BICKFORD LAND AND PROPERTY LIMITED

Register to unlock more data on OkredoRegister

BICKFORD LAND AND PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05839487

Incorporation date

07/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Wood Street, St Annes-On-Sea, Lancashire FY8 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon09/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Appointment of Mrs Victoria Watson as a director on 2025-05-28
dot icon10/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/11/2024
Change of details for Mr Ralph Benjamin Watson as a person with significant control on 2024-10-29
dot icon12/11/2024
Cessation of Peter James Baker as a person with significant control on 2024-10-29
dot icon12/11/2024
Cessation of Mills and Reeve Trust Corporation Limited as a person with significant control on 2024-10-29
dot icon12/11/2024
Cessation of Aida Shisa Watson as a person with significant control on 2024-10-29
dot icon17/01/2024
Change of details for Mr Ralph Benjamin Watson as a person with significant control on 2024-01-16
dot icon17/01/2024
Director's details changed for Mr Ralph Benjamin Watson on 2024-01-16
dot icon29/12/2023
Notification of Mills and Reeve Trust Corporation Limited as a person with significant control on 2023-12-22
dot icon29/12/2023
Change of details for Mr Peter James Baker as a person with significant control on 2023-12-22
dot icon29/12/2023
Change of details for Mrs Aida Shisa Watson as a person with significant control on 2023-12-22
dot icon29/12/2023
Change of details for Mr Ralph Benjamin Watson as a person with significant control on 2023-12-22
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/08/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon10/03/2022
Notification of Ralph Benjamin Watson as a person with significant control on 2021-12-22
dot icon10/03/2022
Notification of Aida Shisa Watson as a person with significant control on 2021-12-22
dot icon10/03/2022
Notification of Peter James Baker as a person with significant control on 2021-12-22
dot icon10/03/2022
Cessation of Peter George Watson as a person with significant control on 2021-12-22
dot icon04/03/2022
Termination of appointment of Peter George Watson as a director on 2021-12-22
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Resolutions
dot icon17/12/2019
Statement of company's objects
dot icon06/11/2019
Termination of appointment of Aida Shisa Watson as a director on 2019-10-28
dot icon28/10/2019
Appointment of Mr Ralph Benjamin Watson as a director on 2019-10-28
dot icon21/06/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon30/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon14/03/2017
Termination of appointment of David Hall as a secretary on 2017-03-13
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/12/2016
Appointment of Mr Peter George Watson as a director on 2016-12-06
dot icon29/11/2016
Appointment of Mr Peter James Baker as a director on 2016-11-29
dot icon29/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon25/06/2016
Director's details changed for Aida Shisa Watson on 2016-06-01
dot icon09/05/2016
Secretary's details changed for David Hall on 2016-04-20
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/06/2015
Annual return made up to 2015-06-07
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon05/01/2014
Registered office address changed from 11 Deer Park Way Meridian Park Waltham Abbey Essex EN9 3YN on 2014-01-05
dot icon26/09/2013
Registration of charge 058394870019
dot icon25/09/2013
Registration of charge 058394870011
dot icon25/09/2013
Registration of charge 058394870013
dot icon25/09/2013
Registration of charge 058394870012
dot icon25/09/2013
Registration of charge 058394870016
dot icon25/09/2013
Registration of charge 058394870018
dot icon25/09/2013
Registration of charge 058394870015
dot icon25/09/2013
Registration of charge 058394870014
dot icon25/09/2013
Registration of charge 058394870017
dot icon03/07/2013
Annual return made up to 2013-06-07 no member list
dot icon28/05/2013
Director's details changed for Aida Tumsifu Shisa on 2009-05-02
dot icon23/04/2013
Satisfaction of charge 10 in full
dot icon23/04/2013
Satisfaction of charge 9 in full
dot icon23/04/2013
Satisfaction of charge 7 in full
dot icon23/04/2013
Satisfaction of charge 6 in full
dot icon23/04/2013
Satisfaction of charge 3 in full
dot icon23/04/2013
Satisfaction of charge 8 in full
dot icon23/04/2013
Satisfaction of charge 5 in full
dot icon23/04/2013
Satisfaction of charge 4 in full
dot icon23/04/2013
Satisfaction of charge 1 in full
dot icon23/04/2013
Satisfaction of charge 2 in full
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/07/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/08/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-04-30
dot icon31/03/2010
Previous accounting period shortened from 2009-06-30 to 2009-04-30
dot icon25/08/2009
Return made up to 07/06/09; full list of members
dot icon08/07/2009
Secretary appointed david hall
dot icon29/06/2009
Appointment terminated secretary tracey shaw
dot icon29/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2009
Appointment terminated secretary catherine haddon
dot icon02/03/2009
Secretary appointed tracey shaw
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 10
dot icon07/08/2008
Return made up to 07/06/08; no change of members
dot icon13/05/2008
Appointment terminated director kay hempson
dot icon23/04/2008
Secretary appointed catherine ruth haddon
dot icon23/04/2008
Appointment terminated secretary anita mckay
dot icon05/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 9
dot icon07/02/2008
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Particulars of mortgage/charge
dot icon23/08/2007
Secretary resigned
dot icon23/08/2007
New secretary appointed
dot icon03/08/2007
New director appointed
dot icon14/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Return made up to 07/06/07; full list of members
dot icon17/04/2007
Particulars of mortgage/charge
dot icon16/02/2007
Particulars of mortgage/charge
dot icon14/11/2006
Particulars of mortgage/charge
dot icon14/09/2006
Particulars of mortgage/charge
dot icon07/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+2,565.80 % *

* during past year

Cash in Bank

£554,274.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
3.09M
-
0.00
354.03K
-
2022
2
3.31M
-
0.00
20.79K
-
2023
2
3.49M
-
0.00
554.27K
-
2023
2
3.49M
-
0.00
554.27K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

3.49M £Ascended5.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

554.27K £Ascended2.57K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Victoria
Director
28/05/2025 - Present
8
Watson, Aida Shisa
Director
07/06/2006 - 28/10/2019
9
Watson, Ralph Benjamin
Director
28/10/2019 - Present
32
Baker, Peter James
Director
29/11/2016 - Present
19

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BICKFORD LAND AND PROPERTY LIMITED

BICKFORD LAND AND PROPERTY LIMITED is an(a) Active company incorporated on 07/06/2006 with the registered office located at 17 Wood Street, St Annes-On-Sea, Lancashire FY8 1QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BICKFORD LAND AND PROPERTY LIMITED?

toggle

BICKFORD LAND AND PROPERTY LIMITED is currently Active. It was registered on 07/06/2006 .

Where is BICKFORD LAND AND PROPERTY LIMITED located?

toggle

BICKFORD LAND AND PROPERTY LIMITED is registered at 17 Wood Street, St Annes-On-Sea, Lancashire FY8 1QR.

What does BICKFORD LAND AND PROPERTY LIMITED do?

toggle

BICKFORD LAND AND PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BICKFORD LAND AND PROPERTY LIMITED have?

toggle

BICKFORD LAND AND PROPERTY LIMITED had 2 employees in 2023.

What is the latest filing for BICKFORD LAND AND PROPERTY LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2025-12-29 with no updates.