Founded in 1965, S.Bishop & Son Ltd has its registered office in Brighton, East Sussex. Currently we aren't aware of the number of employees at the the company. The current directors of this company are listed as Bourne, Edward James, Bishop, Gwendoline Florence, Bourne, Claire Louise, Bishop, Frederick, Weller, David Samuel, Weller, Frederick Charles, Weller, Janet Yvonne, Weller, Simon Charles in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURNE, Edward James | N/A | - | 1 |
BISHOP, Frederick | N/A | 16 January 1991 | 1 |
WELLER, David Samuel | N/A | 09 August 2007 | 1 |
WELLER, Frederick Charles | N/A | 16 January 1991 | 1 |
WELLER, Janet Yvonne | 06 June 2004 | 09 August 2007 | 1 |
WELLER, Simon Charles | N/A | 05 June 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BISHOP, Gwendoline Florence | N/A | 30 November 2000 | 1 |
BOURNE, Claire Louise | 09 August 2007 | 15 October 2007 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 August 2020 | |
RESOLUTIONS - N/A | 15 August 2020 | |
LIQ01 - N/A | 15 August 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 August 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 August 2020 | |
AA01 - Change of accounting reference date | 01 June 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 14 May 2020 | |
RT01 - Application for administrative restoration to the register | 14 May 2020 | |
GAZ2 - Second notification of strike-off action in London Gazette | 24 March 2020 | |
DISS16(SOAS) - N/A | 05 September 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2019 | |
CS01 - N/A | 16 January 2019 | |
AA - Annual Accounts | 01 May 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 05 May 2017 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 March 2017 | |
CS01 - N/A | 15 March 2017 | |
TM01 - Termination of appointment of director | 26 January 2017 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 17 February 2016 | |
AR01 - Annual Return | 14 January 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 13 February 2014 | |
AA - Annual Accounts | 14 October 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AA - Annual Accounts | 17 January 2012 | |
AR01 - Annual Return | 16 January 2012 | |
AR01 - Annual Return | 15 February 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 06 October 2009 | |
363a - Annual Return | 15 January 2009 | |
AA - Annual Accounts | 06 November 2008 | |
AA - Annual Accounts | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 27 March 2008 | |
288a - Notice of appointment of directors or secretaries | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 27 March 2008 | |
363a - Annual Return | 01 March 2008 | |
353 - Register of members | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 14 November 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
288b - Notice of resignation of directors or secretaries | 22 October 2007 | |
RESOLUTIONS - N/A | 05 September 2007 | |
RESOLUTIONS - N/A | 05 September 2007 | |
169 - Return by a company purchasing its own shares | 05 September 2007 | |
288b - Notice of resignation of directors or secretaries | 23 August 2007 | |
288a - Notice of appointment of directors or secretaries | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 20 August 2007 | |
288b - Notice of resignation of directors or secretaries | 20 August 2007 | |
395 - Particulars of a mortgage or charge | 26 July 2007 | |
AA - Annual Accounts | 21 June 2007 | |
RESOLUTIONS - N/A | 15 May 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
363s - Annual Return | 08 January 2007 | |
AA - Annual Accounts | 19 June 2006 | |
363s - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 08 June 2005 | |
288a - Notice of appointment of directors or secretaries | 19 May 2005 | |
288b - Notice of resignation of directors or secretaries | 05 May 2005 | |
363s - Annual Return | 20 January 2005 | |
288a - Notice of appointment of directors or secretaries | 16 December 2004 | |
AA - Annual Accounts | 04 June 2004 | |
363s - Annual Return | 09 January 2004 | |
AA - Annual Accounts | 13 July 2003 | |
363s - Annual Return | 24 December 2002 | |
AA - Annual Accounts | 05 June 2002 | |
363s - Annual Return | 27 December 2001 | |
AA - Annual Accounts | 11 June 2001 | |
363s - Annual Return | 10 January 2001 | |
AA - Annual Accounts | 03 January 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 02 January 2001 | |
288a - Notice of appointment of directors or secretaries | 02 January 2001 | |
363s - Annual Return | 03 March 2000 | |
AA - Annual Accounts | 02 July 1999 | |
AUD - Auditor's letter of resignation | 26 February 1999 | |
363s - Annual Return | 17 December 1998 | |
AA - Annual Accounts | 10 March 1998 | |
363a - Annual Return | 16 January 1998 | |
AA - Annual Accounts | 03 April 1997 | |
363s - Annual Return | 09 January 1997 | |
AA - Annual Accounts | 03 June 1996 | |
353a - Register of members in non-legible form | 29 February 1996 | |
363x - Annual Return | 29 February 1996 | |
AA - Annual Accounts | 03 July 1995 | |
363s - Annual Return | 20 February 1995 | |
AA - Annual Accounts | 30 June 1994 | |
363s - Annual Return | 10 March 1994 | |
AA - Annual Accounts | 21 June 1993 | |
363s - Annual Return | 21 January 1993 | |
288 - N/A | 21 January 1993 | |
AA - Annual Accounts | 09 July 1992 | |
288 - N/A | 13 April 1992 | |
363s - Annual Return | 03 April 1992 | |
AA - Annual Accounts | 15 July 1991 | |
363a - Annual Return | 08 April 1991 | |
288 - N/A | 04 March 1991 | |
288 - N/A | 04 March 1991 | |
363 - Annual Return | 10 April 1990 | |
AA - Annual Accounts | 19 March 1990 | |
AA - Annual Accounts | 19 March 1990 | |
AA - Annual Accounts | 08 November 1988 | |
363 - Annual Return | 08 November 1988 | |
AA - Annual Accounts | 13 August 1987 | |
363 - Annual Return | 28 July 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 July 1987 | |
AA - Annual Accounts | 10 December 1986 | |
363 - Annual Return | 10 December 1986 | |
363 - Annual Return | 20 June 1986 | |
NEWINC - New incorporation documents | 05 August 1965 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 November 2007 | Outstanding |
N/A |
Debenture | 17 July 2007 | Outstanding |
N/A |
Legal mortgage | 10 January 2007 | Outstanding |
N/A |
Legal charge | 23 November 1984 | Outstanding |
N/A |
Legal charge | 15 September 1982 | Outstanding |
N/A |