Active
Company Information for W AND J A BISHOP LIMITED
FIRST FLOOR EQUINOX 1, AUDBY LANE, WETHERBY, WEST YORKSHIRE, LS22 7RD,
|
Company Registration Number
04566211
Private Limited Company
Active |
Company Name | |
---|---|
W AND J A BISHOP LIMITED | |
Legal Registered Office | |
FIRST FLOOR EQUINOX 1 AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7RD Other companies in DY9 | |
Company Number | 04566211 | |
---|---|---|
Company ID Number | 04566211 | |
Date formed | 2002-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 22:52:41 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREAS MARK VAERN |
||
ANDREAS MARK VAERN |
||
JULIA VAERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPHINE ANNE BISHOP |
Company Secretary | ||
JOSEPHINE ANNE BISHOP |
Director | ||
WALTER BISHOP |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEPPINGTON LTD | Director | 2011-10-13 | CURRENT | 2011-10-13 | Active | |
GROOVE ARMADA LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
LASSEN HEALTHCARE LTD | Director | 2008-09-04 | CURRENT | 2008-09-04 | Dissolved 2014-09-09 | |
LASSEN LIMITED | Director | 2003-03-06 | CURRENT | 2003-03-06 | Dissolved 2016-07-05 | |
LEPPINGTON LTD | Director | 2011-10-13 | CURRENT | 2011-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ANDREAS VAERN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Leppington Ltd as a person with significant control on 2021-12-02 | |
REGISTERED OFFICE CHANGED ON 14/01/22 FROM 11 the Shambles Wetherby West Yorkshire LS22 6NG England | ||
Director's details changed for Mr Andreas Mark Vaern on 2022-01-14 | ||
Director's details changed for Miss Amelia Fleur Pedersen-Vaern on 2022-01-14 | ||
Change of details for Mrs Julia Vaern as a person with significant control on 2022-01-14 | ||
Director's details changed for Mrs Julia Vaern on 2022-01-14 | ||
Change of details for Mr Andreas Vaern as a person with significant control on 2022-01-14 | ||
PSC04 | Change of details for Mr Andreas Vaern as a person with significant control on 2022-01-14 | |
CH01 | Director's details changed for Mr Andreas Mark Vaern on 2022-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/22 FROM 11 the Shambles Wetherby West Yorkshire LS22 6NG England | |
CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS AMELIA FLEUR PEDERSEN-VAERN | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES | |
PSC04 | Change of details for Mr Andreas Vaern as a person with significant control on 2018-10-16 | |
CH01 | Director's details changed for Mr Andreas Mark Vaern on 2018-10-16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 12/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/17 FROM Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/16 FROM The Stables Old Forge Trading Estate Dudley Road Lye Stourbridge DY9 8EL | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED JULIA VAERN | |
AP01 | DIRECTOR APPOINTED ANDREAS MARK VAERN | |
AP01 | DIRECTOR APPOINTED JULIA VAERN | |
AP01 | DIRECTOR APPOINTED ANDREAS MARK VAERN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED ANDREAS MARK VAERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER BISHOP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE BISHOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE BISHOP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM C/O THE ABBEY RESIDENTIAL HOME TOWN STREET, OLD MALTON MALTON NORTH YORKSHIRE YO17 7HB | |
AR01 | 17/10/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER BISHOP / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANNE BISHOP / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03 | |
88(2)R | AD 28/10/02--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
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 W AND J A BISHOP LIMITED
The top companies supplying to UK government with the same SIC code (87300 - Residential care activities for the elderly and disabled) as W AND J A BISHOP LIMITED are:
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. |