Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.G. BISHOP & SONS (HOLDINGS) LIMITED
Company Information for

A.G. BISHOP & SONS (HOLDINGS) LIMITED

PROGRESS HOUSE, BUTLERS LEAP, RUGBY, CV21 3RQ,
Company Registration Number
00420436
Private Limited Company
Active

Company Overview

About A.g. Bishop & Sons (holdings) Ltd
A.G. BISHOP & SONS (HOLDINGS) LIMITED was founded on 1946-09-30 and has its registered office in Rugby. The organisation's status is listed as "Active". A.g. Bishop & Sons (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.G. BISHOP & SONS (HOLDINGS) LIMITED
 
Legal Registered Office
PROGRESS HOUSE
BUTLERS LEAP
RUGBY
CV21 3RQ
Other companies in OX5
 
Filing Information
Company Number 00420436
Company ID Number 00420436
Date formed 1946-09-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 03:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.G. BISHOP & SONS (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.G. BISHOP & SONS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GORDON BURT
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM WILLIAMSON
Company Secretary 2006-12-05 2014-07-31
ANDREW WILLIAM WILLIAMSON
Director 2007-09-01 2014-07-31
CAROLINE ELLEN GOOD
Director 2006-07-05 2011-10-18
BERNARD BATTLEY
Director 2002-07-15 2007-04-30
MARGARET ELISABETH HARRINGTON BATTLEY
Company Secretary 2002-07-15 2006-12-05
BENJAMIN PHILIP TURNER
Director 2005-06-30 2006-12-01
NICHOLAS ROBIN DALE
Director 2002-07-15 2006-04-28
FRANCIS THOMAS DAVIS
Director 2001-04-04 2005-06-30
CHRISTOPHER MARTIN BISHOP
Director 1991-01-31 2003-10-31
FELICITY ANN CRUTCH
Company Secretary 1996-04-01 2002-07-15
BETTY GRANT BISHOP
Director 1997-04-01 2002-07-15
FELICITY ANN CRUTCH
Director 1997-04-01 2002-07-15
ARTHUR SIDNEY BISHOP
Director 1991-01-31 1996-11-01
ARTHUR SIDNEY BISHOP
Company Secretary 1991-01-31 1996-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GORDON BURT WINCEBY LIMITED Director 2014-07-31 CURRENT 2000-07-04 Active
MICHAEL GORDON BURT JOHN GOOD LIMITED Director 2011-10-18 CURRENT 1989-03-14 Active
MICHAEL GORDON BURT CANTATE PRINT LIMITED Director 2011-10-18 CURRENT 1934-01-04 Active
MICHAEL GORDON BURT CANTATE COMMUNICATIONS LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
MICHAEL GORDON BURT LUMSAL DEVELOPMENTS LIMITED Director 2001-11-30 CURRENT 1959-01-05 Active
MICHAEL GORDON BURT FORESTER MACLEAN LIMITED Director 1992-06-25 CURRENT 1971-11-19 Active
MICHAEL GORDON BURT DAMIK LIMITED Director 1991-12-05 CURRENT 1990-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2023-01-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-08-19AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 14250
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/16 FROM C/O John Good Limited Court Farm Barns Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL
2016-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 14250
2016-02-18AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-15AAMDAmended dormat accounts made up to 2014-09-30
2015-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 14250
2015-02-19AR0131/01/15 ANNUAL RETURN FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM WILLIAMSON
2015-02-10AP01DIRECTOR APPOINTED MR MICHAEL GORDON BURT
2014-11-05TM02Termination of appointment of Andrew William Williamson on 2014-07-31
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-04-02AAMDAmended accounts made up to 2012-09-30
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 14250
2014-02-26AR0131/01/14 ANNUAL RETURN FULL LIST
2013-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-02-06AR0131/01/13 ANNUAL RETURN FULL LIST
2012-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-02-17AR0131/01/12 ANNUAL RETURN FULL LIST
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE GOOD
2011-01-31AR0131/01/11 ANNUAL RETURN FULL LIST
2011-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM C/O JOHN GOOD LIMITED FOUR SEASONS HOUSE 102B WOODSTOCK ROAD, WITNEY OXFORDSHIRE OX28 1DZ
2010-05-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-16AR0131/01/10 FULL LIST
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM WILLIAMSON / 31/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM WILLIAMSON / 31/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELLEN GOOD / 31/01/2010
2009-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GOOD / 31/01/2009
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE GOOD / 31/01/2009
2008-06-02363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: C/O JOHN GOOD HOLBROOK LTD PROGRESS WAY BINLEY, COVENTRY WEST MIDLANDS CV3 2NT
2007-05-01288bDIRECTOR RESIGNED
2007-04-27363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-04-27287REGISTERED OFFICE CHANGED ON 27/04/07 FROM: PROGRESS WAY BINLEY COVENTRY WEST MIDLANDS CV3 2NT
2007-01-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-23RES13LOAN AUTHORITY 04/01/07
2007-01-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-21288bSECRETARY RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-11-14225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: CANTATE CENTRE PARKFIELD CULVERT PLACE BATTERSEA LONDON SW11 5DZ
2006-08-08288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-18288bDIRECTOR RESIGNED
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: CRAY VALLEY ROAD ORPINGTON KENT BR5 2HB
2005-02-10363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-11363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-12-16288bDIRECTOR RESIGNED
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-03288aNEW DIRECTOR APPOINTED
2002-12-03288bDIRECTOR RESIGNED
2002-11-13288aNEW SECRETARY APPOINTED
2002-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.G. BISHOP & SONS (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.G. BISHOP & SONS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-04-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1955-06-10 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.G. BISHOP & SONS (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of A.G. BISHOP & SONS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.G. BISHOP & SONS (HOLDINGS) LIMITED
Trademarks
We have not found any records of A.G. BISHOP & SONS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.G. BISHOP & SONS (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A.G. BISHOP & SONS (HOLDINGS) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A.G. BISHOP & SONS (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.G. BISHOP & SONS (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.G. BISHOP & SONS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.