BISHOPS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BISHOPS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02405837

Incorporation date

19/07/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

380a New Hythe Lane, Larkfield, Aylesford, Kent ME20 6RZCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1989)
dot icon29/01/2026
Director's details changed for Mrs Sharon Jean Joan Agar on 2026-01-29
dot icon14/01/2026
Total exemption full accounts made up to 2025-03-29
dot icon04/12/2025
Termination of appointment of Conor Bruniges as a director on 2025-12-01
dot icon30/10/2025
Director's details changed for Mr Darren Agar on 2025-10-30
dot icon10/10/2025
Satisfaction of charge 024058370005 in full
dot icon06/10/2025
Registration of charge 024058370006, created on 2025-09-30
dot icon28/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon09/05/2025
Appointment of Mrs Sharon Jean Joan Agar as a director on 2025-05-01
dot icon09/05/2025
Appointment of Mr Conor Bruniges as a director on 2025-05-01
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-29
dot icon20/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon23/03/2024
Total exemption full accounts made up to 2023-03-29
dot icon18/08/2023
Change of details for Mr Darren Agar as a person with significant control on 2023-08-16
dot icon18/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon14/08/2023
Registered office address changed from Ryde House Whitehill Road Crowborough East Sussex TN6 1JP United Kingdom to 380a New Hythe Lane Larkfield Aylesford Kent ME20 6RZ on 2023-08-14
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-29
dot icon26/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon26/08/2022
Director's details changed for Mr Darren Agar on 2022-08-16
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-29
dot icon09/09/2021
Confirmation statement made on 2021-08-16 with updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-03-29
dot icon25/08/2020
Confirmation statement made on 2020-08-16 with updates
dot icon06/07/2020
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2020
Registered office address changed from Summit House Highfield Road Dartford DA1 2JY United Kingdom to Ryde House Whitehill Road Crowborough East Sussex TN6 1JP on 2020-04-24
dot icon23/12/2019
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon02/10/2019
Registration of charge 024058370005, created on 2019-10-02
dot icon23/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon19/03/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon20/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon03/09/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon03/09/2018
Registered office address changed from Bishops Centre Hurtis Hill Crowborough East Sussex TN6 3AF to Summit House Highfield Road Dartford DA1 2JY on 2018-09-03
dot icon17/07/2018
Termination of appointment of Sharon Jean Joan Agar as a director on 2018-07-16
dot icon08/11/2017
Compulsory strike-off action has been discontinued
dot icon07/11/2017
First Gazette notice for compulsory strike-off
dot icon01/11/2017
Confirmation statement made on 2017-08-16 with updates
dot icon01/11/2017
Notification of Darren Agar as a person with significant control on 2017-06-15
dot icon18/09/2017
Cessation of Mark William Bishop as a person with significant control on 2017-06-15
dot icon18/09/2017
Cessation of John Alfred Bishop as a person with significant control on 2017-06-15
dot icon18/09/2017
Termination of appointment of John Alfred Bishop as a director on 2017-06-15
dot icon18/09/2017
Termination of appointment of Mark William Bishop as a director on 2017-06-15
dot icon18/09/2017
Termination of appointment of David James Bishop as a director on 2017-06-15
dot icon18/09/2017
Termination of appointment of John Alfred Bishop as a secretary on 2017-06-15
dot icon18/09/2017
Appointment of Mrs Sharon Jean Joan Agar as a director on 2017-06-15
dot icon18/09/2017
Appointment of Mr Darren Agar as a director on 2017-06-15
dot icon14/06/2017
Satisfaction of charge 4 in full
dot icon14/06/2017
Satisfaction of charge 3 in full
dot icon23/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Director's details changed for John Alfred Bishop on 2016-01-01
dot icon18/01/2016
Secretary's details changed for John Alfred Bishop on 2016-01-01
dot icon18/01/2016
Director's details changed for Mark William Bishop on 2016-01-01
dot icon11/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/10/2012
Statement of capital following an allotment of shares on 2012-10-26
dot icon24/10/2012
Resolutions
dot icon23/10/2012
Resolutions
dot icon06/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mark William Bishop on 2010-06-01
dot icon24/08/2010
Director's details changed for David Bishop on 2010-06-01
dot icon24/08/2010
Director's details changed for John Alfred Bishop on 2010-06-01
dot icon24/08/2010
Secretary's details changed for John Alfred Bishop on 2010-06-01
dot icon23/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/08/2009
Return made up to 16/08/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/10/2008
Return made up to 16/08/08; full list of members
dot icon27/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/10/2007
Return made up to 16/08/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2006
Return made up to 16/08/06; full list of members
dot icon12/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/09/2005
Return made up to 16/08/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/08/2004
Return made up to 16/08/04; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/09/2003
Return made up to 16/08/03; full list of members
dot icon02/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/08/2002
Return made up to 16/08/02; full list of members
dot icon01/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/09/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Particulars of mortgage/charge
dot icon21/08/2001
Return made up to 16/08/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2001-03-31
dot icon24/08/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon12/10/1999
Return made up to 16/08/99; no change of members
dot icon28/07/1999
Accounts for a small company made up to 1999-03-31
dot icon08/10/1998
Return made up to 16/08/98; no change of members
dot icon30/06/1998
Accounts for a small company made up to 1998-03-31
dot icon19/08/1997
Return made up to 16/08/97; full list of members
dot icon24/07/1997
Accounts for a small company made up to 1997-03-31
dot icon24/06/1997
Resolutions
dot icon24/06/1997
Resolutions
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon29/01/1997
Particulars of mortgage/charge
dot icon16/10/1996
Return made up to 16/08/96; no change of members
dot icon16/07/1996
Accounts for a small company made up to 1996-03-31
dot icon18/10/1995
Return made up to 16/08/95; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 16/08/94; full list of members
dot icon31/08/1994
Accounts for a small company made up to 1994-03-31
dot icon23/08/1993
Return made up to 16/08/93; full list of members
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon17/10/1992
Return made up to 16/08/92; no change of members
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon26/09/1991
Return made up to 16/08/91; no change of members
dot icon02/07/1991
Full accounts made up to 1991-03-31
dot icon18/06/1991
Secretary resigned;new secretary appointed
dot icon15/03/1991
Registered office changed on 15/03/91 from: whitehill road crowborough east sussex TN6 1JL
dot icon22/01/1991
Particulars of mortgage/charge
dot icon13/09/1990
Full accounts made up to 1990-03-31
dot icon13/09/1990
Return made up to 16/08/90; full list of members
dot icon04/09/1990
Particulars of mortgage/charge
dot icon09/07/1990
New director appointed
dot icon15/05/1990
Registered office changed on 15/05/90 from: 183A high street bromley kent BR1 1NN
dot icon04/05/1990
Ad 27/04/90--------- £ si 900@1=900 £ ic 100/1000
dot icon04/05/1990
£ nc 100/1000 27/04/90
dot icon04/05/1990
Ad 27/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon03/08/1989
Director resigned;new director appointed
dot icon03/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

