Meir Park
Stoke On Trent
Staffordshire
ST3 7YJ
Director Name | Michael Stanley Bickerton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2002(28 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 30 Blythe Mount Park Forsbrook Stoke On Trent Staffordshire ST11 9PP |
Director Name | Mr Martin George Bickerton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(17 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 October 1998) |
Role | Butcher |
Correspondence Address | Buddileigh Farm Back Lane Betley Crewe Cheshire CW3 9AF |
Director Name | John Stanley Bickerton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(17 years after company formation) |
Appointment Duration | 26 years, 1 month (resigned 06 February 2017) |
Role | Butcher |
Correspondence Address | Green Farm Roughcote Lane Caverswall Stoke On Trent Staffordshire ST11 9EG |
Secretary Name | Pamela Jayne Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(17 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Buddileigh Farm Back Lane Betley Crewe Cheshire CW3 9AF |
Director Name | Pamela Jayne Bickerton |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 October 1998) |
Role | Secretary |
Correspondence Address | Buddileigh Farm Back Lane Betley Crewe Cheshire CW3 9AF |
Director Name | Sylvia Bickerton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(21 years, 2 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 04 April 2019) |
Role | Company Director |
Correspondence Address | Green Farm Roughcote Lane Caverswall Stoke On Trent Staffordshire ST11 9EG |
Secretary Name | Sylvia Bickerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(24 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 04 February 2019) |
Role | Company Director |
Correspondence Address | Green Farm Roughcote Lane Caverswall Stoke On Trent Staffordshire ST11 9EG |
Website | bickertonbrothers.co.uk/ |
---|
Registered Address | Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
289k at £1 | Mr John Stanley Bickerton 95.80% Ordinary A |
---|---|
6.3k at £1 | Mrs Sylvia Bickerton 2.10% Ordinary B |
3.2k at £1 | Mr David Peter Bickerton 1.05% Ordinary A |
3.2k at £1 | Mr Michael Stanley Bickerton 1.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£92,437 |
Cash | £751 |
Current Liabilities | £229,053 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 2 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 16 October 2019 (overdue) |
4 October 1996 | Delivered on: 10 October 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
25 October 2017 | Termination of appointment of John Stanley Bickerton as a director on 6 February 2017 (1 page) |
---|---|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
25 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 March 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
18 September 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
17 September 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 September 2013 | Resolutions
|
17 September 2013 | Change of share class name or designation (2 pages) |
17 September 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 September 2013 | Resolutions
|
2 September 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
11 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
19 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
14 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 January 2009 | Return made up to 02/01/09; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 February 2008 | Return made up to 02/01/08; full list of members (4 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 February 2007 | Return made up to 02/01/07; full list of members (4 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 February 2006 | Return made up to 02/01/06; full list of members (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 April 2005 | Resolutions
|
10 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
12 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 February 2004 | Return made up to 02/01/04; full list of members (8 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
20 February 2003 | Return made up to 02/01/03; full list of members (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
12 February 2002 | Return made up to 02/01/02; full list of members (5 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: vernon road stoke on trent ST4 2QY (1 page) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 March 2001 | Return made up to 02/01/01; full list of members (5 pages) |
15 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
14 February 2000 | Return made up to 02/01/00; full list of members (5 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 February 1999 | Return made up to 02/01/99; full list of members (6 pages) |
8 December 1998 | New secretary appointed (2 pages) |
14 October 1998 | Secretary resigned;director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
13 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 February 1998 | Return made up to 02/01/98; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
10 October 1996 | Particulars of mortgage/charge (6 pages) |
13 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 January 1996 | Return made up to 02/01/96; full list of members
|
11 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 March 1995 | New director appointed (2 pages) |