About

Registered Number: 03000050
Date of Incorporation: 09/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Lurcombe, Bickington, Newton Abbot, Devon, TQ12 6LA

 

Bickington Ltd was founded on 09 December 1994 and are based in Newton Abbot, Devon, it's status is listed as "Active". The organisation has 5 directors listed as Smith & Co, Mcmullan, Susan Margaret, Smith, Stephen Richard, Smith, Margaret Rose, Smith, Nicholas John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMULLAN, Susan Margaret 11 January 1995 - 1
SMITH, Stephen Richard 01 December 2016 - 1
SMITH, Nicholas John 11 January 1995 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
SMITH & CO 14 November 2018 - 1
SMITH, Margaret Rose 11 November 1995 08 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 December 2018
AP04 - Appointment of corporate secretary 14 November 2018
TM02 - Termination of appointment of secretary 14 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 22 September 2017
MR01 - N/A 13 July 2017
RESOLUTIONS - N/A 03 May 2017
RESOLUTIONS - N/A 16 January 2017
MA - Memorandum and Articles 16 January 2017
TM01 - Termination of appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 04 October 2016
CH01 - Change of particulars for director 13 June 2016
MR04 - N/A 10 June 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 22 October 2012
AA01 - Change of accounting reference date 02 July 2012
AR01 - Annual Return 19 December 2011
AAMD - Amended Accounts 29 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 21 July 2006
AAMD - Amended Accounts 04 July 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 08 January 2004
AAMD - Amended Accounts 12 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 29 August 2002
RESOLUTIONS - N/A 23 January 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 27 July 2000
395 - Particulars of a mortgage or charge 06 April 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 30 January 2000
288b - Notice of resignation of directors or secretaries 30 December 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 17 December 1997
AA - Annual Accounts 14 November 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 09 September 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
363s - Annual Return 07 December 1995
RESOLUTIONS - N/A 21 November 1995
123 - Notice of increase in nominal capital 21 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1995
288 - N/A 16 January 1995
288 - N/A 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1995
287 - Change in situation or address of Registered Office 16 January 1995
NEWINC - New incorporation documents 09 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Outstanding

N/A

Legal mortgage 20 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.