BICKINGTON VILLAGE TRUST LIMITED

Register to unlock more data on OkredoRegister

BICKINGTON VILLAGE TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05714031

Incorporation date

17/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Bickington Village Hall Old Hill, Bickington, Newton Abbot TQ12 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon16/04/2026
Appointment of Mrs Karen Louise Saunders as a director on 2026-04-14
dot icon11/03/2026
Micro company accounts made up to 2025-12-31
dot icon05/03/2026
Termination of appointment of Karen Saunders as a director on 2026-03-05
dot icon05/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon04/03/2026
Termination of appointment of Neil James Randle as a director on 2026-03-01
dot icon04/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Appointment of Mr Andrew Martin as a secretary on 2024-12-05
dot icon08/12/2024
Cessation of Jane Staveley as a person with significant control on 2024-12-05
dot icon08/12/2024
Notification of Andrew Martin as a person with significant control on 2024-12-05
dot icon08/12/2024
Termination of appointment of Jane Staveley as a director on 2024-12-05
dot icon08/12/2024
Termination of appointment of Jane Staveley as a secretary on 2024-12-05
dot icon16/09/2024
Appointment of Mr Andrew Phillip Martin as a director on 2024-09-10
dot icon15/09/2024
Termination of appointment of Lisa Baitup as a director on 2024-09-10
dot icon15/09/2024
Appointment of Mrs Sarah Anne Briddock as a director on 2024-09-10
dot icon11/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/08/2024
Termination of appointment of Darren Roy Laker as a director on 2024-07-25
dot icon02/08/2024
Termination of appointment of Patricia Ann Lawson as a director on 2024-08-01
dot icon06/06/2024
Termination of appointment of John Anthony Cox as a director on 2024-05-23
dot icon06/06/2024
Appointment of Mr Darren Roy Laker as a director on 2024-05-23
dot icon06/06/2024
Appointment of Patricia Ann Lawson as a director on 2024-05-23
dot icon05/03/2024
Termination of appointment of Catherine Elizabeth Morgan as a director on 2024-02-29
dot icon24/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon10/11/2023
Termination of appointment of Nigel George Kennedy Horsey as a director on 2023-11-09
dot icon10/11/2023
Termination of appointment of Michelle Denise Parfitt as a director on 2023-11-09
dot icon02/08/2023
Appointment of Ms Olivia Louise Northmore as a director on 2023-07-18
dot icon25/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/07/2023
Appointment of Lisa Baitup as a director on 2023-07-18
dot icon16/05/2023
Appointment of Karen Saunders as a director on 2023-05-11
dot icon21/10/2022
Termination of appointment of Emma Victoria Fitzgerald as a director on 2022-10-18
dot icon21/10/2022
Appointment of Mr Roger Brewin as a director on 2022-10-18
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/06/2022
Director's details changed for Mr Nigel George Kennedy Horsey on 2022-06-09
dot icon26/04/2022
Second filing for the appointment of Jane Staveley as a director
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon19/01/2022
Termination of appointment of Nigel George Kennedy Horsey as a director on 2022-01-19
dot icon19/01/2022
Director's details changed for Ms Catherine Elizabeth Strigner on 2022-01-19
dot icon19/01/2022
Appointment of Mrs Michelle Denise Parfitt as a director on 2022-01-18
dot icon31/12/2021
Termination of appointment of Catherine Elizabeth Strigner as a secretary on 2021-12-31
dot icon31/12/2021
Termination of appointment of Christopher Gwilym Douglas Evans as a director on 2021-12-31
dot icon16/12/2021
Appointment of Mrs Jane Staveley as a secretary on 2021-12-03
dot icon16/12/2021
Registered office address changed from 3 Otter Court Ingsdon Newton Abbot Devon TQ12 6NW England to Bickington Village Hall Old Hill Bickington Newton Abbot TQ12 6JX on 2021-12-16
dot icon16/12/2021
Appointment of Mr Neil James Randle as a director on 2021-12-03
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/06/2021
Second filing for the appointment of Mr Nigel George Kennedy Horsey as a director
dot icon11/06/2021
Appointment of Mr Nigel George Kennedy Horsey as a director on 2019-07-30
dot icon24/04/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon05/02/2021
Previous accounting period shortened from 2021-02-16 to 2020-12-31
dot icon10/11/2020
Micro company accounts made up to 2020-02-16
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon11/08/2019
