BISHOP & PARTNERS LIMITED
LANCASHIRE

Hellopages » Lancashire » Blackburn with Darwen » BB1 5BG
Company number 04497358
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address C/O BISHOP & PARTNERS, PHOENIX, PARK, BLACKBURN, LANCASHIRE, BB1 5BG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BISHOP & PARTNERS LIMITED are www.bishoppartners.co.uk, and www.bishop-partners.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and seven months. Bishop Partners Limited is a Private Limited Company. The company registration number is 04497358. Bishop Partners Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Bishop Partners Limited is C O Bishop Partners Phoenix Park Blackburn Lancashire Bb1 5bg. The company`s financial liabilities are £12.6k. It is £-7.35k against last year. And the total assets are £412.89k, which is £-11.06k against last year. SWINDLEHURST, John Steven is a Secretary of the company. EVANS, David Graham is a Director of the company. SWINDLEHURST, John Steven is a Director of the company. TABERNACLE, Andrew John is a Director of the company. Secretary TABERNACLE, Andrew John has been resigned. Director BANNISTER, Joseph Nathan has been resigned. Director BISHOP, Martyn John has been resigned. The company operates in "Accounting and auditing activities".


bishop & partners Key Finiance

LIABILITIES £12.6k
-37%
CASH n/a
TOTAL ASSETS £412.89k
-3%
All Financial Figures

Current Directors

Secretary
SWINDLEHURST, John Steven
Appointed Date: 01 April 2006

Director
EVANS, David Graham
Appointed Date: 27 July 2012
63 years old

Director
SWINDLEHURST, John Steven
Appointed Date: 02 August 2012
56 years old

Director
TABERNACLE, Andrew John
Appointed Date: 29 July 2002
62 years old

Resigned Directors

Secretary
TABERNACLE, Andrew John
Resigned: 01 April 2006
Appointed Date: 29 July 2002

Director
BANNISTER, Joseph Nathan
Resigned: 19 December 2014
Appointed Date: 24 January 2007
57 years old

Director
BISHOP, Martyn John
Resigned: 24 January 2007
Appointed Date: 29 July 2002
79 years old

Persons With Significant Control

Mr Andrew John Tabernacle
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

BISHOP & PARTNERS LIMITED Events

29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
12 Jul 2016
Total exemption full accounts made up to 31 March 2016
16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 90

15 Jan 2015
Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 90

...
... and 54 more events
21 Mar 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

21 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Nov 2002
Accounting reference date shortened from 31/07/03 to 31/03/03
10 Oct 2002
Particulars of mortgage/charge
29 Jul 2002
Incorporation

BISHOP & PARTNERS LIMITED Charges

18 August 2010
Charge of deposit
Delivered: 24 August 2010
Status: Satisfied on 14 May 2014
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
8 October 2002
Debenture
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…