Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.W. BISHOP & SON LIMITED
Company Information for

F.W. BISHOP & SON LIMITED

UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
00751477
Private Limited Company
Active

Company Overview

About F.w. Bishop & Son Ltd
F.W. BISHOP & SON LIMITED was founded on 1963-02-26 and has its registered office in North Shields. The organisation's status is listed as "Active". F.w. Bishop & Son Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
F.W. BISHOP & SON LIMITED
 
Legal Registered Office
UNIT S3 NARVIK WAY
TYNE TUNNEL TRADING ESTATE
NORTH SHIELDS
TYNE AND WEAR
NE29 7XJ
Other companies in NE29
 
Filing Information
Company Number 00751477
Company ID Number 00751477
Date formed 1963-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 13:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.W. BISHOP & SON 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 F.W. BISHOP & SON LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ADA RICE
Company Secretary 2008-10-13
DAVID LEONARD BRIND
Director 2014-02-28
PAUL VICTOR YOUNG
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ADA RICE
Company Secretary 2006-09-01 2008-09-30
SANDRA MELVIN
Director 2007-05-10 2008-09-30
DAVID HILL
Company Secretary 1991-04-27 2006-09-01
RICHARD BISHOP
Director 1991-04-27 2006-09-01
DAVID HILL
Director 1991-04-27 2006-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ADA RICE WESTONE WHOLESALE LIMITED Company Secretary 2009-08-21 CURRENT 1983-04-26 Active
PATRICIA ADA RICE TURNER & WRIGHTS LIMITED Company Secretary 2006-09-01 CURRENT 1996-06-19 Active
PATRICIA ADA RICE M.& M.VALUE LIMITED Company Secretary 1991-11-09 CURRENT 1960-03-17 Active
DAVID LEONARD BRIND H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
DAVID LEONARD BRIND CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
DAVID LEONARD BRIND CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
DAVID LEONARD BRIND F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
DAVID LEONARD BRIND H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
DAVID LEONARD BRIND PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
DAVID LEONARD BRIND KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
DAVID LEONARD BRIND KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
DAVID LEONARD BRIND SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
DAVID LEONARD BRIND MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
DAVID LEONARD BRIND HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
DAVID LEONARD BRIND N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
DAVID LEONARD BRIND SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
DAVID LEONARD BRIND ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
DAVID LEONARD BRIND DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
DAVID LEONARD BRIND MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
DAVID LEONARD BRIND TURNER & WRIGHTS LIMITED Director 2015-06-15 CURRENT 1996-06-19 Active
DAVID LEONARD BRIND SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
DAVID LEONARD BRIND THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
DAVID LEONARD BRIND EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
DAVID LEONARD BRIND FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
DAVID LEONARD BRIND CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
DAVID LEONARD BRIND EDEN FARM LIMITED Director 2014-02-28 CURRENT 1964-09-25 Active
DAVID LEONARD BRIND WESTONE WHOLESALE LIMITED Director 2014-02-28 CURRENT 1983-04-26 Active
DAVID LEONARD BRIND TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
DAVID LEONARD BRIND TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
DAVID LEONARD BRIND AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
DAVID LEONARD BRIND KITWAVE LIMITED Director 2011-08-10 CURRENT 1987-03-24 Active
DAVID LEONARD BRIND KITWAVE ONE LIMITED Director 2011-08-10 CURRENT 2011-03-14 Active
DAVID LEONARD BRIND M.& M.VALUE LIMITED Director 2011-06-01 CURRENT 1960-03-17 Active
PAUL VICTOR YOUNG H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL VICTOR YOUNG CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PAUL VICTOR YOUNG CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PAUL VICTOR YOUNG PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
PAUL VICTOR YOUNG KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
PAUL VICTOR YOUNG SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PAUL VICTOR YOUNG MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PAUL VICTOR YOUNG HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PAUL VICTOR YOUNG N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
PAUL VICTOR YOUNG SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PAUL VICTOR YOUNG ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PAUL VICTOR YOUNG DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
PAUL VICTOR YOUNG MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL VICTOR YOUNG DEPOT SOUTH LIMITED Director 2015-02-28 CURRENT 1987-07-06 Dissolved 2017-03-06
PAUL VICTOR YOUNG SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PAUL VICTOR YOUNG THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PAUL VICTOR YOUNG EDEN FARM LIMITED Director 2014-03-01 CURRENT 1964-09-25 Active
PAUL VICTOR YOUNG EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PAUL VICTOR YOUNG FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PAUL VICTOR YOUNG CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PAUL VICTOR YOUNG TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PAUL VICTOR YOUNG TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PAUL VICTOR YOUNG AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
PAUL VICTOR YOUNG ANDERSONS (WHOLESALE) LIMITED Director 2011-05-20 CURRENT 1955-01-08 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE ONE LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
PAUL VICTOR YOUNG WESTONE WHOLESALE LIMITED Director 2009-08-21 CURRENT 1983-04-26 Active
PAUL VICTOR YOUNG TURNER & WRIGHTS LIMITED Director 2006-09-01 CURRENT 1996-06-19 Active
PAUL VICTOR YOUNG SPREADOUT LIMITED Director 2003-06-10 CURRENT 2003-06-02 Liquidation
PAUL VICTOR YOUNG M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active
PAUL VICTOR YOUNG KITWAVE LIMITED Director 1991-11-09 CURRENT 1987-03-24 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
