Company NameJohn Bishop & Son (Glaziers) Limited
DirectorsNicholas Anthony Day and William Edward Day
Company StatusActive
Company Number00570110
CategoryPrivate Limited Company
Incorporation Date9 August 1956(67 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Secretary NameMrs Dorothy June Day
NationalityBritish
StatusCurrent
Appointed31 December 1991(35 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address39 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PD
Director NameNicholas Anthony Day
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(45 years, 8 months after company formation)
Appointment Duration22 years
RoleGlass Merchant
Country of ResidenceUnited Kingdom
Correspondence Address10 Stanley Avenue
Romford
Essex
RM2 5DL
Director NameWilliam Edward Day
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(45 years, 8 months after company formation)
Appointment Duration22 years
RoleGlass Merchant
Country of ResidenceUnited Kingdom
Correspondence Address43 Warriner Avenue
Hornchurch
Essex
RM12 4LH
Director NameMr Charles Edward Day
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 December 2001)
RoleCompany Director
Correspondence Address39 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PD
Director NameMrs Dorothy June Day
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2004)
RoleSecretary
Correspondence Address39 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PD

Contact

Websitebishopsglass.co.uk
Email address[email protected]
Telephone01708 744870
Telephone regionRomford

Location

Registered Address164 Main Road
Romford
RM2 5HS
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

250 at £1Nicholas Day
5.00%
Ordinary
250 at £1Samantha Louise Day
5.00%
Ordinary
2k at £1Nicholas Day
40.00%
Ordinary A
2k at £1William Day
40.00%
Ordinary A
500 at £1William Day
10.00%
Ordinary

Financials

Year2014
Net Worth£294,835
Cash£4,172
Current Liabilities£34,475

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Charges

18 July 1988Delivered on: 20 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-156 main road, gidea park, romford, title no egl 59528 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 July 1988Delivered on: 20 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-164, 166, 166A main road, gidea park, romford. Title no. Egl 59914 and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 August 1977Delivered on: 8 September 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 156 main road, gidea park, romford, essex. Title no egl 59528.
Outstanding
18 August 1977Delivered on: 8 September 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164, 166 and 166A main road, gidea park, romford, essex. Title no egl 59914.
Outstanding
24 March 1977Delivered on: 14 April 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164-166 main road, gidea park, romford, london borough of havering. Title nos ngl 106483 & ngl 106461.
Outstanding

Filing History

18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Registered office address changed from Ashley House 136 the Broadway Surbiton Surrey KT6 7LA to 164 Main Road Romford RM2 5HS on 5 February 2016 (1 page)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,000
(6 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(6 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Director's details changed for Nicholas Anthony Day on 1 December 2009 (2 pages)
5 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Nicholas Anthony Day on 1 December 2009 (2 pages)
5 January 2010Director's details changed for William Edward Day on 1 December 2009 (2 pages)
5 January 2010Director's details changed for William Edward Day on 1 December 2009 (2 pages)
8 January 2009Return made up to 16/12/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 16/12/07; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Return made up to 16/12/06; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2005Return made up to 16/12/05; full list of members (7 pages)
4 July 2005Director resigned (1 page)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 December 2004Return made up to 16/12/04; full list of members (7 pages)
9 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 December 2003Return made up to 16/12/03; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2002Return made up to 16/12/02; full list of members (8 pages)
21 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
27 December 2001Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
31 May 2001Registered office changed on 31/05/01 from: ashley house 18-20 george street richmond surrey TW9 1PR (1 page)
29 December 2000Return made up to 18/12/00; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 December 1999Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 December 1998Return made up to 31/12/98; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 February 1997Registered office changed on 17/02/97 from: 4 overton road london N14 4SY (1 page)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
4 October 1996Full accounts made up to 31 March 1996 (4 pages)
19 December 1995Return made up to 31/12/95; no change of members (4 pages)
26 October 1995Full accounts made up to 31 March 1995 (4 pages)