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

WINSOR BISHOP (NORWICH) LIMITED

36-38 PARK GREEN, MACCLESFIELD, SK11 7NE,
Company Registration Number
03361642
Private Limited Company
Active

Company Overview

About Winsor Bishop (norwich) Ltd
WINSOR BISHOP (NORWICH) LIMITED was founded on 1997-04-29 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Winsor Bishop (norwich) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WINSOR BISHOP (NORWICH) LIMITED
 
Legal Registered Office
36-38 PARK GREEN
MACCLESFIELD
SK11 7NE
Other companies in NR2
 
Previous Names
WINSOR BISHOP LIMITED06/04/2010
Filing Information
Company Number 03361642
Company ID Number 03361642
Date formed 1997-04-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 14:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINSOR BISHOP (NORWICH) 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 WINSOR BISHOP (NORWICH) LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN FARRIMOND
Company Secretary 2016-11-30
SOPHIE JANE FULFORD
Director 2007-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER THOMAS HIGENBOTTAM
Company Secretary 2016-05-06 2016-11-30
DAMIAN FARRIMOND
Company Secretary 2015-07-20 2016-05-06
JESSICA LOUISE WHITFIELD
Company Secretary 2014-06-30 2015-07-20
JESSICA WHITFIELD
Company Secretary 2015-06-11 2015-06-11
LISA MORGAN
Company Secretary 2007-06-14 2014-06-30
MARCUS ROBIN WATSON
Director 2003-12-08 2012-10-31
ROBERT WILLIAM CROYDON
Director 2003-12-08 2011-04-11
DEBORAH FIONA JANE GARROULD
Company Secretary 2007-01-22 2007-06-14
SALLY LAWRIE FARMAN
Company Secretary 2003-12-08 2007-01-22
SALLY LAWRIE FARMAN
Director 2005-03-30 2006-09-30
PHILIP NEIL KERRIDGE
Company Secretary 1997-05-02 2003-12-08
PHILIP NEIL KERRIDGE
Director 1997-05-02 2003-12-08
ROSEMARY JANE KERRIDGE
Director 1999-01-05 2003-12-08
JOHN STEWART KERRIDGE
Director 1997-05-02 1998-12-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1997-04-29 1997-05-02
COMPANY DIRECTORS LIMITED
Nominated Director 1997-04-29 1997-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOPHIE JANE FULFORD WINSOR BISHOP LIMITED Director 2010-03-31 CURRENT 2003-10-16 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
2023-12-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-05-24CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-07-30PSC07CESSATION OF DAVANE HOLDING COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE JANE FULFORD
2021-07-30TM02Termination of appointment of Damian Farrimond on 2021-07-27
2021-07-30AP01DIRECTOR APPOINTED MR KARL DAVID MASSEY
2021-07-30PSC02Notification of Davane Holding Company Limited as a person with significant control on 2021-07-27
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 39-41 London Street Norwich NR2 1HU
2021-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CH01Director's details changed for Mrs Sophie Jane Fulford on 2018-10-11
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-05-03PSC07CESSATION OF TANYA MARIE VON MOLL AS A PSC
2018-05-03PSC07CESSATION OF SOPHIE JANE FULFORD AS A PSC
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 450000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-11-30AP03Appointment of Mr Damian Farrimond as company secretary on 2016-11-30
2016-11-30TM02Termination of appointment of Oliver Thomas Higenbottam on 2016-11-30
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-06AP03Appointment of Mr Oliver Thomas Higenbottam as company secretary on 2016-05-06
2016-05-06TM02Termination of appointment of Damian Farrimond on 2016-05-06
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2015-10-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24AP03Appointment of Mr Damian Farrimond as company secretary on 2015-07-20
2015-07-24TM02Termination of appointment of Jessica Louise Whitfield on 2015-07-20
2015-06-26TM02Termination of appointment of Jessica Whitfield on 2015-06-11
2015-06-26AP03Appointment of Miss Jessica Whitfield as company secretary on 2015-06-11
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 450000
2015-05-22AR0129/04/15 ANNUAL RETURN FULL LIST
2014-06-30TM02Termination of appointment of Lisa Morgan on 2014-06-30
2014-06-30AP03Appointment of Miss Jessica Louise Whitfield as company secretary on 2014-06-30
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 450000
2014-06-04AR0129/04/14 ANNUAL RETURN FULL LIST
2013-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25AR0129/04/13 FULL LIST
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 41-43 LONDON STREET NORWICH NORFOLK NR2 1HU
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON
2012-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-18AR0129/04/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WATSON / 31/01/2012
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-01AR0129/04/11 FULL LIST
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROYDON
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MORGAN / 20/05/2010
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / LISA MORGAN / 16/05/2010
2010-05-27AR0129/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CROYDON / 29/04/2010
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-04-06RES15CHANGE OF NAME 29/03/2010
2010-04-06CERTNMCOMPANY NAME CHANGED WINSOR BISHOP LIMITED CERTIFICATE ISSUED ON 06/04/10
2010-04-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-05-25363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-03-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-28363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-28288bSECRETARY RESIGNED
2007-06-28288aNEW SECRETARY APPOINTED
2007-05-29363sRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-04-20288aNEW DIRECTOR APPOINTED
2007-02-05288bSECRETARY RESIGNED
2007-02-05288aNEW SECRETARY APPOINTED
2006-10-26288bDIRECTOR RESIGNED
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-05-30363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-25363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-04-08288aNEW DIRECTOR APPOINTED
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-18363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: THE OLD CHAPEL 5-7 WILLOW LANE NORWICH NORFOLK NR2 1EU
2003-12-22288bDIRECTOR RESIGNED
2003-12-22288aNEW SECRETARY APPOINTED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-22288aNEW DIRECTOR APPOINTED
2003-12-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-12-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-05-27363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-12-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-27363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to WINSOR BISHOP (NORWICH) 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 WINSOR BISHOP (NORWICH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-04 Satisfied GEOFFREY WALKER
DEBENTURE 2003-12-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-12-09 Satisfied ROSEMARY JANE KERRIDGE
DEBENTURE 2001-04-07 PART of the property or undertaking no longer forms part of charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-09-29 Satisfied WATERFORD WEDGWOOD RETAIL LIMITED
MORTGAGE DEBENTURE 1997-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WINSOR BISHOP (NORWICH) LIMITED

Intangible Assets
Patents
We have not found any records of WINSOR BISHOP (NORWICH) LIMITED registering or being granted any patents
Domain Names

WINSOR BISHOP (NORWICH) LIMITED owns 1 domain names.

winsorbishop.co.uk  

Trademarks
We have not found any records of WINSOR BISHOP (NORWICH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINSOR BISHOP (NORWICH) 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 (74990 - Non-trading company) as WINSOR BISHOP (NORWICH) LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where WINSOR BISHOP (NORWICH) 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 WINSOR BISHOP (NORWICH) 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 WINSOR BISHOP (NORWICH) 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.