Company NameW And J A Bishop Limited
Company StatusActive
Company Number04566211
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Andreas Mark Vaern
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Equinox 1 Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Director NameMrs Julia Vaern
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Equinox 1 Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Secretary NameAndreas Mark Vaern
NationalityBritish
StatusCurrent
Appointed27 January 2012(9 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressFirst Floor Equinox 1 Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Director NameMiss Amelia Fleur Pedersen-Vaern
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(17 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Equinox 1 Audby Lane
Wetherby
West Yorkshire
LS22 7RD
Director NameJosephine Anne Bishop
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2012)
RoleCare Home Director
Country of ResidenceEngland
Correspondence Address23 Glenn Crescent
Marton
Middlesbrough
Cleveland
TS7 8ED
Director NameWalter Bishop
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2012)
RoleCare Home Director
Country of ResidenceEngland
Correspondence Address23 Glenn Crescent
Marton
Middlesbrough
Cleveland
TS7 8ED
Secretary NameJosephine Anne Bishop
NationalityBritish
StatusResigned
Appointed28 October 2002(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months (resigned 27 January 2012)
RoleCare Home Director
Country of ResidenceEngland
Correspondence Address23 Glenn Crescent
Marton
Middlesbrough
Cleveland
TS7 8ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressFirst Floor Equinox 1
Audby Lane
Wetherby
West Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£984,643
Cash£99,005
Current Liabilities£49,889

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

21 February 2012Delivered on: 24 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 January 2012Delivered on: 10 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The abbey house, town street, malton, north yorkshire; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment. See image for full details.
Outstanding

Filing History

9 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
19 October 2020Appointment of Miss Amelia Fleur Pedersen-Vaern as a director on 6 April 2020 (2 pages)
24 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
5 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
17 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
17 October 2018Director's details changed for Mrs Julia Vaern on 12 October 2018 (2 pages)
17 October 2018Change of details for Mr Andreas Vaern as a person with significant control on 16 October 2018 (2 pages)
17 October 2018Change of details for Mrs Julia Vaern as a person with significant control on 12 October 2018 (2 pages)
17 October 2018Director's details changed for Mr Andreas Mark Vaern on 16 October 2018 (2 pages)
2 May 2018Micro company accounts made up to 30 November 2017 (4 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
17 January 2017Compulsory strike-off action has been discontinued (1 page)
16 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
16 January 2017Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 16 January 2017 (1 page)
16 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 July 2016Registered office address changed from The Stables Old Forge Trading Estate Dudley Road Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 15 July 2016 (1 page)
15 July 2016Registered office address changed from The Stables Old Forge Trading Estate Dudley Road Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 15 July 2016 (1 page)
8 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Compulsory strike-off action has been discontinued (1 page)
17 February 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (4 pages)
27 November 2013Annual return made up to 17 October 2013 with a full list of shareholders (4 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 2 (13 pages)
14 February 2012Appointment of Andreas Mark Vaern as a director (3 pages)
14 February 2012Appointment of Julia Vaern as a director (3 pages)
14 February 2012Appointment of Julia Vaern as a director (3 pages)
14 February 2012Appointment of Julia Vaern as a director (3 pages)
14 February 2012Appointment of Andreas Mark Vaern as a director (3 pages)
14 February 2012Appointment of Andreas Mark Vaern as a director (3 pages)
14 February 2012Appointment of Andreas Mark Vaern as a director (3 pages)
14 February 2012Appointment of Julia Vaern as a director (3 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 February 2012Termination of appointment of Josephine Bishop as a director (1 page)
3 February 2012Termination of appointment of Josephine Bishop as a secretary (1 page)
3 February 2012Termination of appointment of Walter Bishop as a director (1 page)
3 February 2012Termination of appointment of Josephine Bishop as a secretary (1 page)
3 February 2012Registered office address changed from C/O the Abbey Residential Home Town Street, Old Malton Malton North Yorkshire YO17 7HB on 3 February 2012 (1 page)
3 February 2012Appointment of Andreas Mark Vaern as a secretary (4 pages)
3 February 2012Registered office address changed from C/O the Abbey Residential Home Town Street, Old Malton Malton North Yorkshire YO17 7HB on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Josephine Bishop as a director (1 page)
3 February 2012Appointment of Andreas Mark Vaern as a secretary (4 pages)
3 February 2012Registered office address changed from C/O the Abbey Residential Home Town Street, Old Malton Malton North Yorkshire YO17 7HB on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Walter Bishop as a director (1 page)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 October 2009Director's details changed for Walter Bishop on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Josephine Anne Bishop on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Walter Bishop on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Walter Bishop on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Josephine Anne Bishop on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Josephine Anne Bishop on 1 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
22 October 2008Return made up to 17/10/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 November 2007Return made up to 17/10/07; full list of members (3 pages)
16 November 2007Return made up to 17/10/07; full list of members (3 pages)
16 October 2007Amended accounts made up to 30 November 2006 (5 pages)
16 October 2007Amended accounts made up to 30 November 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 November 2006Return made up to 17/10/06; full list of members (3 pages)
7 November 2006Return made up to 17/10/06; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 December 2005Return made up to 17/10/05; full list of members (3 pages)
8 December 2005Return made up to 17/10/05; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
25 October 2004Return made up to 17/10/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
28 January 2003Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
10 December 2002Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2002Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2002Registered office changed on 18/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
17 October 2002Incorporation (16 pages)
17 October 2002Incorporation (16 pages)