Background WavePink WaveYellow Wave

BISHOPS (FOOTWEAR) LIMITED (NI004902)

BISHOPS (FOOTWEAR) LIMITED (NI004902) is an active UK company. incorporated on 29 March 1961. with registered office in Co Londonderry. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of footwear in specialised stores. BISHOPS (FOOTWEAR) LIMITED has been registered for 65 years. Current directors include HAMILTON, Heather Elizabeth, HAMILTON, Karen, HAMILTON, Mark Richard James and 2 others.

Company Number
NI004902
Status
active
Type
ltd
Incorporated
29 March 1961
Age
65 years
Address
The Diamond, Co Londonderry, BT52 1DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of footwear in specialised stores
Directors
HAMILTON, Heather Elizabeth, HAMILTON, Karen, HAMILTON, Mark Richard James, HAMILTON, Nigel Andrew Charles, SPENCE, Leona
SIC Codes
47721

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPS (FOOTWEAR) LIMITED

BISHOPS (FOOTWEAR) LIMITED is an active company incorporated on 29 March 1961 with the registered office located in Co Londonderry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of footwear in specialised stores. BISHOPS (FOOTWEAR) LIMITED was registered 65 years ago.(SIC: 47721)

Status

active

Active since 65 years ago

Company No

NI004902

LTD Company

Age

65 Years

Incorporated 29 March 1961

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

The Diamond Coleraine Co Londonderry, BT52 1DW,

Timeline

11 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Feb 10
Funding Round
Jul 14
Director Joined
Oct 15
Share Issue
Jun 17
Director Left
Feb 18
Director Joined
Apr 18
Share Issue
May 18
Share Issue
Oct 19
Share Issue
Jul 20
Director Joined
Apr 21
Share Issue
Nov 21
6
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HAMILTON, Heather Elizabeth

Active
The Diamond, Co LondonderryBT52 1DW
Born July 1950
Director
Appointed N/A

HAMILTON, Karen

Active
The Diamond, Co LondonderryBT52 1DW
Born June 1976
Director
Appointed 18 Apr 2018

HAMILTON, Mark Richard James

Active
The Diamond, Co LondonderryBT52 1DW
Born November 1974
Director
Appointed 01 Oct 2015

HAMILTON, Nigel Andrew Charles

Active
The Diamond, Co LondonderryBT52 1DW
Born January 1977
Director
Appointed 10 Feb 2004

SPENCE, Leona

Active
The Diamond, Co LondonderryBT52 1DW
Born March 1979
Director
Appointed 12 Apr 2021

HAMILTON, Thomas Nathaniel

Resigned
The Diamond, Co LondonderryBT52 1DW
Secretary
Appointed N/A
Resigned 25 Feb 2018

DALLAS, Evelyn Marion

Resigned
Screen Road, ColeraineBT51 3AG
Born May 1935
Director
Appointed N/A
Resigned 31 Jan 2001

HAMILTON, Thomas Nathaniel

Resigned
The Diamond, Co LondonderryBT52 1DW
Born February 1940
Director
Appointed N/A
Resigned 25 Feb 2018

PRESHA, Joseph Alexander

Resigned
Bristol Court, ColeraineBT51 3LD
Born October 1940
Director
Appointed N/A
Resigned 31 Jan 2010

