B MEDLICOTT BUILDERS & GROUNDWORKS LTD

Register to unlock more data on OkredoRegister

B MEDLICOTT BUILDERS & GROUNDWORKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04815954

Incorporation date

30/06/2003

Size

Dormant

Contacts

Registered address

Registered address

23 Heather Drive, Lindford, Bordon, Hampshire GU35 0RNCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2003)
dot icon03/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon10/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon10/08/2024
Register inspection address has been changed from 46 Jacaranda Road Bordon Hampshire GU35 0UT England to 23 Heather Drive Lindford Bordon GU35 0RN
dot icon10/08/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon26/01/2024
Accounts for a dormant company made up to 2023-03-24
dot icon01/07/2023
Registered office address changed from 46 Jacaranda Road Bordon Hampshire GU35 0UT to 23 Heather Drive Lindford Bordon Hampshire GU35 0RN on 2023-07-01
dot icon01/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon05/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon25/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon22/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon31/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon29/06/2017
Notification of Lorraine Jane Medlicott as a person with significant control on 2016-04-06
dot icon20/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/08/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon01/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/10/2014
Satisfaction of charge 1 in full
dot icon10/10/2014
Satisfaction of charge 3 in full
dot icon13/07/2014
Register inspection address has been changed from C/O Gp Accountants Channing House Butts Road Alton Hampshire GU34 1ND United Kingdom to 46 Jacaranda Road Bordon Hampshire GU35 0UT
dot icon13/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon03/06/2014
Termination of appointment of Lorraine Medlicott as a secretary
dot icon03/06/2014
Appointment of Mrs Lorraine Jane Medlicott as a director
dot icon03/06/2014
Registered office address changed from Channing House 14 Butts Road Alton Hampshire GU34 1ND Uk on 2014-06-03
dot icon02/06/2014
Termination of appointment of Edward Watt as a director
dot icon29/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon28/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/11/2012
Termination of appointment of Barry Medlicott as a director
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon02/08/2010
Register inspection address has been changed
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon23/07/2009
Return made up to 30/06/09; full list of members
dot icon23/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 30/06/08; full list of members
dot icon29/07/2008
Location of debenture register
dot icon29/07/2008
Location of register of members
dot icon29/07/2008
Registered office changed on 29/07/2008 from 11 westworth crescent beggarwood basingstoke hampshire RG22 4XH
dot icon04/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon18/10/2007
Particulars of mortgage/charge
dot icon24/08/2007
Return made up to 30/06/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/01/2007
Particulars of mortgage/charge
dot icon25/10/2006
Particulars of mortgage/charge
dot icon06/07/2006
Return made up to 30/06/06; full list of members
dot icon25/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon07/09/2005
Return made up to 30/06/05; full list of members
dot icon08/04/2005
Registered office changed on 08/04/05 from: fernwood drift road whitehill bordon hampshire GU35 9DZ
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon24/01/2005
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon25/11/2004
Return made up to 30/06/04; full list of members
dot icon08/04/2004
New director appointed
dot icon31/03/2004
Registered office changed on 31/03/04 from: fernwood, drift road whitehill bordon hamps GU35 9DZ
dot icon17/07/2003
New secretary appointed
dot icon17/07/2003
New director appointed
dot icon03/07/2003
Secretary resigned
dot icon03/07/2003
Director resigned
dot icon30/06/2003
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Edward
Director
02/01/2004 - 26/05/2014
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
30/06/2003 - 03/07/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
30/06/2003 - 03/07/2003
41295
Mrs Lorraine Jane Medlicott
Director
03/06/2014 - Present
1
Medlicott, Barry
Director
04/07/2003 - 12/10/2012
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B MEDLICOTT BUILDERS & GROUNDWORKS LTD

B MEDLICOTT BUILDERS & GROUNDWORKS LTD is an(a) Active company incorporated on 30/06/2003 with the registered office located at 23 Heather Drive, Lindford, Bordon, Hampshire GU35 0RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B MEDLICOTT BUILDERS & GROUNDWORKS LTD?

toggle

B MEDLICOTT BUILDERS & GROUNDWORKS LTD is currently Active. It was registered on 30/06/2003 .

Where is B MEDLICOTT BUILDERS & GROUNDWORKS LTD located?

toggle

B MEDLICOTT BUILDERS & GROUNDWORKS LTD is registered at 23 Heather Drive, Lindford, Bordon, Hampshire GU35 0RN.

What does B MEDLICOTT BUILDERS & GROUNDWORKS LTD do?

toggle

B MEDLICOTT BUILDERS & GROUNDWORKS LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for B MEDLICOTT BUILDERS & GROUNDWORKS LTD?

toggle

The latest filing was on 03/11/2025: Accounts for a dormant company made up to 2025-03-31.