BISHOPS STORES & CO. (LEIGH-ON-SEA) LIMITED

Register to unlock more data on OkredoRegister

BISHOPS STORES & CO. (LEIGH-ON-SEA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00631618

Incorporation date

01/07/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

12-16 Lionel Road, Canvey Island, Essex SS8 9DECopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon20/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon20/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon16/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon21/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon21/05/2019
Notification of Marie Lisa Buckley as a person with significant control on 2019-01-18
dot icon21/05/2019
Cessation of Andrew Paul Bishop as a person with significant control on 2017-07-24
dot icon21/05/2019
Termination of appointment of Matthew Anthony Buckley as a director on 2019-05-08
dot icon18/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon20/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon03/10/2017
Appointment of Ms Marie Lisa Buckley as a director on 2017-09-25
dot icon09/08/2017
Termination of appointment of Andrew Paul Bishop as a director on 2017-07-25
dot icon09/08/2017
Termination of appointment of Andrew Paul Bishop as a secretary on 2017-07-25
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/03/2016
Appointment of Mr Matthew Anthony Buckley as a director on 2016-03-01
dot icon21/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon13/07/2013
Compulsory strike-off action has been discontinued
dot icon12/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon23/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon22/10/2012
Appointment of Mr Andrew Paul Bishop as a secretary
dot icon22/10/2012
Termination of appointment of Steven Hackett as a secretary
dot icon19/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/01/2012
Annual return made up to 2011-10-17 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon29/12/2010
Annual return made up to 2010-10-17
dot icon29/12/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/12/2010
Administrative restoration application
dot icon12/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon22/10/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon22/10/2009
Director's details changed for Mr Andrew Paul Bishop on 2009-10-16
dot icon02/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/12/2008
Return made up to 17/10/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/09/2008
Registered office changed on 19/09/2008 from, 1 church hill, leigh on sea, essex, SS9 2DE
dot icon31/10/2007
Return made up to 17/10/07; full list of members
dot icon31/10/2007
Secretary's particulars changed
dot icon11/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/12/2006
Return made up to 17/10/06; full list of members
dot icon08/12/2006
Secretary's particulars changed
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon20/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/11/2005
Return made up to 17/10/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon30/11/2004
Secretary resigned;director resigned
dot icon30/11/2004
New secretary appointed
dot icon21/10/2004
Return made up to 17/10/04; full list of members
dot icon07/10/2003
Return made up to 17/10/03; full list of members
dot icon01/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon26/10/2002
Return made up to 17/10/02; full list of members
dot icon03/08/2002
Total exemption small company accounts made up to 2002-06-30
dot icon18/10/2001
Return made up to 17/10/01; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon26/10/2000
Return made up to 17/10/00; full list of members
dot icon30/08/2000
Accounts for a small company made up to 2000-06-30
dot icon08/11/1999
Accounts for a small company made up to 1999-06-30
dot icon26/10/1999
Return made up to 17/10/99; full list of members
dot icon22/04/1999
Full accounts made up to 1998-06-30
dot icon22/10/1998
Return made up to 17/10/98; no change of members
dot icon10/09/1998
Secretary's particulars changed;director's particulars changed
dot icon10/09/1998
Director's particulars changed
dot icon04/03/1998
Full accounts made up to 1997-06-30
dot icon14/10/1997
Return made up to 17/10/97; no change of members
dot icon17/07/1997
Director resigned
dot icon07/04/1997
Full accounts made up to 1996-06-30
dot icon11/10/1996
Return made up to 17/10/96; full list of members
dot icon20/02/1996
Full accounts made up to 1995-06-30
dot icon09/10/1995
Return made up to 17/10/95; no change of members
dot icon20/02/1995
Registered office changed on 20/02/95 from: 50 the ridgeway, westcliff on sea, essex, SS0 8NU
dot icon10/02/1995
Full accounts made up to 1994-06-30
dot icon03/11/1994
Return made up to 17/10/94; no change of members
dot icon24/03/1994
Accounts for a small company made up to 1993-06-30
dot icon13/10/1993
Return made up to 17/10/93; full list of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon15/10/1992
Return made up to 17/10/92; no change of members
dot icon08/07/1992
Full accounts made up to 1991-06-30
dot icon01/11/1991
Accounts for a small company made up to 1990-06-30
dot icon01/11/1991
Return made up to 17/10/91; full list of members
dot icon29/11/1990
Accounts for a small company made up to 1989-06-30
dot icon13/11/1990
Return made up to 29/10/90; full list of members
dot icon23/05/1990
Accounts for a small company made up to 1988-06-30
dot icon16/02/1990
Return made up to 31/12/89; full list of members
dot icon25/10/1989
Accounts for a small company made up to 1987-06-30
dot icon12/09/1989
Return made up to 31/12/88; full list of members
dot icon06/11/1987
Accounts for a small company made up to 1986-06-30
dot icon06/11/1987
Return made up to 15/10/87; full list of members
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Accounts for a small company made up to 1985-06-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
235.04K
-
0.00
181.00
-
2022
1
232.44K
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Buckley, Marie Lisa
Director
25/09/2017 - Present
-
Buckley, Matthew Anthony
Director
01/03/2016 - 08/05/2019
5
Bishop, Andrew Paul
Secretary
19/10/2012 - 25/07/2017
-
Hackett, Steven John
Secretary
23/11/2004 - 19/10/2012
2

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

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 STORES & CO. (LEIGH-ON-SEA) LIMITED

BISHOPS STORES & CO. (LEIGH-ON-SEA) LIMITED is an(a) Active company incorporated on 01/07/1959 with the registered office located at 12-16 Lionel Road, Canvey Island, Essex SS8 9DE. There is currently 1 active director 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 STORES & CO. (LEIGH-ON-SEA) LIMITED?

toggle

BISHOPS STORES & CO. (LEIGH-ON-SEA) LIMITED is currently Active. It was registered on 01/07/1959 .

Where is BISHOPS STORES & CO. (LEIGH-ON-SEA) LIMITED located?

toggle

BISHOPS STORES & CO. (LEIGH-ON-SEA) LIMITED is registered at 12-16 Lionel Road, Canvey Island, Essex SS8 9DE.

What does BISHOPS STORES & CO. (LEIGH-ON-SEA) LIMITED do?

toggle

BISHOPS STORES & CO. (LEIGH-ON-SEA) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BISHOPS STORES & CO. (LEIGH-ON-SEA) LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-17 with no updates.