BICKFORD LIMITED

Register to unlock more data on OkredoRegister

BICKFORD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03301627

Incorporation date

13/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Malthouse, Commercial Road, Grantham, Lincs NG31 6DECopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1997)
dot icon13/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/07/2024
Director's details changed for Paul Frazer Gray on 2024-07-11
dot icon11/07/2024
Change of details for Paul Frazer Gray as a person with significant control on 2024-07-11
dot icon11/07/2024
Director's details changed for Paul Frazer Gray on 2024-07-11
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon19/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon12/02/2023
Satisfaction of charge 15 in full
dot icon28/07/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/09/2020
Satisfaction of charge 60 in full
dot icon15/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon15/07/2020
Director's details changed for Paul Frazer Gray on 2020-07-14
dot icon02/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with updates
dot icon25/04/2017
Satisfaction of charge 34 in full
dot icon24/04/2017
Satisfaction of charge 19 in full
dot icon24/04/2017
Satisfaction of charge 25 in full
dot icon24/04/2017
Satisfaction of charge 14 in full
dot icon24/04/2017
Satisfaction of charge 17 in full
dot icon24/04/2017
Satisfaction of charge 53 in full
dot icon24/04/2017
Satisfaction of charge 29 in full
dot icon24/04/2017
Satisfaction of charge 6 in full
dot icon24/04/2017
Satisfaction of charge 3 in full
dot icon24/04/2017
Satisfaction of charge 51 in full
dot icon24/04/2017
Satisfaction of charge 57 in full
dot icon24/04/2017
Satisfaction of charge 35 in full
dot icon24/04/2017
Satisfaction of charge 9 in full
dot icon24/04/2017
Satisfaction of charge 36 in full
dot icon24/04/2017
Satisfaction of charge 58 in full
dot icon24/04/2017
Satisfaction of charge 65 in full
dot icon24/04/2017
Satisfaction of charge 5 in full
dot icon24/04/2017
Satisfaction of charge 28 in full
dot icon24/04/2017
Satisfaction of charge 10 in full
dot icon24/04/2017
Satisfaction of charge 40 in full
dot icon18/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/09/2016
Satisfaction of charge 1 in full
dot icon23/09/2016
Satisfaction of charge 55 in full
dot icon12/07/2016
Registration of charge 033016270076, created on 2016-07-05
dot icon18/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon14/10/2013
Accounts for a small company made up to 2013-02-28
dot icon11/09/2013
Registration of charge 033016270075
dot icon20/08/2013
Registration of charge 033016270074
dot icon17/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon06/11/2012
Accounts for a small company made up to 2012-02-29
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon26/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon18/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon21/12/2011
Particulars of a mortgage or charge / charge no: 73
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 72
dot icon25/07/2011
Accounts for a small company made up to 2011-02-28
dot icon18/06/2011
Particulars of a mortgage or charge / charge no: 71
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 70
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 69
dot icon08/03/2011
Particulars of a mortgage or charge / charge no: 68
dot icon21/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 67
dot icon29/07/2010
Statement of capital following an allotment of shares on 2010-07-07
dot icon28/07/2010
Accounts for a small company made up to 2010-02-28
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 66
dot icon20/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon20/01/2010
Director's details changed for Paul Frazer Gray on 2010-01-13
dot icon20/01/2010
Director's details changed for Russell Kelvin Clough on 2010-01-13
dot icon18/08/2009
Accounts for a small company made up to 2009-02-28
dot icon19/01/2009
Return made up to 13/01/09; full list of members
dot icon05/11/2008
Registered office changed on 05/11/2008 from 33 london road grantham lincolnshire NG31 6EX
dot icon16/09/2008
Duplicate mortgage certificatecharge no:65
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 65
dot icon28/07/2008
Accounts for a small company made up to 2008-02-29
dot icon25/04/2008
Return made up to 13/01/08; full list of members
dot icon25/04/2008
Director and secretary's change of particulars / russell clough / 02/10/2007
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 64
dot icon18/10/2007
Accounts for a small company made up to 2007-02-28
dot icon01/04/2007
Accounting reference date extended from 31/01/07 to 28/02/07
dot icon26/01/2007
Return made up to 13/01/07; full list of members
dot icon25/10/2006
Particulars of mortgage/charge
dot icon09/08/2006
Amended accounts made up to 2005-01-31
dot icon26/07/2006
Accounts for a small company made up to 2006-01-31
dot icon15/07/2006
Particulars of mortgage/charge
dot icon20/01/2006
Return made up to 13/01/06; full list of members
dot icon22/10/2005
