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

WINSOR BISHOP LIMITED

36-38 PARK GREEN, MACCLESFIELD, SK11 7NE,
Company Registration Number
04934858
Private Limited Company
Active

Company Overview

About Winsor Bishop Ltd
WINSOR BISHOP LIMITED was founded on 2003-10-16 and has its registered office in Macclesfield. The organisation's status is listed as "Active". Winsor Bishop Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
WINSOR BISHOP LIMITED
 
Legal Registered Office
36-38 PARK GREEN
MACCLESFIELD
SK11 7NE
Other companies in NR2
 
Previous Names
WINSOR BISHOP HOLDINGS LIMITED06/04/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINSOR BISHOP 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.
Companies with same name WINSOR BISHOP LIMITED
The following companies were found which have the same name as WINSOR BISHOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of WINSOR BISHOP LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN FARRIMOND
Company Secretary 2016-11-30
DAMIAN FARRIMOND
Director 2016-12-16
SOPHIE JANE FULFORD
Director 2010-03-31
RICHARD MALCOLM PEASGOOD
Director 2016-04-01
TANYA MARIE VON MOLL
Director 2014-10-17
JESSICA LOUISE WHITFIELD
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIO AULETTA
Director 2016-06-08 2016-12-16
OLIVER THOMAS HIGENBOTTAM
Company Secretary 2016-05-06 2016-11-30
DAMIAN FARRIMOND
Company Secretary 2015-07-20 2016-05-06
DAMIAN FARRIMOND
Director 2015-10-01 2016-05-06
JESSICA WHITFIELD
Company Secretary 2015-06-11 2015-07-20
ANTHONY ALEXANDER WOODWARD
Company Secretary 2014-09-22 2015-06-11
ELIOT SYKES
Director 2014-10-17 2015-03-20
JESSICA LOUISE WHITFIELD
Company Secretary 2014-06-30 2014-09-22
LISA MORGAN
Company Secretary 2007-06-14 2014-06-30
JIM COWAN
Director 2012-10-30 2014-04-26
MARCUS ROBIN WATSON
Director 2003-10-28 2012-10-30
TANYA MARIE VON MOLL
Director 2011-07-01 2012-09-30
ROBERT WILLIAM CROYDON
Director 2003-10-28 2011-04-11
DEBORAH FIONA JANE GARROULD
Company Secretary 2007-01-22 2007-06-14
SALLY LAWRIE FARMAN
Company Secretary 2003-10-28 2007-01-22
ELLIS JUSTIN WOLFE
Company Secretary 2003-10-16 2003-10-28
WALTER BLAKE
Director 2003-10-16 2003-10-28
ELLIS JUSTIN WOLFE
Director 2003-10-16 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN FARRIMOND WINSOR BISHOP CONCEPT STORES LIMITED Director 2016-12-16 CURRENT 2015-05-13 Active - Proposal to Strike off
DAMIAN FARRIMOND WHITE LABEL CONCEPT STORES LIMITED Director 2016-12-16 CURRENT 2016-03-15 Active - Proposal to Strike off
SOPHIE JANE FULFORD WINSOR BISHOP (NORWICH) LIMITED Director 2007-04-04 CURRENT 1997-04-29 Active
RICHARD MALCOLM PEASGOOD WHITE LABEL CONCEPT STORES LIMITED Director 2016-10-25 CURRENT 2016-03-15 Active - Proposal to Strike off
TANYA MARIE VON MOLL 90 ST GEORGES SQUARE SW1 RESIDENTS ASSOCIATION LIMITED Director 2018-04-11 CURRENT 2017-11-30 Active
TANYA MARIE VON MOLL WHITE LABEL CONCEPT STORES LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
TANYA MARIE VON MOLL WINSOR BISHOP CONCEPT STORES LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active - Proposal to Strike off
JESSICA LOUISE WHITFIELD WHITE LABEL CONCEPT STORES LIMITED Director 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
JESSICA LOUISE WHITFIELD WINSOR BISHOP CONCEPT STORES LIMITED Director 2015-10-01 CURRENT 2015-05-13 Active - Proposal to Strike off

