Company NameBickerton Bros. Limited
DirectorsDavid Peter Bickerton and Michael Stanley Bickerton
Company StatusLiquidation
Company Number01153112
CategoryPrivate Limited Company
Incorporation Date21 December 1973(50 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameDavid Peter Bickerton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(28 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address22 Cumfry Close
Meir Park
Stoke On Trent
Staffordshire
ST3 7YJ
Director NameMichael Stanley Bickerton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(28 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address30 Blythe Mount Park
Forsbrook
Stoke On Trent
Staffordshire
ST11 9PP
Director NameMr Martin George Bickerton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(17 years after company formation)
Appointment Duration7 years, 9 months (resigned 09 October 1998)
RoleButcher
Correspondence AddressBuddileigh Farm Back Lane
Betley
Crewe
Cheshire
CW3 9AF
Director NameJohn Stanley Bickerton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(17 years after company formation)
Appointment Duration26 years, 1 month (resigned 06 February 2017)
RoleButcher
Correspondence AddressGreen Farm
Roughcote Lane Caverswall
Stoke On Trent
Staffordshire
ST11 9EG
Secretary NamePamela Jayne Bickerton
NationalityBritish
StatusResigned
Appointed02 January 1991(17 years after company formation)
Appointment Duration7 years, 9 months (resigned 09 October 1998)
RoleCompany Director
Correspondence AddressBuddileigh Farm Back Lane
Betley
Crewe
Cheshire
CW3 9AF
Director NamePamela Jayne Bickerton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(19 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 October 1998)
RoleSecretary
Correspondence AddressBuddileigh Farm Back Lane
Betley
Crewe
Cheshire
CW3 9AF
Director NameSylvia Bickerton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(21 years, 2 months after company formation)
Appointment Duration24 years, 1 month (resigned 04 April 2019)
RoleCompany Director
Correspondence AddressGreen Farm Roughcote Lane
Caverswall
Stoke On Trent
Staffordshire
ST11 9EG
Secretary NameSylvia Bickerton
NationalityBritish
StatusResigned
Appointed09 October 1998(24 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 04 February 2019)
RoleCompany Director
Correspondence AddressGreen Farm Roughcote Lane
Caverswall
Stoke On Trent
Staffordshire
ST11 9EG

Contact

Websitebickertonbrothers.co.uk/

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

289k at £1Mr John Stanley Bickerton
95.80%
Ordinary A
6.3k at £1Mrs Sylvia Bickerton
2.10%
Ordinary B
3.2k at £1Mr David Peter Bickerton
1.05%
Ordinary A
3.2k at £1Mr Michael Stanley Bickerton
1.05%
Ordinary A

Financials

Year2014
Net Worth-£92,437
Cash£751
Current Liabilities£229,053

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Latest Return2 October 2018 (5 years, 6 months ago)
Next Return Due16 October 2019 (overdue)

Charges

4 October 1996Delivered 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

Filing History

25 October 2017Termination of appointment of John Stanley Bickerton as a director on 6 February 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 301,688
(8 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 301,688
(8 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 March 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 301,688
(8 pages)
8 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 301,688
(8 pages)
18 September 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 301,688
(3 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
17 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 September 2013Change of share class name or designation (2 pages)
17 September 2013Particulars of variation of rights attached to shares (2 pages)
17 September 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2013Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
11 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
19 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (7 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 02/01/09; full list of members (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 February 2008Return made up to 02/01/08; full list of members (4 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 February 2007Return made up to 02/01/07; full list of members (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 February 2006Return made up to 02/01/06; full list of members (4 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2005Return made up to 02/01/05; full list of members (8 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 February 2004Return made up to 02/01/04; full list of members (8 pages)
22 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 February 2003Return made up to 02/01/03; full list of members (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
12 February 2002Return made up to 02/01/02; full list of members (5 pages)
12 February 2002Registered office changed on 12/02/02 from: vernon road stoke on trent ST4 2QY (1 page)
24 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Return made up to 02/01/01; full list of members (5 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 February 2000Return made up to 02/01/00; full list of members (5 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 February 1999Return made up to 02/01/99; full list of members (6 pages)
8 December 1998New secretary appointed (2 pages)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998Director resigned (1 page)
13 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 February 1998Return made up to 02/01/98; no change of members (4 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
27 January 1997Return made up to 02/01/97; no change of members (4 pages)
10 October 1996Particulars of mortgage/charge (6 pages)
13 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 January 1996Return made up to 02/01/96; full list of members
  • 363(287) ‐ Registered office changed on 26/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 March 1995New director appointed (2 pages)