BG (LINCOLN) LIMITED

Register to unlock more data on OkredoRegister

BG (LINCOLN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02467793

Incorporation date

07/02/1990

Size

Small

Contacts

Registered address

Registered address

Lincoln Bishop University, Longdales Road, Lincoln LN1 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1990)
dot icon12/02/2026
Registered office address changed from Bishop Grosseteste University Longdales Road Lincoln LN1 3DY to Lincoln Bishop University Longdales Road Lincoln LN1 3DY on 2026-02-12
dot icon12/02/2026
Change of details for Bishop Grosseteste University as a person with significant control on 2025-09-01
dot icon12/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon07/02/2026
Accounts for a small company made up to 2025-07-31
dot icon04/09/2025
Appointment of Mrs Rachel Ann Crane as a director on 2025-08-01
dot icon03/09/2025
Termination of appointment of Jonathan Paul Cheeseman as a director on 2025-07-31
dot icon03/09/2025
Appointment of Professor Andrew Charles Gower as a director on 2025-08-01
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon10/12/2024
Accounts for a small company made up to 2024-07-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon20/12/2023
Accounts for a small company made up to 2023-07-31
dot icon13/12/2023
Termination of appointment of Tami Claire Welberry as a director on 2023-12-13
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon11/01/2023
Accounts for a small company made up to 2022-07-31
dot icon16/12/2022
Appointment of Mrs Tami Claire Welberry as a director on 2022-12-15
dot icon15/06/2022
Termination of appointment of James Andrew Wilson as a director on 2022-06-15
dot icon30/03/2022
Appointment of Mr Jonathan Paul Cheeseman as a director on 2022-03-30
dot icon30/03/2022
Appointment of Mrs Allison Jane Webb as a director on 2022-03-29
dot icon18/02/2022
Termination of appointment of Stephen Hinds as a director on 2022-02-18
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon17/01/2022
Termination of appointment of Suzanne Kane as a director on 2022-01-13
dot icon17/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon13/07/2021
Second filing for the termination of John Christopher Hebblethwaite as a director
dot icon13/07/2021
Second filing for the termination of Annette Philippa Wood as a director
dot icon21/05/2021
Termination of appointment of John Robert Henry Ruddock as a director on 2021-05-13
dot icon21/05/2021
Termination of appointment of John Christopher Hebblethwaite as a director on 2021-03-13
dot icon21/05/2021
Termination of appointment of Annette Philippa Wood as a director on 2021-03-13
dot icon20/05/2021
Appointment of Mr James Andrew Wilson as a director on 2021-05-13
dot icon20/05/2021
Appointment of Mrs Suzanne Kane as a director on 2021-05-13
dot icon20/05/2021
Appointment of Mr Stephen Hinds as a director on 2021-05-13
dot icon30/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon12/02/2021
Termination of appointment of John Keith Hodson as a director on 2020-12-31
dot icon12/02/2021
Termination of appointment of Stephen Mark Hurley as a director on 2020-06-12
dot icon15/04/2020
Accounts for a small company made up to 2019-07-31
dot icon09/03/2020
Termination of appointment of David John Clements as a director on 2020-03-02
dot icon19/02/2020
Termination of appointment of Kevin Brown as a director on 2020-02-10
dot icon11/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon14/08/2019
Appointment of Mr Stephen Mark Hurley as a director on 2019-08-01
dot icon13/08/2019
Change of details for Bishop Grosseteste University as a person with significant control on 2019-08-01
dot icon13/08/2019
Termination of appointment of Stephen Deville as a director on 2019-07-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/01/2019
Accounts for a small company made up to 2018-07-31
dot icon13/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon01/12/2017
Accounts for a small company made up to 2017-07-31
dot icon27/10/2017
Appointment of Mr John Keith Hodson as a director on 2017-10-17
dot icon27/10/2017
Appointment of Mr David John Clements as a director on 2017-10-17
dot icon11/08/2017
Termination of appointment of Alison Coton as a director on 2017-07-31
dot icon01/02/2017
Director's details changed for Mrs Alison Smith on 2016-02-26
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/12/2016
Full accounts made up to 2016-07-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-07-31
dot icon16/07/2015
Termination of appointment of Rob Jones as a director on 2015-07-03
dot icon06/02/2015
Full accounts made up to 2014-07-31
dot icon04/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon03/07/2014
Appointment of Mrs Alison Smith as a director
dot icon03/07/2014
Appointment of Mr John Robert Henry Ruddock as a director
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Victoria Mays as a secretary
dot icon27/01/2014
Full accounts made up to 2013-07-31
dot icon11/10/2013
Appointment of Dr Kevin Brown as a director
dot icon12/06/2013
Appointment of Ms Victoria Mays as a secretary
dot icon12/06/2013
Termination of appointment of Muriel Robinson as a director
dot icon12/06/2013
Appointment of Ms Annette Philippa Wood as a director
dot icon12/06/2013
Appointment of Mr John Christopher Hebblethwaite as a director
dot icon12/06/2013
Appointment of Mr Stephen Deville as a director
dot icon10/06/2013
Appointment of Mr Rob Jones as a director
dot icon20/02/2013
Full accounts made up to 2012-07-31
dot icon12/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/01/2013
Registered office address changed from Bishop Grosseteste University College Lincoln Lincoln Lincoln LN1 3DY England on 2013-01-21
dot icon13/08/2012
Termination of appointment of Maximilian Manin as a director
dot icon20/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-07-31
dot icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon31/01/2011
Registered office address changed from Bishop Grosseteste College Lincoln LN1 3DY on 2011-01-31
dot icon30/12/2010
Full accounts made up to 2010-07-31
dot icon23/08/2010
Termination of appointment of Frederick Sweeting as a secretary
dot icon10/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon10/02/2010
Director's details changed for Professor Muriel Anita Robinson on 2010-02-10
dot icon12/12/2009
Full accounts made up to 2009-07-31
dot icon09/12/2009
Appointment of Mr Maximilian Manin as a director
dot icon25/11/2009
Termination of appointment of John Saxbee as a director
dot icon24/11/2009
Memorandum and Articles of Association
dot icon20/10/2009
Certificate of change of name
dot icon20/10/2009
Change of name notice
dot icon12/10/2009
Resolutions
dot icon15/06/2009
Full accounts made up to 2008-07-31
dot icon12/02/2009
Return made up to 31/01/09; full list of members
dot icon24/09/2008
Auditor's resignation
dot icon23/09/2008
Director appointed the right revd dr john saxbee
dot icon17/09/2008
Appointment terminated director janet smith
dot icon06/02/2008
Return made up to 31/01/08; full list of members
dot icon28/12/2007
Full accounts made up to 2007-07-31
dot icon08/02/2007
Return made up to 31/01/07; full list of members
dot icon03/01/2007
Full accounts made up to 2006-07-31
dot icon18/12/2006
New director appointed
dot icon12/12/2006
Director resigned
dot icon06/02/2006
Director's particulars changed
dot icon03/02/2006
Return made up to 31/01/06; full list of members
dot icon29/12/2005
Full accounts made up to 2005-07-31
dot icon08/02/2005
Return made up to 31/01/05; full list of members
dot icon30/12/2004
Full accounts made up to 2004-07-31
dot icon11/02/2004
Return made up to 31/01/04; full list of members
dot icon19/12/2003
Director resigned
dot icon16/12/2003
Full accounts made up to 2003-07-31
dot icon08/12/2003
New director appointed
dot icon07/02/2003
Return made up to 31/01/03; full list of members
dot icon02/01/2003
Full accounts made up to 2002-07-31
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Director resigned
dot icon05/02/2002
Return made up to 31/01/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-07-31
dot icon06/02/2001
Return made up to 31/01/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-07-31
dot icon08/02/2000
Return made up to 31/01/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-07-31
dot icon08/02/1999
Return made up to 31/01/99; no change of members
dot icon18/12/1998
Full accounts made up to 1998-07-31
dot icon09/02/1998
Return made up to 31/01/98; no change of members
dot icon18/12/1997
Full accounts made up to 1997-07-31
dot icon10/12/1997
Director resigned
dot icon13/02/1997
Return made up to 31/01/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-07-31
dot icon09/12/1996
Director resigned
dot icon09/12/1996
New director appointed
dot icon12/02/1996
Return made up to 31/01/96; no change of members
dot icon15/12/1995
Full accounts made up to 1995-07-31
dot icon05/02/1995
Return made up to 31/01/95; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-07-31
dot icon24/02/1994
Return made up to 31/01/94; full list of members
dot icon22/12/1993
Full accounts made up to 1993-07-31
dot icon14/02/1993
Return made up to 31/01/93; no change of members
dot icon10/09/1992
Accounting reference date extended from 31/03 to 31/07
dot icon12/08/1992
Full accounts made up to 1992-03-31
dot icon12/02/1992
Return made up to 31/01/92; no change of members
dot icon02/09/1991
Full accounts made up to 1991-03-31
dot icon14/02/1991
Return made up to 31/01/91; full list of members
dot icon06/07/1990
Accounting reference date notified as 31/03
dot icon17/05/1990
Resolutions
dot icon11/05/1990
Registered office changed on 11/05/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/03/1990
Certificate of change of name
dot icon07/02/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£9.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
577.00
-
0.00
9.00
-
2021
25
577.00
-
0.00
9.00
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

