About

Registered Number: 05057799
Date of Incorporation: 27/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 8 Arden Road, Arden Forest Ind Estate, Alcester, Warwickshire, B49 6HN

 

Bickerton Brothers Ltd was founded on 27 February 2004 and are based in Alcester, Warwickshire, it's status is listed as "Active". There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKERTON, David Samuel 27 February 2004 - 1
BICKERTON, Thomas John 27 February 2004 - 1
BICKERTON, John Edward 27 February 2004 01 April 2009 1
BICKERTON, Thomas James 27 February 2004 10 January 2019 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 21 February 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 30 November 2017
MR04 - N/A 05 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 08 November 2012
MG01 - Particulars of a mortgage or charge 23 April 2012
MG01 - Particulars of a mortgage or charge 14 April 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 11 November 2010
CH01 - Change of particulars for director 19 May 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
288b - Notice of resignation of directors or secretaries 16 September 2009
AA - Annual Accounts 09 September 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363s - Annual Return 30 May 2006
AA - Annual Accounts 28 July 2005
225 - Change of Accounting Reference Date 13 July 2005
395 - Particulars of a mortgage or charge 30 March 2005
363s - Annual Return 07 March 2005
287 - Change in situation or address of Registered Office 07 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
NEWINC - New incorporation documents 27 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2012 Fully Satisfied

N/A

Rent deposit deed 29 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.