BICKERSTAFFES LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR4 5AW

Company number 02341098
Status Active
Incorporation Date 30 January 1989
Company Type Private Limited Company
Address NO 2 HALL CARR COURT, WALMER BRIDGE LONGTON, PRESTON, LANCASHIRE, PR4 5AW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 January 2017 with updates; Registration of charge 023410980011, created on 11 January 2017. The most likely internet sites of BICKERSTAFFES LIMITED are www.bickerstaffes.co.uk, and www.bickerstaffes.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and eight months. Bickerstaffes Limited is a Private Limited Company. The company registration number is 02341098. Bickerstaffes Limited has been working since 30 January 1989. The present status of the company is Active. The registered address of Bickerstaffes Limited is No 2 Hall Carr Court Walmer Bridge Longton Preston Lancashire Pr4 5aw. The company`s financial liabilities are £420.15k. It is £43.15k against last year. The cash in hand is £29.13k. It is £-276.23k against last year. And the total assets are £666.01k, which is £86.33k against last year. BICKERSTAFFE, Leonard is a Secretary of the company. BICKERSTAFFE, Leonard is a Director of the company. BICKERSTAFFE, Leslie is a Director of the company. Director HITCHON, James Brian has been resigned. The company operates in "Construction of domestic buildings".


bickerstaffes Key Finiance

LIABILITIES £420.15k
+11%
CASH £29.13k
-91%
TOTAL ASSETS £666.01k
+14%
All Financial Figures

Current Directors


Director

Director
BICKERSTAFFE, Leslie
Appointed Date: 06 March 2015
68 years old

Resigned Directors

Director
HITCHON, James Brian
Resigned: 14 July 2014
74 years old

Persons With Significant Control

Mr Leonard Bickerstaffe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

BICKERSTAFFES LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 September 2016
09 Feb 2017
Confirmation statement made on 30 January 2017 with updates
24 Jan 2017
Registration of charge 023410980011, created on 11 January 2017
17 May 2016
Total exemption small company accounts made up to 30 September 2015
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50

...
... and 92 more events
20 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Apr 1989
Nc inc already adjusted

19 Apr 1989
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

19 Apr 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

30 Jan 1989
Incorporation

BICKERSTAFFES LIMITED Charges

11 January 2017
Charge code 0234 1098 0011
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: The Focus Bsuiness Clinic Limited
Description: Land and buildings on the south side of southport road…
4 August 2008
Legal charge
Delivered: 7 August 2008
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: 19 stonegate fold heath charnock t/no LA700332; by way of…
17 August 2007
Legal charge
Delivered: 21 August 2007
Status: Satisfied on 9 June 2015
Persons entitled: National Westminster Bank PLC
Description: 61 hall carr lane, walmer bridge, longton, preston. By way…
20 March 2006
Legal charge
Delivered: 23 March 2006
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: Walkers higher farm scot lane aspull wigan. By way of fixed…
1 September 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 10 January 2013
Persons entitled: National Westminster Bank PLC
Description: 413 leyland lane, leyland and land at rear. By way of fixed…
3 June 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied on 30 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Legal charge
Delivered: 18 September 2001
Status: Satisfied on 11 January 2013
Persons entitled: Communicare National Health Service Trust
Description: The former longridge health centre king street longridge…
20 November 1992
Charge over credit balances
Delivered: 25 November 1992
Status: Satisfied on 10 January 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,300 together with interest accrued now or to…
29 October 1992
Charge over credit balances
Delivered: 6 November 1992
Status: Satisfied on 10 January 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £14,000 together with interest accrued now or to…
18 September 1992
Charge over credit balances
Delivered: 23 September 1992
Status: Satisfied on 10 January 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £46,000 together with interest accrued now or to…
14 November 1991
Charge over credit balances
Delivered: 18 November 1991
Status: Satisfied on 10 January 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £36,ooo together with interest accrued now or to…