About

Registered Number: 00288760
Date of Incorporation: 02/06/1934 (89 years and 10 months ago)
Company Status: Active
Registered Address: 6 Manor Farm Close, Bradmore, Nottingham, Notts, NG11 6PN

 

Portland Bishop (Nottingham) Ltd was founded on 02 June 1934 and are based in Nottingham in Notts, it has a status of "Active". The companies directors are listed as Bishop, Phillipa Elizabeth, Bishop, Stanley James, Duncan, Charlotte Victoria, Edge, Hubert Cary in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Phillipa Elizabeth N/A - 1
BISHOP, Stanley James N/A - 1
DUNCAN, Charlotte Victoria 31 March 2020 - 1
EDGE, Hubert Cary N/A 30 September 1995 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 03 May 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 14 November 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 26 November 2015
AAMD - Amended Accounts 13 March 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 29 November 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 August 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 17 November 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 06 October 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 26 November 2008
353 - Register of members 26 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 November 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 10 December 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 23 November 2006
363s - Annual Return 24 February 2006
287 - Change in situation or address of Registered Office 24 January 2006
AA - Annual Accounts 23 December 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 26 February 2003
395 - Particulars of a mortgage or charge 24 December 2002
363s - Annual Return 06 December 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 28 November 2001
395 - Particulars of a mortgage or charge 28 September 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 22 November 1999
395 - Particulars of a mortgage or charge 30 September 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 04 December 1998
395 - Particulars of a mortgage or charge 18 June 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 16 December 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 06 December 1996
395 - Particulars of a mortgage or charge 12 April 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 20 November 1995
CERTNM - Change of name certificate 01 November 1995
288 - N/A 19 October 1995
288 - N/A 04 October 1995
395 - Particulars of a mortgage or charge 17 May 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 13 December 1994
AUD - Auditor's letter of resignation 22 November 1994
AUD - Auditor's letter of resignation 01 November 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 19 December 1993
AA - Annual Accounts 11 December 1992
363s - Annual Return 18 November 1992
AA - Annual Accounts 04 January 1992
363b - Annual Return 19 November 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 06 December 1990
RESOLUTIONS - N/A 22 November 1990
AA - Annual Accounts 27 November 1989
363 - Annual Return 27 November 1989
287 - Change in situation or address of Registered Office 20 January 1989
AA - Annual Accounts 17 November 1988
363 - Annual Return 24 October 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 04 December 1987
AA - Annual Accounts 05 November 1987
395 - Particulars of a mortgage or charge 25 September 1986
AA - Annual Accounts 03 July 1986
363 - Annual Return 03 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 December 2002 Outstanding

N/A

Legal charge 18 September 2001 Outstanding

N/A

Debenture 27 September 1999 Outstanding

N/A

Debenture 05 June 1998 Outstanding

N/A

Fixed and floating charge 10 April 1996 Outstanding

N/A

Legal charge 04 May 1995 Outstanding

N/A

Legal charge 24 September 1986 Outstanding

N/A

Legal charge 26 March 1986 Outstanding

N/A

Legal charge 01 March 1983 Outstanding

N/A

Legal charge 09 September 1981 Outstanding

N/A

Legal charge 09 September 1981 Outstanding

N/A

Legal charge 09 September 1981 Outstanding

N/A

Legal charge 09 September 1981 Outstanding

N/A

Mortgage 03 January 1980 Outstanding

N/A

Mortgage 02 November 1977 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.