Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P. G. BISH LIMITED
Company Information for

P. G. BISH LIMITED

UNIT 31 BOLNEY GRANGE BUSINESS PARK, STAIRBRIDGE LANE, BOLNEY, HAYWARDS HEATH, RH17 5PA,
Company Registration Number
01284376
Private Limited Company
Active

Company Overview

About P. G. Bish Ltd
P. G. BISH LIMITED was founded on 1976-11-01 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". P. G. Bish Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P. G. BISH LIMITED
 
Legal Registered Office
UNIT 31 BOLNEY GRANGE BUSINESS PARK, STAIRBRIDGE LANE
BOLNEY
HAYWARDS HEATH
RH17 5PA
Other companies in RH17
 
Filing Information
Company Number 01284376
Company ID Number 01284376
Date formed 1976-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 21:50:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P. G. BISH 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 P. G. BISH LIMITED

Current Directors
Officer Role Date Appointed
DAREN JOHN DONALDSON
Director 2017-08-18
STEPHEN DAVID HAYMAN
Director 2017-02-14
TERENCE ARTHUR NITMAN
Director 2017-02-14
MARK STEPHEN OHARA
Director 2017-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN ELIZABETH WYATT
Company Secretary 1991-09-10 2017-02-14
MARIE ANN CROWLEY
Director 1991-09-10 2017-02-14
PETER LEONARD CROWLEY
Director 1991-09-10 2017-02-14
MAUREEN ELIZABETH WYATT
Director 2001-06-29 2017-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID HAYMAN ACCESS MOBILITY LIMITED Director 2017-02-14 CURRENT 1994-05-03 Active
STEPHEN DAVID HAYMAN BIG CHEESE INVESTMENTS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
STEPHEN DAVID HAYMAN J. CHEESMUR & SONS (LEWES) LIMITED Director 2009-01-09 CURRENT 1998-05-18 Active
STEPHEN DAVID HAYMAN CHEESMUR LIMITED Director 2009-01-09 CURRENT 2005-09-02 Active - Proposal to Strike off
TERENCE ARTHUR NITMAN ACCESS MOBILITY LIMITED Director 2017-02-14 CURRENT 1994-05-03 Active
TERENCE ARTHUR NITMAN BIG CHEESE INVESTMENTS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active
TERENCE ARTHUR NITMAN J. CHEESMUR & SONS (LEWES) LIMITED Director 2009-01-09 CURRENT 1998-05-18 Active
TERENCE ARTHUR NITMAN CHEESMUR LIMITED Director 2009-01-09 CURRENT 2005-09-02 Active - Proposal to Strike off

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
2023-09-27CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-06-10AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-04-29AAMDAmended small company accounts made up to 2018-09-30
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-12-19AA01Previous accounting period extended from 31/03/17 TO 30/09/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE ARTHUR NITMAN
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN O'HARA
2017-10-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN DAVID HAYMAN
2017-08-18AP01DIRECTOR APPOINTED MR DAREN JOHN DONALDSON
2017-08-18PSC07CESSATION OF PETER LEONARD CROWLEY AS A PSC
2017-08-18PSC07CESSATION OF MARIE ANN CROWLEY AS A PSC
2017-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/17 FROM Unit 31 Bolney Grange Business Park Stairbridge Lane Bolney West Sussex RH17 5PA
2017-02-17AP01DIRECTOR APPOINTED TERENCE ARTHUR NITMAN
2017-02-17AP01DIRECTOR APPOINTED MR STEPHEN DAVID HAYMAN
2017-02-17AP01DIRECTOR APPOINTED MARK STEPHEN OHARA
2017-02-17TM02Termination of appointment of Maureen Elizabeth Wyatt on 2017-02-14
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROWLEY
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN WYATT
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARIE CROWLEY
2016-12-16RES01ADOPT ARTICLES 16/12/16
2016-09-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2015-10-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-12LATEST SOC12/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-12AR0110/09/15 ANNUAL RETURN FULL LIST
2014-10-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0110/09/14 FULL LIST
2013-09-13AR0110/09/13 FULL LIST
2013-07-31AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-29AR0110/09/12 FULL LIST
2012-09-27AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-19AR0110/09/11 FULL LIST
2010-11-08AR0110/09/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN ELIZABETH WYATT / 10/09/2010
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AR0110/09/09 FULL LIST
2009-01-31363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-10-08AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-27363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-07-17287REGISTERED OFFICE CHANGED ON 17/07/06 FROM: 139 ROYAL GEORGE ROAD BURGESS HILL WEST SUSSEX RH15 9TD
2006-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-06363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-16363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-29363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-18363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-09-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-09-21363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-07-25288aNEW DIRECTOR APPOINTED
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-04-10225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01
2000-12-08363sRETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-08-22363sRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1999-11-30AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-01-31AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-09-30363sRETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS
1997-11-18AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-09-22363sRETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS
1997-05-23395PARTICULARS OF MORTGAGE/CHARGE
1996-10-13363sRETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS
1996-06-18AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-11-16363sRETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS
1995-10-02AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-04-21363sRETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS
1995-01-06AAFULL ACCOUNTS MADE UP TO 30/11/93
1994-08-07AUDAUDITOR'S RESIGNATION
1994-06-20287REGISTERED OFFICE CHANGED ON 20/06/94 FROM: 12, GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX. RH10 6AD
1993-10-05AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-09-23287REGISTERED OFFICE CHANGED ON 23/09/93 FROM: SUITE 4, MAYPOLE HOUSE MAYPOLE ROAD EAST GRINSTEAD WEST SUSSEX RH19 1HU
1993-09-23363sRETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS
1993-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-24AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-10-07363sRETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS
1992-10-07363(288)SECRETARY'S PARTICULARS CHANGED
1991-10-25363bRETURN MADE UP TO 10/09/91; NO CHANGE OF MEMBERS
1991-10-25AAFULL ACCOUNTS MADE UP TO 30/11/90
1990-09-28363RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS
1990-03-30AAFULL ACCOUNTS MADE UP TO 30/11/89
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to P. G. BISH 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 P. G. BISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2001-06-01 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-05-23 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1987-08-13 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 60,525
Creditors Due After One Year 2012-03-31 £ 27,828
Creditors Due Within One Year 2013-03-31 £ 296,321
Creditors Due Within One Year 2012-03-31 £ 325,682
Provisions For Liabilities Charges 2013-03-31 £ 7,397

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2021-09-30

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 P. G. BISH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 33,293
Current Assets 2013-03-31 £ 330,740
Current Assets 2012-03-31 £ 320,600
Debtors 2013-03-31 £ 283,614
Debtors 2012-03-31 £ 307,613
Secured Debts 2013-03-31 £ 16,241
Secured Debts 2012-03-31 £ 96,585
Shareholder Funds 2013-03-31 £ 204,361
Shareholder Funds 2012-03-31 £ 138,089
Stocks Inventory 2013-03-31 £ 13,833
Stocks Inventory 2012-03-31 £ 12,927
Tangible Fixed Assets 2013-03-31 £ 237,864
Tangible Fixed Assets 2012-03-31 £ 170,999

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of P. G. BISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P. G. BISH LIMITED
Trademarks
We have not found any records of P. G. BISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P. G. BISH 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 (43999 - Other specialised construction activities n.e.c.) as P. G. BISH LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where P. G. BISH 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 P. G. BISH 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 P. G. BISH 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.