BISHOP SECURITIES LIMITED
ILKESTON CASTLEGATE 220 LIMITED

Hellopages » Derbyshire » Erewash » DE7 8AB

Company number 04346090
Status Active
Incorporation Date 31 December 2001
Company Type Private Limited Company
Address 29 ST. MARY STREET, ILKESTON, DERBYSHIRE, ENGLAND, DE7 8AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Bishops House 42 High Pavement Nottingham NG1 1HN to 29 st. Mary Street Ilkeston Derbyshire DE7 8AB on 25 May 2016. The most likely internet sites of BISHOP SECURITIES LIMITED are www.bishopsecurities.co.uk, and www.bishop-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Bishop Securities Limited is a Private Limited Company. The company registration number is 04346090. Bishop Securities Limited has been working since 31 December 2001. The present status of the company is Active. The registered address of Bishop Securities Limited is 29 St Mary Street Ilkeston Derbyshire England De7 8ab. The company`s financial liabilities are £581.39k. It is £-103.58k against last year. The cash in hand is £81.54k. It is £-21.48k against last year. . WHITE, John William is a Director of the company. Secretary SHORT, David Raymond has been resigned. Secretary STEVENSON, David Christopher Satchwell has been resigned. Secretary CASTLEGATE SECRETARIES LIMITED has been resigned. Director ANDERSON, Keith has been resigned. Director SHORT, David Raymond has been resigned. Director STEVENSON, David Christopher Satchwell has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bishop securities Key Finiance

LIABILITIES £581.39k
-16%
CASH £81.54k
-21%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WHITE, John William
Appointed Date: 24 April 2002
77 years old

Resigned Directors

Secretary
SHORT, David Raymond
Resigned: 21 October 2014
Appointed Date: 04 September 2006

Secretary
STEVENSON, David Christopher Satchwell
Resigned: 04 September 2006
Appointed Date: 18 September 2002

Secretary
CASTLEGATE SECRETARIES LIMITED
Resigned: 18 September 2002
Appointed Date: 31 December 2001

Director
ANDERSON, Keith
Resigned: 04 September 2006
Appointed Date: 01 September 2002
63 years old

Director
SHORT, David Raymond
Resigned: 21 October 2014
Appointed Date: 01 September 2002
76 years old

Director
STEVENSON, David Christopher Satchwell
Resigned: 04 September 2006
Appointed Date: 01 September 2002
67 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 01 September 2002
Appointed Date: 31 December 2001

Persons With Significant Control

Mr John William White
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

BISHOP SECURITIES LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Registered office address changed from Bishops House 42 High Pavement Nottingham NG1 1HN to 29 st. Mary Street Ilkeston Derbyshire DE7 8AB on 25 May 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 80

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
09 Sep 2002
New director appointed
09 Sep 2002
New director appointed
08 Aug 2002
Company name changed castlegate 220 LIMITED\certificate issued on 08/08/02
14 May 2002
New director appointed
31 Dec 2001
Incorporation

BISHOP SECURITIES LIMITED Charges

28 January 2003
Legal mortgage
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: Environment Agency
Description: Freehold property being the land and buildings at arthur…
23 December 2002
Legal charge
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings on the west side of arthur…
5 December 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…