BISHOPS U.K. LIMITED

Register to unlock more data on OkredoRegister

BISHOPS U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05002176

Incorporation date

23/12/2003

Size

Full

Contacts

Registered address

Registered address

45 Westerham Road, Sevenoaks, Kent TN13 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon10/04/2026
Full accounts made up to 2024-03-31
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon02/07/2025
Registration of charge 050021760048, created on 2025-06-30
dot icon15/04/2025
Registration of charge 050021760046, created on 2025-04-11
dot icon15/04/2025
Registration of charge 050021760047, created on 2025-04-11
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon21/02/2025
Registration of charge 050021760045, created on 2025-02-10
dot icon12/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon05/07/2024
Full accounts made up to 2023-03-31
dot icon21/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon15/12/2023
Satisfaction of charge 050021760020 in full
dot icon15/12/2023
Satisfaction of charge 050021760021 in full
dot icon15/12/2023
Satisfaction of charge 050021760022 in full
dot icon15/12/2023
Satisfaction of charge 050021760030 in full
dot icon15/12/2023
Satisfaction of charge 050021760044 in full
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon23/01/2023
Registration of charge 050021760044, created on 2023-01-13
dot icon18/01/2023
Registration of charge 050021760041, created on 2023-01-13
dot icon18/01/2023
Registration of charge 050021760042, created on 2023-01-13
dot icon18/01/2023
Registration of charge 050021760043, created on 2023-01-13
dot icon06/12/2022
Appointment of Rosslyn-Ann Weeks as a secretary on 2022-12-05
dot icon06/12/2022
Appointment of Mr Michael Richard Brittain as a director on 2022-12-05
dot icon06/12/2022
Termination of appointment of Christopher James Payne as a secretary on 2022-12-05
dot icon21/09/2022
Satisfaction of charge 050021760020 in part
dot icon21/09/2022
Satisfaction of charge 050021760027 in full
dot icon04/07/2022
Part of the property or undertaking has been released and no longer forms part of charge 050021760020
dot icon04/07/2022
All of the property or undertaking has been released and no longer forms part of charge 050021760028
dot icon04/07/2022
All of the property or undertaking has been released and no longer forms part of charge 050021760025
dot icon04/07/2022
All of the property or undertaking has been released and no longer forms part of charge 050021760026
dot icon04/07/2022
All of the property or undertaking has been released and no longer forms part of charge 050021760024
dot icon04/07/2022
All of the property or undertaking has been released and no longer forms part of charge 050021760031
dot icon04/07/2022
All of the property or undertaking has been released and no longer forms part of charge 050021760029
dot icon04/07/2022
All of the property or undertaking has been released and no longer forms part of charge 050021760032
dot icon11/05/2022
Registration of charge 050021760036, created on 2022-05-04
dot icon11/05/2022
Registration of charge 050021760037, created on 2022-05-04
dot icon11/05/2022
Registration of charge 050021760038, created on 2022-05-04
dot icon11/05/2022
Registration of charge 050021760039, created on 2022-05-04
dot icon11/05/2022
Registration of charge 050021760040, created on 2022-05-04
dot icon06/05/2022
Full accounts made up to 2021-03-31
dot icon06/05/2022
All of the property or undertaking has been released from charge 050021760035
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon07/10/2021
Satisfaction of charge 050021760023 in full
dot icon28/09/2021
Registration of charge 050021760034, created on 2021-09-22
dot icon28/09/2021
Registration of charge 050021760035, created on 2021-09-22
dot icon15/07/2021
Accounts for a small company made up to 2020-03-31
dot icon18/02/2021
Registration of charge 050021760033, created on 2021-02-11
dot icon20/01/2021
Registration of charge 050021760024, created on 2021-01-08
dot icon20/01/2021
Registration of charge 050021760025, created on 2021-01-08
dot icon20/01/2021
Registration of charge 050021760026, created on 2021-01-08
dot icon20/01/2021
Registration of charge 050021760027, created on 2021-01-08
dot icon20/01/2021
Registration of charge 050021760028, created on 2021-01-08
dot icon20/01/2021
Registration of charge 050021760029, created on 2021-01-08
dot icon20/01/2021
Registration of charge 050021760030, created on 2021-01-08
dot icon20/01/2021
Registration of charge 050021760031, created on 2021-01-08
dot icon20/01/2021
Registration of charge 050021760032, created on 2021-01-08
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon11/05/2020
Accounts for a small company made up to 2019-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon09/01/2019
Accounts for a small company made up to 2018-03-31
dot icon17/12/2018
Registration of charge 050021760023, created on 2018-12-11
dot icon11/06/2018
Resolutions
dot icon01/06/2018
Satisfaction of charge 050021760012 in full
dot icon01/06/2018
Satisfaction of charge 050021760011 in full
dot icon01/06/2018
Satisfaction of charge 050021760014 in full
dot icon01/06/2018
Satisfaction of charge 050021760015 in full
dot icon01/06/2018
Satisfaction of charge 050021760016 in full
dot icon01/06/2018
Satisfaction of charge 050021760018 in full
dot icon01/06/2018
Satisfaction of charge 050021760013 in full
dot icon01/06/2018
Satisfaction of charge 050021760017 in full
dot icon01/06/2018
Registration of charge 050021760020, created on 2018-05-25
dot icon01/06/2018
