About

Registered Number: 00103407
Date of Incorporation: 09/06/1909 (115 years ago)
Company Status: Active
Registered Address: Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1LT,

 

Founded in 1909, Bishop's Group Ltd has its registered office in Wellingborough in Northamptonshire, it has a status of "Active". We do not know the number of employees at this business. The companies directors are listed as Chilton, Mark, Codd, David Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHILTON, Mark 14 September 2015 26 October 2018 1
CODD, David Thomas 25 October 2013 14 September 2015 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 11 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2019
AP01 - Appointment of director 25 January 2019
AA - Annual Accounts 02 January 2019
AA01 - Change of accounting reference date 24 December 2018
AP01 - Appointment of director 09 November 2018
AP04 - Appointment of corporate secretary 09 November 2018
TM01 - Termination of appointment of director 09 November 2018
TM02 - Termination of appointment of secretary 09 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 05 September 2016
RESOLUTIONS - N/A 27 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 January 2016
SH19 - Statement of capital 27 January 2016
CAP-SS - N/A 27 January 2016
RESOLUTIONS - N/A 18 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2015
SH19 - Statement of capital 18 December 2015
CAP-SS - N/A 18 December 2015
RESOLUTIONS - N/A 16 December 2015
CC04 - Statement of companies objects 16 December 2015
AA01 - Change of accounting reference date 14 December 2015
AUD - Auditor's letter of resignation 02 October 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AP03 - Appointment of secretary 28 September 2015
AP01 - Appointment of director 28 September 2015
AD01 - Change of registered office address 28 September 2015
AUD - Auditor's letter of resignation 24 September 2015
AA03 - Notice of resolution removing auditors 24 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 04 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 03 September 2014
TM01 - Termination of appointment of director 28 April 2014
CH01 - Change of particulars for director 13 December 2013
AP03 - Appointment of secretary 25 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 11 June 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 03 September 2012
AR01 - Annual Return 20 October 2011
AP01 - Appointment of director 13 October 2011
AP01 - Appointment of director 29 September 2011
AA - Annual Accounts 19 July 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 10 September 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 26 September 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 04 January 2008
288a - Notice of appointment of directors or secretaries 26 September 2007
363a - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 28 July 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
287 - Change in situation or address of Registered Office 26 June 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 11 October 2005
363a - Annual Return 11 October 2005
AA - Annual Accounts 24 June 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
287 - Change in situation or address of Registered Office 08 December 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 30 September 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
395 - Particulars of a mortgage or charge 21 June 2004
RESOLUTIONS - N/A 15 June 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 15 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 June 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 08 October 2003
AA - Annual Accounts 30 December 2002
225 - Change of Accounting Reference Date 16 December 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 November 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 November 2002
395 - Particulars of a mortgage or charge 15 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 28 September 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
AA - Annual Accounts 27 February 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 14 February 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
363a - Annual Return 26 October 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
AA - Annual Accounts 12 October 1998
363a - Annual Return 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 12 March 1998
AA - Annual Accounts 08 October 1997
363a - Annual Return 30 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1996
RESOLUTIONS - N/A 19 November 1996
AA - Annual Accounts 23 October 1996
363a - Annual Return 02 October 1996
AA - Annual Accounts 12 December 1995
363x - Annual Return 18 September 1995
287 - Change in situation or address of Registered Office 15 August 1995
288 - N/A 06 April 1995
AA - Annual Accounts 23 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1994
363x - Annual Return 22 September 1994
AA - Annual Accounts 21 February 1994
288 - N/A 13 January 1994
288 - N/A 16 November 1993
288 - N/A 16 November 1993
363x - Annual Return 12 October 1993
288 - N/A 30 June 1993
AA - Annual Accounts 23 February 1993
363x - Annual Return 05 October 1992
288 - N/A 27 February 1992
AA - Annual Accounts 24 February 1992
363x - Annual Return 05 January 1992
288 - N/A 29 October 1991
288 - N/A 29 October 1991
288 - N/A 21 October 1991
288 - N/A 28 August 1991
AA - Annual Accounts 26 September 1990
363 - Annual Return 19 September 1990
287 - Change in situation or address of Registered Office 28 August 1990
395 - Particulars of a mortgage or charge 06 April 1990
AA - Annual Accounts 05 March 1990
288 - N/A 04 January 1990
288 - N/A 13 November 1989
363 - Annual Return 30 October 1989
AA - Annual Accounts 11 April 1989
288 - N/A 06 February 1989
353 - Register of members 24 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1989
287 - Change in situation or address of Registered Office 20 October 1988
363 - Annual Return 29 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1988
AA - Annual Accounts 29 January 1988
395 - Particulars of a mortgage or charge 23 December 1987
AA - Annual Accounts 17 November 1987
363 - Annual Return 20 August 1987
REREG(U) - N/A 30 June 1987
GAZ(U) - N/A 27 March 1987
288 - N/A 18 October 1986
395 - Particulars of a mortgage or charge 19 August 1986
395 - Particulars of a mortgage or charge 19 August 1986
AA - Annual Accounts 14 August 1986
288 - N/A 01 August 1986
287 - Change in situation or address of Registered Office 01 August 1986
363 - Annual Return 12 June 1986
NEWINC - New incorporation documents 11 June 1909

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 16 June 2004 Fully Satisfied

N/A

Fixed and floating charge 14 November 2002 Fully Satisfied

N/A

Legal charge 02 April 1990 Fully Satisfied

N/A

Deed of charge 17 December 1987 Fully Satisfied

N/A

Debenture 30 July 1986 Fully Satisfied

N/A

Letter of offset 30 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.