Company NameBishop's Move (Tunbridge Wells) Limited
Company StatusLiquidation
Company Number00411116
CategoryPrivate Limited Company
Incorporation Date22 May 1946(77 years, 11 months ago)
Previous NameBeastall's Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Alistair Paul Robert Bingle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(53 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Kevin Francis O'Sullivan
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed30 May 2000(54 years after company formation)
Appointment Duration23 years, 11 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameKevin Francis Osullivan
NationalityIrish
StatusCurrent
Appointed21 April 2006(59 years, 11 months after company formation)
Appointment Duration18 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Grant Hamilton Bishop
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(68 years after company formation)
Appointment Duration9 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Christopher William Bishop
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration7 years, 11 months (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressThe Cottage Guildford Road
Bookham
Leatherhead
Surrey
KT23 4EZ
Director NameMr Nigel Grant Bishop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration21 years, 12 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Director NameMr Roger John Bishop
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration21 years, 12 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Director NameMr Crispin Shaddock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration13 years, 11 months (resigned 21 April 2006)
RoleChartered Accountant
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR
Secretary NameMr Crispin Shaddock
NationalityBritish
StatusResigned
Appointed15 May 1992(46 years after company formation)
Appointment Duration13 years, 11 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR
Director NameMr Alan George Pilcher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(46 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 March 1999)
RoleRemovals Manager
Correspondence Address3 Theodore Close
Tunbridge Wells
Kent
TN2 3HT

Contact

Websitebishopsmove.com
Email address[email protected]
Telephone0800 1078422
Telephone regionFreephone

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Bishop & Sons' Depositories LTD
85.70%
Ordinary A
1000 at £1Bishop & Sons' Depositories LTD
14.29%
Ordinary
1 at £1Nigel Grant Bishop & Bishop & Sons's Depositories LTD
0.01%
Ordinary A

Financials

Year2014
Net Worth£225,908
Cash£130,249
Current Liabilities£20,773

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 August 2019 (4 years, 8 months ago)
Next Return Due27 September 2020 (overdue)

Charges

10 June 1991Delivered on: 18 June 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/hold land and buildings known as 179 upper grosvenor road, tunbridge wells, kent t/no K115324 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1991Delivered on: 21 May 1991
Persons entitled: The Royal Bank of Scotland 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

Filing History

4 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (39 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (6 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
7 July 2017Registered office address changed from Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD England to Unit 2 Hq3 223 Hook Rise South Surbiton KT6 7LD on 7 July 2017 (1 page)
18 October 2016Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD England to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page)
27 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
27 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
27 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
27 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (29 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 7,000
(5 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 7,000
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Director's details changed for Alistair Paul Robert Bingle on 19 September 2014 (2 pages)
30 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 7,000
(5 pages)
12 May 2014Appointment of Mr Grant Hamilton Bishop as a director (2 pages)
12 May 2014Termination of appointment of Nigel Bishop as a director (1 page)
12 May 2014Termination of appointment of Roger Bishop as a director (1 page)
20 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
27 May 2010Director's details changed for Kevin Francis Osullivan on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Kevin Francis Osullivan on 1 May 2010 (2 pages)
20 October 2009Director's details changed for Mr Roger John Bishop on 16 October 2009 (2 pages)
20 October 2009Secretary's details changed for Kevin Francis Osullivan on 16 October 2009 (1 page)
20 October 2009Director's details changed for Alistair Paul Robert Bingle on 16 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Nigel Grant Bishop on 16 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (12 pages)
12 June 2009Return made up to 15/05/09; full list of members (5 pages)
16 June 2008Full accounts made up to 31 December 2007 (13 pages)
15 May 2008Return made up to 15/05/08; full list of members (5 pages)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
6 July 2007Return made up to 15/05/07; full list of members (4 pages)
18 January 2007Auditor's resignation (1 page)
22 September 2006Registered office changed on 22/09/06 from: 102/104 stewarts road london SW8 4UF (1 page)
11 August 2006Full accounts made up to 31 December 2005 (14 pages)
26 May 2006Return made up to 15/05/06; full list of members (3 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned;director resigned (1 page)
6 February 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2005Full accounts made up to 31 December 2004 (13 pages)
24 May 2005Return made up to 15/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 May 2004Return made up to 15/05/04; full list of members (8 pages)
14 July 2003Company name changed beastall's LIMITED\certificate issued on 14/07/03 (2 pages)
21 May 2003Full accounts made up to 31 December 2002 (17 pages)
20 May 2003Return made up to 15/05/03; full list of members (8 pages)
1 June 2002Full accounts made up to 31 December 2001 (11 pages)
27 May 2002Return made up to 15/05/02; full list of members (8 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
5 June 2001Return made up to 15/05/01; full list of members (8 pages)
23 August 2000Full accounts made up to 31 December 1999 (13 pages)
6 June 2000Return made up to 15/05/00; full list of members (7 pages)
1 June 2000New director appointed (3 pages)
28 April 2000Director resigned (1 page)
25 February 2000New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
8 June 1999Auditor's resignation (1 page)
1 June 1999Return made up to 15/05/99; full list of members (8 pages)
12 April 1999Director resigned (1 page)
14 January 1999Full accounts made up to 31 December 1997 (18 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 July 1998Auditor's resignation (1 page)
17 October 1997Full accounts made up to 31 December 1996 (15 pages)
23 May 1997Return made up to 15/05/97; no change of members (8 pages)
1 October 1996Full accounts made up to 31 December 1995 (18 pages)
13 June 1996Return made up to 15/05/96; full list of members (10 pages)
2 October 1995Full accounts made up to 31 December 1994 (15 pages)
30 May 1995Return made up to 15/05/95; no change of members (10 pages)