Bishops Way Limited WELLS


Founded in 2001, Bishops Way, classified under reg no. 04142428 is an active company. Currently registered at Milton Priory House BA5 1UA, Wells the company has been in the business for twenty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2003/07/16 Bishops Way Limited is no longer carrying the name Milton Priory Developments.

Currently there are 2 directors in the the firm, namely Mark A. and Adrian A.. In addition 2 active secretaries, Adrian A. and Adrian A. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bishops Way Limited Address / Contact

Office Address Milton Priory House
Office Address2 Gate Lane
Town Wells
Post code BA5 1UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04142428
Date of Incorporation Wed, 17th Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Mark A.

Position: Director

Appointed: 03 March 2010

Adrian A.

Position: Secretary

Appointed: 07 December 2009

Adrian A.

Position: Director

Appointed: 07 December 2009

Adrian A.

Position: Secretary

Appointed: 07 December 2009

Adrian A.

Position: Director

Appointed: 03 March 2010

Resigned: 03 March 2010

Mark A.

Position: Director

Appointed: 07 December 2009

Resigned: 03 March 2010

Kevin O.

Position: Secretary

Appointed: 15 November 2001

Resigned: 07 December 2009

William S.

Position: Secretary

Appointed: 02 November 2001

Resigned: 14 November 2001

Brian T.

Position: Director

Appointed: 17 January 2001

Resigned: 05 March 2010

Steven B.

Position: Secretary

Appointed: 17 January 2001

Resigned: 01 November 2001

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Brick Peers Limited from Wells, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Adrian A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Brick Peers Limited

Milton Priory House Rowdens Road, Wells, BA5 1UA, England

Legal authority Companies Act
Legal form Private Limited Company
Notified on 18 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adrian A.

Notified on 7 December 2016
Ceased on 18 January 2018
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Milton Priory Developments July 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth384 518416 131       
Balance Sheet
Cash Bank In Hand70 334114 438       
Current Assets79 053126 001187 513281 169352 892452 004584 968706 708881 116
Debtors8 71911 563       
Net Assets Liabilities 416 131458 935512 694543 168610 931788 231  
Net Assets Liabilities Including Pension Asset Liability384 518416 131       
Tangible Fixed Assets389 567385 148       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve383 518415 131       
Shareholder Funds384 518416 131       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  9009001 2241 3506 850  
Average Number Employees During Period  24 4455
Creditors 8 288108 407143 885180 391207 195152 94074 429178 990
Creditors Due After One Year40 1458 288       
Creditors Due Within One Year43 95786 730       
Fixed Assets 385 148380 729376 310371 891367 472363 053358 633354 214
Net Current Assets Liabilities35 09639 27179 106137 284172 501244 809432 028632 279702 126
Number Shares Allotted 1 000       
Par Value Share 1       
Secured Debts69 14538 809       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation446 327        
Tangible Fixed Assets Depreciation56 76061 179       
Tangible Fixed Assets Depreciation Charged In Period 4 419       
Total Assets Less Current Liabilities424 663424 419459 835513 594544 392612 281795 081990 9121 056 340

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements