Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOPS PRINTERS LIMITED
Company Information for

BISHOPS PRINTERS LIMITED

SPA HOUSE, WALTON ROAD, PORTSMOUTH, HAMPSHIRE, PO6 1TR,
Company Registration Number
02681030
Private Limited Company
Active

Company Overview

About Bishops Printers Ltd
BISHOPS PRINTERS LIMITED was founded on 1992-01-24 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Bishops Printers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BISHOPS PRINTERS LIMITED
 
Legal Registered Office
SPA HOUSE
WALTON ROAD
PORTSMOUTH
HAMPSHIRE
PO6 1TR
Other companies in PO6
 
Filing Information
Company Number 02681030
Company ID Number 02681030
Date formed 1992-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 23:09:29
Primary Source:Companies House
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 BISHOPS PRINTERS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN MURPHY
Company Secretary 1992-02-18
CHRISTINE MARIE MURPHY
Director 1992-02-18
MARTIN JOHN MURPHY
Director 1992-02-18
GARETH DAVID KERFOOT ROBERTS
Director 1995-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ADAM HOAR
Director 1998-11-05 2000-08-31
GARY CHRISTOPHER SIMPER
Director 1996-11-11 2000-04-03
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-01-24 1992-02-18
L & A REGISTRARS LIMITED
Nominated Director 1992-01-24 1992-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN MURPHY LANGSTONE INVESTMENTS LIMITED Director 2000-09-18 CURRENT 2000-09-18 Active
GARETH DAVID KERFOOT ROBERTS LANGSTONE INVESTMENTS LIMITED Director 2018-06-01 CURRENT 2000-09-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Prepress OperatorPortsmouthEstablished in 1985, Bishops Printers family business has grown to become one of the largest specialist B2 lithographic print firms in the UK. Through its2016-04-29
Prepress Operators x 2PortsmouthWe are specifically recognised as leaders in the production of Sport, Theatre and Educational literature and media....2016-02-29

Jobs results powered by Indeed
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
2024-02-01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-07-14FULL ACCOUNTS MADE UP TO 31/01/23
2023-02-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-10-13Notification of Langstone Investments Limited as a person with significant control on 2016-04-06
2022-07-26AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-11-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MURPHY
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-08-19AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-02-06AP01DIRECTOR APPOINTED MR NICHOLAS MURPHY
2019-10-13AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-11-07AAMDAmended full accounts made up to 2018-01-31
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-09-29AAMDAmended medium type accounts made up to 2016-01-31
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-22AR0124/01/16 FULL LIST
2016-03-22AR0124/01/16 FULL LIST
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0124/01/14 ANNUAL RETURN FULL LIST
2013-02-12AR0124/01/13 ANNUAL RETURN FULL LIST
2012-02-14AR0124/01/12 ANNUAL RETURN FULL LIST
2011-05-17CH01Director's details changed for Mr Gareth David Kerfoot Roberts on 2011-05-17
2011-02-09AR0124/01/11 ANNUAL RETURN FULL LIST
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/10 FROM Unit 10 Eastern Point Fitzherbert Road Farlington Hampshire PO6 1RU
2010-02-11AR0124/01/10 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN MURPHY / 24/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID KERFOOT ROBERTS / 24/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARIE MURPHY / 24/01/2010
2009-11-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-02-09363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-02-14363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-03-01363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-03-22363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-24363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04
2004-02-16363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-07-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/03
2003-01-29363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-07395PARTICULARS OF MORTGAGE/CHARGE
2002-07-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-16395PARTICULARS OF MORTGAGE/CHARGE
2002-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02
2002-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-27363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01
2001-01-26363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-19288bDIRECTOR RESIGNED
2000-06-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00
2000-05-10288bDIRECTOR RESIGNED
2000-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-14363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99
1999-01-29363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-11-11288aNEW DIRECTOR APPOINTED
1998-08-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98
1998-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1997-11-19SRES01ADOPT MEM AND ARTS 01/07/97
1997-11-19SRES13REDESIGNATION 01/07/97
1997-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-29363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-11-14288aNEW DIRECTOR APPOINTED
1996-08-22395PARTICULARS OF MORTGAGE/CHARGE
1996-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-20363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1996-01-11287REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 4 PRINCE GEORGE STREET HAVANT HANTS PO9 1BG
1996-01-11395PARTICULARS OF MORTGAGE/CHARGE
1995-07-05288NEW DIRECTOR APPOINTED
1995-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1066389 Active Licenced property: WALTON ROAD PORTSMOUTH GB PO6 1TR. Correspondance address: WALTON ROAD BISHOPS PRINTERS PORTSMOUTH GB PO6 1TR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1066389 Active Licenced property: WALTON ROAD PORTSMOUTH GB PO6 1TR. Correspondance address: WALTON ROAD BISHOPS PRINTERS PORTSMOUTH GB PO6 1TR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BISHOPS PRINTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE DEED 2006-10-27 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2002-11-07 Outstanding CAPITAL BANK PLC
ALL ASSETS DEBENTURE 2002-07-16 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS
DEBENTURE 2002-05-30 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 1996-08-22 Outstanding LLOYDS BANK PLC
CHATTEL MORTGAGE 1996-01-04 Satisfied CLOSE BROTHERS LIMITED
SINGLE DEBENTURE 1994-02-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31

