BISHOPS OF BROMYARD LIMITED
BROMYARD,

Hellopages » Herefordshire » Herefordshire, County of » HR7 4DJ
Company number 00438322
Status Active
Incorporation Date 4 July 1947
Company Type Private Limited Company
Address NO.1,, THE BYPASS,, BROMYARD,, HEREFORDSHIRE,, HR7 4DJ
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BISHOPS OF BROMYARD LIMITED are www.bishopsofbromyard.co.uk, and www.bishops-of-bromyard.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-eight years and eight months. Bishops of Bromyard Limited is a Private Limited Company. The company registration number is 00438322. Bishops of Bromyard Limited has been working since 04 July 1947. The present status of the company is Active. The registered address of Bishops of Bromyard Limited is No 1 The Bypass Bromyard Herefordshire Hr7 4dj. The company`s financial liabilities are £278.92k. It is £-49.81k against last year. The cash in hand is £224.91k. It is £118.49k against last year. And the total assets are £512.75k, which is £64.3k against last year. BISHOP, Clare Suzanne is a Secretary of the company. BISHOP, John Anthony Dale is a Director of the company. Secretary ROSS, Donald George has been resigned. Director ROSS, Donald George has been resigned. Director ROSS, Gordon has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


bishops of bromyard Key Finiance

LIABILITIES £278.92k
-16%
CASH £224.91k
+111%
TOTAL ASSETS £512.75k
+14%
All Financial Figures

Current Directors

Secretary
BISHOP, Clare Suzanne
Appointed Date: 01 July 1996

Director
BISHOP, John Anthony Dale
Appointed Date: 01 July 1996
75 years old

Resigned Directors

Secretary
ROSS, Donald George
Resigned: 01 July 1996

Director
ROSS, Donald George
Resigned: 01 July 1996
95 years old

Director
ROSS, Gordon
Resigned: 01 July 1996
102 years old

Persons With Significant Control

Mr John Bishop
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BISHOPS OF BROMYARD LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 8,500

24 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 75 more events
25 Aug 1987
Full accounts made up to 31 March 1987

25 Aug 1987
Return made up to 31/07/87; full list of members

26 Jan 1987
Particulars of mortgage/charge

19 Dec 1986
Full accounts made up to 31 March 1986

19 Dec 1986
Return made up to 15/12/86; full list of members

BISHOPS OF BROMYARD LIMITED Charges

15 August 2001
Debenture
Delivered: 22 August 2001
Status: Satisfied on 21 October 2010
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1996
Legal mortgage
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a ross's garage 1 the bypass bromyard…
1 July 1996
Mortgage debenture
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 April 1991
Legal charge
Delivered: 2 May 1991
Status: Outstanding
Persons entitled: Total Oil Great Britain Limited
Description: F/H land k/a ross's garage, 1 the bypass bromyard and the…
27 May 1988
Unlimited mortgage
Delivered: 9 June 1988
Status: Satisfied on 21 June 1996
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the f/h property k/a or being…
15 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied on 28 May 1996
Persons entitled: Total Oil Great Britain Limited
Description: The goodwill of the chargees business at and all that…
28 May 1982
Legal charge
Delivered: 3 June 1982
Status: Satisfied on 28 May 1996
Persons entitled: Total Oil Great Britain Limited
Description: Ross's garage 1 by-pass bromyard hereford & worcester.