Company NameBissell & Partners Limited
DirectorChristopher William Bissell
Company StatusActive
Company Number07905596
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Previous NameThe Hertfordshire And Essex Collection Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Director

Director NameMr Christopher William Bissell
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHolly Hedge Duddenhoe End
Saffron Walden
CB11 4UU

Location

Registered AddressHolly Hedge
Duddenhoe End
Saffron Walden
CB11 4UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElmdon
WardLittlebury, Chesterford & Wenden Lofts

Shareholders

1 at £1Christopher Bissell
100.00%
Ordinary

Financials

Year2014
Net Worth-£199

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
21 October 2021Change of details for Mr Christopher William Bissell as a person with significant control on 21 October 2021 (2 pages)
21 October 2021Director's details changed for Mr Christopher William Bissell on 21 October 2021 (2 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
20 May 2021Registered office address changed from Ashcroft Wood End Widdington Saffron Walden CB11 3SN England to Holly Hedge Duddenhoe End Saffron Walden CB11 4UU on 20 May 2021 (1 page)
18 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
19 October 2020Registered office address changed from 34 Primley Lane Sheering Bishop's Stortford CM22 7NJ England to Ashcroft Wood End Widdington Saffron Walden CB11 3SN on 19 October 2020 (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with updates (5 pages)
10 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
14 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (3 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (3 pages)
13 October 2017Director's details changed for Mr Christopher William Bissell on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from 10 Thomas Heskin Court Station Road Bishop's Stortford Hertfordshire CM23 3EE to 34 Primley Lane Sheering Bishop's Stortford CM22 7NJ on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 10 Thomas Heskin Court Station Road Bishop's Stortford Hertfordshire CM23 3EE to 34 Primley Lane Sheering Bishop's Stortford CM22 7NJ on 13 October 2017 (1 page)
13 October 2017Director's details changed for Mr Christopher William Bissell on 13 October 2017 (2 pages)
23 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 February 2016Company name changed the hertfordshire and essex collection LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
17 February 2016Company name changed the hertfordshire and essex collection LIMITED\certificate issued on 17/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-16
(3 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Registered office address changed from Dornywood House Friars Lane Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BE to 10 Thomas Heskin Court Station Road Bishop's Stortford Hertfordshire CM23 3EE on 12 January 2016 (1 page)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Registered office address changed from Dornywood House Friars Lane Hatfield Heath Bishop's Stortford Hertfordshire CM22 7BE to 10 Thomas Heskin Court Station Road Bishop's Stortford Hertfordshire CM23 3EE on 12 January 2016 (1 page)
24 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
24 November 2015Micro company accounts made up to 31 January 2015 (2 pages)
17 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
(3 pages)
17 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 1
(3 pages)
30 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
30 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 April 2013Registered office address changed from the Limes End Silver Street Stansted Essex CM24 8HE United Kingdom on 7 April 2013 (1 page)
7 April 2013Registered office address changed from the Limes End Silver Street Stansted Essex CM24 8HE United Kingdom on 7 April 2013 (1 page)
7 April 2013Registered office address changed from the Limes End Silver Street Stansted Essex CM24 8HE United Kingdom on 7 April 2013 (1 page)
16 January 2013Director's details changed for Mr Christopher William Bissell on 16 January 2013 (2 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
16 January 2013Director's details changed for Mr Christopher William Bissell on 16 January 2013 (2 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)