About

Registered Number: 03715066
Date of Incorporation: 18/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Bishops House, Hampton Wood, Ellesmere, Shropshire, SY12 0NH

 

Based in Shropshire, Bishop Chemical & Consultancy Ltd was founded on 18 February 1999, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Humphries, Rosemary Ann, Humphries, David Lloyd, Humphries, Trevor John in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHRIES, David Lloyd 03 April 2017 - 1
HUMPHRIES, Trevor John 18 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HUMPHRIES, Rosemary Ann 18 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 May 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 07 June 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 22 February 2018
PSC01 - N/A 25 January 2018
PSC07 - N/A 24 January 2018
AA01 - Change of accounting reference date 03 July 2017
AA - Annual Accounts 26 May 2017
AP01 - Appointment of director 18 April 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 10 March 2014
SH01 - Return of Allotment of shares 29 January 2014
AA - Annual Accounts 26 April 2013
SH01 - Return of Allotment of shares 02 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 28 June 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 19 June 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 12 September 2000
225 - Change of Accounting Reference Date 12 September 2000
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
287 - Change in situation or address of Registered Office 13 April 2000
DISS40 - Notice of striking-off action discontinued 11 April 2000
GAZ1 - First notification of strike-off action in London Gazette 11 January 2000
287 - Change in situation or address of Registered Office 08 September 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.