2024-04-04FULL ACCOUNTS MADE UP TO 31/10/23
2024-04-04AAFULL ACCOUNTS MADE UP TO 31/10/23
2024-03-28APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR YOUNG
2024-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VICTOR YOUNG
2024-03-04CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2024-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES
2023-05-22FULL ACCOUNTS MADE UP TO 31/10/22
2023-05-22AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-03-15CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 007514770011
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007514770011
2022-12-07PSC02Notification of Kitwave Limited as a person with significant control on 2016-04-06
2022-12-07PSC07CESSATION OF PAUL VICTOR YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2022-08-24Termination of appointment of Patricia Ada Rice on 2022-08-22
2022-08-24Appointment of Mr David Brind as company secretary on 2022-08-22
2022-08-24AP03Appointment of Mr David Brind as company secretary on 2022-08-22
2022-08-24TM02Termination of appointment of Patricia Ada Rice on 2022-08-22
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES
2022-03-15AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-11-08SH19Statement of capital on 2021-11-08 GBP 1
2021-11-08CAP-SSSolvency Statement dated 22/09/21
2021-10-15SH20Statement by Directors
2021-10-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007514770006
2021-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007514770010
2021-05-26AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 007514770010
2020-04-15AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 007514770009
2019-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007514770008
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-08RES01ADOPT ARTICLES 08/12/16
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-28AR0127/04/16 ANNUAL RETURN FULL LIST
2016-03-17MEM/ARTSARTICLES OF ASSOCIATION
2016-03-17RES01ADOPT ARTICLES 17/03/16
2016-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 007514770007
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007514770006
2015-12-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/15 FROM Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/15 FROM Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-26AR0127/04/15 ANNUAL RETURN FULL LIST
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-15AR0127/04/14 ANNUAL RETURN FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MR DAVID LEONARD BRIND
2013-11-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-23AR0127/04/13 ANNUAL RETURN FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/12 FROM 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7YS
2012-05-30AR0127/04/12 ANNUAL RETURN FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-03AR0127/04/11 FULL LIST
2011-04-18RES01ADOPT ARTICLES 31/03/2011
2011-04-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-30AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-07AR0127/04/10 FULL LIST
2010-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-17AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-29363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-10-13288aSECRETARY APPOINTED MISS PATRICA ADA RICE
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY PATRICIA RICE
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR SANDRA MELVIN
2008-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-05-19363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-05-07353LOCATION OF REGISTER OF MEMBERS
2007-11-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-08-20225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07
2007-07-26363sRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: ROOLEY LANE DUDLEY HILL, BRADFORD WEST YORKSHIRE BD4 7SA
2006-09-12288bDIRECTOR RESIGNED
2006-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-09-12288aNEW SECRETARY APPOINTED
2006-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12MISCSECTION 394
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-13363aRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-04-27363aRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2003-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-09363aRETURN MADE UP TO 27/04/03; NO CHANGE OF MEMBERS
2002-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-03363aRETURN MADE UP TO 27/04/02; NO CHANGE OF MEMBERS
2001-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-05-21363aRETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS
2001-01-05353LOCATION OF REGISTER OF MEMBERS
2000-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-05363aRETURN MADE UP TO 27/04/00; NO CHANGE OF MEMBERS
1999-06-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-05-19363aRETURN MADE UP TO 27/04/99; CHANGE OF MEMBERS
1998-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-05-27363aRETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS
1997-07-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-14363sRETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS
1996-07-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to F.W. BISHOP & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.W. BISHOP & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-01 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
2016-03-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-04-15 Satisfied NVM PRIVATE EQUITY LIMITED
GUARANTEE & DEBENTURE 2010-01-14 Outstanding BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2009-09-08 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-08-29 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-09-08 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 F.W. BISHOP & SON LIMITED

Intangible Assets
Patents
We have not found any records of F.W. BISHOP & SON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.W. BISHOP & SON LIMITED
Trademarks
We have not found any records of F.W. BISHOP & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.W. BISHOP & SON 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 (46360 - Wholesale of sugar and chocolate and sugar confectionery) as F.W. BISHOP & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F.W. BISHOP & SON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.W. BISHOP & SON 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 F.W. BISHOP & SON 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.