BICKFORD LAND AND PROPERTY LIMITED
ST ANNES-ON-SEA

Hellopages » Lancashire » Fylde » FY8 1QR

Company number 05839487
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address 17 WOOD STREET, ST ANNES-ON-SEA, LANCASHIRE, FY8 1QR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of David Hall as a secretary on 13 March 2017; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr Peter George Watson as a director on 6 December 2016. The most likely internet sites of BICKFORD LAND AND PROPERTY LIMITED are www.bickfordlandandproperty.co.uk, and www.bickford-land-and-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Bickford Land and Property Limited is a Private Limited Company. The company registration number is 05839487. Bickford Land and Property Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of Bickford Land and Property Limited is 17 Wood Street St Annes On Sea Lancashire Fy8 1qr. . BAKER, Peter James is a Director of the company. WATSON, Aida Shisa is a Director of the company. WATSON, Peter George is a Director of the company. Secretary HADDON, Catherine Ruth has been resigned. Secretary HALL, David has been resigned. Secretary MAIR, Nicola has been resigned. Secretary MCKAY, Anita Elenor has been resigned. Secretary SHAW, Tracey has been resigned. Director HEMPSON, Kay Sara has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BAKER, Peter James
Appointed Date: 29 November 2016
43 years old

Director
WATSON, Aida Shisa
Appointed Date: 07 June 2006
48 years old

Director
WATSON, Peter George
Appointed Date: 06 December 2016
75 years old

Resigned Directors

Secretary
HADDON, Catherine Ruth
Resigned: 02 February 2009
Appointed Date: 21 April 2008

Secretary
HALL, David
Resigned: 13 March 2017
Appointed Date: 26 April 2009

Secretary
MAIR, Nicola
Resigned: 17 August 2007
Appointed Date: 07 June 2006

Secretary
MCKAY, Anita Elenor
Resigned: 21 April 2008
Appointed Date: 17 August 2007

Secretary
SHAW, Tracey
Resigned: 24 June 2009
Appointed Date: 02 February 2009

Director
HEMPSON, Kay Sara
Resigned: 21 April 2008
Appointed Date: 17 July 2007
67 years old

BICKFORD LAND AND PROPERTY LIMITED Events

14 Mar 2017
Termination of appointment of David Hall as a secretary on 13 March 2017
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Dec 2016
Appointment of Mr Peter George Watson as a director on 6 December 2016
29 Nov 2016
Appointment of Mr Peter James Baker as a director on 29 November 2016
29 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

...
... and 58 more events
17 Apr 2007
Particulars of mortgage/charge
16 Feb 2007
Particulars of mortgage/charge
14 Nov 2006
Particulars of mortgage/charge
14 Sep 2006
Particulars of mortgage/charge
07 Jun 2006
Incorporation

BICKFORD LAND AND PROPERTY LIMITED Charges

11 September 2013
Charge code 0583 9487 0019
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The freehold land known as 220 torrisholme road lancaster…
11 September 2013
Charge code 0583 9487 0018
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The freehold land known as 194 poulton road fleetwood FY7…
11 September 2013
Charge code 0583 9487 0017
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The freehold land known as 8 chedworth avenue heysham…
11 September 2013
Charge code 0583 9487 0016
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The freehold land known as 6 stainton drive burnley BB12…
11 September 2013
Charge code 0583 9487 0015
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The freehold land known as 61 scarborough road lytham st…
11 September 2013
Charge code 0583 9487 0014
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The freehold land known as 16 buckshaw hall close chorley…
11 September 2013
Charge code 0583 9487 0013
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The freehold land known as 22 snowdrop close helmshore BB4…
11 September 2013
Charge code 0583 9487 0012
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The freehold land known as 2A lee view bacup OL13 9RF as…
11 September 2013
Charge code 0583 9487 0011
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Cornforth Finance Limited
Description: The freehold land known as 186 halifax road brierfield…
23 January 2009
Legal charge
Delivered: 27 January 2009
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H 220 torrisholme road lancaster t/no LA828396.
3 March 2008
Legal charge
Delivered: 6 March 2008
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H 8 chedworth avenue heysham lancashire.
31 January 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 16 buckshaw hall close, chorley, lancashire.
14 November 2007
Legal charge
Delivered: 21 November 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H and l/h land k/a 61 scarborough road lytham st annes.
27 October 2007
Legal charge
Delivered: 31 October 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H land k/a 194 poulton road fleetwood lancashire.
4 July 2007
Legal charge
Delivered: 14 July 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H land at 6 stainton drive burnley lancashire.
11 April 2007
Legal charge
Delivered: 17 April 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H 2A lee view rochdale road bacup lancashire.
13 February 2007
Legal charge
Delivered: 16 February 2007
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H and l/h land at 22 snowdrop close helmshore rossendale…
7 November 2006
Legal charge
Delivered: 14 November 2006
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: F/H 186 halifax road brierfield nelson lancashire.
11 September 2006
Debenture
Delivered: 14 September 2006
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…