Company Information for WINSOR BISHOP LIMITED
36-38 PARK GREEN, MACCLESFIELD, SK11 7NE,
|
Company Registration Number
04934858
Private Limited Company
Active |
Company Name | ||
---|---|---|
WINSOR BISHOP LIMITED | ||
Legal Registered Office | ||
36-38 PARK GREEN MACCLESFIELD SK11 7NE Other companies in NR2 | ||
Previous Names | ||
|
Company Number | 04934858 | |
---|---|---|
Company ID Number | 04934858 | |
Date formed | 2003-10-16 | |
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 | 16/10/2015 | |
Return next due | 13/11/2016 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2024-01-09 16:53:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WINSOR BISHOP (NORWICH) LIMITED | 36-38 Park Green Macclesfield SK11 7NE | Active | Company formed on the 1997-04-29 | |
WINSOR BISHOP CONCEPT STORES LIMITED | 36-38 Park Green Macclesfield SK11 7NE | Active - Proposal to Strike off | Company formed on the 2015-05-13 |
Officer | Role | Date Appointed |
---|---|---|
DAMIAN FARRIMOND |
||
DAMIAN FARRIMOND |
||
SOPHIE JANE FULFORD |
||
RICHARD MALCOLM PEASGOOD |
||
TANYA MARIE VON MOLL |
||
JESSICA LOUISE WHITFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIO AULETTA |
Director | ||
OLIVER THOMAS HIGENBOTTAM |
Company Secretary | ||
DAMIAN FARRIMOND |
Company Secretary | ||
DAMIAN FARRIMOND |
Director | ||
JESSICA WHITFIELD |
Company Secretary | ||
ANTHONY ALEXANDER WOODWARD |
Company Secretary | ||
ELIOT SYKES |
Director | ||
JESSICA LOUISE WHITFIELD |
Company Secretary | ||
LISA MORGAN |
Company Secretary | ||
JIM COWAN |
Director | ||
MARCUS ROBIN WATSON |
Director | ||
TANYA MARIE VON MOLL |
Director | ||
ROBERT WILLIAM CROYDON |
Director | ||
DEBORAH FIONA JANE GARROULD |
Company Secretary | ||
SALLY LAWRIE FARMAN |
Company Secretary | ||
ELLIS JUSTIN WOLFE |
Company Secretary | ||
WALTER BLAKE |
Director | ||
ELLIS JUSTIN WOLFE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINSOR BISHOP CONCEPT STORES LIMITED | Director | 2016-12-16 | CURRENT | 2015-05-13 | Active - Proposal to Strike off | |
WHITE LABEL CONCEPT STORES LIMITED | Director | 2016-12-16 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
WINSOR BISHOP (NORWICH) LIMITED | Director | 2007-04-04 | CURRENT | 1997-04-29 | Active | |
WHITE LABEL CONCEPT STORES LIMITED | Director | 2016-10-25 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
90 ST GEORGES SQUARE SW1 RESIDENTS ASSOCIATION LIMITED | Director | 2018-04-11 | CURRENT | 2017-11-30 | Active | |
WHITE LABEL CONCEPT STORES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
WINSOR BISHOP CONCEPT STORES LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Active - Proposal to Strike off | |
WHITE LABEL CONCEPT STORES LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active - Proposal to Strike off | |
WINSOR BISHOP CONCEPT STORES LIMITED | Director | 2015-10-01 | CURRENT | 2015-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED LAUREN CHRISTINA COOK | ||
Full accounts made up to 2023-03-31 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA LOUISE PEAL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049348580006 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/21 FROM 39-43 London Street Norwich Norfolk NR2 1HU | |
PSC07 | CESSATION OF SOPHIE JANE FULFORD AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN FARRIMOND | |
PSC02 | Notification of Davane Holding Company Limited as a person with significant control on 2021-07-27 | |
TM02 | Termination of appointment of Damian Farrimond on 2021-07-27 | |
AP01 | DIRECTOR APPOINTED MR KARL DAVID MASSEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049348580005 | |
CH01 | Director's details changed for Miss Jessica Louise Whitfield on 2021-04-24 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Richard Malcolm Peasgood on 2020-11-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES | |
CH01 | Director's details changed for Miss Jessica Louise Whitfield on 2020-08-14 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Sophie Jane Fulford on 2018-10-11 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAMIAN FARRIMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIO AULETTA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mr Damian Farrimond as company secretary on 2016-11-30 | |
TM02 | Termination of appointment of Oliver Thomas Higenbottam on 2016-11-30 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 40001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ELIO AULETTA | |
AP03 | Appointment of Mr Oliver Thomas Higenbottam as company secretary on 2016-05-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN FARRIMOND | |
TM02 | Termination of appointment of Damian Farrimond on 2016-05-06 | |
AP01 | DIRECTOR APPOINTED MR RICHARD MALCOLM PEASGOOD | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 40001 | |
AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS JESSICA LOUISE WHITFIELD | |
AP01 | DIRECTOR APPOINTED MR DAMIAN FARRIMOND | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | Appointment of Mr Damian Farrimond as company secretary on 2015-07-20 | |
TM02 | Termination of appointment of Jessica Whitfield on 2015-07-20 | |
AP03 | Appointment of Miss Jessica Whitfield as company secretary on 2015-06-11 | |
TM02 | Termination of appointment of Anthony Alexander Woodward on 2015-06-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIOT SYKES | |
AP01 | DIRECTOR APPOINTED MR ELIOT SYKES | |
AP01 | DIRECTOR APPOINTED MRS TANYA MARIE VON MOLL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 40001 | |
AR01 | 16/10/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | SECRETARY APPOINTED MR ANTHONY ALEXANDER WOODWARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JESSICA WHITFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA MORGAN | |
AP03 | SECRETARY APPOINTED MISS JESSICA LOUISE WHITFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM COWAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 40001 | |
AR01 | 16/10/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049348580005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED MR JIM COWAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON | |
AR01 | 16/10/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 41-43 LONDON STREET NORWICH NORFOLK NR2 1HU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WATSON / 31/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANYA VON MOLL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 16/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS TANYA VON MOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CROYDON | |
AR01 | 16/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MORGAN / 31/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MRS SOPHIE JANE FULFORD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
RES15 | CHANGE OF NAME 30/03/2010 | |
CERTNM | COMPANY NAME CHANGED WINSOR BISHOP HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 16/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CROYDON / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WATSON / 02/10/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 08/12/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/100000 08/12 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: SHEPHERD & WEDDERBURN 6TH FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8SW | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | ALETHEA WALKER | |
DEBENTURE | Satisfied | GEOFFREY WALKER | |
DEBENTURE | Satisfied | ROSEMARY JANE KERRIDGE | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
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 LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | W BRUFORD LIMITED | 2003-12-13 | Outstanding |
We have found 1 mortgage charges which are owed to WINSOR BISHOP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norwich City Council | |
|
Licences - Liquor |
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.
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. |