BICKERTON GARAGE LIMITED

Register to unlock more data on OkredoRegister

BICKERTON GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01655279

Incorporation date

30/07/1982

Size

Full

Contacts

Registered address

Registered address

Rainworth Motors Ltd, Sherwood Oaks Business Park, Mansfield, Nottinghamshire NG18 4GFCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1982)
dot icon19/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon29/05/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon23/05/2023
Full accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon03/05/2022
Accounts for a small company made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon08/07/2021
Accounts for a small company made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon20/11/2020
Satisfaction of charge 5 in full
dot icon28/05/2020
Accounts for a small company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon17/05/2019
Accounts for a small company made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon26/04/2018
Accounts for a small company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/04/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-18 with updates
dot icon14/09/2016
Director's details changed for Simon Charles Beckett on 2016-09-14
dot icon14/09/2016
Director's details changed for Jon Raymond Atherton on 2016-09-14
dot icon14/09/2016
Secretary's details changed for Simon Charles Beckett on 2016-09-14
dot icon30/03/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Director's details changed for Jon Raymond Atherton on 2016-01-18
dot icon21/12/2015
Annual return made up to 2015-12-18 with full list of shareholders
dot icon20/04/2015
Accounts for a small company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon17/04/2014
Accounts for a small company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon28/05/2013
Termination of appointment of John Crutchley as a director
dot icon08/05/2013
Registration of charge 016552790007
dot icon07/05/2013
Accounts for a small company made up to 2012-12-31
dot icon03/05/2013
Registration of charge 016552790006
dot icon07/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon18/04/2012
Accounts for a small company made up to 2011-12-31
dot icon06/01/2012
Director's details changed for Jon Raymond Atherton on 2011-12-16
dot icon20/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon19/04/2010
Accounts for a small company made up to 2009-12-31
dot icon16/04/2010
Registered office address changed from 1 Gilpin Street Penistone Road Sheffield South Yorkshire S6 3BL on 2010-04-16
dot icon06/04/2010
Appointment of Jon Raymond Atherton as a director
dot icon06/04/2010
Appointment of Simon Charles Beckett as a director
dot icon06/04/2010
Termination of appointment of Virginia Crutchley as a secretary
dot icon06/04/2010
Appointment of Simon Charles Beckett as a secretary
dot icon05/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon05/01/2010
Director's details changed for Mr John Henry Crutchley on 2009-12-18
dot icon25/06/2009
Accounts for a small company made up to 2008-12-31
dot icon18/12/2008
Return made up to 18/12/08; full list of members
dot icon10/04/2008
Accounts for a small company made up to 2007-12-31
dot icon18/12/2007
Return made up to 18/12/07; full list of members
dot icon02/05/2007
Accounts for a small company made up to 2006-12-31
dot icon18/12/2006
Return made up to 18/12/06; full list of members
dot icon16/08/2006
Accounts for a small company made up to 2005-12-31
dot icon11/01/2006
Return made up to 18/12/05; full list of members
dot icon12/09/2005
Accounts for a small company made up to 2004-12-31
dot icon24/02/2005
Return made up to 18/12/04; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2003-12-31
dot icon05/03/2004
Return made up to 18/12/03; full list of members
dot icon29/10/2003
Registered office changed on 29/10/03 from: 39/45 infirmary road sheffield S6 3BX
dot icon07/04/2003
Accounts for a small company made up to 2002-12-31
dot icon07/03/2003
Return made up to 18/12/02; full list of members
dot icon20/02/2003
Secretary resigned
dot icon20/02/2003
New secretary appointed
dot icon30/09/2002
£ ic 100/50 28/08/02 £ sr 50@1=50
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon04/09/2002
Director resigned
dot icon27/08/2002
Accounts for a small company made up to 2001-12-31
dot icon13/08/2002
Resolutions
dot icon24/12/2001
Return made up to 18/12/01; full list of members
dot icon01/06/2001
Accounts for a small company made up to 2000-12-31
dot icon16/02/2001
Return made up to 18/12/00; full list of members
dot icon27/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/01/2000
Return made up to 18/12/99; full list of members
dot icon19/04/1999
Accounts for a small company made up to 1998-12-31
dot icon16/12/1998
Return made up to 18/12/98; full list of members
dot icon22/06/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
Return made up to 18/12/97; no change of members
dot icon09/07/1997
Full accounts made up to 1996-12-31
dot icon04/02/1997
Return made up to 18/12/96; no change of members
dot icon28/02/1996
Full accounts made up to 1995-12-31
dot icon22/12/1995
Director's particulars changed
dot icon22/12/1995
Return made up to 18/12/95; full list of members
dot icon15/05/1995
Full accounts made up to 1994-12-31
dot icon15/05/1995
Full accounts made up to 1994-07-31
dot icon22/01/1995
Return made up to 23/12/94; no change of members
dot icon20/09/1994
Accounting reference date shortened from 31/07 to 31/12
dot icon02/02/1994
Return made up to 03/01/94; no change of members
dot icon02/12/1993
Full accounts made up to 1993-07-31
dot icon25/04/1993
Full accounts made up to 1992-07-31
dot icon23/03/1993
Particulars of mortgage/charge
dot icon12/03/1993
Declaration of satisfaction of mortgage/charge
dot icon12/03/1993
Declaration of satisfaction of mortgage/charge
dot icon11/02/1993
Particulars of mortgage/charge
dot icon24/01/1993
Return made up to 03/01/93; full list of members
dot icon31/01/1992
Return made up to 03/01/92; no change of members
dot icon23/12/1991
Full accounts made up to 1991-07-31
dot icon12/05/1991
Full accounts made up to 1990-07-31
dot icon20/02/1991
Particulars of mortgage/charge
dot icon17/02/1991
Return made up to 03/01/91; full list of members
dot icon28/08/1990
Full accounts made up to 1989-07-31
dot icon28/08/1990
Accounting reference date shortened from 31/03 to 31/07
dot icon31/07/1990
Return made up to 03/01/90; full list of members
dot icon07/03/1989
Full accounts made up to 1988-07-31
dot icon07/03/1989
Return made up to 24/02/89; full list of members
dot icon15/04/1988
Return made up to 31/03/88; full list of members
dot icon25/02/1988
Accounts made up to 1987-07-31
dot icon04/04/1987
Full accounts made up to 1986-07-31
dot icon04/04/1987
Return made up to 20/03/87; full list of members
dot icon02/01/1987
Return made up to 31/12/86; full list of members
dot icon01/09/1986
Full accounts made up to 1985-07-31
dot icon25/04/1983
Certificate of change of name
dot icon30/07/1982
Miscellaneous
dot icon30/07/1982
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

