Company NameF.W. Bishop & Son Limited
DirectorDavid Leonard Brind
Company StatusActive
Company Number00751477
CategoryPrivate Limited Company
Incorporation Date26 February 1963(61 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2014(51 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusCurrent
Appointed22 August 2022(59 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameRichard Bishop
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(28 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 September 2006)
RoleWholesale Confectioner
Correspondence Address42 Roundwood
Shipley
West Yorkshire
BD18 4JP
Director NameMr David Hill
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(28 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 September 2006)
RoleWholesale Confectioner
Correspondence Address31 Bromley Road
Shipley
West Yorkshire
BD18 4DT
Secretary NameMr David Hill
NationalityBritish
StatusResigned
Appointed27 April 1991(28 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address31 Bromley Road
Shipley
West Yorkshire
BD18 4DT
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(43 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 22 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Hepscott
Morpeth
Northumberland
NE61 6LH
Director NameSandra Melvin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(44 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address3 Oxhill Farm
High Lane
Maltby
Teeside
TS8 0BG
Secretary NameMiss Patricia Ada Rice
NationalityBritish
StatusResigned
Appointed13 October 2008(45 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage Prestwick Whins
Ponteland
NE20 9UD

Contact

Websitefwbishop.co.uk

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Kitwave LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,433,104
Gross Profit£1,360,483
Net Worth£4,411,738
Cash£10,124
Current Liabilities£3,895,748

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

5 August 2019Delivered on: 12 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
5 August 2019Delivered on: 9 August 2019
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 11 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 March 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
31 March 2011Delivered on: 15 April 2011
Persons entitled: Nvm Private Equity Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 January 2010Delivered on: 14 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2009Delivered on: 8 September 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee and fixed and floating charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 August 2009Delivered on: 29 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 December 2022Delivered on: 14 December 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 September 2020Delivered on: 13 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
1 September 2006Delivered on: 8 September 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