577.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurley, Stephen Mark
Director
01/08/2019 - 12/06/2020
4
Cheeseman, Jonathan Paul
Director
30/03/2022 - 31/07/2025
3
Wood, Annette Philippa
Director
11/06/2013 - 13/05/2021
-
Crane, Rachel Ann
Director
01/08/2025 - Present
-
Wilson, James Andrew
Director
13/05/2021 - 15/06/2022
5

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BG (LINCOLN) LIMITED

BG (LINCOLN) LIMITED is an(a) Active company incorporated on 07/02/1990 with the registered office located at Lincoln Bishop University, Longdales Road, Lincoln LN1 3DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BG (LINCOLN) LIMITED?

toggle

BG (LINCOLN) LIMITED is currently Active. It was registered on 07/02/1990 .

Where is BG (LINCOLN) LIMITED located?

toggle

BG (LINCOLN) LIMITED is registered at Lincoln Bishop University, Longdales Road, Lincoln LN1 3DY.

What does BG (LINCOLN) LIMITED do?

toggle

BG (LINCOLN) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BG (LINCOLN) LIMITED have?

toggle

BG (LINCOLN) LIMITED had 25 employees in 2021.

What is the latest filing for BG (LINCOLN) LIMITED?

toggle

The latest filing was on 12/02/2026: Registered office address changed from Bishop Grosseteste University Longdales Road Lincoln LN1 3DY to Lincoln Bishop University Longdales Road Lincoln LN1 3DY on 2026-02-12.