73
2023
change arrow icon-8.84 % *

* during past year

Cash in Bank

£17,018.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
33.53K
-
0.00
23.91K
-
2022
73
52.57K
-
0.00
18.67K
-
2023
73
58.36K
-
0.00
17.02K
-
2023
73
58.36K
-
0.00
17.02K
-

Employees

2023

Employees

73 Ascended0 % *

Net Assets(GBP)

58.36K £Ascended11.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.02K £Descended-8.84 % *

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
Agar, Darren
Director
15/06/2017 - Present
-
Bruniges, Conor
Director
01/05/2025 - 01/12/2025
6
Agar, Sharon Jean Joan
Director
15/06/2017 - 16/07/2018
2
Agar, Sharon Jean Joan
Director
01/05/2025 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BISHOPS SERVICES LIMITED

BISHOPS SERVICES LIMITED is an(a) Active company incorporated on 19/07/1989 with the registered office located at 380a New Hythe Lane, Larkfield, Aylesford, Kent ME20 6RZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 73 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPS SERVICES LIMITED?

toggle

BISHOPS SERVICES LIMITED is currently Active. It was registered on 19/07/1989 .

Where is BISHOPS SERVICES LIMITED located?

toggle

BISHOPS SERVICES LIMITED is registered at 380a New Hythe Lane, Larkfield, Aylesford, Kent ME20 6RZ.

What does BISHOPS SERVICES LIMITED do?

toggle

BISHOPS SERVICES LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

How many employees does BISHOPS SERVICES LIMITED have?

toggle

BISHOPS SERVICES LIMITED had 73 employees in 2023.

What is the latest filing for BISHOPS SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Director's details changed for Mrs Sharon Jean Joan Agar on 2026-01-29.