BICKNELL HOLDINGS PLC
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 9TQ

Company number 01017681
Status Active
Incorporation Date 14 July 1971
Company Type Public Limited Company
Address BICKNELL HOUSE, MERSTHAM ROAD, BRISTOL, BS2 9TQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Director's details changed for Mr Stephen Barrie Bicknell on 1 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of BICKNELL HOLDINGS PLC are www.bicknellholdings.co.uk, and www.bicknell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Bicknell Holdings Plc is a Public Limited Company. The company registration number is 01017681. Bicknell Holdings Plc has been working since 14 July 1971. The present status of the company is Active. The registered address of Bicknell Holdings Plc is Bicknell House Merstham Road Bristol Bs2 9tq. . BICKNELL, Eileen Lillian is a Secretary of the company. BICKNELL, Brian Robert is a Director of the company. BICKNELL, Carl Royston is a Director of the company. BICKNELL, Stephen Barrie is a Director of the company. CASTELL, John Edward is a Director of the company. SCOTT, Rosalind Muriel is a Director of the company. Secretary SCOTT, Rosalind Muriel has been resigned. Secretary SMITH, Edward Colin has been resigned. Director BICKNELL, Eric Arthur has been resigned. Director BICKNELL, Patricia Marie has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BICKNELL, Eileen Lillian
Appointed Date: 29 January 2004

Director
BICKNELL, Brian Robert
Appointed Date: 14 July 1991
78 years old

Director
BICKNELL, Carl Royston
Appointed Date: 01 June 2014
49 years old

Director
BICKNELL, Stephen Barrie
Appointed Date: 01 October 1992
75 years old

Director
CASTELL, John Edward
Appointed Date: 01 October 1999
71 years old

Director
SCOTT, Rosalind Muriel
Appointed Date: 29 January 2004
71 years old

Resigned Directors

Secretary
SCOTT, Rosalind Muriel
Resigned: 29 January 2004
Appointed Date: 01 July 1993

Secretary
SMITH, Edward Colin
Resigned: 30 June 1993
Appointed Date: 14 July 1991

Director
BICKNELL, Eric Arthur
Resigned: 21 February 1993
Appointed Date: 14 July 1991
105 years old

Director
BICKNELL, Patricia Marie
Resigned: 13 September 2010
Appointed Date: 14 July 1991
103 years old

Persons With Significant Control

Mr Brian Robert Bicknell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Barrie Bicknell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BICKNELL HOLDINGS PLC Events

25 Jul 2016
Confirmation statement made on 8 July 2016 with updates
25 Jul 2016
Director's details changed for Mr Stephen Barrie Bicknell on 1 July 2016
23 Jun 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Satisfaction of charge 13 in full
07 Mar 2016
Satisfaction of charge 4 in full
...
... and 140 more events
11 Apr 1987
Declaration of satisfaction of mortgage/charge

12 Feb 1987
Return made up to 31/07/86; full list of members

19 Jan 1987
Particulars of mortgage/charge

01 Aug 1986
Group of companies' accounts made up to 31 December 1985

14 Jul 1971
Incorporation

BICKNELL HOLDINGS PLC Charges

8 April 2008
Legal charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Brian Robert Bicknell
Description: Zealley estate, greenhill way, newton abbot, devon and all…
6 April 1993
Legal charge
Delivered: 13 April 1993
Status: Satisfied on 7 March 2016
Persons entitled: Midland Bank PLC
Description: F/H property k/as kings court 87/89 high street nailsea…
19 July 1991
Legal charge
Delivered: 27 July 1991
Status: Satisfied on 5 May 2005
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments and premises being land at greenhill…
5 October 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied on 7 March 2002
Persons entitled: Barclays Bank PLC
Description: Nos. 10, 12, 12A 12B, and 14 east street, newton abbot 1…
5 October 1990
Legal charge
Delivered: 17 October 1990
Status: Satisfied on 7 March 2002
Persons entitled: Barclays Bank PLC
Description: Land to the rear of 12 east street and nos. 3 and 5…
18 July 1990
Legal charge
Delivered: 26 July 1990
Status: Satisfied on 29 May 1993
Persons entitled: Midland Bank PLC
Description: 87/89 high street, nailsea title no. Av 137593.
18 December 1989
Legal mortgage
Delivered: 29 December 1989
Status: Satisfied on 25 September 1990
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of greenhill way kingsteignton…
4 August 1987
Mortgage
Delivered: 6 August 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All that f/h land at 87/89 high street, nailsea title no -…
15 January 1987
Legal charge
Delivered: 19 January 1987
Status: Satisfied on 25 May 1989
Persons entitled: Tsb England & Wales PLC
Description: L/H premises at goodridge avenue gloucester title no. Gr…
20 August 1984
Legal charge
Delivered: 22 August 1984
Status: Satisfied
Persons entitled: Henry Ansbacher & Co Limited
Description: (1) all the interest of the borrower in a building…
1 August 1984
Legal mortgage
Delivered: 6 August 1984
Status: Satisfied on 7 March 2016
Persons entitled: National Westminster Bank PLC
Description: Land at the east side of high street, westbury on trym…
28 June 1984
Charge
Delivered: 11 July 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All present or future estate or interest(see doc M40)…
11 February 1981
Legal charge
Delivered: 17 February 1981
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: F/H land at the paddocks, irwerne minster, dorset.
7 January 1981
Legal charge
Delivered: 15 January 1981
Status: Satisfied on 11 February 1989
Persons entitled: Midland Bank LTD
Description: F/H 14 portland square bristol av 47105.