Background WavePink WaveYellow Wave

BISHOP'S GROUP LIMITED (00103407)

BISHOP'S GROUP LIMITED (00103407) is an active UK company. incorporated on 9 June 1909. with registered office in Wellingborough. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale of food, beverages and tobacco. BISHOP'S GROUP LIMITED has been registered for 116 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
00103407
Status
active
Type
ltd
Incorporated
9 June 1909
Age
116 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale of food, beverages and tobacco
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP'S GROUP LIMITED

BISHOP'S GROUP LIMITED is an active company incorporated on 9 June 1909 with the registered office located in Wellingborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale of food, beverages and tobacco. BISHOP'S GROUP LIMITED was registered 116 years ago.(SIC: 46390)

Status

active

Active since 116 years ago

Company No

00103407

LTD Company

Age

116 Years

Incorporated 9 June 1909

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 24 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

BISHOP'S GROUP P.L.C.
From: 24 September 1981To: 31 July 1985
BISHOP'S STORES P.L.C.
From: 8 July 1981To: 24 September 1981
BISHOP'S STORES, LIMITED
From: 9 June 1909To: 8 July 1981
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Previous Addresses

Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS
From: 9 June 1909To: 28 September 2015
Timeline

19 key events • 1909 - 2021

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Feb 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Capital Update
Dec 15
Capital Update
Jan 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Mar 21
Director Left
Mar 21
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018

BANDEV, Veselin

Active
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018

YAXLEY, Andrew David

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021

BOND, Christopher William

Resigned
39 Malone Road, ReadingRG5 3NL
Secretary
Appointed N/A
Resigned 20 Apr 1993

CHILTON, Mark

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 14 Sept 2015
Resigned 26 Oct 2018

CODD, David Thomas, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 25 Oct 2013
Resigned 14 Sept 2015

DUNLEA, Aidan Finbar

Resigned
39 Redwood Place, BeaconsfieldHP9 1RP
Secretary
Appointed 28 Apr 2006
Resigned 06 Jul 2007

GRAY, Christopher John

Resigned
14 Saddlers Way, MarlboroughSN8 3TX
Secretary
Appointed 22 Dec 1993
Resigned 31 Aug 1999

HARE, Richard Warren

Resigned
Sunnyside Main Street, BuckinghamMK18 4HZ
Secretary
Appointed 01 Nov 1999
Resigned 28 Apr 2006

O'FLYNN, David

Resigned
Ballyphilip, GlanmireIRISH
Secretary
Appointed 06 Jul 2007
Resigned 22 Apr 2008

RIGBY, Graham Lakin

Resigned
Magnolia Cottage 4 Fulmer Place Farm, FulmerSL3 6HP
Secretary
Appointed 30 Apr 1993
Resigned 22 Dec 1993

WIRTH, Julie Ann

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Secretary
Appointed 22 Apr 2008
Resigned 25 Oct 2013

BACK, Steven John

Resigned
Fennels 119 Bicester Road, Long CrendonHP18 9EF
Born September 1960
Director
Appointed 22 Jan 2001
Resigned 07 Oct 2002

CODD, David Thomas, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born January 1969
Director
Appointed 25 Oct 2013
Resigned 14 Sept 2015

DUNLEA, Aidan Finbar

Resigned
39 Redwood Place, BeaconsfieldHP9 1RP
Born October 1964
Director
Appointed 15 Jun 2006
Resigned 06 Jul 2007

GRAY, Christopher John

Resigned
14 Saddlers Way, MarlboroughSN8 3TX
Born May 1947
Director
Appointed 04 Nov 1993
Resigned 31 Aug 1999

HORGAN, Donal Patrick

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born February 1965
Director
Appointed 14 Sept 2011
Resigned 24 Apr 2014

HYSON, Martin John

Resigned
Poplar Lane, Hurst ReadingRG10 0DJ
Born October 1949
Director
Appointed 16 Jul 2004
Resigned 22 Apr 2008

KENNY, Timothy, Mr.

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born February 1962
Director
Appointed 15 Jun 2006
Resigned 14 Sept 2015

LANE, Peter Anthony Sean

Resigned
Hurstleghe, Virginia WaterGU25 4RY
Born May 1944
Director
Appointed N/A
Resigned 22 Oct 1993

MARTIN, Christopher Nicholas

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1960
Director
Appointed 15 Jun 2006
Resigned 14 Sept 2015

O'FLYNN, David, Mr.

