BICKERTON BROS. LIMITED
STOKE ON TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY
Company number 01153112
Status Active
Incorporation Date 21 December 1973
Company Type Private Limited Company
Address C/O D P C CHARTERED ACCOUNTANTS, VERNON ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST4 2QY
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 301,688 . The most likely internet sites of BICKERTON BROS. LIMITED are www.bickertonbros.co.uk, and www.bickerton-bros.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Bickerton Bros Limited is a Private Limited Company. The company registration number is 01153112. Bickerton Bros Limited has been working since 21 December 1973. The present status of the company is Active. The registered address of Bickerton Bros Limited is C O D P C Chartered Accountants Vernon Road Stoke On Trent Staffordshire St4 2qy. . BICKERTON, Sylvia is a Secretary of the company. BICKERTON, David Peter is a Director of the company. BICKERTON, John Stanley is a Director of the company. BICKERTON, Michael Stanley is a Director of the company. BICKERTON, Sylvia is a Director of the company. Secretary BICKERTON, Pamela Jayne has been resigned. Director BICKERTON, Martin George has been resigned. Director BICKERTON, Pamela Jayne has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BICKERTON, Sylvia
Appointed Date: 09 October 1998

Director
BICKERTON, David Peter
Appointed Date: 14 May 2002
50 years old

Director

Director
BICKERTON, Michael Stanley
Appointed Date: 14 May 2002
57 years old

Director
BICKERTON, Sylvia
Appointed Date: 03 March 1995
81 years old

Resigned Directors

Secretary
BICKERTON, Pamela Jayne
Resigned: 09 October 1998

Director
BICKERTON, Martin George
Resigned: 09 October 1998
81 years old

Director
BICKERTON, Pamela Jayne
Resigned: 09 October 1998
Appointed Date: 24 June 1993
74 years old

Persons With Significant Control

Mr John Stanley Bickerton
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

BICKERTON BROS. LIMITED Events

25 Jan 2017
Confirmation statement made on 2 January 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Feb 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 301,688

21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 301,688

...
... and 72 more events
11 Aug 1987
Accounts for a small company made up to 31 December 1986

18 Jul 1986
Return made up to 16/05/86; full list of members

09 May 1986
Accounts for a small company made up to 31 December 1985

18 Nov 1974
Company name changed\certificate issued on 18/11/74

21 Dec 1973
Incorporation

BICKERTON BROS. LIMITED Charges

4 October 1996
Debenture deed
Delivered: 10 October 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…