Persons with significant control

1

Mr Nigel Andrew Charles Hamilton

Active
The Diamond, Co LondonderryBT52 1DW
Born January 1977

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
11 November 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
3 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
17 May 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
5 June 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Capital Allotment Shares
3 July 2014
SH01Allotment of Shares
Resolution
15 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Legacy
17 August 2009
371SR(NI)371SR(NI)
Legacy
7 August 2009
371SR(NI)371SR(NI)
Legacy
11 June 2009
AC(NI)AC(NI)
Legacy
24 October 2008
AC(NI)AC(NI)
Legacy
21 July 2008
371S(NI)371S(NI)
Legacy
13 November 2007
AC(NI)AC(NI)
Legacy
5 September 2007
371SR(NI)371SR(NI)
Legacy
31 August 2006
371S(NI)371S(NI)
Legacy
23 August 2006
AC(NI)AC(NI)
Legacy
14 August 2005
AC(NI)AC(NI)
Legacy
20 July 2005
371S(NI)371S(NI)
Legacy
22 October 2004
AC(NI)AC(NI)
Legacy
21 September 2004
371S(NI)371S(NI)
Legacy
10 March 2004
296(NI)296(NI)
Legacy
31 October 2003
AC(NI)AC(NI)
Legacy
16 October 2003
371S(NI)371S(NI)
Legacy
30 December 2002
AC(NI)AC(NI)
Legacy
12 November 2002
296(NI)296(NI)
Legacy
31 July 2002
371S(NI)371S(NI)
Legacy
16 December 2001
AC(NI)AC(NI)
Legacy
2 October 2001
371S(NI)371S(NI)
Legacy
12 October 2000
AC(NI)AC(NI)
Legacy
7 August 2000
371S(NI)371S(NI)
Legacy
26 November 1999
AC(NI)AC(NI)
Legacy
16 September 1999
371S(NI)371S(NI)
Legacy
15 September 1998
AC(NI)AC(NI)
Legacy
10 July 1998
371S(NI)371S(NI)
Legacy
5 August 1997
371S(NI)371S(NI)
Legacy
13 June 1997
AC(NI)AC(NI)
Legacy
24 July 1996
AC(NI)AC(NI)
Legacy
24 July 1996
371S(NI)371S(NI)
Legacy
9 November 1995
AC(NI)AC(NI)
Legacy
9 November 1995
296(NI)296(NI)
Legacy
18 August 1995
371S(NI)371S(NI)
Legacy
28 September 1994
AC(NI)AC(NI)
Legacy
8 July 1994
371S(NI)371S(NI)
Legacy
5 May 1994
AURES(NI)AURES(NI)
Legacy
16 July 1993
AC(NI)AC(NI)
Legacy
16 July 1993
371S(NI)371S(NI)
Legacy
15 July 1992
AC(NI)AC(NI)
Legacy
15 July 1992
371A(NI)371A(NI)
Legacy
6 August 1991
AC(NI)AC(NI)
Legacy
6 August 1991
AR(NI)AR(NI)
Legacy
27 February 1991
296(NI)296(NI)
Legacy
3 December 1990
AR(NI)AR(NI)
Legacy
29 November 1990
AC(NI)AC(NI)
Legacy
12 January 1990
AR(NI)AR(NI)
Legacy
19 December 1989
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
25 November 1988
402(NI)402(NI)
Legacy
3 November 1988
AC(NI)AC(NI)
Legacy
2 November 1988
AR(NI)AR(NI)
Legacy
25 November 1987
AC(NI)AC(NI)
Legacy
18 November 1987
AR(NI)AR(NI)
Legacy
1 December 1986
296(NI)296(NI)
Legacy
21 November 1986
AR(NI)AR(NI)
Legacy
18 November 1986
AC(NI)AC(NI)
Legacy
7 November 1985
AC(NI)AC(NI)
Legacy
5 November 1985
AR(NI)AR(NI)
Legacy
28 December 1984
AR(NI)AR(NI)
Legacy
7 December 1984
AC(NI)AC(NI)
Legacy
12 October 1983
AR(NI)AR(NI)
Legacy
19 July 1982
AR(NI)AR(NI)
Legacy
27 May 1982
A2(NI)A2(NI)
Legacy
6 July 1981
AR(NI)AR(NI)
Legacy
5 February 1981
DIRS(NI)DIRS(NI)
Legacy
28 August 1980
AR(NI)AR(NI)
Legacy
22 June 1979
DIRS(NI)DIRS(NI)
Legacy
25 April 1979
AR(NI)AR(NI)
Legacy
10 April 1979
DIRS(NI)DIRS(NI)
Legacy
16 January 1979
AR(NI)AR(NI)
Legacy
31 March 1977
133(NI)133(NI)
Legacy
31 March 1977
ALLOT(NI)ALLOT(NI)
Legacy
31 March 1977
52(NI)52(NI)
Resolution
31 March 1977
RESOLUTIONSResolutions
Legacy
2 March 1977
AR(NI)AR(NI)
Legacy
26 February 1976
AR(NI)AR(NI)
Legacy
4 February 1975
AR(NI)AR(NI)
Legacy
10 January 1974
AR(NI)AR(NI)
Legacy
20 February 1973
AR(NI)AR(NI)
Legacy
25 February 1972
AR(NI)AR(NI)
Legacy
15 March 1971
AR(NI)AR(NI)
Legacy
27 January 1970
AR(NI)AR(NI)
Legacy
26 March 1969
AR(NI)AR(NI)
Legacy
20 March 1968
AR(NI)AR(NI)
Legacy
8 March 1968
AR(NI)AR(NI)
Legacy
21 December 1966
ALLOT(NI)ALLOT(NI)
Legacy
21 March 1966
AR(NI)AR(NI)
Legacy
31 May 1965
AR(NI)AR(NI)
Legacy
22 April 1964
AR(NI)AR(NI)
Legacy
7 February 1964
AR(NI)AR(NI)
Legacy
18 September 1962
AR(NI)AR(NI)
Legacy
15 May 1961
DIRS(NI)DIRS(NI)
Legacy
3 May 1961
ALLOT(NI)ALLOT(NI)
Legacy
29 March 1961
SRO(NI)SRO(NI)
Legacy
29 March 1961
PUC1(NI)PUC1(NI)
Legacy
29 March 1961
DECL(NI)DECL(NI)
Legacy
29 March 1961
MEM(NI)MEM(NI)
Legacy
29 March 1961
ARTS(NI)ARTS(NI)