BARE KNUCKLE PICKUPS LIMITED

Register to unlock more data on OkredoRegister

BARE KNUCKLE PICKUPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04800683

Incorporation date

17/06/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 High Street, Bideford, Devon EX39 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2003)
dot icon25/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with updates
dot icon25/02/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon10/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon30/11/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-11-23
dot icon28/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon28/03/2023
Director's details changed for Mr Timothy Bruce Mills on 2023-03-28
dot icon28/03/2023
Secretary's details changed for Timothy Bruce Mills on 2023-03-28
dot icon28/03/2023
Change of details for Mr Timothy Bruce Mills as a person with significant control on 2023-03-28
dot icon15/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon24/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with updates
dot icon05/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon10/02/2021
Director's details changed for Mr Timothy Bruce Mills on 2021-02-09
dot icon10/02/2021
Secretary's details changed for Timothy Bruce Mills on 2021-02-09
dot icon10/02/2021
Change of details for Mr Timothy Bruce Mills as a person with significant control on 2021-02-09
dot icon11/11/2020
Change of details for Mr Timothy Bruce Mills as a person with significant control on 2020-11-06
dot icon11/11/2020
Secretary's details changed for Timothy Bruce Mills on 2020-11-06
dot icon11/11/2020
Director's details changed for Mr Timothy Bruce Mills on 2020-11-06
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon10/06/2020
Change of details for Mr Timothy Bruce Mills as a person with significant control on 2020-01-01
dot icon09/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon20/11/2019
Satisfaction of charge 048006830002 in full
dot icon06/11/2019
Satisfaction of charge 048006830003 in full
dot icon05/11/2019
Satisfaction of charge 048006830001 in full
dot icon25/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon21/06/2019
Change of details for Mr Timothy Bruce Mills as a person with significant control on 2019-06-15
dot icon21/06/2019
Secretary's details changed for Timothy Bruce Mills on 2019-06-15
dot icon21/06/2019
Director's details changed for Mr Timothy Bruce Mills on 2019-06-15
dot icon14/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon25/10/2018
Statement of capital following an allotment of shares on 2018-06-15
dot icon30/08/2018
Change of share class name or designation
dot icon30/08/2018
Particulars of variation of rights attached to shares
dot icon28/08/2018
Memorandum and Articles of Association
dot icon28/08/2018
Statement of company's objects
dot icon20/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon19/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon29/06/2017
Change of details for Mr Timothy Bruce Mills as a person with significant control on 2017-03-15
dot icon28/06/2017
Change of details for Mr Timothy Bruce Mills as a person with significant control on 2016-08-23
dot icon28/06/2017
Cessation of Rachel Claire Mills as a person with significant control on 2016-08-23
dot icon28/06/2017
Notification of Rachel Claire Mills as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Timothy Bruce Mills as a person with significant control on 2016-04-06
dot icon21/03/2017
Director's details changed for Timothy Bruce Mills on 2017-03-15
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/02/2017
Registration of charge 048006830003, created on 2017-02-10
dot icon19/01/2017
Auditor's resignation
dot icon07/11/2016
Cancellation of shares. Statement of capital on 2016-08-23
dot icon21/10/2016
Purchase of own shares.
dot icon27/09/2016
Resolutions
dot icon09/09/2016
Accounts for a small company made up to 2015-06-30
dot icon30/08/2016
Termination of appointment of Rachel Claire Mills as a director on 2016-08-24
dot icon13/08/2016
Registration of charge 048006830002, created on 2016-08-03
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon04/05/2016
Registration of charge 048006830001, created on 2016-05-03
dot icon31/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon18/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Director's details changed for Timothy Bruce Mills on 2014-08-06
dot icon10/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon10/07/2014
Director's details changed for Timothy Bruce Mills on 2013-08-07
dot icon10/07/2014
Director's details changed for Rachel Claire Mills on 2013-08-07
dot icon11/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon25/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/06/2009
Return made up to 17/06/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon15/07/2008
Return made up to 17/06/08; full list of members
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 17/06/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/07/2006
Return made up to 17/06/06; full list of members
dot icon28/03/2006
Secretary's particulars changed;director's particulars changed
dot icon28/03/2006
Director's particulars changed
dot icon08/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/06/2005
Return made up to 17/06/05; full list of members
dot icon12/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Resolutions
dot icon01/07/2004
Return made up to 17/06/04; full list of members
dot icon19/08/2003
Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2
dot icon14/07/2003
New director appointed
dot icon14/07/2003
New secretary appointed;new director appointed
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Secretary resigned
dot icon17/06/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

21
2022
change arrow icon+24.03 % *

* during past year

Cash in Bank

£3,243,160.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
4.00M
-
0.00
2.61M
-
2022
21
5.02M
-
0.00
3.24M
-
2022
21
5.02M
-
0.00
3.24M
-

Employees

2022

Employees

21 Ascended5 % *

Net Assets(GBP)

5.02M £Ascended25.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.24M £Ascended24.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/06/2003 - 16/06/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
16/06/2003 - 16/06/2003
43699
Mills, Timothy Bruce
Director
17/06/2003 - Present
-
Mrs Rachel Claire Mills
Director
16/06/2003 - 23/08/2016
-
Mills, Timothy Bruce
Secretary
17/06/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BARE KNUCKLE PICKUPS LIMITED

BARE KNUCKLE PICKUPS LIMITED is an(a) Active company incorporated on 17/06/2003 with the registered office located at 69 High Street, Bideford, Devon EX39 2AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BARE KNUCKLE PICKUPS LIMITED?

toggle

BARE KNUCKLE PICKUPS LIMITED is currently Active. It was registered on 17/06/2003 .

Where is BARE KNUCKLE PICKUPS LIMITED located?

toggle

BARE KNUCKLE PICKUPS LIMITED is registered at 69 High Street, Bideford, Devon EX39 2AT.

What does BARE KNUCKLE PICKUPS LIMITED do?

toggle

BARE KNUCKLE PICKUPS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BARE KNUCKLE PICKUPS LIMITED have?

toggle

BARE KNUCKLE PICKUPS LIMITED had 21 employees in 2022.

What is the latest filing for BARE KNUCKLE PICKUPS LIMITED?

toggle

The latest filing was on 25/03/2026: Unaudited abridged accounts made up to 2025-06-30.