Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISHOP'S GROUP LIMITED
Company Information for

BISHOP'S GROUP LIMITED

EQUITY HOUSE, IRTHLINGBOROUGH ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 1LT,
Company Registration Number
00103407
Private Limited Company
Active

Company Overview

About Bishop's Group Ltd
BISHOP'S GROUP LIMITED was founded on 1909-06-09 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Bishop's Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BISHOP'S GROUP LIMITED
 
Legal Registered Office
EQUITY HOUSE
IRTHLINGBOROUGH ROAD
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1LT
Other companies in UB9
 
Filing Information
Company Number 00103407
Company ID Number 00103407
Date formed 1909-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/02/2023
Account next due 26/11/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:20:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISHOP'S GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISHOP'S GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARK CHILTON
Company Secretary 2015-09-14
JONATHAN PAUL PRENTIS
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS CODD
Company Secretary 2013-10-25 2015-09-14
DAVID THOMAS CODD
Director 2013-10-25 2015-09-14
TIMOTHY KENNY
Director 2006-06-15 2015-09-14
CHRISTOPHER NICHOLAS MARTIN
Director 2006-06-15 2015-09-14
DONAL PATRICK HORGAN
Director 2011-09-14 2014-04-24
JULIE ANN WIRTH
Company Secretary 2008-04-22 2013-10-25
JULIE ANN WIRTH
Director 2008-04-22 2013-10-25
DAVID O'FLYNN
Director 2011-10-11 2013-06-06
PHILIP ANTHONY SMITH
Director 2007-09-12 2010-11-18
DAVID O'FLYNN
Company Secretary 2007-07-06 2008-04-22
MARTIN JOHN HYSON
Director 2004-07-16 2008-04-22
DAVID O'FLYNN
Director 2007-07-06 2008-04-22
AIDAN FINBAR DUNLEA
Company Secretary 2006-04-28 2007-07-06
AIDAN FINBAR DUNLEA
Director 2006-06-15 2007-07-06
MICHAEL JOHN TAYLOR
Director 2002-10-04 2006-11-10
JAMES FRANCIS PYE
Director 2004-07-16 2006-06-15
RICHARD WARREN HARE
Company Secretary 1999-11-01 2006-04-28
SIMON JOHN PYPER
Director 2002-10-07 2005-10-11
STEVEN JOHN BACK
Director 2001-01-22 2002-10-07
CHRISTIAN DENIS LESLIE WILLIAMS
Director 1992-09-07 2002-10-04
GRAHAM LAKIN RIGBY
Director 1993-11-04 2001-01-22
CHRISTOPHER JOHN GRAY
Company Secretary 1993-12-22 1999-08-31
CHRISTOPHER JOHN GRAY
Director 1993-11-04 1999-08-31
GRAHAM LAKIN RIGBY
Company Secretary 1993-04-30 1993-12-22
PETER ANTHONY SEAN LANE
Director 1992-09-07 1993-10-22
CHRISTOPHER WILLIAM BOND
Company Secretary 1992-09-07 1993-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL PRENTIS LANGBOURNE INVESTMENTS LTD Director 2016-12-12 CURRENT 2016-11-21 Active
JONATHAN PAUL PRENTIS LONDIS DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 1999-07-06 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS L.C. SEWARD & SONS LIMITED Director 2015-09-14 CURRENT 1973-03-21 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP DIRECT LIMITED Director 2015-09-14 CURRENT 1994-05-09 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP TRADE LIMITED Director 2015-09-14 CURRENT 1994-03-23 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS A M I PROPERTY DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 2000-05-19 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS CARD SERVICES LIMITED Director 2015-09-14 CURRENT 2001-10-31 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS DISTRIBUTION SERVICES LIMITED Director 2015-09-14 CURRENT 1992-08-14 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS ESOP LIMITED Director 2015-09-14 CURRENT 1993-07-12 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS BUDGENS JUPITER LIMITED Director 2015-09-14 CURRENT 1986-12-11 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS BUDGENS QUEST LIMITED Director 2015-09-14 CURRENT 2002-05-15 Dissolved 2016-04-05
JONATHAN PAUL PRENTIS CARTER AND SON (FARINGDON) LIMITED Director 2015-09-14 CURRENT 1959-05-06 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS TELESHOP SERVICES LIMITED Director 2015-09-14 CURRENT 1992-01-15 Dissolved 2016-04-12
JONATHAN PAUL PRENTIS NEIGHBOURHOOD STORES LIMITED Director 2015-09-14 CURRENT 1983-03-01 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS BUDGENS NOMINEES LIMITED Director 2015-09-14 CURRENT 1932-01-01 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BUDGENS PROPERTY INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2000-04-04 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL PARTNERS (GB) LIMITED Director 2015-09-14 CURRENT 2007-12-28 Active
JONATHAN PAUL PRENTIS LONDIS(HOLDINGS)LIMITED Director 2015-09-14 CURRENT 1959-10-16 Active
JONATHAN PAUL PRENTIS MURDOCH NORTON LIMITED Director 2015-09-14 CURRENT 1955-04-30 Active
JONATHAN PAUL PRENTIS LINNCO LIMITED Director 2015-09-14 CURRENT 1983-06-10 Active
JONATHAN PAUL PRENTIS BUDGEN HOLDINGS LIMITED Director 2015-09-14 CURRENT 1919-12-13 Active
JONATHAN PAUL PRENTIS BUDGENS STORES LIMITED Director 2015-09-14 CURRENT 1962-05-28 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL LIMITED Director 2015-09-14 CURRENT 1927-05-09 Active
JONATHAN PAUL PRENTIS FRESH FOOD TRADER LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
JONATHAN PAUL PRENTIS MAKRO HOLDING LIMITED Director 2013-04-22 CURRENT 2001-10-24 Active
JONATHAN PAUL PRENTIS MAKRO PROPERTIES LIMITED Director 2013-04-22 CURRENT 1976-08-18 Active
JONATHAN PAUL PRENTIS MAKRO SELF SERVICE WHOLESALERS LIMITED Director 2013-04-22 CURRENT 1970-02-25 Active
JONATHAN PAUL PRENTIS THE BIG FOOD GROUP LIMITED Director 2005-06-08 CURRENT 1980-11-19 Active
JONATHAN PAUL PRENTIS GIANT BOOKER LIMITED Director 2005-06-08 CURRENT 1900-03-29 Active
JONATHAN PAUL PRENTIS BOOKER WHOLESALE HOLDINGS LIMITED Director 2005-05-13 CURRENT 2004-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/23
2023-07-27CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-07-27CS01CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/02/22
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2021-12-23Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-12-23CH01Director's details changed for Mr Andrew David Yaxley on 2021-12-23
2021-10-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-03-09AP01DIRECTOR APPOINTED MR ANDREW DAVID YAXLEY
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WILSON
2020-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/03/20