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
2024-01-04DIRECTOR APPOINTED LAUREN CHRISTINA COOK
2023-12-29Full accounts made up to 2023-03-31
2022-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LOUISE PEAL
2021-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 049348580006
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM 39-43 London Street Norwich Norfolk NR2 1HU
2021-07-30PSC07CESSATION OF SOPHIE JANE FULFORD AS A PERSON OF SIGNIFICANT CONTROL
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN FARRIMOND
2021-07-30PSC02Notification of Davane Holding Company Limited as a person with significant control on 2021-07-27
2021-07-30TM02Termination of appointment of Damian Farrimond on 2021-07-27
2021-07-30AP01DIRECTOR APPOINTED MR KARL DAVID MASSEY
2021-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049348580005
2021-05-04CH01Director's details changed for Miss Jessica Louise Whitfield on 2021-04-24
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17CH01Director's details changed for Mr Richard Malcolm Peasgood on 2020-11-12
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-08-17CH01Director's details changed for Miss Jessica Louise Whitfield on 2020-08-14
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2018-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-17CH01Director's details changed for Mrs Sophie Jane Fulford on 2018-10-11
2017-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2016-12-18AP01DIRECTOR APPOINTED MR DAMIAN FARRIMOND
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIO AULETTA
2016-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
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
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 40001
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-10AP01DIRECTOR APPOINTED MR ELIO AULETTA
2016-05-06AP03Appointment of Mr Oliver Thomas Higenbottam as company secretary on 2016-05-06
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN FARRIMOND
2016-05-06TM02Termination of appointment of Damian Farrimond on 2016-05-06
2016-04-01AP01DIRECTOR APPOINTED MR RICHARD MALCOLM PEASGOOD
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 40001
2015-10-20AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-19AP01DIRECTOR APPOINTED MISS JESSICA LOUISE WHITFIELD
2015-10-19AP01DIRECTOR APPOINTED MR DAMIAN FARRIMOND
2015-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-24AP03Appointment of Mr Damian Farrimond as company secretary on 2015-07-20
2015-07-24TM02Termination of appointment of Jessica Whitfield on 2015-07-20
2015-06-26AP03Appointment of Miss Jessica Whitfield as company secretary on 2015-06-11
2015-06-11TM02Termination of appointment of Anthony Alexander Woodward on 2015-06-11
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIOT SYKES
2014-12-02AP01DIRECTOR APPOINTED MR ELIOT SYKES
2014-12-02AP01DIRECTOR APPOINTED MRS TANYA MARIE VON MOLL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 40001
2014-11-12AR0116/10/14 FULL LIST
2014-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-01AP03SECRETARY APPOINTED MR ANTHONY ALEXANDER WOODWARD
2014-10-01TM02APPOINTMENT TERMINATED, SECRETARY JESSICA WHITFIELD
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY LISA MORGAN
2014-06-30AP03SECRETARY APPOINTED MISS JESSICA LOUISE WHITFIELD
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JIM COWAN
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 40001
2013-11-12AR0116/10/13 FULL LIST
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 049348580005
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-03AP01DIRECTOR APPOINTED MR JIM COWAN
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WATSON
2012-10-29AR0116/10/12 FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 41-43 LONDON STREET NORWICH NORFOLK NR2 1HU
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WATSON / 31/01/2012
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TANYA VON MOLL
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-14AR0116/10/11 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MRS TANYA VON MOLL
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CROYDON
2011-02-25AR0116/10/10 FULL LIST
2011-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MORGAN / 31/05/2010
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-26AP01DIRECTOR APPOINTED MRS SOPHIE JANE FULFORD
2010-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-06RES15CHANGE OF NAME 30/03/2010
2010-04-06CERTNMCOMPANY NAME CHANGED WINSOR BISHOP HOLDINGS 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
2009-11-13AR0116/10/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM CROYDON / 02/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS WATSON / 02/10/2009
2009-03-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-20363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2007-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-09363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-11-08288cSECRETARY'S PARTICULARS CHANGED
2007-06-28288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED
2007-02-05288bSECRETARY RESIGNED
2007-02-05288aNEW SECRETARY APPOINTED
2006-10-26363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-19363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2004-11-11363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-08-12225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/03/04
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2003-12-22123NC INC ALREADY ADJUSTED 08/12/03
2003-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-22RES04£ NC 100/100000 08/12
2003-12-19395PARTICULARS OF MORTGAGE/CHARGE
2003-12-11395PARTICULARS OF MORTGAGE/CHARGE
2003-11-24288aNEW SECRETARY APPOINTED
2003-11-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: SHEPHERD & WEDDERBURN 6TH FLOOR BUCKLERSBURY HOUSE 83 CANNON STREET LONDON EC4N 8SW
2003-11-24225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47770 - Retail sale of watches and jewellery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to WINSOR BISHOP 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-22 Outstanding HSBC BANK PLC
DEBENTURE 2010-05-07 Satisfied ALETHEA WALKER
DEBENTURE 2009-03-04 Satisfied GEOFFREY WALKER
DEBENTURE 2003-12-09 Satisfied ROSEMARY JANE KERRIDGE
DEBENTURE 2003-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
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 LIMITED

Intangible Assets
Patents
We have not found any records of WINSOR BISHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINSOR BISHOP LIMITED
Trademarks
We have not found any records of WINSOR BISHOP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with WINSOR BISHOP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2014-03-18 GBP £770 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.

Outgoings
Business Rates/Property Tax
No properties were found where WINSOR BISHOP 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 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 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.