Bisham Limited TYNE & WEAR


Founded in 2004, Bisham, classified under reg no. 05096956 is an active company. Currently registered at 75 Marine Avenue NE26 1NB, Tyne & Wear the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2004-07-08 Bisham Limited is no longer carrying the name Delibra.

At the moment there are 3 directors in the the company, namely Martin F., Malcolm S. and Neil M.. In addition one secretary - Stephen R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Colin C. who worked with the the company until 5 June 2004.

Bisham Limited Address / Contact

Office Address 75 Marine Avenue
Office Address2 Whitley Bay
Town Tyne & Wear
Post code NE26 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05096956
Date of Incorporation Tue, 6th Apr 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Martin F.

Position: Director

Appointed: 13 November 2014

Malcolm S.

Position: Director

Appointed: 01 April 2013

Stephen R.

Position: Secretary

Appointed: 05 June 2004

Neil M.

Position: Director

Appointed: 06 April 2004

Paul S.

Position: Director

Appointed: 01 February 2020

Resigned: 03 June 2020

Stephen A.

Position: Director

Appointed: 13 October 2015

Resigned: 29 May 2019

Stephen R.

Position: Director

Appointed: 05 June 2004

Resigned: 30 September 2018

Martin W.

Position: Director

Appointed: 05 June 2004

Resigned: 15 September 2009

Colin C.

Position: Director

Appointed: 06 April 2004

Resigned: 13 October 2015

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 April 2004

Resigned: 06 April 2004

Derek B.

Position: Director

Appointed: 06 April 2004

Resigned: 30 September 2017

Colin C.

Position: Secretary

Appointed: 06 April 2004

Resigned: 05 June 2004

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 2004

Resigned: 06 April 2004

People with significant control

The register of persons with significant control that own or control the company includes 7 names. As we identified, there is Malcom S. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Martin F. This PSC has significiant influence or control over the company,. The third one is Neil M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Malcom S.

Notified on 6 April 2016
Ceased on 2 January 2023
Nature of control: significiant influence or control

Martin F.

Notified on 6 April 2016
Ceased on 2 January 2023
Nature of control: significiant influence or control

Neil M.

Notified on 6 April 2016
Ceased on 2 January 2023
Nature of control: significiant influence or control

Stephen R.

Notified on 6 April 2016
Ceased on 2 January 2023
Nature of control: significiant influence or control

Paul S.

Notified on 1 February 2020
Ceased on 3 June 2020
Nature of control: significiant influence or control

Stephen A.

Notified on 6 April 2016
Ceased on 29 May 2019
Nature of control: significiant influence or control

Derek B.

Notified on 6 April 2016
Ceased on 30 September 2017
Nature of control: significiant influence or control

Company previous names

Delibra July 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand227 867205 127195 544200 061204 306195 326156 718
Current Assets668 883286 038462 108291 876335 098415 896626 574
Debtors441 01680 911266 56491 815124 201202 505451 791
Net Assets Liabilities145 613145 753151 796148 131150 093157 097180 330
Other Debtors  9 40311 4897 4025 6683 470
Property Plant Equipment327130     
Total Inventories    241  
Other
Accumulated Amortisation Impairment Intangible Assets 2 2502 2502 2502 2502 2502 250
Accumulated Depreciation Impairment Property Plant Equipment8 3128 5098 6398 6398 6398 6398 639
Amortisation Rate Used For Intangible Assets  1010101010
Average Number Employees During Period 888554
Bank Borrowings Overdrafts    8 87410 64810 648
Comprehensive Income Expense13 97314 8109 5653 1791 96219 39135 620
Corporation Tax Payable  2 2747494604 5488 355
Creditors523 597140 415310 312143 745140 636225 079424 537
Current Asset Investments    6 35018 06518 065
Depreciation Rate Used For Property Plant Equipment  1515151515
Dividends Paid6 7757 4253 5226 844 12 38712 387
Financial Assets     415 896626 574
Financial Liabilities     258 799446 244
Fixed Assets327130     
Income Expense Recognised Directly In Equity4 730-14 670-3 522-6 844 -12 387-12 387
Increase From Depreciation Charge For Year Property Plant Equipment 197130    
Intangible Assets Gross Cost 2 2502 2502 2502 2502 2502 250
Issue Equity Instruments11 505      
Net Current Assets Liabilities145 286145 623151 796148 131194 462190 817202 037
Other Creditors  84 31614 36414 00720 52250 199
Other Taxation Social Security Payable  17 2661 536 9 68826 422
Profit Loss13 97314 8109 5653 1791 96219 39135 620
Property Plant Equipment Gross Cost 8 6398 6398 6398 6398 6398 639
Redemption Shares Decrease In Equity 7 245     
Total Assets Less Current Liabilities145 613145 753151 796148 131194 462190 817202 037
Trade Creditors Trade Payables  206 456127 096117 295179 673328 913
Trade Debtors Trade Receivables  257 16180 326116 799196 837448 321

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 8th, August 2023
Free Download (16 pages)

Company search

Advertisements