About

Registered Number: 00999309
Date of Incorporation: 11/01/1971 (53 years and 3 months ago)
Company Status: Active
Registered Address: C/O Pinfields Ltd Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN

 

Based in Bromsgrove in Worcestershire, Bidavon Industrial Estate Ltd was founded on 11 January 1971. We do not know the number of employees at Bidavon Industrial Estate Ltd. The companies directors are listed as Hess, Alan, Flint, James Bragg, Goodson, Marianne, Flint, Marie Elaine, Flint, Marie Elaine, Shephard, Edwin Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLINT, James Bragg 24 June 2008 - 1
GOODSON, Marianne 24 June 2008 - 1
FLINT, Marie Elaine N/A 25 January 2020 1
SHEPHARD, Edwin Graham N/A 31 January 1993 1
Secretary Name Appointed Resigned Total Appointments
HESS, Alan 25 January 2020 - 1
FLINT, Marie Elaine 24 June 2008 25 January 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AP03 - Appointment of secretary 06 July 2020
CS01 - N/A 03 March 2020
AP01 - Appointment of director 05 February 2020
AA - Annual Accounts 12 November 2019
SH01 - Return of Allotment of shares 26 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 29 January 2019
SH01 - Return of Allotment of shares 08 January 2019
SH01 - Return of Allotment of shares 08 January 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 06 March 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 09 December 2009
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 25 March 2009
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 06 January 2005
287 - Change in situation or address of Registered Office 06 January 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 14 January 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 14 March 2002
287 - Change in situation or address of Registered Office 06 July 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 28 February 2000
395 - Particulars of a mortgage or charge 09 August 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 10 March 1999
225 - Change of Accounting Reference Date 15 October 1998
225 - Change of Accounting Reference Date 31 May 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 27 February 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 08 January 1997
363s - Annual Return 01 March 1996
AA - Annual Accounts 25 October 1995
395 - Particulars of a mortgage or charge 22 September 1995
363s - Annual Return 01 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 07 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1993
395 - Particulars of a mortgage or charge 22 September 1993
288 - N/A 08 September 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 25 February 1993
169 - Return by a company purchasing its own shares 16 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1992
363s - Annual Return 12 March 1992
AA - Annual Accounts 15 February 1992
AA - Annual Accounts 13 March 1991
363a - Annual Return 13 March 1991
AA - Annual Accounts 29 March 1990
363 - Annual Return 29 March 1990
395 - Particulars of a mortgage or charge 21 February 1990
169 - Return by a company purchasing its own shares 10 August 1989
169 - Return by a company purchasing its own shares 15 June 1989
RESOLUTIONS - N/A 02 May 1989
RESOLUTIONS - N/A 02 May 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
NEWINC - New incorporation documents 11 January 1971

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 05 August 1999 Fully Satisfied

N/A

Memorandum of cash deposit 20 September 1995 Fully Satisfied

N/A

Debenture 20 September 1993 Fully Satisfied

N/A

Floating charge 01 February 1990 Fully Satisfied

N/A

Legal charge 11 September 1984 Fully Satisfied

N/A

Legal charge 18 August 1982 Fully Satisfied

N/A

Second mortgage 13 April 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.