38
2022
change arrow icon-28.39 % *

* during past year

Cash in Bank

£162,791.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
1.59M
-
0.00
227.34K
-
2022
38
2.03M
-
19.03M
162.79K
-
2022
38
2.03M
-
19.03M
162.79K
-

Employees

2022

Employees

38 Ascended3 % *

Net Assets(GBP)

2.03M £Ascended27.72 % *

Total Assets(GBP)

-

Turnover(GBP)

19.03M £Ascended- *

Cash in Bank(GBP)

162.79K £Descended-28.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckett, Simon Charles
Director
03/03/2010 - Present
8
Atherton, Jon Raymond
Director
03/03/2010 - Present
7

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

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BICKERTON GARAGE LIMITED

BICKERTON GARAGE LIMITED is an(a) Active company incorporated on 30/07/1982 with the registered office located at Rainworth Motors Ltd, Sherwood Oaks Business Park, Mansfield, Nottinghamshire NG18 4GF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BICKERTON GARAGE LIMITED?

toggle

BICKERTON GARAGE LIMITED is currently Active. It was registered on 30/07/1982 .

Where is BICKERTON GARAGE LIMITED located?

toggle

BICKERTON GARAGE LIMITED is registered at Rainworth Motors Ltd, Sherwood Oaks Business Park, Mansfield, Nottinghamshire NG18 4GF.

What does BICKERTON GARAGE LIMITED do?

toggle

BICKERTON GARAGE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does BICKERTON GARAGE LIMITED have?

toggle

BICKERTON GARAGE LIMITED had 38 employees in 2022.

What is the latest filing for BICKERTON GARAGE LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-18 with no updates.