About

Registered Number: 00420436
Date of Incorporation: 30/09/1946 (77 years and 7 months ago)
Company Status: Active
Registered Address: Progress House, Butlers Leap, Rugby, CV21 3RQ,

 

Established in 1946, A.G. Bishop & Sons (Holdings) Ltd have registered office in Rugby, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 6 directors listed as Battley, Margaret Elisabeth Harrington, Battley, Bernard, Bishop, Arthur Sidney, Bishop, Betty Grant, Bishop, Christopher Martin, Crutch, Felicity Ann for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTLEY, Bernard 15 July 2002 30 April 2007 1
BISHOP, Arthur Sidney N/A 01 November 1996 1
BISHOP, Betty Grant 01 April 1997 15 July 2002 1
BISHOP, Christopher Martin N/A 31 October 2003 1
CRUTCH, Felicity Ann 01 April 1997 15 July 2002 1
Secretary Name Appointed Resigned Total Appointments
BATTLEY, Margaret Elisabeth Harrington 15 July 2002 05 December 2006 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 August 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 03 February 2020
AA - Annual Accounts 15 February 2019
CS01 - N/A 03 February 2019
AA - Annual Accounts 09 March 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 22 February 2017
AD01 - Change of registered office address 16 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 18 February 2016
AAMD - Amended Accounts 15 June 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 10 February 2015
AP01 - Appointment of director 10 February 2015
TM02 - Termination of appointment of secretary 05 November 2014
AA - Annual Accounts 08 July 2014
AAMD - Amended Accounts 02 April 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 17 February 2012
TM01 - Termination of appointment of director 24 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 25 January 2011
AD01 - Change of registered office address 29 June 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 26 March 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2007
AA - Annual Accounts 04 July 2007
287 - Change in situation or address of Registered Office 29 June 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
363a - Annual Return 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
RESOLUTIONS - N/A 23 January 2007
RESOLUTIONS - N/A 23 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
225 - Change of Accounting Reference Date 14 November 2006
287 - Change in situation or address of Registered Office 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 25 October 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
287 - Change in situation or address of Registered Office 14 March 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
AA - Annual Accounts 10 November 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 02 November 2002
AA - Annual Accounts 09 May 2002
363s - Annual Return 03 April 2002
395 - Particulars of a mortgage or charge 28 March 2002
AA - Annual Accounts 26 June 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
363s - Annual Return 26 March 2001
225 - Change of Accounting Reference Date 02 October 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 23 March 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 13 June 1998
363s - Annual Return 03 April 1998
363s - Annual Return 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 08 May 1996
288 - N/A 08 May 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 18 April 1995
AA - Annual Accounts 27 February 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 15 April 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 25 February 1993
363s - Annual Return 08 July 1992
AA - Annual Accounts 24 March 1992
AA - Annual Accounts 11 February 1991
363a - Annual Return 11 February 1991
363 - Annual Return 13 August 1990
AA - Annual Accounts 06 February 1990
RESOLUTIONS - N/A 19 December 1989
RESOLUTIONS - N/A 19 December 1989
169 - Return by a company purchasing its own shares 08 December 1989
288 - N/A 09 November 1989
AUD - Auditor's letter of resignation 06 October 1989
RESOLUTIONS - N/A 06 September 1989
173 - Declaration in relation to the redemption or purchase of shares out of capital 06 September 1989
288 - N/A 20 April 1989
AA - Annual Accounts 04 April 1989
363 - Annual Return 22 February 1989
363 - Annual Return 12 April 1988
AA - Annual Accounts 12 April 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
MEM/ARTS - N/A 02 October 1986
GAZ(U) - N/A 02 October 1986
CERTNM - Change of name certificate 22 September 1986
AA - Annual Accounts 24 May 1986
363 - Annual Return 24 May 1986
MISC - Miscellaneous document 30 September 1946

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 18 March 2002 Fully Satisfied

N/A

Legal charge 06 April 1994 Fully Satisfied

N/A

Legal charge 10 June 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.