Particulars of mortgage/charge
dot icon07/10/2005
Particulars of mortgage/charge
dot icon23/08/2005
Accounts for a small company made up to 2005-01-31
dot icon01/02/2005
Particulars of mortgage/charge
dot icon14/01/2005
Return made up to 13/01/05; full list of members
dot icon10/09/2004
Accounts for a small company made up to 2004-01-31
dot icon29/07/2004
Particulars of mortgage/charge
dot icon14/02/2004
Return made up to 13/01/04; full list of members
dot icon11/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon07/08/2003
Full accounts made up to 2003-01-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon24/04/2003
Particulars of mortgage/charge
dot icon22/01/2003
Return made up to 13/01/03; full list of members
dot icon31/12/2002
Particulars of mortgage/charge
dot icon29/07/2002
Full accounts made up to 2002-01-31
dot icon21/05/2002
Particulars of mortgage/charge
dot icon27/02/2002
Particulars of mortgage/charge
dot icon15/01/2002
Return made up to 13/01/02; full list of members
dot icon02/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon04/07/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon31/05/2001
Particulars of mortgage/charge
dot icon11/05/2001
Particulars of mortgage/charge
dot icon27/01/2001
Particulars of mortgage/charge
dot icon18/01/2001
Return made up to 13/01/01; full list of members
dot icon15/11/2000
Particulars of mortgage/charge
dot icon12/07/2000
Particulars of mortgage/charge
dot icon06/07/2000
Particulars of mortgage/charge
dot icon13/06/2000
Full accounts made up to 2000-01-31
dot icon29/04/2000
Particulars of mortgage/charge
dot icon04/04/2000
Particulars of mortgage/charge
dot icon15/03/2000
Particulars of mortgage/charge
dot icon17/01/2000
Return made up to 13/01/00; full list of members
dot icon12/01/2000
Particulars of mortgage/charge
dot icon06/11/1999
Particulars of mortgage/charge
dot icon14/09/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon25/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon14/06/1999
Full accounts made up to 1999-01-31
dot icon11/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon03/02/1999
Particulars of mortgage/charge
dot icon19/01/1999
Return made up to 13/01/99; no change of members
dot icon08/12/1998
Particulars of mortgage/charge
dot icon25/11/1998
Particulars of mortgage/charge
dot icon29/10/1998
Particulars of mortgage/charge
dot icon29/10/1998
Particulars of mortgage/charge
dot icon16/09/1998
Particulars of mortgage/charge
dot icon16/09/1998
Particulars of mortgage/charge
dot icon21/08/1998
Particulars of mortgage/charge
dot icon23/07/1998
Particulars of mortgage/charge
dot icon30/05/1998
Particulars of mortgage/charge
dot icon19/05/1998
Full accounts made up to 1998-01-31
dot icon04/02/1998
Return made up to 13/01/98; full list of members
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon22/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Particulars of mortgage/charge
dot icon31/12/1997
Particulars of mortgage/charge
dot icon31/12/1997
Particulars of mortgage/charge
dot icon19/12/1997
Particulars of mortgage/charge
dot icon25/11/1997
Particulars of mortgage/charge
dot icon27/06/1997
Particulars of mortgage/charge
dot icon27/06/1997
Particulars of mortgage/charge
dot icon27/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon04/06/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon10/04/1997
Particulars of mortgage/charge
dot icon01/03/1997
Particulars of mortgage/charge
dot icon25/01/1997
New secretary appointed;new director appointed
dot icon25/01/1997
Secretary resigned
dot icon25/01/1997
Director resigned
dot icon25/01/1997
New director appointed
dot icon25/01/1997
Registered office changed on 25/01/97 from: suite 15742 72 new bond street london W1Y 9DD
dot icon13/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+14.72 % *

* during past year

Cash in Bank

£218,303.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.24M
-
0.00
190.30K
-
2022
3
4.32M
-
0.00
218.30K
-
2022
3
4.32M
-
0.00
218.30K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

4.32M £Ascended1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

218.30K £Ascended14.72 % *

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
Clough, Russell Kelvin
Director
20/01/1997 - Present
3
Gray, Paul Frazer
Director
20/01/1997 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BICKFORD LIMITED

BICKFORD LIMITED is an(a) Active company incorporated on 13/01/1997 with the registered office located at The Old Malthouse, Commercial Road, Grantham, Lincs NG31 6DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BICKFORD LIMITED?

toggle

BICKFORD LIMITED is currently Active. It was registered on 13/01/1997 .

Where is BICKFORD LIMITED located?

toggle

BICKFORD LIMITED is registered at The Old Malthouse, Commercial Road, Grantham, Lincs NG31 6DE.

What does BICKFORD LIMITED do?

toggle

BICKFORD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BICKFORD LIMITED have?

toggle

BICKFORD LIMITED had 3 employees in 2022.

What is the latest filing for BICKFORD LIMITED?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2025-02-28.