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 BISHOPS PRINTERS LIMITED

Intangible Assets
Patents
We have not found any records of BISHOPS PRINTERS LIMITED registering or being granted any patents
Domain Names

BISHOPS PRINTERS LIMITED owns 2 domain names.

gargoyle.co.uk   bishops.co.uk  

Trademarks
We have not found any records of BISHOPS PRINTERS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BISHOPS PRINTERS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gosport Borough Council 2016-2 GBP £2,950 PRINTING, STAT & OFFICE EXP
Gosport Borough Council 2015-10 GBP £844 PRINTING, STAT & OFFICE EXP
Gosport Borough Council 2015-4 GBP £540 PRINTING, STAT & OFFICE EXP
New Forest District Council 2015-4 GBP £1,173 Marketing
West Dorset Council 2014-12 GBP £10,525
Gosport Borough Council 2014-11 GBP £3,380 PRINTING, STAT & OFFICE EXP
Lewes District Council 2014-8 GBP £3,235 Supplies and Services
Isle of Wight Council 2014-7 GBP £6,276
Fareham Borough Council 2014-6 GBP £515 EXTERNAL PRINTING
Wandsworth Council 2014-6 GBP £897
London Borough of Wandsworth 2014-6 GBP £897 GENERAL CONTRACT WORK
Hastings Borough Council 2014-6 GBP £2,715 Supplies and Services
Hastings Borough Council 2014-4 GBP £464 Supplies and Services
Borough of Poole 2014-4 GBP £20,977 Printing
Borough of Poole 2014-3 GBP £726 Postages-Franking
Hastings Borough Council 2014-3 GBP £737 Supplies and Services
Fareham Borough Council 2014-3 GBP £645 PUBLICITY AND PROMOTION
Fareham Borough Council 2014-2 GBP £5,045 PUBLICITY AND PROMOTION
Isle of Wight Council 2014-2 GBP £15,400
Lewes District Council 2014-2 GBP £2,540 Supplies and Services
Borough of Poole 2014-1 GBP £182 Printing
Isle of Wight Council 2014-1 GBP £6,108
Isle of Wight Council 2013-12 GBP £25,267
Borough of Poole 2013-12 GBP £283 Stationery
Portsmouth City Council 2013-10 GBP £999 Printing, stationery and general office expenses
Lewes District Council 2013-9 GBP £6,336 Supplies and Services
Hastings Borough Council 2013-9 GBP £399 Printing
Fareham Borough Council 2013-8 GBP £746 EXTERNAL PRINTING
Eastleigh Borough Council 2013-8 GBP £2,140 Advertising & Promotion
Borough of Poole 2013-8 GBP £1,899
Fareham Borough Council 2013-7 GBP £1,130 EXTERNAL PRINTING
Lewes District Council 2013-7 GBP £1,156 Supplies and Services
Portsmouth City Council 2013-7 GBP £795 Printing, stationery and general office expenses
Hastings Borough Council 2013-7 GBP £1,787 Printing
Borough of Poole 2013-7 GBP £369 Printing
Borough of Poole 2013-6 GBP £1,066
Borough of Poole 2013-5 GBP £1,155
Borough of Poole 2013-4 GBP £2,898
Hastings Borough Council 2013-4 GBP £2,299 Printing
Portsmouth City Council 2013-3 GBP £1,287 Printing, stationery and general office expenses
Borough of Poole 2013-3 GBP £2,892
Hastings Borough Council 2013-3 GBP £-326 Printing
Fareham Borough Council 2013-3 GBP £2,140 EXTERNAL PRINTING
Eastleigh Borough Council 2013-3 GBP £1,901 External Printing
Lewes District Council 2013-2 GBP £1,293
Isle of Wight Council 2013-2 GBP £40,015
Isle of Wight Council 2013-1 GBP £66,505
Borough of Poole 2013-1 GBP £1,941
Hastings Borough Council 2013-1 GBP £545 Printing
Fareham Borough Council 2013-1 GBP £2,825 EXTERNAL PRINTING
Isle of Wight Council 2012-12 GBP £425
Surrey Heath Borough Council 2012-12 GBP £9,830 CT3294
Lewes District Council 2012-12 GBP £3,264
Isle of Wight Council 2012-11 GBP £1,835
Eastleigh Borough Council 2012-11 GBP £610 External Printing
Guildford Borough Council 2012-10 GBP £1,048
Wiltshire Council 2012-10 GBP £674 Printing External