Registration of charge 050021760021, created on 2018-05-25
dot icon01/06/2018
Registration of charge 050021760022, created on 2018-05-25
dot icon24/05/2018
Director's details changed for Mr Gary Humphreys on 2018-05-14
dot icon14/02/2018
Full accounts made up to 2017-03-31
dot icon05/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon01/09/2017
Satisfaction of charge 10 in full
dot icon31/08/2017
Satisfaction of charge 9 in full
dot icon11/04/2017
Accounts for a small company made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon13/12/2016
Registration of charge 050021760019, created on 2016-12-09
dot icon15/09/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon18/08/2016
Registration of charge 050021760018, created on 2016-08-17
dot icon18/08/2016
Registration of charge 050021760017, created on 2016-08-17
dot icon29/07/2016
Registration of charge 050021760016, created on 2016-07-14
dot icon21/07/2016
Registration of charge 050021760015, created on 2016-07-14
dot icon21/07/2016
Registration of charge 050021760012, created on 2016-07-14
dot icon21/07/2016
Registration of charge 050021760013, created on 2016-07-14
dot icon21/07/2016
Registration of charge 050021760014, created on 2016-07-14
dot icon21/07/2016
Registration of charge 050021760011, created on 2016-07-14
dot icon02/06/2016
Full accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon07/12/2015
Director's details changed for Mr Kevin Ronald Spencer on 2015-12-05
dot icon21/09/2015
Appointment of Mr Christopher James Payne as a secretary on 2015-09-18
dot icon21/09/2015
Termination of appointment of Susan Elizabeth Hayward as a secretary on 2015-09-18
dot icon25/03/2015
Full accounts made up to 2014-03-31
dot icon02/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon02/01/2015
Secretary's details changed for Ms Susan Elizabeth Hayward on 2014-12-29
dot icon09/05/2014
Full accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-12-23 with full list of shareholders
dot icon11/09/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon13/05/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon11/01/2013
Full accounts made up to 2011-12-31
dot icon03/01/2013
Registered office address changed from Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED on 2013-01-03
dot icon31/12/2012
Annual return made up to 2012-12-23 with full list of shareholders
dot icon22/06/2012
Secretary's details changed for Ms Susan Elizabeth Bell on 2012-06-22
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 10
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon03/01/2012
Secretary's details changed for Ms Susan Elizabeth Bell on 2011-11-25
dot icon03/11/2011
Director's details changed for Mr Keith John Barber on 2011-10-26
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/09/2011
Termination of appointment of Keith Barber as a secretary
dot icon13/09/2011
Appointment of Ms Susan Elizabeth Bell as a secretary
dot icon14/02/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon14/02/2011
Appointment of Mr Keith Barber as a secretary
dot icon14/02/2011
Appointment of Mr Keith John Barber as a director
dot icon14/02/2011
Appointment of Mr Gary Humphreys as a director
dot icon14/02/2011
Termination of appointment of Lisa Lindfield as a secretary
dot icon14/02/2011
Statement of capital following an allotment of shares on 2010-12-01
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/07/2010
Termination of appointment of Nicholas Drees as a director
dot icon06/03/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon05/03/2010
Director's details changed for Kevin Ronald Spencer on 2010-03-04
dot icon05/03/2010
Director's details changed for Nicholas Michael Drees on 2010-03-04
dot icon04/03/2010
Secretary's details changed for Miss Lisa Lindfield on 2010-03-04
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/05/2009
Accounts for a small company made up to 2007-12-31
dot icon20/01/2009
Return made up to 23/12/08; full list of members
dot icon20/01/2009
Secretary appointed miss lisa lindfield
dot icon20/01/2009
Appointment terminated secretary christopher burt
dot icon12/01/2009
Total exemption small company accounts made up to 2006-12-31
dot icon18/01/2008
Return made up to 23/12/07; no change of members
dot icon27/03/2007
Particulars of mortgage/charge
dot icon15/01/2007
Return made up to 23/12/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/07/2006
Particulars of mortgage/charge
dot icon21/07/2006
Declaration of satisfaction of mortgage/charge
dot icon21/07/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Certificate of change of name
dot icon13/02/2006
Secretary resigned
dot icon11/02/2006
Particulars of mortgage/charge
dot icon09/02/2006
New secretary appointed
dot icon11/01/2006
Return made up to 23/12/05; full list of members
dot icon10/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/09/2005
Registered office changed on 07/09/05 from: the clock house, 140 london road guildford surrey GU1 1UW
dot icon06/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon24/01/2005
Return made up to 23/12/04; full list of members
dot icon29/11/2004
New director appointed
dot icon09/07/2004
Particulars of mortgage/charge
dot icon08/07/2004
Particulars of mortgage/charge
dot icon13/04/2004
Director resigned
dot icon16/02/2004
Ad 23/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon16/02/2004
New director appointed
dot icon08/01/2004
New secretary appointed
dot icon08/01/2004
New director appointed
dot icon30/12/2003
Director resigned
dot icon30/12/2003
Secretary resigned
dot icon23/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-1.25 % *

