Background WavePink WaveYellow Wave

BISHOPSGATE ADVANCES LIMITED (05221340)

BISHOPSGATE ADVANCES LIMITED (05221340) is an active UK company. incorporated on 3 September 2004. with registered office in Chester. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. BISHOPSGATE ADVANCES LIMITED has been registered for 21 years. Current directors include WYNNE, Roger Bailey.

Company Number
05221340
Status
active
Type
ltd
Incorporated
3 September 2004
Age
21 years
Address
3 Deva House, Chester, CH1 1SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
WYNNE, Roger Bailey
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPSGATE ADVANCES LIMITED

BISHOPSGATE ADVANCES LIMITED is an active company incorporated on 3 September 2004 with the registered office located in Chester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. BISHOPSGATE ADVANCES LIMITED was registered 21 years ago.(SIC: 64922)

Status

active

Active since 21 years ago

Company No

05221340

LTD Company

Age

21 Years

Incorporated 3 September 2004

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 28 August 2024 (1 year ago)
Submitted on 31 October 2024 (1 year ago)
Period: 29 August 2023 - 28 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 May 2026
Period: 29 August 2024 - 28 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

3 Deva House The Groves Chester, CH1 1SD,

Previous Addresses

Tower Business Centre Portland Tower Portland Street Manchester M1 3LF
From: 3 September 2004To: 31 May 2018
Timeline

10 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
New Owner
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
Sept 21
Owner Exit
Sept 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Feb 26
New Owner
Feb 26
0
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

WYNNE, Roger Bailey

Active
Flat 3 Deva House, ChesterCH1 1SD
Born October 1950
Director
Appointed 03 Sept 2004

RUANE, Patrick Joseph

Resigned
Tower Business Centre, Portland StreetM1 3LF
Secretary
Appointed 03 Sept 2004
Resigned 31 May 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 03 Sept 2004
Resigned 03 Sept 2004

RUANE, Patrick Joseph

Resigned
Charlton Place, ManchesterM12 6HS
Born February 1969
Director
Appointed 03 Sept 2004
Resigned 20 May 2018

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 03 Sept 2004
Resigned 03 Sept 2004

Persons with significant control

5

1 Active
4 Ceased

Mrs Patricia Wynne

Ceased
Deva House, ChesterCH1 1SD
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2021
Ceased 19 Feb 2026

Mr Roger Bailey Wynne

Ceased
The Groves, ChesterCH1 1SD
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2021
Ceased 16 Jun 2021

Mrs Patricia Mary Elizabeth Wynne

Ceased
The Groves, ChesterCH1 1SD
Born October 1950

Nature of Control

Significant influence or control
Notified 31 May 2018
Ceased 17 Sept 2021

Mrs Patricia Mary Elizabeth Wynne

Active
12-13 The Groves, ChesterCH1 1SD
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2016

Mr Patrick Joseph Ruane

Ceased
Church Street, GlossopSK13 7RJ
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Apr 2018
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Secretary Company With Change Date
12 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Legacy
8 February 2011
MG02MG02
Legacy
26 January 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Legacy
7 July 2010
MG02MG02
Accounts With Accounts Type Small
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Small
4 December 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 March 2008
403aParticulars of Charge Subject to s859A
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
26 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 September 2007
AAAnnual Accounts
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
6 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
2 February 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
10 January 2005
225Change of Accounting Reference Date
Legacy
24 December 2004
88(2)R88(2)R
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
287Change of Registered Office
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Incorporation Company
3 September 2004
NEWINCIncorporation