BISHOPSCOURT GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

BISHOPSCOURT GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01886906

Incorporation date

18/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Park Way, Shenfield, Brentwood CM15 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1985)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon02/09/2024
Appointment of Mrs Dale Rutherford Seddon as a director on 2024-09-02
dot icon02/09/2024
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 25 Park Way Shenfield Brentwood CM15 8LH on 2024-09-02
dot icon24/07/2024
Termination of appointment of Michael William Rutherford as a director on 2023-12-30
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon09/10/2023
Appointment of Mr Mark Earl Seddon as a director on 2023-10-01
dot icon21/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2021
Registered office address changed from Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE England to Kemp House 152-160 City Road London EC1V 2NX on 2021-11-19
dot icon20/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon09/04/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/02/2019
Registered office address changed from 1 Redwing Court Ashton Road Romford RM3 8QQ to Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE on 2019-02-22
dot icon21/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Termination of appointment of David John Marsh as a director on 2018-06-08
dot icon12/06/2018
Termination of appointment of Michael Julian Billing as a secretary on 2018-06-11
dot icon02/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon26/01/2018
Registration of charge 018869060009, created on 2018-01-23
dot icon03/01/2018
Satisfaction of charge 8 in full
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/10/2015
Register(s) moved to registered inspection location 51 Eastcheap London EC3M 1JP
dot icon26/02/2015
Appointment of David John Marsh as a director on 2015-02-10
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/08/2014
Satisfaction of charge 5 in full
dot icon29/08/2014
Satisfaction of charge 6 in full
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-01
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/03/2010
Annual return made up to 2010-02-01
dot icon03/02/2010
Accounts for a small company made up to 2009-03-31
dot icon30/12/2009
Registered office address changed from , 6th Floor Regent House, Hubert Road, Brentwood, Essex, CM14 4JE on 2009-12-30
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon11/12/2009
Register inspection address has been changed from 51 Eastcheap London EC3M 1JP
dot icon30/11/2009
Register inspection address has been changed
dot icon06/04/2009
Return made up to 01/02/09; full list of members
dot icon27/02/2009
Appointment terminated director rye mills
dot icon05/02/2009
Accounts for a small company made up to 2008-03-31
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/02/2008
Return made up to 01/02/08; no change of members
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon10/05/2007
Accounts for a small company made up to 2006-03-31
dot icon05/04/2007
Return made up to 01/02/07; full list of members
dot icon25/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/07/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon20/02/2006
Return made up to 01/02/06; full list of members
dot icon10/02/2006
New director appointed
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon02/12/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon14/02/2005
Return made up to 01/02/05; full list of members
dot icon11/02/2005
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon22/09/2004
Secretary resigned
dot icon22/09/2004
New secretary appointed
dot icon24/03/2004
Return made up to 01/02/04; full list of members
dot icon15/05/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Return made up to 01/02/03; full list of members
dot icon01/08/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon25/06/2002
Registered office changed on 25/06/02 from: academy place, 1/9 brook street, brentwood, essex CM14 5NQ
dot icon07/06/2002
Location of debenture register
dot icon07/06/2002
Location of register of directors' interests
dot icon07/06/2002
Location of register of members
dot icon28/05/2002
Memorandum and Articles of Association
dot icon25/03/2002
Return made up to 01/02/02; full list of members
dot icon12/03/2002
Full accounts made up to 2001-11-30
dot icon08/02/2002
Ad 24/01/02--------- £ si 119750@1=119750 £ ic 100/119850
dot icon08/02/2002
Nc inc already adjusted 24/01/02
dot icon08/02/2002
Resolutions
dot icon08/02/2002
Resolutions
dot icon08/02/2002
Resolutions
dot icon30/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon13/11/2001
Accounting reference date shortened from 31/03/02 to 30/11/01
dot icon16/10/2001
New secretary appointed
dot icon16/07/2001
Secretary resigned
dot icon16/07/2001
Location of debenture register
dot icon16/07/2001
Location of register of members
dot icon22/02/2001
Return made up to 01/02/01; full list of members
dot icon16/01/2001
Full accounts made up to 2000-03-31
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon04/02/2000
Return made up to 01/02/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Secretary's particulars changed
dot icon08/08/1999
Secretary's particulars changed
