BISHTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BISHTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00533058

Incorporation date

08/05/1954

Size

Unaudited abridged

Contacts

Registered address

Registered address

220 Bath Road Flat B, Arnos Vale, Bristol BS4 3EQCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1954)
dot icon20/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon14/04/2026
Notification of Nigel Bishton as a person with significant control on 2026-03-31
dot icon13/04/2026
Change of details for Mrs Corinne Angela Bishton as a person with significant control on 2026-03-31
dot icon01/12/2025
Director's details changed for Mr Jeremy Michael Sherwood Bishton on 2025-11-28
dot icon01/12/2025
Director's details changed for Mr Jeremy Michael Sherwood Bishton on 2025-11-28
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon02/05/2025
Termination of appointment of Corinne Angela Bishton as a director on 2025-04-21
dot icon16/04/2025
Change of details for Mrs Corinne Angela Bishton as a person with significant control on 2024-10-01
dot icon14/04/2025
Registered office address changed from The Market Hall College Green Tywyn Gwynedd LL36 9BY to 220 Bath Road Flat B Arnos Vale Bristol BS4 3EQ on 2025-04-14
dot icon14/04/2025
Change of details for Mr Michael John Bishton as a person with significant control on 2025-04-07
dot icon14/04/2025
Change of details for Mrs Corinne Angela Bishton as a person with significant control on 2025-04-07
dot icon14/04/2025
Cessation of Michael John Bishton as a person with significant control on 2024-02-25
dot icon14/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon01/05/2024
Termination of appointment of Michael John Bishton as a secretary on 2024-02-25
dot icon01/05/2024
Termination of appointment of Michael John Bishton as a director on 2024-02-25
dot icon01/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon30/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon18/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon24/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon21/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon22/11/2021
Appointment of Natasha Mary Bishton as a director on 2021-11-15
dot icon22/11/2021
Appointment of Mr Helard Paul Bishton as a director on 2021-11-15
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon05/05/2020
Micro company accounts made up to 2019-09-30
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-09-30
dot icon12/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon07/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon04/04/2016
Director's details changed for Corinne Angela Bishton on 2016-03-31
dot icon04/04/2016
Secretary's details changed for Michael John Bishton on 2016-03-31
dot icon04/04/2016
Director's details changed for Michael John Bishton on 2016-03-31
dot icon30/03/2016
Director's details changed for Michael John Bishton on 2016-03-30
dot icon30/03/2016
Director's details changed for Corinne Angela Bishton on 2016-03-30
dot icon30/03/2016
Secretary's details changed for Michael John Bishton on 2016-03-30
dot icon18/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon13/08/2014
Director's details changed for Mr Jeremy Michael Sherwood Bishton on 2014-07-31
dot icon28/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon10/06/2013
Appointment of Mr Jeremy Michael Sherwood Bishton as a director
dot icon22/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon18/04/2011
Resolutions
dot icon18/04/2011
Resolutions
dot icon23/02/2011
Purchase of own shares.
dot icon14/02/2011
Cancellation of shares. Statement of capital on 2011-02-14
dot icon28/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/01/2011
Resolutions
dot icon14/10/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon14/10/2010
Director's details changed for Corinne Angela Bishton on 2010-07-31
dot icon14/10/2010
Director's details changed for Michael John Bishton on 2010-07-31
dot icon29/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/08/2009
Return made up to 31/07/09; full list of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/08/2008
Return made up to 31/07/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 31/07/07; full list of members
dot icon08/10/2007
Location of debenture register
dot icon08/10/2007
Location of register of members
dot icon28/08/2007
Location of register of members
dot icon21/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon17/08/2006
Location of debenture register
dot icon17/08/2006
Location of register of members
dot icon12/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon08/08/2005
Location of register of members
dot icon08/08/2005
Location of debenture register
dot icon02/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-09-30
dot icon23/07/2003
Return made up to 31/07/03; full list of members
dot icon19/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/08/2002
Return made up to 31/07/02; full list of members
dot icon18/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon20/03/2002
Auditor's resignation
dot icon31/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon31/07/2001
Return made up to 31/07/01; full list of members
dot icon04/08/2000
Return made up to 31/07/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 1999-09-30
dot icon06/08/1999
Return made up to 31/07/99; no change of members
dot icon14/07/1999
Accounts for a small company made up to 1998-09-30
dot icon05/08/1998
Return made up to 31/07/98; full list of members
dot icon25/07/1998
Accounts for a small company made up to 1997-10-31
dot icon25/07/1998
Accounting reference date shortened from 31/10/98 to 30/09/98
dot icon14/08/1997
Return made up to 31/07/97; no change of members
dot icon07/08/1997
Accounts for a small company made up to 1996-10-31
dot icon29/08/1996
Accounts for a small company made up to 1995-10-31
dot icon27/08/1996
Return made up to 31/07/96; no change of members
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/02/1996
Declaration of satisfaction of mortgage/charge
dot icon04/08/1995
Return made up to 31/07/95; full list of members
dot icon04/08/1995
Accounts for a small company made up to 1994-10-31
dot icon25/07/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1993-10-31
dot icon20/07/1994
Return made up to 31/07/94; no change of members
dot icon27/08/1993
Accounts for a small company made up to 1992-10-31
dot icon04/08/1993
Return made up to 31/07/93; no change of members
dot icon13/02/1993
Declaration of satisfaction of mortgage/charge
dot icon25/08/1992
Accounts for a small company made up to 1991-10-31
dot icon25/08/1992
Return made up to 31/07/92; full list of members
dot icon04/09/1991
Accounts for a small company made up to 1990-10-31
dot icon04/09/1991
Return made up to 15/08/91; no change of members
dot icon11/10/1990
Return made up to 30/07/90; no change of members
dot icon01/08/1990
Accounts for a small company made up to 1989-10-31
dot icon27/10/1989
Return made up to 15/08/89; full list of members
dot icon13/10/1989
Accounts for a small company made up to 1988-10-31
dot icon27/10/1988
Accounts for a small company made up to 1987-10-31
dot icon27/10/1988
Return made up to 12/08/88; full list of members
dot icon21/09/1987
Accounts for a small company made up to 1986-10-31
dot icon21/09/1987
Return made up to 15/07/87; full list of members
dot icon11/09/1986
Accounts for a small company made up to 1985-10-31
dot icon11/09/1986
Return made up to 09/07/86; full list of members
dot icon14/06/1983
Accounts made up to 1982-10-31
dot icon03/11/1982
Accounts made up to 1981-10-31
dot icon08/05/1954
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

