Bishops Garages Limited NORTHUMBERLAND


Founded in 1956, Bishops Garages, classified under reg no. 00560538 is an active company. Currently registered at Main Street, NE45 5LB, Northumberland the company has been in the business for sixty eight years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

Currently there are 2 directors in the the company, namely Fiona B. and John B.. In addition one secretary - Fiona B. - is with the firm. As of 6 May 2024, there were 6 ex directors - Eveline B., John B. and others listed below. There were no ex secretaries.

Bishops Garages Limited Address / Contact

Office Address Main Street,
Office Address2 Corbridge,
Town Northumberland
Post code NE45 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00560538
Date of Incorporation Fri, 27th Jan 1956
Industry Retail sale of automotive fuel in specialised stores
End of financial Year 30th November
Company age 68 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Fiona B.

Position: Director

Appointed: 10 May 1999

Fiona B.

Position: Secretary

Appointed: 01 April 1999

John B.

Position: Director

Appointed: 16 May 1995

Eveline B.

Position: Director

Appointed: 22 March 1992

Resigned: 03 August 1995

John B.

Position: Director

Appointed: 22 March 1992

Resigned: 01 April 1999

John B.

Position: Director

Appointed: 22 March 1992

Resigned: 01 April 1999

John W.

Position: Director

Appointed: 22 March 1992

Resigned: 01 April 1999

Stephen B.

Position: Director

Appointed: 22 March 1992

Resigned: 01 April 1999

Anne B.

Position: Director

Appointed: 22 March 1992

Resigned: 01 April 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is John B. This PSC and has 50,01-75% shares.

John B.

Notified on 1 March 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand448 188445 489513 056622 416679 211606 735983 9301 229 327
Current Assets567 251546 538621 961764 717776 671719 8431 123 8221 340 419
Debtors46 06747 57443 31945 49831 42437 35140 82340 274
Net Assets Liabilities467 304454 277464 139489 557617 736620 603860 7031 002 746
Other Debtors2 7509181 0871 009164527567690
Property Plant Equipment82 95872 38961 82057 49451 82446 15443 02239 607
Total Inventories72 99653 47565 58696 80366 03675 75799 069 
Other
Accumulated Depreciation Impairment Property Plant Equipment148 965159 534170 103176 982182 652188 322192 176195 591
Additions Other Than Through Business Combinations Property Plant Equipment   2 553  722 
Average Number Employees During Period   88888
Corporation Tax Payable4 50817 51041 02528 07331 17122 88878 00670 431
Creditors172 724157 657214 197327 274206 341141 937303 145374 080
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss240 505       
Increase From Depreciation Charge For Year Property Plant Equipment 10 56910 5696 8795 6705 6703 8543 415
Net Current Assets Liabilities394 527388 881407 764437 443570 330577 906820 677966 339
Number Shares Issued Fully Paid 1 2001 200     
Other Creditors89 824107 479140 455177 12086 55324 44754 442234 924
Other Taxation Social Security Payable14 60015 48715 13713 37924 64424 77337 94936 603
Par Value Share 11     
Property Plant Equipment Gross Cost231 923231 923231 923234 476234 476234 476235 198 
Provisions For Liabilities Balance Sheet Subtotal10 1816 9935 4455 3804 4183 4572 9963 200
Total Assets Less Current Liabilities477 485461 270469 584494 937622 154624 060863 6991 005 946
Trade Creditors Trade Payables63 79217 18117 580108 70263 97369 829133 19532 122
Trade Debtors Trade Receivables43 31746 65642 23244 48931 26036 82440 25639 584

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, March 2023
Free Download (9 pages)

Company search

Advertisements