BISHOPS WAY LIMITED
WELLS MILTON PRIORY DEVELOPMENTS LTD

Hellopages » Somerset » Mendip » BA5 1UA

Company number 04142428
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address MILTON PRIORY HOUSE, GATE LANE, WELLS, SOMERSET, BA5 1UA
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-one events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mark Raymond Ambrosini on 26 February 2016. The most likely internet sites of BISHOPS WAY LIMITED are www.bishopsway.co.uk, and www.bishops-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Bishops Way Limited is a Private Limited Company. The company registration number is 04142428. Bishops Way Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Bishops Way Limited is Milton Priory House Gate Lane Wells Somerset Ba5 1ua. The company`s financial liabilities are £39.27k. It is £4.18k against last year. The cash in hand is £114.44k. It is £44.1k against last year. And the total assets are £126k, which is £46.95k against last year. AMBROSINI, Adrian Gerald is a Secretary of the company. AMBROSINI, Adrian Gerald is a Secretary of the company. AMBROINI, Adrian Gerald is a Director of the company. AMBROSINI, Mark Raymond is a Director of the company. Secretary BEASANT, Steven Paul has been resigned. Secretary OATLEY, Kevin has been resigned. Secretary SHYCOCK, William has been resigned. Director AMBROSINI, Adrian Gerald has been resigned. Director AMBROSINI, Mark Raymond has been resigned. Director TAYLOR, Brian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


bishops way Key Finiance

LIABILITIES £39.27k
+11%
CASH £114.44k
+62%
TOTAL ASSETS £126k
+59%
All Financial Figures

Current Directors

Secretary
AMBROSINI, Adrian Gerald
Appointed Date: 07 December 2009

Secretary
AMBROSINI, Adrian Gerald
Appointed Date: 07 December 2009

Director
AMBROINI, Adrian Gerald
Appointed Date: 07 December 2009
56 years old

Director
AMBROSINI, Mark Raymond
Appointed Date: 03 March 2010
56 years old

Resigned Directors

Secretary
BEASANT, Steven Paul
Resigned: 01 November 2001
Appointed Date: 17 January 2001

Secretary
OATLEY, Kevin
Resigned: 07 December 2009
Appointed Date: 15 November 2001

Secretary
SHYCOCK, William
Resigned: 14 November 2001
Appointed Date: 02 November 2001

Director
AMBROSINI, Adrian Gerald
Resigned: 03 March 2010
Appointed Date: 03 March 2010
56 years old

Director
AMBROSINI, Mark Raymond
Resigned: 03 March 2010
Appointed Date: 07 December 2009
56 years old

Director
TAYLOR, Brian
Resigned: 05 March 2010
Appointed Date: 17 January 2001
79 years old

Persons With Significant Control

Mr Adrian Gerald Ambrosini
Notified on: 7 December 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BISHOPS WAY LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Director's details changed for Mark Raymond Ambrosini on 26 February 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

12 Jan 2016
Director's details changed for Mark Raymond Ambrosini on 1 April 2015
...
... and 51 more events
13 Dec 2001
New secretary appointed
19 Nov 2001
Secretary resigned
19 Nov 2001
New secretary appointed
19 Nov 2001
Secretary resigned
17 Jan 2001
Incorporation

BISHOPS WAY LIMITED Charges

20 June 2002
Debenture
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
20 June 2002
Legal charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a the cold store, gate lane, wells…
20 June 2002
Legal charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a the regal cinema, priory road, wells…