5
2022
change arrow icon-33.41 % *

* during past year

Cash in Bank

£530,441.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.58M
-
0.00
796.59K
-
2022
5
1.68M
-
0.00
530.44K
-
2022
5
1.68M
-
0.00
530.44K
-

Employees

2022

Employees

5 Ascended67 % *

Net Assets(GBP)

1.68M £Ascended6.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

530.44K £Descended-33.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bishton, Natasha Mary
Director
15/11/2021 - Present
2
Bishton, Helard Paul
Director
15/11/2021 - Present
1
Bishton, Jeremy Michael Sherwood
Director
01/06/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BISHTON HOLDINGS LIMITED

BISHTON HOLDINGS LIMITED is an(a) Active company incorporated on 08/05/1954 with the registered office located at 220 Bath Road Flat B, Arnos Vale, Bristol BS4 3EQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHTON HOLDINGS LIMITED?

toggle

BISHTON HOLDINGS LIMITED is currently Active. It was registered on 08/05/1954 .

Where is BISHTON HOLDINGS LIMITED located?

toggle

BISHTON HOLDINGS LIMITED is registered at 220 Bath Road Flat B, Arnos Vale, Bristol BS4 3EQ.

What does BISHTON HOLDINGS LIMITED do?

toggle

BISHTON HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BISHTON HOLDINGS LIMITED have?

toggle

BISHTON HOLDINGS LIMITED had 5 employees in 2022.

What is the latest filing for BISHTON HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-03-31 with updates.