BISHOPSHIRE LIMITED

Register to unlock more data on OkredoRegister

BISHOPSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01418835

Incorporation date

10/05/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire WR10 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1988)
dot icon19/04/2026
Micro company accounts made up to 2025-07-31
dot icon26/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-07-31
dot icon28/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon11/08/2024
Director's details changed for Bernadette Mary Murphy on 2024-03-01
dot icon11/08/2024
Director's details changed for Patrick Anthony Reilly on 2024-03-01
dot icon11/08/2024
Director's details changed for Miss Ciara Ann Murphy on 2024-03-01
dot icon11/08/2024
Director's details changed for Darren Patrick Reilly on 2024-03-01
dot icon11/08/2024
Director's details changed for Mr Thomas Joseph Reilly on 2024-03-01
dot icon07/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/03/2024
Change of details for Reilly Two Limited as a person with significant control on 2024-03-01
dot icon01/03/2024
Registered office address changed from 100 High Street Evesham Worcestershire WR11 4EU United Kingdom to Unit 14 Craycombe Farm Evesham Road Fladbury Pershore Worcestershire WR10 2QS on 2024-03-01
dot icon15/02/2024
Director's details changed for Miss Ciara Ann Murphy on 2023-11-01
dot icon30/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon10/05/2023
Micro company accounts made up to 2022-07-31
dot icon31/12/2022
Termination of appointment of John Gerard Reilly as a director on 2020-06-30
dot icon24/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon11/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon17/06/2021
Notification of Reilly Two Limited as a person with significant control on 2020-11-16
dot icon17/06/2021
Withdrawal of a person with significant control statement on 2021-06-17
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon11/11/2020
Confirmation statement made on 2020-08-09 with updates
dot icon11/11/2020
Director's details changed for Miss Ciara Ann Murphy on 2020-08-09
dot icon11/11/2020
Director's details changed for Bernadette Mary Murphy on 2020-08-09
dot icon11/11/2020
Register(s) moved to registered office address 100 High Street Evesham Worcestershire WR11 4EU
dot icon10/11/2020
Director's details changed for Mr John Gerard Reilly on 2020-08-09
dot icon10/11/2020
Director's details changed for Darren Patrick Reilly on 2020-08-09
dot icon10/11/2020
Director's details changed for Bernadette Mary Murphy on 2020-08-09
dot icon03/11/2020
Director's details changed for Mr John Gerard Reilly on 2020-08-09
dot icon03/11/2020
Registered office address changed from Pg Bowdens 100 High Street Evesham Worcestershire WR11 4EU to 100 High Street Evesham Worcestershire WR11 4EU on 2020-11-03
dot icon03/11/2020
Director's details changed for Patrick Anthony Reilly on 2020-08-09
dot icon03/11/2020
Director's details changed for Mr Thomas Joseph Reilly on 2020-08-09
dot icon03/11/2020
Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to Pg Bowdens 100 High Street Evesham Worcestershire WR11 4EU on 2020-11-03
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon25/02/2019
Director's details changed for Miss Ciara Murphy on 2019-02-25
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/05/2018
Micro company accounts made up to 2017-07-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/02/2016
Termination of appointment of Mary Ester Reilly as a secretary on 2015-12-01
dot icon11/02/2016
Termination of appointment of Mary Ester Reilly as a director on 2015-12-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon24/04/2014
Director's details changed for Bernadette Mary Murphy on 2014-04-24
dot icon24/04/2014
Director's details changed for Miss Ciara Murphy on 2014-04-24
dot icon24/04/2014
Director's details changed for Darren Patrick Reilly on 2014-04-24
dot icon24/04/2014
Director's details changed for Darren Patrick Reilly on 2014-04-24
dot icon21/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/11/2013
Appointment of Mr Thomas Joseph Reilly as a director
dot icon28/11/2013
Appointment of Bernadette Mary Murphy as a director
dot icon28/11/2013
Appointment of John Gerard Reilly as a director
dot icon28/11/2013
Appointment of Darren Patrick Reilly as a director
dot icon28/11/2013
Appointment of Patrick Anthony Reilly as a director
dot icon22/10/2013
Resolutions
dot icon21/10/2013
Statement of capital following an allotment of shares on 2013-10-17
dot icon02/07/2013
Secretary's details changed for Mary Ester Reilly on 2013-07-02
dot icon02/07/2013
Director's details changed for Mary Ester Reilly on 2013-07-01
