Background WavePink WaveYellow Wave

F.W. BISHOP & SON LIMITED (00751477)

F.W. BISHOP & SON LIMITED (00751477) is an active UK company. incorporated on 26 February 1963. with registered office in North Shields. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46360). F.W. BISHOP & SON LIMITED has been registered for 63 years. Current directors include EARL, Mark.

Company Number
00751477
Status
active
Type
ltd
Incorporated
26 February 1963
Age
63 years
Address
Unit S3 Narvik Way, North Shields, NE29 7XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46360)
Directors
EARL, Mark
SIC Codes
46360

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.W. BISHOP & SON LIMITED

F.W. BISHOP & SON LIMITED is an active company incorporated on 26 February 1963 with the registered office located in North Shields. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46360). F.W. BISHOP & SON LIMITED was registered 63 years ago.(SIC: 46360)

Status

active

Active since 63 years ago

Company No

00751477

LTD Company

Age

63 Years

Incorporated 26 February 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields, NE29 7XJ,

Previous Addresses

Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England
From: 27 May 2015To: 13 July 2015
Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
From: 10 September 2012To: 27 May 2015
2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7YS
From: 26 February 1963To: 10 September 2012
Timeline

20 key events • 1963 - 2026

Funding Officers Ownership
Company Founded
Feb 63
Director Joined
Mar 14
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Capital Update
Nov 21
Owner Exit
Dec 22
Loan Secured
Dec 22
Director Left
Mar 24
Loan Secured
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 12 Mar 2026

EARL, Mark

Active
Narvik Way, North ShieldsNE29 7XJ
Born November 1985
Director
Appointed 12 Mar 2026

BRIND, David

Resigned
Narvik Way, North ShieldsNE29 7XJ
Secretary
Appointed 22 Aug 2022
Resigned 12 Mar 2026

HILL, David

Resigned
31 Bromley Road, ShipleyBD18 4DT
Secretary
Appointed N/A
Resigned 01 Sept 2006

RICE, Patricia Ada

Resigned
Rose Tree Cottage Prestwick Whins, PontelandNE20 9UD
Secretary
Appointed 13 Oct 2008
Resigned 22 Aug 2022

RICE, Patricia Ada

Resigned
Rose Tree Cottage Prestwick Whins, PontelandNE20 9UD
Secretary
Appointed 01 Sept 2006
Resigned 30 Sept 2008

BISHOP, Richard

Resigned
42 Roundwood, ShipleyBD18 4JP
Born November 1942
Director
Appointed N/A
Resigned 01 Sept 2006

BRIND, David Leonard

Resigned
Narvik Way, North ShieldsNE29 7XJ
Born December 1972
Director
Appointed 28 Feb 2014
Resigned 12 Mar 2026

HILL, David

Resigned
31 Bromley Road, ShipleyBD18 4DT
Born December 1941
Director
Appointed N/A
Resigned 01 Sept 2006

MELVIN, Sandra

Resigned
3 Oxhill Farm, MaltbyTS8 0BG
Born February 1948
Director
Appointed 10 May 2007
Resigned 30 Sept 2008

YOUNG, Paul Victor

Resigned
South Lodge, MorpethNE61 6LH
Born September 1957
Director
Appointed 01 Sept 2006
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Victor Young

Ceased
Narvik Way, North ShieldsNE29 7XJ
Born September 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2017
Ceased 06 Apr 2017
Narvik Way, North ShieldsNE29 7XJ

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

145

Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 November 2021
SH19Statement of Capital
Legacy
8 November 2021
CAP-SSCAP-SS
Legacy
15 October 2021
SH20SH20
Resolution
15 October 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Memorandum Articles
17 March 2016
MAMA
Resolution
17 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Resolution
18 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
18 April 2011
CC04CC04
Legacy
15 April 2011
MG01MG01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Legacy
14 January 2010
MG01MG01
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
8 September 2009
395Particulars of Mortgage or Charge
Legacy
29 August 2009
395Particulars of Mortgage or Charge
Legacy
29 April 2009
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
7 May 2008
353353
Accounts With Accounts Type Medium
21 November 2007
AAAnnual Accounts
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
225Change of Accounting Reference Date
Legacy
26 July 2007
363sAnnual Return (shuttle)
Legacy
12 September 2006
287Change of Registered Office
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
12 September 2006
155(6)a155(6)a
Miscellaneous
12 September 2006
MISCMISC
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
9 May 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
20 May 2005
AAAnnual Accounts
Legacy
13 May 2005
363aAnnual Return
Accounts With Accounts Type Medium
4 June 2004
AAAnnual Accounts
Legacy
27 April 2004
363aAnnual Return
Accounts With Accounts Type Medium
2 June 2003
AAAnnual Accounts
Legacy
9 May 2003
363aAnnual Return
Accounts With Accounts Type Small
12 June 2002
AAAnnual Accounts
Legacy
3 May 2002
363aAnnual Return
Accounts With Accounts Type Medium
27 June 2001
AAAnnual Accounts
Legacy
21 May 2001
363aAnnual Return
Legacy
5 January 2001
353353
Accounts With Accounts Type Medium
30 May 2000
AAAnnual Accounts
Legacy
5 May 2000
363aAnnual Return
Accounts With Accounts Type Medium
24 June 1999
AAAnnual Accounts
Legacy
19 May 1999
363aAnnual Return
Legacy
27 May 1998
363aAnnual Return
Accounts With Accounts Type Medium
27 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 July 1996
AAAnnual Accounts
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 June 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 May 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Medium
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
16 June 1989
363363
Legacy
8 June 1989
288288
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
6 October 1987
363363
Accounts With Accounts Type Small
21 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Accounts With Made Up Date
28 June 1983
AAAnnual Accounts
Accounts With Made Up Date
28 May 1982
AAAnnual Accounts
Miscellaneous
22 April 1980
MISCMISC
Incorporation Company
26 February 1963
NEWINCIncorporation