BICKFORD LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6DE

Company number 03301627
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address THE OLD MALTHOUSE, COMMERCIAL ROAD, GRANTHAM, LINCS, NG31 6DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Satisfaction of charge 34 in full; Satisfaction of charge 28 in full; Satisfaction of charge 10 in full. The most likely internet sites of BICKFORD LIMITED are www.bickford.co.uk, and www.bickford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Ancaster Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bickford Limited is a Private Limited Company. The company registration number is 03301627. Bickford Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Bickford Limited is The Old Malthouse Commercial Road Grantham Lincs Ng31 6de. . CLOUGH, Russell Kelvin is a Secretary of the company. CLOUGH, Russell Kelvin is a Director of the company. GRAY, Paul Frazer is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLOUGH, Russell Kelvin
Appointed Date: 20 January 1997

Director
CLOUGH, Russell Kelvin
Appointed Date: 20 January 1997
65 years old

Director
GRAY, Paul Frazer
Appointed Date: 20 January 1997
61 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 20 January 1997
Appointed Date: 13 January 1997

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 20 January 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Russell Kelvin Clough
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Paul Frazer Gray
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BICKFORD LIMITED Events

25 Apr 2017
Satisfaction of charge 34 in full
24 Apr 2017
Satisfaction of charge 28 in full
24 Apr 2017
Satisfaction of charge 10 in full
24 Apr 2017
Satisfaction of charge 5 in full
24 Apr 2017
Satisfaction of charge 51 in full
...
... and 149 more events
25 Jan 1997
Secretary resigned
25 Jan 1997
Director resigned
25 Jan 1997
New director appointed
25 Jan 1997
Registered office changed on 25/01/97 from: suite 15742 72 new bond street london W1Y 9DD
13 Jan 1997
Incorporation