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon22/02/1999
Location of debenture register
dot icon22/02/1999
Location of register of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon20/03/1998
Return made up to 01/02/98; full list of members
dot icon20/03/1998
Director's particulars changed
dot icon13/01/1998
Full accounts made up to 1997-03-31
dot icon05/03/1997
Return made up to 01/02/97; full list of members
dot icon05/03/1997
Location of debenture register
dot icon05/03/1997
Location of register of members
dot icon13/02/1997
Registered office changed on 13/02/97 from: regent house, hubert road, brentwood, essex CM14 4QQ
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon11/01/1996
Director resigned
dot icon05/01/1996
Full accounts made up to 1995-03-31
dot icon22/06/1995
Declaration of satisfaction of mortgage/charge
dot icon22/06/1995
Declaration of satisfaction of mortgage/charge
dot icon21/02/1995
Return made up to 01/02/95; full list of members
dot icon21/02/1995
Location of debenture register address changed
dot icon14/01/1995
Secretary resigned;new secretary appointed
dot icon05/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/08/1994
Full accounts made up to 1994-03-31
dot icon13/07/1994
Return made up to 26/07/94; no change of members
dot icon27/02/1994
Full accounts made up to 1993-03-31
dot icon09/09/1993
New secretary appointed
dot icon09/09/1993
Return made up to 26/07/93; no change of members
dot icon03/09/1993
New secretary appointed
dot icon05/06/1993
Auditor's resignation
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon11/09/1992
Return made up to 26/07/92; full list of members
dot icon11/09/1992
New director appointed
dot icon11/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon28/11/1991
Particulars of mortgage/charge
dot icon22/11/1991
Registered office changed on 22/11/91 from: lyon house, 160-166 borough high street, london, SE1 1JR
dot icon01/10/1991
Accounting reference date extended from 30/09 to 31/03
dot icon09/09/1991
Return made up to 26/07/91; no change of members
dot icon14/06/1991
New director appointed
dot icon06/06/1991
Full accounts made up to 1990-09-30
dot icon17/05/1991
Director resigned
dot icon15/04/1991
Return made up to 30/09/90; full list of members
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon23/08/1990
Secretary resigned;new secretary appointed
dot icon23/08/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon10/08/1990
New director appointed
dot icon10/08/1990
Registered office changed on 10/08/90 from: regent house, hubert rd, brentwood, esex, CM14 4QQ
dot icon12/09/1989
Return made up to 26/07/89; full list of members
dot icon12/09/1989
Registered office changed on 12/09/89 from: frizzell house, 14-22 elder street, london, E1 6DF
dot icon31/08/1989
Full accounts made up to 1988-12-31
dot icon23/06/1989
Particulars of mortgage/charge
dot icon03/05/1989
Auditor's resignation
dot icon03/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1989
Director resigned
dot icon16/01/1989
Director resigned
dot icon16/01/1989
Director resigned
dot icon27/09/1988
Full accounts made up to 1987-12-31
dot icon27/09/1988
Return made up to 05/05/88; full list of members
dot icon17/03/1988
Full accounts made up to 1986-12-31
dot icon11/11/1987
New secretary appointed
dot icon28/07/1987
Return made up to 14/05/87; full list of members
dot icon14/04/1987
Return made up to 29/12/86; full list of members
dot icon27/01/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Full accounts made up to 1986-03-31
dot icon03/11/1986
New director appointed
dot icon05/09/1986
Accounting reference date shortened from 31/12 to 31/03
dot icon09/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1986
Accounting reference date shortened from 31/03 to 31/12
dot icon26/06/1986
Registered office changed on 26/06/86 from: frizzell house, elder st, london, E1 6DF
dot icon15/05/1986
Registered office changed on 15/05/86 from: 51 bishopsgate, london EC2P 2AA
dot icon28/05/1985
Miscellaneous
dot icon18/02/1985
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
269.43K
-
0.00
29.43K
-
2022
2
297.98K
-
0.00
8.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seddon, Mark Earl
Director
01/10/2023 - Present
17
Rutherford Seddon, Dale
Director
02/09/2024 - Present
6
Marsh, David John
Director
10/02/2015 - 08/06/2018
17
Mills, Rye Douglas
Director
01/02/2006 - 24/02/2009
8
Lakin, Helen Mary
Secretary
01/06/2000 - 22/06/2001
38

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

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 BISHOPSCOURT GROUP SERVICES LIMITED

BISHOPSCOURT GROUP SERVICES LIMITED is an(a) Active company incorporated on 18/02/1985 with the registered office located at 25 Park Way, Shenfield, Brentwood CM15 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPSCOURT GROUP SERVICES LIMITED?

toggle

BISHOPSCOURT GROUP SERVICES LIMITED is currently Active. It was registered on 18/02/1985 .

Where is BISHOPSCOURT GROUP SERVICES LIMITED located?

toggle

BISHOPSCOURT GROUP SERVICES LIMITED is registered at 25 Park Way, Shenfield, Brentwood CM15 8LH.

What does BISHOPSCOURT GROUP SERVICES LIMITED do?

toggle

BISHOPSCOURT GROUP SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BISHOPSCOURT GROUP SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.