Check the

BISHOP & BISHOP LIMITED

Company
BISHOP & BISHOP LIMITED (00428670)

BISHOP & BISHOP

Phone: 400050 006 000
C rating

ABOUT BISHOP & BISHOP LIMITED

, which is authorised and regulated by the Financial Conduct Authority (FCA No 497010). Automotive Compliance Ltd’s permissions as a Principal Firm allows Bishop & Bishop Ltd to act as a credit broker, not as lender, for the introduction to a limited number of finance providers and to act as an agent on behalf of the insurer for insurance mediation activities only.

Cookies are small text files that are placed on your computer by websites that you visit or certain emails you open. They are widely used in order to make websites work, or work more efficiently, as well as to provide business and marketing information to the owners of the site. For more detailed information about cookies visit www.allaboutcookies.org

We do not use cookies to collect personally identifiable information about you. However, if you wish to restrict or block the cookies which are set by our websites, or indeed any other website, you can do this through your browser settings. The Help function within your browser should tell you how. Alternatively, you may wish to visit www.aboutcookies.org which contains comprehensive information on how to do this on a wide variety of browsers. You will also find details on how to delete cookies from your computer as well as more general information about cookies. For information on how to do this on the browser of your mobile phone you will need to refer to your handset manual. Please be aware that restricting cookies may impact on the functionality of websites. We use a number of suppliers who also set cookies on our website on our behalf in order to deliver the services that they are providing. List of the main cookies

Here is a list of some cookies that may be set by us while using our web site ASPSESSIONID and ASP.NET_SessionID allow us to recognise your requests from page to page. This allows us to remember your previous selections and choices, navigate back to previous pages etc. These cookies are removed when you close your browser. AutoChat may be set if we use live chat on our web site. This is a web site analytic cookie. Google.com provides web site analytics and may set the following cookies __utma, __utmb, __utmc, __utmz Third Party Cookies

From time to time, we may use Adobe's Flash Player to deliver content. To improve user experience, Local Shared Objects - or Flash Cookies as they are commonly known - are employed to provide features such as auto-resume and for saving your preferences. Flash Cookies are stored on a user's terminal much the same as cookies are, however it is not possible to manage them at browser level in the same way. The Adobe website provides comprehensive information on how to delete or disable Flash cookies either for a specific domain or for all websites - see http://www.adobe.com/products/flashplayer/security for details. Please be aware that restricting the use of Flash Cookies may affect the features available to you for Flash based applications.

KEY FINANCES

Year
2017
Assets
£678.67k ▼ £-27.38k (-3.88 %)
Cash
£0.15k ▲ £0.05k (54.55 %)
Liabilities
£992.15k ▼ £-1.94k (-0.20 %)
Net Worth
£-313.48k ▲ £-25.44k (8.83 %)

REGISTRATION INFO

Company name
BISHOP & BISHOP LIMITED
Company number
00428670
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Jan 1947
Age - 78 years
Home Country
United Kingdom

CONTACTS

Website
www.bishopandbishop.co.uk
Phones
400050 006 000
400005 000 075
01162 881 601
00020 003 000
00050 006 000
00080 009 000
0001 250 015
0001 750 020
0002 500 030
0004 000 050
00075 000 100
01162 881 394
Registered Address
LEICESTER ROAD,
WIGSTON,
LEICESTER,
LE18 1NT

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 May 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,652

CHARGES

15 January 2002
Status
Satisfied on 18 September 2013
Delivered
18 January 2002
Persons entitled
First National Bank PLC
Description
The freehold property known as 9-19 (odd numbers only)…

18 September 1995
Status
Outstanding
Delivered
21 September 1995
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 March 1993
Status
Outstanding
Delivered
29 March 1993
Persons entitled
Midland Bank PLC
Description
All that f/h land adjacent to north…

24 March 1993
Status
Satisfied on 18 September 2013
Delivered
26 March 1993
Persons entitled
Fina PLC
Description
All that service station or filling station property at…

26 August 1988
Status
Satisfied on 3 November 2001
Delivered
12 September 1988
Persons entitled
Petrofina (UK) Limited
Description
All that land and buildings sutuate at wigston…

12 August 1983
Status
Satisfied on 3 November 2001
Delivered
1 September 1983
Persons entitled
Petrofina (UK) Limited
Description
4,6 & 8 north street wigston, leicester & nos…

7 October 1982
Status
Outstanding
Delivered
14 October 1982
Persons entitled
Midland Bank PLC
Description
F/H 91,93 & 95 leicester road, wigston, leicestershire.

