UKBizDB.co.uk

BISHOP'S GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bishop's Group Limited. The company was founded 114 years ago and was given the registration number 00103407. The firm's registered office is in WELLINGBOROUGH. You can find them at Equity House, Irthlingborough Road, Wellingborough, Northamptonshire. This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.

Company Information

Name:BISHOP'S GROUP LIMITED
Company Number:00103407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1909
End of financial year:26 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:Equity House, Irthlingborough Road, Wellingborough, Northamptonshire, England, NN8 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Corporate Secretary26 October 2018Active
Equity House Irthlingborough Road, Wellingborough, England, NN8 1LT

Director26 October 2018Active
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA

Director26 February 2021Active
39 Malone Road, Woodley, Reading, RG5 3NL

Secretary-Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Secretary14 September 2015Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Secretary25 October 2013Active
39 Redwood Place, Beaconsfield, HP9 1RP

Secretary28 April 2006Active
14 Saddlers Way, Burbage, Marlborough, SN8 3TX

Secretary22 December 1993Active
Sunnyside Main Street, Gawcott, Buckingham, MK18 4HZ

Secretary01 November 1999Active
Ballyphilip, Glanmire, Ireland, IRISH

Secretary06 July 2007Active
Magnolia Cottage 4 Fulmer Place Farm, Fulmer, SL3 6HP

Secretary30 April 1993Active
Musgrave House Widewater Place, Moorhall Road, Harefield, UB9 6NS

Secretary22 April 2008Active
Fennels 119 Bicester Road, Lower End, Long Crendon, HP18 9EF

Director22 January 2001Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director25 October 2013Active
39 Redwood Place, Beaconsfield, HP9 1RP

Director15 June 2006Active
14 Saddlers Way, Burbage, Marlborough, SN8 3TX

Director04 November 1993Active
Musgrave House Widewater Place, Moorhall Road, Harefield, UB9 6NS

Director14 September 2011Active
White Rose Cottage, Poplar Lane, Hurst Reading, RG10 0DJ

Director16 July 2004Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director15 June 2006Active
Hurstleghe, 14 Virginia Avenue, Virginia Water, GU25 4RY

Director-Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director15 June 2006Active
Musgrave House Widewater Place, Moorhall Road, Harefield, UB9 6NS

Director11 October 2011Active
Ballyphilip, Glanmire, Ireland, IRISH

Director06 July 2007Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director14 September 2015Active
11 Neville Crescent, Bromham, MK43 8JE

Director16 July 2004Active
160 Lauderdale Mansions, Lauderdale Road, London, W9 1NG

Director07 October 2002Active
Magnolia Cottage 4 Fulmer Place Farm, Fulmer, SL3 6HP

Director04 November 1993Active
Musgrave House Widewater Place, Moorhall Road, Harefield, UB9 6NS

Director12 September 2007Active
The Old Parsonage, Nether Winchendon, Aylesbury, HP18 0EA

Director04 October 2002Active
71 Osprey Court, City Quay St Katharine Docks, London, E1W 1AG

Director-Active
Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT

Director22 January 2019Active
Musgrave House Widewater Place, Moorhall Road, Harefield, UB9 6NS

Director22 April 2008Active

People with Significant Control

Booker Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Equity House, Irthlingborough Road, Wellingborough, England, NN8 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Officers

Change person director company with change date.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Address

Change sail address company with new address.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type dormant.

Download
2018-12-24Accounts

Change account reference date company current shortened.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Officers

Appoint corporate secretary company with name date.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-09Officers

Termination secretary company with name termination date.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-10-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.