Surrey Heath Borough Council 2012-10 GBP £515 PANTO FLYERS X 20000
Portsmouth City Council 2012-10 GBP £915 Printing, stationery and general office expenses
Eastleigh Borough Council 2012-10 GBP £1,818 External Printing
Guildford Borough Council 2012-9 GBP £849
Isle of Wight Council 2012-9 GBP £1,698
Fareham Borough Council 2012-9 GBP £8,262 EXTERNAL PRINTING
Lewes District Council 2012-7 GBP £4,365
Surrey Heath Borough Council 2012-7 GBP £4,179 BROCHURE MAILING
Isle of Wight Council 2012-6 GBP £5,694
Fareham Borough Council 2012-6 GBP £2,354 EXTERNAL PRINTING
Hastings Borough Council 2012-6 GBP £706 Exhibitions
Borough of Poole 2012-6 GBP £2,480
Fareham Borough Council 2012-5 GBP £8,522 EXTERNAL PRINTING
Isle of Wight Council 2012-5 GBP £16,563
Adur Worthing Council 2012-4 GBP £880 Leisure - Events
Borough of Poole 2012-4 GBP £3,336
Portsmouth City Council 2012-4 GBP £955 Printing, stationery and general office expenses
Surrey Heath Borough Council 2012-4 GBP £5,053 SUMMER BROCHURE
Borough of Poole 2012-3 GBP £3,336
Isle of Wight Council 2012-3 GBP £10,869 Council Tax
Hastings Borough Council 2012-3 GBP £915 Advertising
Adur Worthing Council 2012-3 GBP £526 Leisure - Events
Waverley Borough Council 2012-3 GBP £5,946 Other supplies & services
Borough of Poole 2012-2 GBP £585
Adur Worthing Council 2012-1 GBP £723 Leisure - Events
Adur Worthing Council 2011-12 GBP £701 Leisure - Events
Portsmouth City Council 2011-12 GBP £1,132 Printing, stationery and general office expenses
Surrey Heath Borough Council 2011-11 GBP £4,895 SPRING BROCHURE
Waverley Borough Council 2011-11 GBP £5,085 Supplies and Services
Borough of Poole 2011-11 GBP £2,250
Portsmouth City Council 2011-10 GBP £953 Printing, stationery and general office expenses
Waverley Borough Council 2011-9 GBP £989 Supplies and Services
Adur Worthing Council 2011-8 GBP £0 Leisure - Events
Adur Worthing Council 2011-7 GBP £0 Leisure - Events
Lewes District Council 2011-7 GBP £3,150
Surrey Heath Borough Council 2011-7 GBP £5,053 AUTUMN BROCHURE
Borough of Poole 2011-6 GBP £724
Adur Worthing Council 2011-6 GBP £0 Leisure - Events
Waverley Borough Council 2011-6 GBP £5,249 Supplies and Services
Adur Worthing Council 2011-5 GBP £0 Leisure - Events
Surrey Heath Borough Council 2011-4 GBP £1,083 LIT. FEST BOOKLETS X 10000
Portsmouth City Council 2011-4 GBP £1,335 Printing, stationery and general office expenses
Adur Worthing Council 2011-4 GBP £701 Leisure - Events
Borough of Poole 2011-3 GBP £5,574
Lewes District Council 2011-3 GBP £1,267
Borough of Poole 2011-2 GBP £744
Lewes District Council 2011-2 GBP £1,945
Hampshire County Council 2011-1 GBP £2,663 Publicity And Promotions
Portsmouth City Council 2011-1 GBP £742 Printing, stationery and general office expenses
Isle of Wight Council 2011-1 GBP £1,380 Regeneration
Lewes District Council 2010-12 GBP £15,437
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £849 Printing
Hampshire County Council 2010-10 GBP £1,195 Printing
Isle of Wight Council 2010-9 GBP £2,875 October Walking Festival
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £1,997 Publicity And Promotions
Lewes District Council 2010-8 GBP £2,495
Lewes District Council 2010-7 GBP £365
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £782 Printing
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £1,560 Publicity And Promotions
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £5,369 Printing
Worthing Borough Council 2010-2 GBP £595
Worthing Borough Council 2009-12 GBP £616
Worthing Borough Council 2009-4 GBP £685