BICKFORD LIMITED Charges

5 July 2016
Charge code 0330 1627 0076
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 and 16A london road grantham and garden ground please…
9 September 2013
Charge code 0330 1627 0075
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Vale Garden Houses Limited
Description: 14 finkin street. Grantham. Lincolnshire. Notification of…
15 August 2013
Charge code 0330 1627 0074
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: Vale Garden Houses Limited
Description: Land on the south west side of carre street sleaford…
16 December 2011
Legal charge
Delivered: 21 December 2011
Status: Outstanding
Persons entitled: Vale Garden House Limited
Description: 44 watergate grantham lincolnshire and all buildings…
14 October 2011
Legal charge
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Vale Garden Houses Limited
Description: The ermine public house, 71 ermine street ancaster grantham…
16 June 2011
Legal mortgage
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 46, 46A, 46B, 46C, 46D swinegate, grantham, lincolnshire…
18 March 2011
Legal charge
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Vale Garden Houses Limited
Description: 41 london road grantham lincolnshire and all buildings…
1 March 2011
Legal charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Vale Garden Houses Limited
Description: 7 london road grantham lincolnshire and all buildings…
1 March 2011
Legal charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Vale Garden Houses Limited
Description: 21 market place grantham lincolnshire and all buildings…
10 September 2010
Legal charge
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Vale Garden Houses Limited
Description: 46 swingegate grantham lincolnshire and all building…
28 May 2010
Legal charge
Delivered: 16 June 2010
Status: Outstanding
Persons entitled: Vale Garden Houses Limited
Description: The malt shovel public house 23 westgate grantham…
16 July 2008
Legal mortgage
Delivered: 6 August 2008
Status: Satisfied on 24 April 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property sessions house market place sleaford…
4 April 2008
Legal charge
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings at brewery hill, grantham…
24 October 2006
Legal mortgage
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 3 ruston road grantham lincolnshire. With…
14 July 2006
Legal mortgage
Delivered: 15 July 2006
Status: Satisfied on 19 March 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 18 bride end grove grantham lincolnshire…
4 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 james street boston lincolnshire…
4 October 2005
Mortgage deed
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land and buildings at woodbridge road…
31 January 2005
Legal charge
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 64 high street grantham south kesteven…
23 July 2004
Legal mortgage
Delivered: 29 July 2004
Status: Satisfied on 24 April 2017
Persons entitled: Hsbc Bank PLC
Description: The f/h property at units 41,42,43 warren way, alma park…
6 November 2003
Legal mortgage
Delivered: 11 November 2003
Status: Satisfied on 24 April 2017
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 59/61 southgate sleaford lincolnshire…
4 November 2003
Legal mortgage
Delivered: 11 November 2003
Status: Satisfied on 19 March 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 9 wharf road grantham lincolnshire…
27 June 2003
Debenture
Delivered: 3 July 2003
Status: Satisfied on 23 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2003
Legal mortgage
Delivered: 24 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H former shadowline premises commercial road grantham…
13 December 2002
Legal mortgage
Delivered: 31 December 2002
Status: Satisfied on 24 April 2017
Persons entitled: Hsbc Bank PLC
Description: L/Hold land known as 13 wharf rd,grantham,lincolnshire…
17 May 2002
Legal mortgage
Delivered: 21 May 2002
Status: Satisfied on 19 March 2012
Persons entitled: Hsbc Bank PLC
Description: 108 north parade grantham lincolnshire. With the benefit of…
21 February 2002
Legal mortgage
Delivered: 27 February 2002
Status: Satisfied on 24 April 2017
Persons entitled: Hsbc Bank PLC
Description: The property at the maltings union street grantham lincs…
2 July 2001
Legal charge
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 86 wolfit avenue, balderton, newark, nottinghamshire…
25 May 2001
Legal charge
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 10 acorn close balderton notts NT141664…
25 May 2001
Legal charge
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 9 acorn close balderton notts. NT135837. Together with…
4 May 2001
Legal charge
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/Hold property known as 72A alexandra rd,grantham,lincs;…
26 January 2001
Legal mortgage
Delivered: 27 January 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Flat 4 drakes court east street grantham lincs. With the…
10 November 2000
Legal mortgage
Delivered: 15 November 2000
Status: Satisfied on 19 March 2012
Persons entitled: Hsbc Bank PLC
Description: The property at 50 dysart road grantham lincolnshire. With…
11 July 2000
Legal mortgage
Delivered: 12 July 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property known as 7 queen street grantham lincolnshire…
30 June 2000
Legal mortgage
Delivered: 6 July 2000
Status: Satisfied on 19 March 2012
Persons entitled: Hsbc Bank PLC
Description: 14 queen street grantham lincolnshire. With the benefit of…
28 April 2000
Legal charge
Delivered: 29 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 2 bridge street, grantham, lincolnshire. Together with all…
29 March 2000
Legal charge
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 19 bridge street grantham lincolnshire. Together with all…
14 March 2000
Legal mortgage
Delivered: 15 March 2000
Status: Satisfied on 24 April 2017
Persons entitled: Hsbc Bank PLC
Description: Flat b 70 grantley street grantham lincolnshire. With the…
10 January 2000
Legal mortgage
Delivered: 12 January 2000
Status: Satisfied on 19 March 2012
