L.E.G. BISHOP & SONS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS13 8LE
Company number 00557590
Status Active
Incorporation Date 22 November 1955
Company Type Private Limited Company
Address 1 GRANGE ROAD, BISHOPSWORTH, BRISTOL, BS13 8LE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 9,000 . The most likely internet sites of L.E.G. BISHOP & SONS LIMITED are www.legbishopsons.co.uk, and www.l-e-g-bishop-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and three months. The distance to to Keynsham Rail Station is 5.3 miles; to Filton Abbey Wood Rail Station is 6.8 miles; to Avonmouth Rail Station is 7 miles; to Bristol Parkway Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.L E G Bishop Sons Limited is a Private Limited Company. The company registration number is 00557590. L E G Bishop Sons Limited has been working since 22 November 1955. The present status of the company is Active. The registered address of L E G Bishop Sons Limited is 1 Grange Road Bishopsworth Bristol Bs13 8le. The company`s financial liabilities are £75.34k. It is £14.32k against last year. The cash in hand is £52.32k. It is £-12.11k against last year. And the total assets are £90.79k, which is £-0.37k against last year. COPCUTT, Debra Langston is a Secretary of the company. BISHOP, Adrian Paul is a Director of the company. Secretary BATEMAN, Sally Margaret has been resigned. Secretary COCKWELL, Adrian John has been resigned. Director BISHOP, Mervyn Edwin George has been resigned. Director LLOYD, Kevin Alyn has been resigned. Director LLOYD, Lynne Denise has been resigned. The company operates in "Construction of domestic buildings".


l.e.g. bishop & sons Key Finiance

LIABILITIES £75.34k
+23%
CASH £52.32k
-19%
TOTAL ASSETS £90.79k
-1%
All Financial Figures

Current Directors

Secretary
COPCUTT, Debra Langston
Appointed Date: 10 September 2008

Director
BISHOP, Adrian Paul

66 years old

Resigned Directors

Secretary
BATEMAN, Sally Margaret
Resigned: 10 September 2008
Appointed Date: 25 November 1998

Secretary
COCKWELL, Adrian John
Resigned: 08 May 1998

Director
BISHOP, Mervyn Edwin George
Resigned: 28 February 1993
93 years old

Director
LLOYD, Kevin Alyn
Resigned: 19 June 1995
69 years old

Director
LLOYD, Lynne Denise
Resigned: 07 January 2006
Appointed Date: 29 April 1993
67 years old

Persons With Significant Control

Mr Adrian Paul Bishop
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Penelope Ann Bishop
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

L.E.G. BISHOP & SONS LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 29 February 2016
17 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 9,000

14 Sep 2015
Total exemption small company accounts made up to 28 February 2015
16 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 9,000

...
... and 75 more events
15 Dec 1986
Return made up to 23/11/84; full list of members

15 Dec 1986
Return made up to 23/11/84; full list of members

15 Dec 1986
Return made up to 29/10/85; full list of members

15 Dec 1986
Return made up to 29/10/85; full list of members

22 Nov 1957
Incorporation

L.E.G. BISHOP & SONS LIMITED Charges

28 November 1995
Mortgage debenture
Delivered: 1 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 orchard drive grange road bishopsworth bristol t/n…
20 October 1987
Legal mortgage
Delivered: 29 October 1987
Status: Satisfied on 28 July 1992
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 2 plots of land at kemps close long…
12 December 1984
Legal mortgage
Delivered: 18 December 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a house offices and buildings yard 1 grange…