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/02/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-03-06AD02Register inspection address changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
2019-01-25AP01DIRECTOR APPOINTED MR CHARLES WILSON
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-24AA01Current accounting period shortened from 31/03/19 TO 26/02/19
2018-11-09AP01DIRECTOR APPOINTED MR VESELIN BANDEV
2018-11-09AP04Appointment of Tesco Secretaries Limited as company secretary on 2018-10-26
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL PRENTIS
2018-11-09TM02Termination of appointment of Mark Chilton on 2018-10-26
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 24/03/17
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-01-27SH20Statement by Directors
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27SH19Statement of capital on 2016-01-27 GBP 1
2016-01-27CAP-SSSolvency Statement dated 25/01/16
2016-01-27RES06
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Resolution of reduction in issued share capital
  • 2015-12-18SH20Statement by Directors
    2015-12-18SH19Statement of capital on 2015-12-18 GBP 1
    2015-12-18CAP-SSSolvency Statement dated 07/12/15
    2015-12-18RES13
  • Share prem a/c cancelled 07/12/2015
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital'>Resolutions passed:
    • Share prem a/c cancelled 07/12/2015
    • Resolution of reduction in issued share capital
    • Resolution of reduction in issued share capital
  • 2015-12-18RES06
  • Resolution of reduction in issued share capital
  • Share prem a/c cancelled 07/12/2015'>Resolutions passed:
    • Resolution of reduction in issued share capital
    • Share prem a/c cancelled 07/12/2015
  • 2015-12-16RES01ADOPT ARTICLES 16/12/15
    2015-12-16CC04Statement of company's objects
    2015-12-14AA01Current accounting period extended from 31/12/15 TO 31/03/16
    2015-10-02AUDAUDITOR'S RESIGNATION
    2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
    2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CODD
    2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNY
    2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID CODD
    2015-09-28AP03SECRETARY APPOINTED MR MARK CHILTON
    2015-09-28AP01DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS
    2015-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2015 FROM MUSGRAVE HOUSE WIDEWATER PLACE MOORHALL ROAD HAREFIELD MIDDLESEX UB9 6NS
    2015-09-24AUDAUDITOR'S RESIGNATION
    2015-09-24AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
    2015-09-03AR0103/09/15 FULL LIST
    2015-08-04AAFULL ACCOUNTS MADE UP TO 27/12/14
    2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
    2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 1365780
    2014-09-03AR0103/09/14 FULL LIST
    2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DONAL HORGAN
    2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARTIN / 09/12/2013
    2013-10-25AP03SECRETARY APPOINTED MR. DAVID THOMAS CODD
    2013-10-25AP01DIRECTOR APPOINTED MR. DAVID THOMAS CODD
    2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WIRTH
    2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY JULIE WIRTH
    2013-09-03AR0103/09/13 FULL LIST
    2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
    2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLYNN
    2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
    2012-09-03AR0103/09/12 FULL LIST
    2011-10-20AR0103/09/11 FULL LIST
    2011-10-13AP01DIRECTOR APPOINTED MR. DAVID O'FLYNN
    2011-09-29AP01DIRECTOR APPOINTED MR. DONAL HORGAN
    2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
    2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
    2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
    2010-09-06AR0103/09/10 FULL LIST
    2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 01/10/2009
    2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SMITH / 01/10/2009
    2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY KENNY / 01/10/2009
    2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 01/10/2009
    2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARTIN / 01/10/2009
    2009-09-22363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
    2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
    2008-12-17AAFULL ACCOUNTS MADE UP TO 31/12/07
    2008-09-26363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
    2008-04-30288aDIRECTOR AND SECRETARY APPOINTED JULIE WIRTH
    2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID O'FLYNN
    2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HYSON
    2008-01-04AAFULL ACCOUNTS MADE UP TO 31/12/06
    2007-09-26288aNEW DIRECTOR APPOINTED
    2007-09-21363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
    2007-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
    2007-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
    2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: MUSGRAVE HOUSE WIDEWATER PLACE, MOORHALL ROAD, HAREFIELD, MIDDLESEX UB9 6PE
    2006-11-28288bDIRECTOR RESIGNED
    2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
    2006-09-26363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
    2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2006-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2006-07-06155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
    2006-06-23288aNEW DIRECTOR APPOINTED
    2006-06-21288aNEW DIRECTOR APPOINTED
    2006-06-21288aNEW DIRECTOR APPOINTED
    2006-06-21288bDIRECTOR RESIGNED
    2006-05-24288aNEW SECRETARY APPOINTED
    2006-05-22288bSECRETARY RESIGNED
    2005-10-11363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
    2005-10-11288bDIRECTOR RESIGNED
    2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
    2005-01-17288cDIRECTOR'S PARTICULARS CHANGED
    2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
    2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STONEFIELD WAY, RUISLIP, MIDDLESEX, HA4 0JR
    2004-10-31AAFULL ACCOUNTS MADE UP TO 31/12/03
    2004-09-30363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
    2004-07-22288aNEW DIRECTOR APPOINTED
    2004-07-22288aNEW DIRECTOR APPOINTED
    2004-06-21395PARTICULARS OF MORTGAGE/CHARGE
    Industry Information
    SIC/NAIC Codes
    46 - Wholesale trade, except of motor vehicles and motorcycles
    463 - Wholesale of food, beverages and tobacco
    46390 - Non-specialised wholesale of food, beverages and tobacco




