Background WavePink WaveYellow Wave

BISHOP SECURITIES LIMITED (04346090)

BISHOP SECURITIES LIMITED (04346090) is an active UK company. incorporated on 31 December 2001. with registered office in Ilkeston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BISHOP SECURITIES LIMITED has been registered for 24 years. Current directors include WHITE, John William.

Company Number
04346090
Status
active
Type
ltd
Incorporated
31 December 2001
Age
24 years
Address
29 St. Mary Street, Ilkeston, DE7 8AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WHITE, John William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP SECURITIES LIMITED

BISHOP SECURITIES LIMITED is an active company incorporated on 31 December 2001 with the registered office located in Ilkeston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BISHOP SECURITIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04346090

LTD Company

Age

24 Years

Incorporated 31 December 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

CASTLEGATE 220 LIMITED
From: 31 December 2001To: 8 August 2002
Contact
Address

29 St. Mary Street Ilkeston, DE7 8AB,

Previous Addresses

Bishops House 42 High Pavement Nottingham NG1 1HN
From: 31 December 2001To: 25 May 2016
Timeline

2 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Nov 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WHITE, John William

Active
St. Mary Street, IlkestonDE7 8AB
Born March 1948
Director
Appointed 24 Apr 2002

SHORT, David Raymond

Resigned
42, NottinghamNG1 1HN
Secretary
Appointed 04 Sept 2006
Resigned 21 Oct 2014

STEVENSON, David Christopher Satchwell

Resigned
4 Chimes Meadow, SouthwellNG25 0GB
Secretary
Appointed 18 Sept 2002
Resigned 04 Sept 2006

CASTLEGATE SECRETARIES LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 31 Dec 2001
Resigned 18 Sept 2002

ANDERSON, Keith

Resigned
74 The Chine, AlfretonDE55 3AN
Born September 1962
Director
Appointed 01 Sept 2002
Resigned 04 Sept 2006

SHORT, David Raymond

Resigned
42, NottinghamNG1 1HN
Born April 1949
Director
Appointed 01 Sept 2002
Resigned 21 Oct 2014

STEVENSON, David Christopher Satchwell

Resigned
4 Chimes Meadow, SouthwellNG25 0GB
Born April 1958
Director
Appointed 01 Sept 2002
Resigned 04 Sept 2006

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate director
Appointed 31 Dec 2001
Resigned 01 Sept 2002

Persons with significant control

1

Mr John William White

Active
St. Mary Street, IlkestonDE7 8AB
Born March 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
6 January 2009
287Change of Registered Office
Legacy
6 January 2009
190190
Legacy
6 January 2009
353353
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
2 January 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
7 November 2006
169169
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
173173
Resolution
12 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
4 January 2006
363aAnnual Return
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
225Change of Accounting Reference Date
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Resolution
25 September 2002
RESOLUTIONSResolutions
Legacy
25 September 2002
88(2)R88(2)R
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
287Change of Registered Office
Legacy
9 September 2002
288bResignation of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2002
288aAppointment of Director or Secretary
Incorporation Company
31 December 2001
NEWINCIncorporation