7 October 1982
Status
Satisfied on 3 November 2001
Delivered
11 October 1982
Persons entitled
Midland Bank LTD
Description
F/H 2 north st, wigston, leicestershire.

7 October 1982
Status
Outstanding
Delivered
11 October 1982
Persons entitled
Midland Bank PLC
Description
F/H 99 leicester road wigston, leicester.

7 October 1982
Status
Outstanding
Delivered
11 October 1982
Persons entitled
Midland Bank PLC
Description
F/H 97 leicester road, wigston, leicester.

7 October 1982
Status
Outstanding
Delivered
11 October 1982
Persons entitled
Midland Bank PLC
Description
F/H land adjoining 97 leicester road, wigston…

7 October 1982
Status
Outstanding
Delivered
11 October 1982
Persons entitled
Midland Bank PLC
Description
F/H 20 and 22 north street, wigston, leicester.

11 February 1972
Status
Satisfied on 3 November 2001
Delivered
14 February 1972
Persons entitled
National Benzole Co.LTD.
Description
Garage,leicester rd. Wigston leics.

9 June 1959
Status
Outstanding
Delivered
23 June 1959
Persons entitled
Midland Bank LTD
Description
Land in north street (formerly the site of nos 10 to 18…

5 November 1958
Status
Satisfied on 3 November 2001
Delivered
7 September 1962
Persons entitled
National Benzole Co.LTD.
Description
980 sq.yds.of land in gt.wigston leics.as comprised in the…

30 May 1957
Status
Satisfied on 3 November 2001
Delivered
4 June 1957
Persons entitled
National Benzole Co.LTD
Description
980 sq yds of land in great wigston,leicestershire (see doc…

24 January 1948
Status
Satisfied on 3 November 2001
Delivered
4 February 1948
Persons entitled
Midland Bank LTD
Description
104 leicester road,wigston leicester with power trade…

See Also


Last update 2018

BISHOP & BISHOP LIMITED DIRECTORS

Carol Patricia Burnett

  Acting
Appointed
30 April 2004
Role
Secretary
Address
15 Victoria Street, Wigston, Leicestershire, LE18 1AJ
Name
BURNETT, Carol Patricia

John Robert Williams

  Acting PSC
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
149 Enderby Road, Whetstone, Leicester, Leicestershire, LE8 6JJ
Country Of Residence
England
Name
WILLIAMS, John Robert
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Derek Slater

  Resigned
Resigned
30 April 2004
Role
Secretary
Address
25 School Close, Croft, Leicester, LE9 3HB
Name
SLATER, Derek

Cecelia Bishop

  Resigned
Resigned
30 September 2013
Occupation
Director
Role
Director
Age
91
Nationality
British
Address
Green Banks, 30 The Woodlands, Market Harborough, Leicestershire, LE16 7BW
Country Of Residence
United Kingdom
Name
BISHOP, Cecelia

John Hardiman Bishop

  Resigned
Resigned
30 September 2013
Occupation
Director
Role
Director
Age
91
Nationality
British
Address
Green Banks, 30 The Woodlands, Market Harborough, Leicestershire, LE16 7BW
Country Of Residence
United Kingdom
Name
BISHOP, John Hardiman

Ronald Williams

  Resigned
Resigned
28 February 1995
Occupation
Director
Role
Director
Age
90
Nationality
British
Address
56 Ringers Spinney, Oadby, Leicester, Leicestershire, LE2 2HA
Name
WILLIAMS, Ronald

REVIEWS


Check The Company
Normal according to the company’s financial health.