About

Registered Number: 01235433
Date of Incorporation: 27/11/1975 (48 years and 5 months ago)
Company Status: Active
Registered Address: C/O Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire, RG19 6HN

 

Established in 1975, Bicknell & Howe Ltd have registered office in Thatcham, Berkshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Bicknell, Hilda May, Bicknell, Kenneth Victor, Bicknell, Ronald Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BICKNELL, Kenneth Victor N/A 31 December 1997 1
BICKNELL, Ronald Alan N/A 01 October 1997 1
Secretary Name Appointed Resigned Total Appointments
BICKNELL, Hilda May N/A 01 October 1997 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH03 - Change of particulars for secretary 31 May 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 11 July 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 19 June 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 02 June 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 26 June 2002
RESOLUTIONS - N/A 27 July 2001
AA - Annual Accounts 27 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 27 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
363s - Annual Return 23 June 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 28 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1997
RESOLUTIONS - N/A 14 October 1997
287 - Change in situation or address of Registered Office 14 October 1997
225 - Change of Accounting Reference Date 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
363a - Annual Return 18 February 1997
AA - Annual Accounts 02 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1996
395 - Particulars of a mortgage or charge 19 March 1996
395 - Particulars of a mortgage or charge 14 February 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1996
363a - Annual Return 17 January 1996
AA - Annual Accounts 01 December 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 16 January 1995
AA - Annual Accounts 08 February 1994
363s - Annual Return 19 January 1994
363s - Annual Return 03 February 1993
AA - Annual Accounts 01 December 1992
AA - Annual Accounts 20 May 1992
363s - Annual Return 06 February 1992
363a - Annual Return 07 March 1991
AA - Annual Accounts 25 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1990
363 - Annual Return 15 February 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 17 January 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 03 September 1987
288 - N/A 18 June 1987
363 - Annual Return 18 March 1987
AA - Annual Accounts 05 February 1987
AA - Annual Accounts 07 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 March 1996 Fully Satisfied

N/A

Fixed and floating charge 09 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.