dot icon01/07/2013
Director's details changed for Mary Ester Reilly on 2013-06-28
dot icon01/07/2013
Director's details changed for Mary Ester Reilly on 2013-07-01
dot icon26/06/2013
Register inspection address has been changed
dot icon25/06/2013
Register(s) moved to registered inspection location
dot icon06/06/2013
Director's details changed for Mary Ester Reilly on 2013-06-06
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon19/12/2012
Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 2012-12-19
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Patrick Reilly as a director
dot icon09/12/2011
Appointment of Ciara Murphy as a director
dot icon15/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mary Ester Reilly on 2009-12-31
dot icon21/01/2010
Director's details changed for Patrick Joseph Reilly on 2009-12-31
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/02/2009
Return made up to 31/12/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/01/2008
Return made up to 31/12/07; no change of members
dot icon29/11/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/02/2007
Return made up to 31/12/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2004-07-31
dot icon25/01/2005
Total exemption small company accounts made up to 2003-07-31
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon09/01/2004
Return made up to 31/12/03; full list of members
dot icon07/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon13/02/2003
Total exemption small company accounts made up to 2001-07-31
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon11/02/2002
Return made up to 31/12/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon02/06/2000
Accounts for a small company made up to 1999-07-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon24/05/1999
Accounts for a small company made up to 1998-07-31
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon08/04/1998
Accounts for a small company made up to 1997-07-31
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon03/06/1997
Accounts for a small company made up to 1996-07-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon22/12/1995
Return made up to 31/12/95; full list of members
dot icon19/12/1995
Accounts for a small company made up to 1995-07-31
dot icon01/06/1995
Accounts for a small company made up to 1994-07-31
dot icon05/02/1995
Return made up to 31/12/94; no change of members
dot icon04/02/1995
Registered office changed on 04/02/95 from: 60 selkirk road london SW17 0ES
dot icon02/06/1994
Accounts for a small company made up to 1993-07-31
dot icon20/02/1994
Return made up to 31/12/93; no change of members
dot icon27/05/1993
Accounts for a small company made up to 1992-07-31
dot icon11/03/1993
Return made up to 31/12/92; full list of members
dot icon15/06/1992
Accounts for a small company made up to 1991-07-31
dot icon05/02/1992
Return made up to 31/12/91; no change of members
dot icon07/10/1991
Full accounts made up to 1990-07-31
dot icon06/09/1991
Director resigned
dot icon29/08/1991
Return made up to 31/12/90; no change of members
dot icon10/06/1991
Full accounts made up to 1989-07-31
dot icon26/02/1990
Return made up to 31/12/89; full list of members
dot icon05/12/1989
Full accounts made up to 1988-07-31
dot icon05/12/1989
Full accounts made up to 1987-07-31
dot icon02/06/1988
Return made up to 22/12/86; no change of members
dot icon10/05/1988
Return made up to 31/12/87; no change of members
dot icon08/04/1988
Accounts for a small company made up to 1986-07-31
dot icon08/04/1988
Accounts for a small company made up to 1985-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Bernadette Mary
Director
17/10/2013 - Present
4
Murphy, Ciara Ann
Director
30/11/2011 - Present
5
Reilly, Darren Patrick
Director
17/10/2013 - Present
2
Reilly, John Gerard
Director
17/10/2013 - 30/06/2020
6
Reilly, Patrick Anthony
Director
17/10/2013 - Present
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 BISHOPSHIRE LIMITED

BISHOPSHIRE LIMITED is an(a) Active company incorporated on 10/05/1979 with the registered office located at Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire WR10 2QS. There are currently 5 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 BISHOPSHIRE LIMITED?

toggle

BISHOPSHIRE LIMITED is currently Active. It was registered on 10/05/1979 .

Where is BISHOPSHIRE LIMITED located?

toggle

BISHOPSHIRE LIMITED is registered at Unit 14 Craycombe Farm Evesham Road, Fladbury, Pershore, Worcestershire WR10 2QS.

What does BISHOPSHIRE LIMITED do?

toggle

BISHOPSHIRE LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for BISHOPSHIRE LIMITED?

toggle

The latest filing was on 19/04/2026: Micro company accounts made up to 2025-07-31.