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BISHOPS PRINTERS 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.
Legal Notices/Action
Initiating party BISHOPS PRINTERS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyCOLOUR CHART COPIERS LIMITEDEvent Date2013-05-22
SolicitorC W Harwood & Co
In the High Court of Justice (Chancery Division) Leeds District Registry case number 723 A Petition to wind up the above named company whose Registered Office is at 74 a High Street, Wanstead, London E11 2RJ presented on 22 May 2013 by BISHOPS PRINTERS LTD whose Registered Office is at Spa House, Walton Road, Portsmouth, Hampshire PO6 1TR claiming to be creditor of the company will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds 1 on 9 July 2013 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 July 2013 .
 
Initiating party BISHOPS PRINTERS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyFINE CITY LIMITEDEvent Date2013-05-14
In the High Court of Justice (Chancery Division) Leeds District Registry case number 688 A Petition to wind up the above-named company whose registered office is at 119 The Maltings, Dereham, Norfolk NR19 2UU , presented on 14 May 2013 by BISHOPS PRINTERS LTD , whose registered office is at Spa House, Walton Road, Portsmouth, Hampshire PO6 1TR , claiming to be the Creditor of the Company, will be heard at the High Court of Justice, Leeds District Registry, The Courthouse, Oxford Row, Leeds , on 10 September 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2013 . The Petitioners Solicitors are C W Harwood & Co , Kimberley House, 11 Woodhouse Square, Leeds LS3 1AD . Tel 0113 245 7027 , Fax 0113 242 1329, email gareth.allen@cwharwood.co.uk . : 30 July 2013
 
Initiating party BISHOPS PRINTERS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyFINE CITY LIMITEDEvent Date2013-05-14
SolicitorC W Harwood & Co
In the High Court of Justice (Chancery Division) Leeds District Registry case number 688 A Petition to wind up the above named company whose Registered Office is at 119 The Maltings, Dereham, Norfolk NR19 2UU presented on 14 May 2013 by BISHOPS PRINTERS LTD whose Registered Office is at Spa House, Walton Road, Portsmouth, Hampshire PO6 1TR claiming to be the creditor of the company will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds 1 on 9 July 2013 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 July 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISHOPS PRINTERS 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 BISHOPS PRINTERS 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.