    Licences & Regulatory approval
    We could not find any licences issued to BISHOP'S GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against BISHOP'S GROUP LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 6
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 6
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    FIXED AND FLOATING SECURITY DOCUMENT 2004-06-16 Satisfied RABOBANK IRELAND PLC
    FIXED AND FLOATING CHARGE 2002-11-14 Satisfied THE GOVERNOR AND COMPANY OF IRELAND (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
    LEGAL CHARGE 1990-04-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
    DEED OF CHARGE 1987-12-17 Satisfied CITIBANK, N.A. AS TRUSTEE FOR THE BANKS
    LETTER OF OFFSET 1986-07-30 Satisfied THE GOVENOR AND COMPANY OF THE BANK OF SCOTLAND
    DEBENTURE 1986-07-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
    Filed Financial Reports
    Annual Accounts
    2014-12-27
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31
    Annual Accounts
    2010-12-31
    Annual Accounts
    2009-12-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISHOP'S GROUP LIMITED

    Intangible Assets
    Patents
    We have not found any records of BISHOP'S GROUP LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for BISHOP'S GROUP LIMITED
    Trademarks
    We have not found any records of BISHOP'S GROUP LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BISHOP'S GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (46390 - Non-specialised wholesale of food, beverages and tobacco) as BISHOP'S GROUP LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where BISHOP'S GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BISHOP'S GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded BISHOP'S GROUP LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.