13 October 2020Registration of charge 007514770010, created on 30 September 2020 (64 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 30 April 2019 (13 pages)
12 August 2019Registration of charge 007514770009, created on 5 August 2019 (18 pages)
9 August 2019Registration of charge 007514770008, created on 5 August 2019 (64 pages)
15 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 April 2018 (13 pages)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Full accounts made up to 30 April 2017 (24 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 December 2016Full accounts made up to 30 April 2016 (26 pages)
21 December 2016Full accounts made up to 30 April 2016 (26 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
8 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(4 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(4 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2016Memorandum and Articles of Association (38 pages)
17 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 March 2016Memorandum and Articles of Association (38 pages)
11 March 2016Registration of charge 007514770007, created on 1 March 2016 (13 pages)
11 March 2016Registration of charge 007514770007, created on 1 March 2016 (13 pages)
10 March 2016Satisfaction of charge 5 in full (1 page)
10 March 2016Satisfaction of charge 5 in full (1 page)
9 March 2016Registration of charge 007514770006, created on 1 March 2016 (17 pages)
9 March 2016Registration of charge 007514770006, created on 1 March 2016 (17 pages)
10 December 2015Full accounts made up to 30 April 2015 (21 pages)
10 December 2015Full accounts made up to 30 April 2015 (21 pages)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page)
27 May 2015Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(4 pages)
26 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(4 pages)
11 November 2014Full accounts made up to 30 April 2014 (21 pages)
11 November 2014Full accounts made up to 30 April 2014 (21 pages)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(4 pages)
15 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50,000
(4 pages)
11 March 2014Appointment of Mr David Leonard Brind as a director (2 pages)
11 March 2014Appointment of Mr David Leonard Brind as a director (2 pages)
4 November 2013Full accounts made up to 30 April 2013 (19 pages)
4 November 2013Full accounts made up to 30 April 2013 (19 pages)
23 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
23 November 2012Full accounts made up to 30 April 2012 (19 pages)
23 November 2012Full accounts made up to 30 April 2012 (19 pages)
10 September 2012Registered office address changed from 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7YS on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7YS on 10 September 2012 (1 page)
30 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
29 November 2011Full accounts made up to 30 April 2011 (20 pages)
29 November 2011Full accounts made up to 30 April 2011 (20 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
18 April 2011Statement of company's objects (2 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 April 2011Statement of company's objects (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 5 (19 pages)
30 November 2010Full accounts made up to 30 April 2010 (21 pages)
30 November 2010Full accounts made up to 30 April 2010 (21 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
17 November 2009Full accounts made up to 30 April 2009 (20 pages)
17 November 2009Full accounts made up to 30 April 2009 (20 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 August 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
13 October 2008Appointment terminated director sandra melvin (1 page)
13 October 2008Appointment terminated director sandra melvin (1 page)
13 October 2008Appointment terminated secretary patricia rice (1 page)
13 October 2008Appointment terminated secretary patricia rice (1 page)
13 October 2008Secretary appointed miss patrica ada rice (1 page)
13 October 2008Secretary appointed miss patrica ada rice (1 page)
3 October 2008Accounts for a medium company made up to 30 April 2008 (17 pages)
3 October 2008Accounts for a medium company made up to 30 April 2008 (17 pages)
19 May 2008Return made up to 27/04/08; full list of members (5 pages)
19 May 2008Return made up to 27/04/08; full list of members (5 pages)
7 May 2008Location of register of members (1 page)
7 May 2008Location of register of members (1 page)
21 November 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
21 November 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
13 September 2007New director appointed (1 page)
13 September 2007New director appointed (1 page)
20 August 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
20 August 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
26 July 2007Return made up to 27/04/07; full list of members (7 pages)
26 July 2007Return made up to 27/04/07; full list of members (7 pages)
12 September 2006Secretary resigned;director resigned (1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Declaration of assistance for shares acquisition (6 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Section 394 (1 page)
12 September 2006Registered office changed on 12/09/06 from: rooley lane dudley hill, bradford west yorkshire BD4 7SA (1 page)
12 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 September 2006Registered office changed on 12/09/06 from: rooley lane dudley hill, bradford west yorkshire BD4 7SA (1 page)
12 September 2006Declaration of assistance for shares acquisition (6 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006New secretary appointed (2 pages)
12 September 2006Section 394 (1 page)
12 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 September 2006Secretary resigned;director resigned (1 page)
12 September 2006Director resigned (1 page)
8 September 2006Particulars of mortgage/charge (9 pages)
8 September 2006Particulars of mortgage/charge (9 pages)
10 May 2006Return made up to 27/04/06; full list of members (7 pages)
10 May 2006Return made up to 27/04/06; full list of members (7 pages)
9 May 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
9 May 2006Accounts for a medium company made up to 31 December 2005 (17 pages)
20 May 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
20 May 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
13 May 2005Return made up to 27/04/05; full list of members (7 pages)
13 May 2005Return made up to 27/04/05; full list of members (7 pages)
4 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
4 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
27 April 2004Return made up to 27/04/04; full list of members (7 pages)
27 April 2004Return made up to 27/04/04; full list of members (7 pages)
2 June 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
2 June 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
9 May 2003Return made up to 27/04/03; no change of members (4 pages)
9 May 2003Return made up to 27/04/03; no change of members (4 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (16 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (16 pages)
3 May 2002Return made up to 27/04/02; no change of members (4 pages)
3 May 2002Return made up to 27/04/02; no change of members (4 pages)
27 June 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
27 June 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
21 May 2001Return made up to 27/04/01; full list of members (6 pages)
21 May 2001Return made up to 27/04/01; full list of members (6 pages)
5 January 2001Location of register of members (1 page)
5 January 2001Location of register of members (1 page)
30 May 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
30 May 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
5 May 2000Return made up to 27/04/00; no change of members (4 pages)
5 May 2000Return made up to 27/04/00; no change of members (4 pages)
24 June 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
24 June 1999Accounts for a medium company made up to 31 December 1998 (13 pages)
19 May 1999Return made up to 27/04/99; change of members (6 pages)
19 May 1999Return made up to 27/04/99; change of members (6 pages)
27 May 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
27 May 1998Accounts for a medium company made up to 31 December 1997 (14 pages)
27 May 1998Return made up to 27/04/98; full list of members (6 pages)
27 May 1998Return made up to 27/04/98; full list of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (15 pages)
8 July 1997Full accounts made up to 31 December 1996 (15 pages)
14 May 1997Return made up to 27/04/97; no change of members (4 pages)
14 May 1997Return made up to 27/04/97; no change of members (4 pages)
11 July 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
11 July 1996Accounts for a medium company made up to 31 December 1995 (15 pages)
29 May 1996Return made up to 27/04/96; full list of members (6 pages)
29 May 1996Return made up to 27/04/96; full list of members (6 pages)
9 May 1995Return made up to 27/04/95; no change of members (4 pages)
9 May 1995Return made up to 27/04/95; no change of members (4 pages)
5 May 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
5 May 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
28 June 1983Accounts made up to 31 December 1982 (10 pages)
28 June 1983Accounts made up to 31 December 1982 (10 pages)
28 May 1982Accounts made up to 31 December 1981 (11 pages)
28 May 1982Accounts made up to 31 December 1981 (11 pages)
22 April 1980Memorandum of association (4 pages)
22 April 1980Memorandum of association (4 pages)
26 February 1963Incorporation (18 pages)
26 February 1963Incorporation (18 pages)