Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYD BISHOP & SONS (DEMOLITION) LIMITED
Company Information for

SYD BISHOP & SONS (DEMOLITION) LIMITED

WALDENS DEPOT, WALDENS ROAD, ORPINGTON KENT, BR5 4EU,
Company Registration Number
01092292
Private Limited Company
Active

Company Overview

About Syd Bishop & Sons (demolition) Ltd
SYD BISHOP & SONS (DEMOLITION) LIMITED was founded on 1973-01-24 and has its registered office in Orpington Kent. The organisation's status is listed as "Active". Syd Bishop & Sons (demolition) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SYD BISHOP & SONS (DEMOLITION) LIMITED
 
Legal Registered Office
WALDENS DEPOT
WALDENS ROAD
ORPINGTON KENT
BR5 4EU
Other companies in BR5
 
Filing Information
Company Number 01092292
Company ID Number 01092292
Date formed 1973-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 25/06/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB205928169  
Last Datalog update: 2024-04-06 23:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYD BISHOP & SONS (DEMOLITION) 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 SYD BISHOP & SONS (DEMOLITION) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN EDWARD BISHOP
Director 1996-04-01
SYDNEY MICHAEL BISHOP
Director 1996-04-04
TERRENCE MALCOLM BISHOP
Director 1991-01-17
THOMAS JAMES BISHOP
Director 1996-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN ROSEMARY ARNOLD
Company Secretary 1991-01-17 2012-11-27
KATHLEEN ROSEMARY ARNOLD
Director 1991-01-17 2012-11-27
MICHAEL SYDNEY BISHOP
Director 1991-01-17 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN EDWARD BISHOP ASBESTOS WASTE SOLUTIONS LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
STEPHEN EDWARD BISHOP ERITH WASTE RECYCLING LIMITED Director 2008-02-01 CURRENT 2008-01-07 Active
STEPHEN EDWARD BISHOP BEXLEYHEATH SKIPS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
STEPHEN EDWARD BISHOP ERITH WASTE MANAGEMENT LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
STEPHEN EDWARD BISHOP PINDEN LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
STEPHEN EDWARD BISHOP WATCH IT COME DOWN LIMITED Director 1996-04-04 CURRENT 1956-07-30 Active
SYDNEY MICHAEL BISHOP NATIONAL FEDERATION OF DEMOLITION CONTRACTORS LIMITED(THE) Director 2018-05-11 CURRENT 1946-04-03 Active
SYDNEY MICHAEL BISHOP ASBESTOS WASTE SOLUTIONS LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
SYDNEY MICHAEL BISHOP ERITH WASTE RECYCLING LIMITED Director 2008-02-01 CURRENT 2008-01-07 Active
SYDNEY MICHAEL BISHOP BEXLEYHEATH SKIPS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
SYDNEY MICHAEL BISHOP ERITH WASTE MANAGEMENT LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
SYDNEY MICHAEL BISHOP PINDEN LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
SYDNEY MICHAEL BISHOP WATCH IT COME DOWN LIMITED Director 1996-04-04 CURRENT 1956-07-30 Active
TERRENCE MALCOLM BISHOP ASBESTOS WASTE SOLUTIONS LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
TERRENCE MALCOLM BISHOP ERITH WASTE RECYCLING LIMITED Director 2008-02-01 CURRENT 2008-01-07 Active
TERRENCE MALCOLM BISHOP BEXLEYHEATH SKIPS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
TERRENCE MALCOLM BISHOP ERITH WASTE MANAGEMENT LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
TERRENCE MALCOLM BISHOP PINDEN LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
TERRENCE MALCOLM BISHOP SBS RECYCLING LIMITED Director 2001-02-27 CURRENT 2001-02-27 Active
TERRENCE MALCOLM BISHOP WATCH IT COME DOWN LIMITED Director 1991-01-17 CURRENT 1956-07-30 Active
THOMAS JAMES BISHOP ERITH WASTE RECYCLING LIMITED Director 2008-02-01 CURRENT 2008-01-07 Active
THOMAS JAMES BISHOP BEXLEYHEATH SKIPS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
THOMAS JAMES BISHOP ERITH WASTE MANAGEMENT LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
THOMAS JAMES BISHOP PINDEN LIMITED Director 2004-08-02 CURRENT 2004-08-02 Active
THOMAS JAMES BISHOP WATCH IT COME DOWN LIMITED Director 1996-04-04 CURRENT 1956-07-30 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
2024-02-06CONFIRMATION STATEMENT MADE ON 17/01/24, WITH NO UPDATES
2024-02-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-23Previous accounting period shortened from 26/09/22 TO 25/09/22
2023-03-08CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-12-29REGISTRATION OF A CHARGE / CHARGE CODE 010922920004
2022-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010922920004
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010922920003
2022-06-24AA01Previous accounting period shortened from 27/09/21 TO 26/09/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010922920003
2021-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-09-22AA01Previous accounting period shortened from 28/09/19 TO 27/09/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-09-24AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-06-25AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2018-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 12000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 12000
2016-01-19AR0117/01/16 ANNUAL RETURN FULL LIST
2015-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-20AR0117/01/15 ANNUAL RETURN FULL LIST
2014-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 12000
2014-02-13AR0117/01/14 ANNUAL RETURN FULL LIST
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE MALCOLM BISHOP / 17/01/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SYDNEY MICHAEL BISHOP / 17/01/2014
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BISHOP / 17/01/2014
2014-01-21CH01Director's details changed for Thomas James Bishop on 2014-01-17
2013-07-18AUDAUDITOR'S RESIGNATION
2013-07-05AUDAUDITOR'S RESIGNATION
2013-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-18AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ARNOLD
2013-01-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY KATHLEEN ARNOLD
2012-07-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-30AR0117/01/12 ANNUAL RETURN FULL LIST
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-02-11AR0117/01/11 FULL LIST
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-02-09AR0117/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ROSEMARY ARNOLD / 17/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES BISHOP / 17/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE MALCOLM BISHOP / 17/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY MICHAEL BISHOP / 17/01/2010
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BISHOP / 17/01/2010
2009-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-03363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-05-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-04363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-01363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-23363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-10363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-27288cDIRECTOR'S PARTICULARS CHANGED
2004-03-23363aRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23363aRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-01-24363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-25363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-23363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-01-23363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-01-22363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1999-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-04363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1997-06-19395PARTICULARS OF MORTGAGE/CHARGE
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-02-11363sRETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS
1996-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-28288NEW DIRECTOR APPOINTED
1996-05-28288NEW DIRECTOR APPOINTED
1996-05-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK0204652 Active Licenced property: WALDENS ROAD WALDENS DEPOT ORPINGTON GB BR5 4EU;GREEN ST PINDEN QUARRY GREEN ROAD DARTFORD GREEN ROAD GB DA2 8EB. Correspondance address: WALDENS ROAD ORPINGTON GB BR5 4EU