Persons entitled: Hsbc Bank PLC
Description: The property known as 115 dudley road grantham…
4 November 1999
Legal mortgage
Delivered: 6 November 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5 fircroft grantham lincolnshire. With the benefit of all…
10 September 1999
Legal mortgage
Delivered: 14 September 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property known as 39 rycroft street, grantham…
20 August 1999
Legal mortgage
Delivered: 25 August 1999
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: 40 first avenue grantham lincolnshire. With the benefit of…
6 August 1999
Legal mortgage
Delivered: 25 August 1999
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: 88A victoria street grantham lincolnshire. With the benefit…
3 August 1999
Legal mortgage
Delivered: 6 August 1999
Status: Satisfied on 25 April 2017
Persons entitled: Midland Bank PLC
Description: First floor flat 15 victoria street grantham lincolnshire…
30 April 1999
Legal charge
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 131 dudley road,grantham,lincolnshire.. Together with all…
30 April 1999
Legal charge
Delivered: 11 May 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 133 dudley road,grantham,lincolnshire.. Together with all…
8 April 1999
Legal charge
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 7 springfield road grantham lincolnshire. Together with all…
8 April 1999
Legal charge
Delivered: 14 April 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 9A welby street grantham lincolnshire. Together with all…
29 January 1999
Legal mortgage
Delivered: 3 February 1999
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: 90 norton street grantham lincolnshire.. With the benefit…
1 December 1998
Legal mortgage
Delivered: 8 December 1998
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: Property k/a 110A north parade grantham lincolnshire. With…
20 November 1998
Legal mortgage
Delivered: 25 November 1998
Status: Satisfied on 19 March 2012
Persons entitled: Midland Bank PLC
Description: 61A welby st,grantham lincolnshire. With the benefit of all…
16 October 1998
Legal mortgage
Delivered: 29 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a 123 kenilworth road grantham lincolnshire…
16 October 1998
Legal mortgage
Delivered: 29 October 1998
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: Property k/a 51 & 51A london road grantham lincolnshire…
10 September 1998
Legal charge
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 22B victoria street grantham lincolnshire. Together with…
10 September 1998
Legal charge
Delivered: 16 September 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 25 rycroft street grantham lincolnshire. Together with all…
12 August 1998
Legal charge
Delivered: 21 August 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 35B albert street grantham lincolnshire. Together with all…
10 July 1998
Legal mortgage
Delivered: 23 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 41B george street grantham lincolnshire. With the benefit…
27 May 1998
Legal charge
Delivered: 30 May 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 46 first ave,grantham,lincolnshire and 4 flats known as…
21 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: Property at 16/16A london road grantham lincolnshire. With…
21 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 41/41A george street grantham lincolnshire. With the…
21 January 1998
Legal mortgage
Delivered: 22 January 1998
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: 18B/20 and 20A london road grantham licolnshire. With the…
7 January 1998
Legal charge
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 14 atton avenue spalding, 8 stockwell gate whaplode, 5…
7 January 1998
Debenture
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Undertaking and all property and assets.
17 December 1997
Legal mortgage
Delivered: 7 January 1998
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: The property at 18/18A london road grantham lincolnshire…
17 December 1997
Legal mortgage
Delivered: 7 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 45A cambridge street grantham lincolnshire…
17 December 1997
Legal mortgage
Delivered: 31 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at 28/28A denton avenue grantham lincolnshire…
17 December 1997
Legal mortgage
Delivered: 31 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 25A/51B oxford street brantham lincolnshire. With the…
15 December 1997
Legal mortgage
Delivered: 19 December 1997
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: 8A queens street grantham lincolnshire. With the benefit of…
21 November 1997
Legal mortgage
Delivered: 25 November 1997
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: Maisonette 93 edward street grantham lincolnshire. With the…
20 June 1997
Legal mortgage
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 78A harrowby road, grantham, lincolnshire…
20 June 1997
Legal mortgage
Delivered: 27 June 1997
Status: Satisfied on 19 March 2012
Persons entitled: Midland Bank PLC
Description: The property at 10 st johns court grantham lincolnshire…
13 June 1997
Legal mortgage
Delivered: 27 June 1997
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: The property at 50A oxford street, grantham, lincolnshire…
30 May 1997
Legal mortgage
Delivered: 4 June 1997
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: 31A stuart street grantham lincolnshire. With the benefit…
30 May 1997
Legal mortgage
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 1 cambridge street grantham lincolnshire.. With the benefit…
27 March 1997
Legal mortgage
Delivered: 10 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 wharf road, grantham lincolnshire; the benefit of all…
26 March 1997
Legal mortgage
Delivered: 10 April 1997
Status: Satisfied on 24 April 2017
Persons entitled: Midland Bank PLC
Description: 76B norton street grantham lincolnshire; the benefit of all…
21 February 1997
Fixed and floating charge
Delivered: 1 March 1997
Status: Satisfied on 23 September 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…