UKBizDB.co.uk

WINSOR BISHOP LIMITED

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

This company is commonly known as Winsor Bishop Limited. The company was founded 20 years ago and was given the registration number 04934858. The firm's registered office is in NORWICH. You can find them at 39-43 London Street, , Norwich, Norfolk. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:WINSOR BISHOP LIMITED
Company Number:04934858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:39-43 London Street, Norwich, Norfolk, NR2 1HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36-38, Park Green, Macclesfield, England, SK11 7NE

Director01 January 2024Active
36 - 38, Park Green, Macclesfield, England, SK11 7NE

Director27 July 2021Active
2 Fairfield Road, Norwich, NR2 2NE

Secretary28 October 2003Active
39-43, London Street, Norwich, NR2 1HU

Secretary30 November 2016Active
39-43, London Street, Norwich, NR2 1HU

Secretary20 July 2015Active
1 Eaton Road, Norwich, NR4 6PY

Secretary22 January 2007Active
39-43, London Street, Norwich, NR2 1HU

Secretary06 May 2016Active
1, Mallory Road, Norwich, NR6 6DJ

Secretary14 June 2007Active
39-43, London Street, Norwich, NR2 1HU

Secretary11 June 2015Active
39-43, London Street, Norwich, NR2 1HU

Secretary30 June 2014Active
(Tfr) 46 Grindlay Street, Edinburgh, EH3 9AR

Secretary16 October 2003Active
Thetford Farmhouse, The Green, Saxlingham Nethergate, Norwich, England, NR15 1TH

Secretary22 September 2014Active
39-43, London Street, Norwich, NR2 1HU

Director08 June 2016Active
23 Saint Peters Place, Edinburgh, EH3 9PQ

Director16 October 2003Active
39-43, London Street, Norwich, England, NR2 1HU

Director30 October 2012Active
10 The Close, Norwich, NR1 4DH

Director28 October 2003Active
39-43, London Street, Norwich, NR2 1HU

Director16 December 2016Active
39-43, London Street, Norwich, NR2 1HU

Director01 October 2015Active
39-43, London Street, Norwich, England, NR2 1HU

Director31 March 2010Active
39-43, London Street, Norwich, NR2 1HU

Director01 October 2015Active
36-38, Park Green, Macclesfield, England, SK11 7NE

Director01 April 2016Active
39-43, London Street, Norwich, NR2 1HU

Director17 October 2014Active
39-43, London Street, Norwich, NR2 1HU

Director17 October 2014Active
41-43 London Street, Norwich, Norfolk, NR2 1HU

Director01 July 2011Active
62a, Battersea High Street, London, United Kingdom, SW11 3HX

Director28 October 2003Active
(Tfr) 46 Grindlay Street, Edinburgh, EH3 9AR

Director16 October 2003Active

People with Significant Control

Davane Holding Company Limited
Notified on:27 July 2021
Status:Active
Country of residence:England
Address:36-38, Park Green, Macclesfield, England, SK11 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Sophie Jane Fulford
Notified on:30 June 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:39-43, London Street, Norwich, NR2 1HU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mrs Tanya Marie Von Moll
Notified on:30 June 2016
Status:Active
Date of birth:November 1973
Nationality:British
Address:39-43, London Street, Norwich, NR2 1HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Appoint person director company with name date.

Download
2023-12-29Accounts

Accounts with accounts type medium.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type small.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-30Address

Change registered office address company with date old address new address.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Termination secretary company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-04Officers

Change person director company with change date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.