About

Registered Number: 02577283
Date of Incorporation: 28/01/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Willow Hill, Holt Heath, Worcester, Worcestershire, WR6 6TA

 

Established in 1991, Biddle Sport Ltd are based in Worcester in Worcestershire. We do not know the number of employees at the company. This organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDLE, Marjorie Winifred 09 September 1991 09 December 1994 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 24 February 2010
AD01 - Change of registered office address 24 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 22 June 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
363s - Annual Return 05 February 2003
287 - Change in situation or address of Registered Office 14 November 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 18 February 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 03 February 1999
288a - Notice of appointment of directors or secretaries 23 September 1998
AA - Annual Accounts 11 August 1998
CERTNM - Change of name certificate 26 February 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 24 February 1997
AA - Annual Accounts 24 June 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 04 February 1995
288 - N/A 19 December 1994
AA - Annual Accounts 23 November 1994
AUD - Auditor's letter of resignation 18 October 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 13 December 1993
288 - N/A 16 November 1993
363s - Annual Return 24 January 1993
AA - Annual Accounts 24 November 1992
363s - Annual Return 26 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1991
288 - N/A 05 February 1991
NEWINC - New incorporation documents 28 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.