Company NameBishops Garages Limited
DirectorsJohn Julian Bishop and Fiona Jane Bishop
Company StatusActive
Company Number00560538
CategoryPrivate Limited Company
Incorporation Date27 January 1956(68 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameJohn Julian Bishop
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(39 years, 3 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain Street
Corbridge
Northumberland
NE45 5LB
Secretary NameFiona Jane Bishop
NationalityBritish
StatusCurrent
Appointed01 April 1999(43 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMain Street
Corbridge
Northumberland
NE45 5LB
Director NameFiona Jane Bishop
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(43 years, 3 months after company formation)
Appointment Duration24 years, 11 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMain Street
Corbridge
Northumberland
NE45 5LB
Director NameAnne Margaret Bishop
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressDunedin Main Street
Corbridge
Northumberland
NE45 5LA
Director NameEveline Bishop
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 1995)
RoleCompany Director
Correspondence AddressFarnley Croft
Corbridge
Northumberland
NE45 5RN
Director NameJohn Cecil Bishop
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressFarnley Croft
Corbridge
Northumberland
NE45 5RW
Director NameMr John Rowland Bishop
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressDunedin Main Street
Corbridge
Northumberland
NE45 5LA
Director NameStephen William Bishop
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 1999)
RoleCompany Director
Correspondence Address1 Corchester Towers
Corbridge
Northumberland
NE45 5NP
Director NameJohn Rodney Marshall Weir
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 1999)
RoleService Manager
Correspondence Address65 Riding Dene
Mickley
Stocksfield
Northumberland
NE43 7DH
Secretary NameStephen William Bishop
NationalityBritish
StatusResigned
Appointed22 March 1992(36 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 April 1999)
RoleCompany Director
Correspondence Address1 Corchester Towers
Corbridge
Northumberland
NE45 5NP

Contact

Websiteshell.co.uk
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressMain Street
Corbridge
Northumberland
NE45 5LB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishCorbridge
WardCorbridge
Built Up AreaCorbridge

Shareholders

660 at £1John Julian Bishop
55.00%
Ordinary
540 at £1Fiona Bishop
45.00%
Ordinary

Financials

Year2014
Net Worth£336,953
Cash£352,395
Current Liabilities£199,228

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

4 June 1999Delivered on: 11 June 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 November 1977Delivered on: 21 November 1977
Satisfied on: 6 April 2000
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises situate at alemouth road, mexham, northumberland, as comprised in a conveyance dated 12/1/75.
Fully Satisfied
11 April 1975Delivered on: 30 April 1975
Satisfied on: 7 April 1999
Persons entitled: Shell Marketing LTD.

Classification: Legal charge
Secured details: £20,000.
Particulars: Various properties see doc. 30 for details.
Fully Satisfied

Filing History

14 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
16 February 2024Total exemption full accounts made up to 30 November 2023 (8 pages)
30 March 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
24 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
10 January 2023Satisfaction of charge 3 in full (1 page)
12 April 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
25 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
7 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
11 February 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
2 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,200
(4 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,200
(4 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,200
(4 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,200
(4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,200
(4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,200
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 April 2011Secretary's details changed for Fiona Jane Bishop on 23 March 2010 (1 page)
8 April 2011Secretary's details changed for Fiona Jane Bishop on 23 March 2010 (1 page)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Fiona Jane Bishop on 1 January 2010 (2 pages)
21 April 2010Director's details changed for John Julian Bishop on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Fiona Jane Bishop on 1 January 2010 (2 pages)
21 April 2010Director's details changed for John Julian Bishop on 1 January 2010 (2 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for John Julian Bishop on 1 January 2010 (2 pages)
21 April 2010Director's details changed for Fiona Jane Bishop on 1 January 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 April 2009Director and secretary's change of particulars / fiona bishop / 20/04/2009 (1 page)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
20 April 2009Director and secretary's change of particulars / fiona bishop / 20/04/2009 (1 page)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
20 April 2009Director's change of particulars / john bishop / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / john bishop / 20/04/2009 (1 page)
3 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
9 July 2008Return made up to 22/03/08; full list of members (4 pages)
9 July 2008Return made up to 22/03/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 May 2007Return made up to 22/03/07; full list of members (2 pages)
9 May 2007Return made up to 22/03/07; full list of members (2 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 May 2006Return made up to 22/03/06; full list of members (2 pages)
17 May 2006Return made up to 22/03/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
11 May 2005Return made up to 22/03/05; full list of members (7 pages)
11 May 2005Return made up to 22/03/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 April 2004Return made up to 22/03/04; full list of members (7 pages)
6 April 2004Return made up to 22/03/04; full list of members (7 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
19 March 2004Accounts for a small company made up to 30 November 2003 (6 pages)
12 May 2003Return made up to 22/03/03; full list of members (7 pages)
12 May 2003Return made up to 22/03/03; full list of members (7 pages)
27 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
27 March 2003Accounts for a small company made up to 30 November 2002 (6 pages)
24 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2002Return made up to 22/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Accounts for a small company made up to 30 November 2001 (6 pages)
26 March 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 June 2001Return made up to 22/03/01; full list of members (7 pages)
1 June 2001Return made up to 22/03/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
7 June 2000Return made up to 22/03/00; full list of members (7 pages)
7 June 2000Return made up to 22/03/00; full list of members (7 pages)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
6 April 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000£ ic 5000/1200 01/04/99 £ sr 3800@1=3800 (1 page)
16 March 2000£ ic 5000/1200 01/04/99 £ sr 3800@1=3800 (1 page)
28 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 November 1999 (6 pages)
6 September 1999Return made up to 22/03/99; full list of members; amend (7 pages)
6 September 1999Return made up to 22/03/99; full list of members; amend (7 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
16 June 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
11 June 1999Particulars of mortgage/charge (4 pages)
11 June 1999Particulars of mortgage/charge (4 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Secretary resigned;director resigned (1 page)
16 May 1999Secretary resigned;director resigned (1 page)
15 May 1999New secretary appointed (2 pages)
15 May 1999New secretary appointed (2 pages)
13 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
13 May 1999Accounts for a small company made up to 30 November 1998 (6 pages)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 March 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1997Return made up to 22/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
21 March 1997Accounts for a small company made up to 30 November 1996 (7 pages)
3 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
3 April 1996Accounts for a small company made up to 30 November 1995 (8 pages)
2 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 April 1996Return made up to 22/03/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
3 April 1995Return made up to 22/03/95; full list of members (8 pages)
3 April 1995Return made up to 22/03/95; full list of members (8 pages)
23 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
23 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)