Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOPS OF BROMYARD LIMITED
Company Information for

BISHOPS OF BROMYARD LIMITED

THE CLOCK HOUSE, HIGH STREET, WRINGTON, NORTH SOMERSET, BS40 5QA,
Company Registration Number
00438322
Private Limited Company
Liquidation

Company Overview

About Bishops Of Bromyard Ltd
BISHOPS OF BROMYARD LIMITED was founded on 1947-07-04 and has its registered office in Wrington. The organisation's status is listed as "Liquidation". Bishops Of Bromyard Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BISHOPS OF BROMYARD LIMITED
 
Legal Registered Office
THE CLOCK HOUSE
HIGH STREET
WRINGTON
NORTH SOMERSET
BS40 5QA
Other companies in HR7
 
Telephone01885 482646
 
Filing Information
Company Number 00438322
Company ID Number 00438322
Date formed 1947-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB135590466  
Last Datalog update: 2022-10-14 19:10:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOPS OF BROMYARD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISHOPS OF BROMYARD LIMITED

Current Directors
Officer Role Date Appointed
CLARE SUZANNE BISHOP
Company Secretary 1996-07-01
JOHN ANTHONY DALE BISHOP
Director 1996-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD GEORGE ROSS
Company Secretary 1991-08-31 1996-07-01
DONALD GEORGE ROSS
Director 1991-08-31 1996-07-01
GORDON ROSS
Director 1991-08-31 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY DALE BISHOP CORNUCOPIA (WORCESTER) LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-05Voluntary liquidation Statement of receipts and payments to 2023-03-22
2023-04-05LIQ03Voluntary liquidation Statement of receipts and payments to 2023-03-22
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/22 FROM Wallcroft Manor Winslow Bromyard HR7 4LP England
2022-03-31LRESSPResolutions passed:
  • Special resolution to wind up on 2022-03-23
2022-03-31600Appointment of a voluntary liquidator
2022-03-31LIQ01Voluntary liquidation declaration of solvency
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM No.1, the Bypass, Bromyard, Herefordshire, HR7 4DJ
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-10-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 8500
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 8500
2015-09-15AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 8500
2014-09-08AR0131/08/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0131/08/13 ANNUAL RETURN FULL LIST
2012-12-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-15AR0131/08/12 ANNUAL RETURN FULL LIST
2011-10-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0131/08/11 ANNUAL RETURN FULL LIST
2010-11-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2010-10-15AR0131/08/10 ANNUAL RETURN FULL LIST
2010-10-15CH01Director's details changed for John Anthony Dale Bishop on 2010-01-01
2010-01-15AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-08363aReturn made up to 31/08/09; full list of members
2008-11-14AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-29363aReturn made up to 31/08/08; full list of members
2007-10-25AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-09-18363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2006-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-09-09363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-15363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-19363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-05363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2001-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-11363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
2000-09-13363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-08363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-14363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1997-12-02ELRESS366A DISP HOLDING AGM 13/11/97
1997-12-02ELRESS252 DISP LAYING ACC 13/11/97
1997-12-02ELRESS386 DISP APP AUDS 13/11/97
1997-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-17363sRETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS
1996-09-17363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-08-02CERTNMCOMPANY NAME CHANGED ROSS'S GARAGE (BROMYARD) LIMITED CERTIFICATE ISSUED ON 05/08/96
1996-07-12288DIRECTOR RESIGNED
1996-07-12288NEW SECRETARY APPOINTED
1996-07-12SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/07/96
1996-07-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1996-07-12SRES01ALTER MEM AND ARTS 01/07/96
1996-07-12288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-07-12288NEW DIRECTOR APPOINTED
1996-07-09395PARTICULARS OF MORTGAGE/CHARGE
1996-07-09395PARTICULARS OF MORTGAGE/CHARGE
1996-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-06363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-08363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-30363sRETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 3587B7 MOT Vehicle Testing Station at BYPASS GARAGE HR7 4DJ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-03-28
Appointmen2022-03-28
Notices to2022-03-28
Fines / Sanctions
No fines or sanctions have been issued against BISHOPS OF BROMYARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-08-15 Satisfied FCE BANK PLC
MORTGAGE DEBENTURE 1996-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-07-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1991-05-02 Outstanding TOTAL OIL GREAT BRITAIN LIMITED
UNLIMITED MORTGAGE 1988-05-27 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-01-15 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
LEGAL CHARGE 1982-05-28 Satisfied TOTAL OIL GREAT BRITAIN LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 139,413

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOPS OF BROMYARD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8,500
Cash Bank In Hand 2012-04-01 £ 142,553
Current Assets 2012-04-01 £ 420,264
Debtors 2012-04-01 £ 139,245
Fixed Assets 2012-04-01 £ 566,435
Shareholder Funds 2012-04-01 £ 847,286
Stocks Inventory 2012-04-01 £ 135,733
Tangible Fixed Assets 2012-04-01 £ 566,435

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BISHOPS OF BROMYARD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BISHOPS OF BROMYARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISHOPS OF BROMYARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47300 - Retail sale of automotive fuel in specialised stores) as BISHOPS OF BROMYARD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BISHOPS OF BROMYARD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBISHOPS OF BROMYARD LIMITEDEvent Date2022-03-28
 
Initiating party Event TypeAppointmen
Defending partyBISHOPS OF BROMYARD LIMITEDEvent Date2022-03-28
Name of Company: BISHOPS OF BROMYARD LIMITED Company Number: 00438322 Nature of Business: Garage Registered office: Wallcroft Manor, Winslow, Bromyard, HR7 4LP in the process of being changed to The C…
 
Initiating party Event TypeNotices to
Defending partyBISHOPS OF BROMYARD LIMITEDEvent Date2022-03-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISHOPS OF BROMYARD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISHOPS OF BROMYARD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.