Company NameBishops Stores & Co. (Leigh-On-Sea) Limited
DirectorMarie Lisa Buckley
Company StatusActive
Company Number00631618
CategoryPrivate Limited Company
Incorporation Date1 July 1959(64 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Marie Lisa Buckley
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed25 September 2017(58 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Cecil Arthur Bishop
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(32 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 September 2004)
RoleRetail Grocer
Correspondence Address11 Olivia Drive
Leigh On Sea
Essex
SS9 3EF
Director NameMrs Marie Katherine Bishop
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(32 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 1997)
RoleRetail Grocer
Correspondence Address912 London Road
Leigh On Sea
Essex
SS9 3NG
Director NameMr Andrew Paul Bishop
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(32 years, 3 months after company formation)
Appointment Duration25 years, 9 months (resigned 25 July 2017)
RoleRetail Grocer
Country of ResidenceUnited Kingdom
Correspondence Address11 Olivia Drive
Leigh On Sea
Essex
SS9 3EF
Secretary NameMr Cecil Arthur Bishop
NationalityBritish
StatusResigned
Appointed17 October 1991(32 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address11 Olivia Drive
Leigh On Sea
Essex
SS9 3EF
Secretary NameMr Steven John Hackett
NationalityBritish
StatusResigned
Appointed23 November 2004(45 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address198 Station Road
Leigh On Sea
Essex
SS9 3BS
Secretary NameMr Andrew Paul Bishop
StatusResigned
Appointed19 October 2012(53 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 25 July 2017)
RoleCompany Director
Correspondence Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameMr Matthew Anthony Buckley
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(56 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE

Location

Registered Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Andrew Paul Bishop
100.00%
Ordinary

Financials

Year2014
Net Worth£25,714
Cash£3,337
Current Liabilities£3,116

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Charges

4 August 1980Delivered on: 14 August 1980
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 198, 198A, 200 & 200A leigh road, leigh-on-sea in the county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

19 March 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
25 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
20 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
21 May 2019Notification of Marie Lisa Buckley as a person with significant control on 18 January 2019 (2 pages)
21 May 2019Cessation of Andrew Paul Bishop as a person with significant control on 24 July 2017 (1 page)
21 May 2019Termination of appointment of Matthew Anthony Buckley as a director on 8 May 2019 (1 page)
18 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
23 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
3 October 2017Appointment of Ms Marie Lisa Buckley as a director on 25 September 2017 (2 pages)
3 October 2017Appointment of Ms Marie Lisa Buckley as a director on 25 September 2017 (2 pages)
9 August 2017Termination of appointment of Andrew Paul Bishop as a director on 25 July 2017 (1 page)
9 August 2017Termination of appointment of Andrew Paul Bishop as a director on 25 July 2017 (1 page)
9 August 2017Termination of appointment of Andrew Paul Bishop as a secretary on 25 July 2017 (1 page)
9 August 2017Termination of appointment of Andrew Paul Bishop as a secretary on 25 July 2017 (1 page)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Appointment of Mr Matthew Anthony Buckley as a director on 1 March 2016 (2 pages)
15 March 2016Appointment of Mr Matthew Anthony Buckley as a director on 1 March 2016 (2 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(3 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(3 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
24 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(3 pages)
1 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
22 October 2012Appointment of Mr Andrew Paul Bishop as a secretary (1 page)
22 October 2012Appointment of Mr Andrew Paul Bishop as a secretary (1 page)
22 October 2012Termination of appointment of Steven Hackett as a secretary (1 page)
22 October 2012Termination of appointment of Steven Hackett as a secretary (1 page)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 December 2010Annual return made up to 17 October 2010 (11 pages)
29 December 2010Annual return made up to 17 October 2010 (11 pages)
29 December 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 December 2010Administrative restoration application (3 pages)
23 December 2010Administrative restoration application (3 pages)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
22 October 2009Director's details changed for Mr Andrew Paul Bishop on 16 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Andrew Paul Bishop on 16 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 December 2008Return made up to 17/10/08; full list of members (3 pages)
9 December 2008Return made up to 17/10/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 September 2008Registered office changed on 19/09/2008 from, 1 church hill, leigh on sea, essex, SS9 2DE (1 page)
19 September 2008Registered office changed on 19/09/2008 from, 1 church hill, leigh on sea, essex, SS9 2DE (1 page)
31 October 2007Return made up to 17/10/07; full list of members (2 pages)
31 October 2007Return made up to 17/10/07; full list of members (2 pages)
31 October 2007Secretary's particulars changed (1 page)
31 October 2007Secretary's particulars changed (1 page)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 December 2006Secretary's particulars changed (1 page)
8 December 2006Return made up to 17/10/06; full list of members (2 pages)
8 December 2006Return made up to 17/10/06; full list of members (2 pages)
8 December 2006Secretary's particulars changed (1 page)
21 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 November 2005Return made up to 17/10/05; full list of members (6 pages)
8 November 2005Return made up to 17/10/05; full list of members (6 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004Secretary resigned;director resigned (1 page)
30 November 2004New secretary appointed (2 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 November 2004Secretary resigned;director resigned (1 page)
21 October 2004Return made up to 17/10/04; full list of members (7 pages)
21 October 2004Return made up to 17/10/04; full list of members (7 pages)
7 October 2003Return made up to 17/10/03; full list of members (7 pages)
7 October 2003Return made up to 17/10/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 August 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 October 2002Return made up to 17/10/02; full list of members (7 pages)
26 October 2002Return made up to 17/10/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 October 2001Return made up to 17/10/01; full list of members (6 pages)
18 October 2001Return made up to 17/10/01; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 October 2000Return made up to 17/10/00; full list of members (6 pages)
26 October 2000Return made up to 17/10/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
30 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
8 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
26 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1999Full accounts made up to 30 June 1998 (8 pages)
22 April 1999Full accounts made up to 30 June 1998 (8 pages)
22 October 1998Return made up to 17/10/98; no change of members (4 pages)
22 October 1998Return made up to 17/10/98; no change of members (4 pages)
10 September 1998Secretary's particulars changed;director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
10 September 1998Secretary's particulars changed;director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
4 March 1998Full accounts made up to 30 June 1997 (8 pages)
4 March 1998Full accounts made up to 30 June 1997 (8 pages)
14 October 1997Return made up to 17/10/97; no change of members (4 pages)
14 October 1997Return made up to 17/10/97; no change of members (4 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
7 April 1997Full accounts made up to 30 June 1996 (9 pages)
7 April 1997Full accounts made up to 30 June 1996 (9 pages)
11 October 1996Return made up to 17/10/96; full list of members (6 pages)
11 October 1996Return made up to 17/10/96; full list of members (6 pages)
20 February 1996Full accounts made up to 30 June 1995 (11 pages)
20 February 1996Full accounts made up to 30 June 1995 (11 pages)
9 October 1995Return made up to 17/10/95; no change of members (4 pages)
9 October 1995Return made up to 17/10/95; no change of members (4 pages)