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born May 1970
Director
Appointed 11 Oct 2011
Resigned 06 Jun 2013

O'FLYNN, David

Resigned
Ballyphilip, GlanmireIRISH
Born May 1970
Director
Appointed 06 Jul 2007
Resigned 22 Apr 2008

PRENTIS, Jonathan Paul

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 14 Sept 2015
Resigned 26 Oct 2018

PYE, James Francis

Resigned
11 Neville Crescent, BromhamMK43 8JE
Born July 1958
Director
Appointed 16 Jul 2004
Resigned 15 Jun 2006

PYPER, Simon John

Resigned
160 Lauderdale Mansions, LondonW9 1NG
Born November 1966
Director
Appointed 07 Oct 2002
Resigned 11 Oct 2005

RIGBY, Graham Lakin

Resigned
Magnolia Cottage 4 Fulmer Place Farm, FulmerSL3 6HP
Born October 1941
Director
Appointed 04 Nov 1993
Resigned 22 Jan 2001

SMITH, Philip Anthony

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born May 1955
Director
Appointed 12 Sept 2007
Resigned 18 Nov 2010

TAYLOR, Michael John

Resigned
The Old Parsonage, AylesburyHP18 0EA
Born March 1961
Director
Appointed 04 Oct 2002
Resigned 10 Nov 2006

WILLIAMS, Christian Denis Leslie

Resigned
71 Osprey Court, LondonE1W 1AG
Born September 1941
Director
Appointed N/A
Resigned 04 Oct 2002

WILSON, Charles

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 22 Jan 2019
Resigned 26 Feb 2021

WIRTH, Julie Ann

Resigned
Musgrave House Widewater Place, HarefieldUB9 6NS
Born April 1965
Director
Appointed 22 Apr 2008
Resigned 25 Oct 2013

Persons with significant control

1

Irthlingborough Road, WellingboroughNN8 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

210

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 November 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Legacy
27 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2016
SH19Statement of Capital
Legacy
27 January 2016
CAP-SSCAP-SS
Resolution
27 January 2016
RESOLUTIONSResolutions
Legacy
18 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2015
SH19Statement of Capital
Legacy
18 December 2015
CAP-SSCAP-SS
Resolution
18 December 2015
RESOLUTIONSResolutions
Resolution
16 December 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2015
CC04CC04
Change Account Reference Date Company Current Extended
14 December 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
2 October 2015
AUDAUD
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Auditors Resignation Company
24 September 2015
AUDAUD
Auditors Resignation Limited Company
24 September 2015
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
363aAnnual Return
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Legacy
28 November 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
5 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
14 July 2006
403aParticulars of Charge Subject to s859A
Legacy
6 July 2006
155(6)b155(6)b
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Accounts With Made Up Date
24 June 2005
AAAnnual Accounts
Legacy
17 January 2005
288cChange of Particulars
Legacy
14 January 2005
288cChange of Particulars
Legacy
8 December 2004
287Change of Registered Office
Accounts With Made Up Date
31 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
395Particulars of Mortgage or Charge
Legacy
15 June 2004
155(6)b155(6)b
Legacy
15 June 2004
155(6)a155(6)a
Resolution
15 June 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
22 December 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 December 2002
AAAnnual Accounts
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
21 November 2002
155(6)b155(6)b
Legacy
21 November 2002
155(6)a155(6)a
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Legacy
15 August 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
27 February 2001
AAAnnual Accounts
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 February 2000
AAAnnual Accounts
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
363aAnnual Return
Legacy
6 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 1998
AAAnnual Accounts
Legacy
30 September 1998
363aAnnual Return
Legacy
12 March 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363aAnnual Return
Legacy
12 December 1996
403aParticulars of Charge Subject to s859A
Legacy
12 December 1996
403aParticulars of Charge Subject to s859A
Resolution
19 November 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
23 October 1996
AAAnnual Accounts
Legacy
2 October 1996
363aAnnual Return
Accounts With Made Up Date
12 December 1995
AAAnnual Accounts
Legacy
18 September 1995
363x363x
Legacy
15 August 1995
287Change of Registered Office
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
23 November 1994
AAAnnual Accounts
Legacy
9 November 1994
403aParticulars of Charge Subject to s859A
Legacy
22 September 1994
363x363x
Accounts With Made Up Date
21 February 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
12 October 1993
363x363x
Legacy
30 June 1993
288288
Accounts With Made Up Date
23 February 1993
AAAnnual Accounts
Legacy
5 October 1992
363x363x
Legacy
27 February 1992
288288
Accounts With Made Up Date
24 February 1992
AAAnnual Accounts
Legacy
5 January 1992
363x363x
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
21 October 1991
288288
Legacy
28 August 1991
288288
Accounts With Made Up Date
26 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
28 August 1990
287Change of Registered Office
Legacy
6 April 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
5 March 1990
AAAnnual Accounts
Legacy
4 January 1990
288288
Legacy
13 November 1989
288288
Legacy
30 October 1989
363363
Accounts With Made Up Date
11 April 1989
AAAnnual Accounts
Legacy
6 February 1989
288288
Legacy
24 January 1989
353353
Legacy
11 January 1989
225(1)225(1)
Legacy
20 October 1988
287Change of Registered Office
Legacy
29 September 1988
363363
Legacy
7 July 1988
403aParticulars of Charge Subject to s859A
Accounts Amended With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 November 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Legacy
30 June 1987
REREG(U)REREG(U)
Legacy
27 March 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 October 1986
288288
Legacy
19 August 1986
395Particulars of Mortgage or Charge
Legacy
19 August 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 August 1986
AAAnnual Accounts
Legacy
1 August 1986
288288
Legacy
1 August 1986
287Change of Registered Office
Legacy
12 June 1986
363363
Incorporation Company
11 June 1909
NEWINCIncorporation