BISHOPSGATE ADVANCES LIMITED

Register to unlock more data on OkredoRegister

BISHOPSGATE ADVANCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05221340

Incorporation date

03/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Deva House, The Groves, Chester CH1 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2004)
dot icon17/03/2026
Director's details changed for Mr Roger Bailey Wynne on 2004-09-03
dot icon27/02/2026
Change of details for Mrs Patricia Mary Wynne as a person with significant control on 2026-02-27
dot icon19/02/2026
Notification of Patricia Mary Wynne as a person with significant control on 2016-09-03
dot icon19/02/2026
Cessation of Patricia Wynne as a person with significant control on 2026-02-19
dot icon15/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-08-28
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-08-28
dot icon09/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon09/05/2023
Total exemption full accounts made up to 2022-08-28
dot icon11/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-08-28
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with updates
dot icon07/10/2021
Notification of Patricia Wynne as a person with significant control on 2021-06-16
dot icon07/10/2021
Cessation of Roger Bailey Wynne as a person with significant control on 2021-06-16
dot icon27/09/2021
Notification of Roger Bailey Wynne as a person with significant control on 2021-06-15
dot icon27/09/2021
Cessation of Patricia Mary Elizabeth Wynne as a person with significant control on 2021-09-17
dot icon17/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon17/09/2021
Change of details for Mr Roger Bailey Wynne as a person with significant control on 2021-06-16
dot icon14/05/2021
Total exemption full accounts made up to 2020-08-28
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-08-28
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-08-28
dot icon06/09/2018
Confirmation statement made on 2018-09-03 with updates
dot icon31/05/2018
Notification of Roger Bailey Wynne as a person with significant control on 2018-05-31
dot icon31/05/2018
Registered office address changed from Tower Business Centre Portland Tower Portland Street Manchester M1 3LF to 3 Deva House the Groves Chester CH1 1SD on 2018-05-31
dot icon31/05/2018
Termination of appointment of Patrick Joseph Ruane as a director on 2018-05-20
dot icon31/05/2018
Termination of appointment of Patrick Joseph Ruane as a secretary on 2018-05-31
dot icon31/05/2018
Cessation of Patrick Joseph Ruane as a person with significant control on 2018-04-13
dot icon03/01/2018
Micro company accounts made up to 2017-08-28
dot icon11/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon05/01/2017
Current accounting period extended from 2017-02-28 to 2017-08-28
dot icon24/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon21/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/09/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon12/09/2013
Secretary's details changed for Mr Patrick Joseph Ruane on 2013-09-01
dot icon12/09/2013
Director's details changed for Mr Patrick Joseph Ruane on 2013-09-01
dot icon03/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon19/10/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon06/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon07/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon12/12/2009
Accounts for a small company made up to 2009-02-28
dot icon16/10/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon04/12/2008
Accounts for a small company made up to 2008-02-28
dot icon17/09/2008
Return made up to 03/09/08; full list of members
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 36
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2007
Return made up to 03/09/07; no change of members
dot icon13/10/2007
Particulars of mortgage/charge
dot icon26/09/2007
Particulars of mortgage/charge
dot icon17/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon08/06/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon02/05/2007
Particulars of mortgage/charge
dot icon24/02/2007
Particulars of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon16/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon15/09/2006
Return made up to 03/09/06; full list of members
dot icon08/09/2006
Particulars of mortgage/charge
dot icon02/08/2006
Particulars of mortgage/charge
dot icon30/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon18/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon29/12/2005
Particulars of mortgage/charge
dot icon29/12/2005
Particulars of mortgage/charge
dot icon29/12/2005
Particulars of mortgage/charge
dot icon29/12/2005
Particulars of mortgage/charge
dot icon29/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon22/12/2005
Particulars of mortgage/charge
dot icon08/12/2005
Particulars of mortgage/charge
dot icon15/09/2005
Return made up to 03/09/05; full list of members
dot icon28/07/2005
Particulars of mortgage/charge
dot icon27/07/2005
Particulars of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Particulars of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon10/01/2005
Accounting reference date extended from 30/09/05 to 28/02/06
dot icon24/12/2004
Ad 03/09/04--------- £ si 98@1=98 £ ic 2/100
dot icon13/12/2004
New secretary appointed;new director appointed
dot icon14/10/2004
Registered office changed on 14/10/04 from: 9 perseverance works kingsland road london E2 8DD
dot icon14/10/2004
Secretary resigned
dot icon14/10/2004
Director resigned
dot icon14/10/2004
New director appointed
dot icon03/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-20.97 % *

* during past year

Cash in Bank

£240,088.00

Confirmation

dot iconLast made up date
28/08/2024
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
28/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
289.67K
-
0.00
94.93K
-
2022
0
263.71K
-
0.00
303.78K
-
2023
0
229.69K
-
0.00
240.09K
-
2023
0
229.69K
-
0.00
240.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

229.69K £Descended-12.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

240.09K £Descended-20.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynne, Roger Bailey
Director
03/09/2004 - Present
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BISHOPSGATE ADVANCES LIMITED

BISHOPSGATE ADVANCES LIMITED is an(a) Active company incorporated on 03/09/2004 with the registered office located at 3 Deva House, The Groves, Chester CH1 1SD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPSGATE ADVANCES LIMITED?

toggle

BISHOPSGATE ADVANCES LIMITED is currently Active. It was registered on 03/09/2004 .

Where is BISHOPSGATE ADVANCES LIMITED located?

toggle

BISHOPSGATE ADVANCES LIMITED is registered at 3 Deva House, The Groves, Chester CH1 1SD.

What does BISHOPSGATE ADVANCES LIMITED do?

toggle

BISHOPSGATE ADVANCES LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

What is the latest filing for BISHOPSGATE ADVANCES LIMITED?

toggle

The latest filing was on 17/03/2026: Director's details changed for Mr Roger Bailey Wynne on 2004-09-03.