K
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

64.35K £Descended-32.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

105.24K £Descended-14.44 % *

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
21/05/1991 - 22/05/1991
16011
Bishop, Rachael Jean
Director
22/05/1991 - Present
-
Bishop, Simon Christopher
Director
22/05/1991 - Present
2
Bishop, Rachael Jean
Secretary
22/05/1991 - Present
-
LONDON LAW SERVICES LIMITED
Nominee Director
21/05/1991 - 22/05/1991
580

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BISHOPS OFFICE PRODUCTS LIMITED

BISHOPS OFFICE PRODUCTS LIMITED is an(a) Liquidation company incorporated on 21/05/1991 with the registered office located at Stillyans Farm, Maynards Green, Heathfield, East Sussex TN21 0BU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPS OFFICE PRODUCTS LIMITED?

toggle

BISHOPS OFFICE PRODUCTS LIMITED is currently Liquidation. It was registered on 21/05/1991 .

Where is BISHOPS OFFICE PRODUCTS LIMITED located?

toggle

BISHOPS OFFICE PRODUCTS LIMITED is registered at Stillyans Farm, Maynards Green, Heathfield, East Sussex TN21 0BU.

What does BISHOPS OFFICE PRODUCTS LIMITED do?

toggle

BISHOPS OFFICE PRODUCTS LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

How many employees does BISHOPS OFFICE PRODUCTS LIMITED have?

toggle

BISHOPS OFFICE PRODUCTS LIMITED had 5 employees in 2022.

What is the latest filing for BISHOPS OFFICE PRODUCTS LIMITED?

toggle

The latest filing was on 31/03/2026: Declaration of solvency.