BISHOP & BISHOP LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE18 1NT

Company number 00428670
Status Active
Incorporation Date 13 January 1947
Company Type Private Limited Company
Address LEICESTER ROAD, WIGSTON, LEICESTER, LE18 1NT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,652 . The most likely internet sites of BISHOP & BISHOP LIMITED are www.bishopbishop.co.uk, and www.bishop-bishop.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and nine months. The distance to to Leicester Rail Station is 3.1 miles; to Narborough Rail Station is 4.3 miles; to Syston Rail Station is 7.4 miles; to Sileby Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bishop Bishop Limited is a Private Limited Company. The company registration number is 00428670. Bishop Bishop Limited has been working since 13 January 1947. The present status of the company is Active. The registered address of Bishop Bishop Limited is Leicester Road Wigston Leicester Le18 1nt. . BURNETT, Carol Patricia is a Secretary of the company. WILLIAMS, John Robert is a Director of the company. Secretary SLATER, Derek has been resigned. Director BISHOP, Cecelia has been resigned. Director BISHOP, John Hardiman has been resigned. Director WILLIAMS, Ronald has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BURNETT, Carol Patricia
Appointed Date: 30 April 2004

Director

Resigned Directors

Secretary
SLATER, Derek
Resigned: 30 April 2004

Director
BISHOP, Cecelia
Resigned: 30 September 2013
92 years old

Director
BISHOP, John Hardiman
Resigned: 30 September 2013
91 years old

Director
WILLIAMS, Ronald
Resigned: 28 February 1995
90 years old

Persons With Significant Control

J R Williams Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BISHOP & BISHOP LIMITED Events

07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
19 May 2016
Total exemption small company accounts made up to 31 January 2016
08 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,652

21 Aug 2015
Total exemption small company accounts made up to 31 January 2015
09 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,652

...
... and 75 more events
03 Sep 1987
Return made up to 31/07/87; full list of members

03 Apr 1987
Return made up to 16/10/86; full list of members

01 Dec 1986
Full accounts made up to 31 January 1986

30 Jan 1947
Certificate of incorporation
13 Jan 1947
Incorporation

BISHOP & BISHOP LIMITED Charges

15 January 2002
Legal charge
Delivered: 18 January 2002
Status: Satisfied on 18 September 2013
Persons entitled: First National Bank PLC
Description: The freehold property known as 9-19 (odd numbers only)…
18 September 1995
Fixed and floating charge
Delivered: 21 September 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 1993
Legal charge
Delivered: 29 March 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that f/h land adjacent to north…
24 March 1993
Mortgage
Delivered: 26 March 1993
Status: Satisfied on 18 September 2013
Persons entitled: Fina PLC
Description: All that service station or filling station property at…
26 August 1988
Legal charge
Delivered: 12 September 1988
Status: Satisfied on 3 November 2001
Persons entitled: Petrofina (UK) Limited
Description: All that land and buildings sutuate at wigston…
12 August 1983
Legal charge
Delivered: 1 September 1983
Status: Satisfied on 3 November 2001
Persons entitled: Petrofina (UK) Limited
Description: 4,6 & 8 north street wigston, leicester & nos…
7 October 1982
Legal charge
Delivered: 14 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 91,93 & 95 leicester road, wigston, leicestershire.
7 October 1982
Legal charge
Delivered: 11 October 1982
Status: Satisfied on 3 November 2001
Persons entitled: Midland Bank LTD
Description: F/H 2 north st, wigston, leicestershire.
7 October 1982
Legal charge
Delivered: 11 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 99 leicester road wigston, leicester.
7 October 1982
Legal charge
Delivered: 11 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 97 leicester road, wigston, leicester.
7 October 1982
Legal charge
Delivered: 11 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land adjoining 97 leicester road, wigston…
7 October 1982
Legal charge
Delivered: 11 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 20 and 22 north street, wigston, leicester.
11 February 1972
Further charge
Delivered: 14 February 1972
Status: Satisfied on 3 November 2001
Persons entitled: National Benzole Co.LTD.
Description: Garage,leicester rd. Wigston leics.
9 June 1959
Mortgage
Delivered: 23 June 1959
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Land in north street (formerly the site of nos 10 to 18…
5 November 1958
Further charge
Delivered: 7 September 1962
Status: Satisfied on 3 November 2001
Persons entitled: National Benzole Co.LTD.
Description: 980 sq.yds.of land in gt.wigston leics.as comprised in the…
30 May 1957
Legal charge
Delivered: 4 June 1957
Status: Satisfied on 3 November 2001
Persons entitled: National Benzole Co.LTD
Description: 980 sq yds of land in great wigston,leicestershire (see doc…
24 January 1948
Mortgage and charge
Delivered: 4 February 1948
Status: Satisfied on 3 November 2001
Persons entitled: Midland Bank LTD
Description: 104 leicester road,wigston leicester with power trade…