About

Registered Number: 05096956
Date of Incorporation: 06/04/2004 (20 years ago)
Company Status: Active
Registered Address: 75 Marine Avenue, Whitley Bay, Tyne & Wear, NE26 1NB

 

Having been setup in 2004, Bisham Ltd are based in Tyne & Wear. We do not know the number of employees at this organisation. The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Martin David 13 November 2014 - 1
ASHTON, Stephen John 13 October 2015 29 May 2019 1
CHAMBERS, Colin Frederick 06 April 2004 13 October 2015 1
SHORE, Paul James 01 February 2020 03 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
SH03 - Return of purchase of own shares 30 April 2020
CH01 - Change of particulars for director 04 February 2020
PSC01 - N/A 03 February 2020
AP01 - Appointment of director 03 February 2020
CS01 - N/A 10 January 2020
SH03 - Return of purchase of own shares 09 October 2019
AA - Annual Accounts 15 July 2019
TM01 - Termination of appointment of director 07 June 2019
AAMD - Amended Accounts 15 February 2019
CS01 - N/A 04 January 2019
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 08 January 2018
CH01 - Change of particulars for director 04 January 2018
TM01 - Termination of appointment of director 03 January 2018
SH03 - Return of purchase of own shares 09 October 2017
AA - Annual Accounts 12 September 2017
SH03 - Return of purchase of own shares 17 August 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 15 October 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 21 January 2015
AP01 - Appointment of director 14 November 2014
SH01 - Return of Allotment of shares 31 July 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 05 July 2013
AP01 - Appointment of director 02 April 2013
AR01 - Annual Return 25 February 2013
SH03 - Return of purchase of own shares 26 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH03 - Change of particulars for secretary 14 January 2011
CH01 - Change of particulars for director 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
363a - Annual Return 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 01 March 2008
AA - Annual Accounts 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 20 June 2005
225 - Change of Accounting Reference Date 09 May 2005
363a - Annual Return 08 April 2005
CERTNM - Change of name certificate 08 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
RESOLUTIONS - N/A 21 June 2004
123 - Notice of increase in nominal capital 21 June 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
287 - Change in situation or address of Registered Office 20 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
NEWINC - New incorporation documents 06 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.