* during past year

Cash in Bank

£301,727.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
29/03/2024
dot iconNext due on
28/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.19M
-
0.00
305.56K
-
2022
0
1.04M
-
1.50M
301.73K
-
2022
0
1.04M
-
1.50M
301.73K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.04M £Descended-12.40 % *

Total Assets(GBP)

-

Turnover(GBP)

1.50M £Ascended- *

Cash in Bank(GBP)

301.73K £Descended-1.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barber, Keith John
Director
01/12/2010 - Present
115
Spencer, Kevin Ronald
Director
22/11/2004 - Present
213
Spencer, Kevin Ronald
Director
23/12/2003 - 01/04/2004
213
Brittain, Michael Richard
Director
05/12/2022 - Present
67
Humphreys, Gary
Director
01/12/2010 - Present
91

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

54
FRUITAPEEL (JUICE) LTDUnit 2 Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan CF72 8LF
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

09214290

Reg. date:

11/09/2014

Turnover:

-

No. of employees:

-
POLY POSTAL PACKAGING LIMITEDUnit 11 Newporte Business Park, Cardinal Close, Lincoln LN2 4SY
Active

Category:

Manufacture of plastic packing goods

Comp. code:

06593624

Reg. date:

14/05/2008

Turnover:

-

No. of employees:

-
OCEANIX INTERNATIONAL LTDRobert Denholm House Bletchingley Road, Nutfield, Surrey RH1 4HW
Active

Category:

Repair of electrical equipment

Comp. code:

11380349

Reg. date:

24/05/2018

Turnover:

-

No. of employees:

-
PACEBROW (UK) LIMITED2 Lefroy Road, London W12 9LF
Active

Category:

Construction of commercial buildings

Comp. code:

03853579

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

-
PLUMBMAC SERVICES LIMITEDUnit 13 Churchill Business Park, Sleaford Road, Bracebridge Heath, Lincoln LN4 2FF
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

06598246

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPS U.K. LIMITED

BISHOPS U.K. LIMITED is an(a) Active company incorporated on 23/12/2003 with the registered office located at 45 Westerham Road, Sevenoaks, Kent TN13 2QB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPS U.K. LIMITED?

toggle

BISHOPS U.K. LIMITED is currently Active. It was registered on 23/12/2003 .

Where is BISHOPS U.K. LIMITED located?

toggle

BISHOPS U.K. LIMITED is registered at 45 Westerham Road, Sevenoaks, Kent TN13 2QB.

What does BISHOPS U.K. LIMITED do?

toggle

BISHOPS U.K. LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BISHOPS U.K. LIMITED?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2024-03-31.