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
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 SYD BISHOP & SONS (DEMOLITION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2004-12-31 Outstanding AIB GROUP (UK) P.L.C
DEBENTURE 1997-06-13 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 SYD BISHOP & SONS (DEMOLITION) LIMITED

Intangible Assets
Patents
We have not found any records of SYD BISHOP & SONS (DEMOLITION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYD BISHOP & SONS (DEMOLITION) LIMITED
Trademarks
We have not found any records of SYD BISHOP & SONS (DEMOLITION) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SYD BISHOP & SONS (DEMOLITION) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-09-16 GBP £10,940
Kent County Council 2015-09-11 GBP £26,363
London Borough of Ealing 2014-11-13 GBP £53,320
Wandsworth Council 2014-10-27 GBP £58,815
London Borough of Lewisham 2014-10-27 GBP £750 BUILDING ALTERATIONS AND MATERIALS
London Borough of Wandsworth 2014-10-27 GBP £58,815 SCHOOLS PRIMARY BLDNGS - OLAB
London Borough of Lewisham 2014-10-27 GBP £750 BUILDING ALTERATIONS AND MATERIALS
London Borough of Ealing 2014-08-29 GBP £53,320
Kent County Council 2014-01-31 GBP £3,969 Design Fees - External
Kent County Council 2013-10-15 GBP £54,696 Building Works - Main Contract
Kent County Council 2013-09-02 GBP £68,370 Building Works - Main Contract
Royal Borough of Greenwich 2013-07-31 GBP £7,656
Kent County Council 2013-07-25 GBP £68,370 Building Works - Main Contract
Kent County Council 2013-07-01 GBP £82,044 Building Works - Main Contract
Kent County Council 2013-04-24 GBP £38,880 Water Charges and Sewerage and Environmental Services
Royal Borough of Greenwich 2013-01-21 GBP £5,256
Royal Borough of Greenwich 2012-08-14 GBP £1,170
London Borough of Redbridge 2011-04-04 GBP £13,350 Contractor Payments
Royal Borough of Greenwich 2010-12-02 GBP £3,086
Royal Borough of Greenwich 2010-12-02 GBP £3,086
London Borough of Redbridge 2010-09-13 GBP £5,940 Minor Maintenance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SYD BISHOP & SONS (DEMOLITION) 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 SYD BISHOP & SONS (DEMOLITION) 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 SYD BISHOP & SONS (DEMOLITION) 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.