Appointment of Mr Nigel George Kennedy Horsey as a director on 2019-07-30
dot icon10/05/2019
Micro company accounts made up to 2019-02-16
dot icon01/04/2019
Notification of Jane Staveley as a person with significant control on 2019-03-30
dot icon01/04/2019
Cessation of Robin Francis Daubeny Colby as a person with significant control on 2019-03-30
dot icon01/04/2019
Termination of appointment of Robin Francis Daubeny Colby as a director on 2019-03-30
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon21/11/2018
Registered office address changed from Little Goodstone, Bickington Newton Abbot Devon TQ12 6LJ to 3 Otter Court Ingsdon Newton Abbot Devon TQ12 6NW on 2018-11-21
dot icon15/04/2018
Micro company accounts made up to 2018-02-16
dot icon18/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon24/05/2017
Micro company accounts made up to 2017-02-16
dot icon19/04/2017
Appointment of Ms Jane Staveley as a director on 2017-03-17
dot icon19/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2016-02-16
dot icon24/02/2016
Annual return made up to 2016-02-15 no member list
dot icon12/10/2015
Termination of appointment of Jason Thomas Bailey as a director on 2015-10-06
dot icon12/10/2015
Termination of appointment of Jason Thomas Bailey as a director on 2015-10-06
dot icon11/05/2015
Total exemption small company accounts made up to 2015-02-16
dot icon16/02/2015
Annual return made up to 2015-02-15 no member list
dot icon08/11/2014
Appointment of Mrs Emma Victoria Fitzgerald as a director on 2014-10-23
dot icon28/10/2014
Termination of appointment of Sarah Louise Chaffe as a director on 2014-10-24
dot icon02/08/2014
Termination of appointment of John Edmund Frank Rawlings as a director on 2014-07-24
dot icon15/06/2014
Total exemption small company accounts made up to 2014-02-16
dot icon06/04/2014
Secretary's details changed for Mrs Catherine Elizabeth Strigner on 2014-04-05
dot icon21/02/2014
Annual return made up to 2014-02-17 no member list
dot icon12/03/2013
Annual return made up to 2013-02-17 no member list
dot icon11/03/2013
Appointment of Mrs Catherine Elizabeth Strigner as a secretary
dot icon11/03/2013
Termination of appointment of Robin Colby as a secretary
dot icon11/03/2013
Total exemption small company accounts made up to 2013-02-16
dot icon16/02/2013
Secretary's details changed for Robin Francis Daubeny Colby on 2013-02-15
dot icon07/11/2012
Termination of appointment of Keith Bryant as a director
dot icon23/07/2012
Appointment of Mrs Catherine Elizabeth Strigner as a director
dot icon07/06/2012
Appointment of Mr Keith Michael Bryant as a director
dot icon23/04/2012
Appointment of The Venerable John Rawlings John Edmund Frank Rawlings as a director
dot icon20/04/2012
Appointment of Mrs Sarah Louise Chaffe as a director
dot icon20/04/2012
Appointment of Mr John Anthony Cox as a director
dot icon17/04/2012
Director's details changed for Mr Jason Thomas Bailey on 2012-04-16
dot icon27/03/2012
Termination of appointment of John Rawlings as a director
dot icon27/03/2012
Termination of appointment of John Cox as a director
dot icon27/03/2012
Termination of appointment of Keith Bryant as a director
dot icon27/03/2012
Termination of appointment of Sarah Chaffe as a director
dot icon23/03/2012
Total exemption small company accounts made up to 2012-02-16
dot icon17/02/2012
Annual return made up to 2012-02-17 no member list
dot icon08/02/2012
Appointment of Mr Jason Thomas Bailey as a director
dot icon22/03/2011
Total exemption small company accounts made up to 2011-02-16
dot icon18/02/2011
Annual return made up to 2011-02-17 no member list
dot icon15/02/2011
Appointment of Mr John Anthony Cox as a director
dot icon10/01/2011
Termination of appointment of Edward Dewing as a director
dot icon04/08/2010
Appointment of Mrs Sarah Louise Chaffe as a director
dot icon21/07/2010
Appointment of Mr Keith Michael Bryant as a director
dot icon21/07/2010
Appointment of The Venerable John Edmund Frank Rawlings as a director
dot icon08/03/2010
Total exemption small company accounts made up to 2010-02-16
dot icon24/02/2010
Annual return made up to 2010-02-17 no member list
dot icon24/02/2010
Director's details changed for Robin Francis Daubeny Colby on 2010-02-24
dot icon24/02/2010
Director's details changed for Christopher Gwilym Douglas Evans on 2010-02-24
dot icon26/03/2009
Total exemption full accounts made up to 2009-02-16
dot icon18/02/2009
Annual return made up to 17/02/09
dot icon14/07/2008
Total exemption full accounts made up to 2008-02-16
dot icon19/02/2008
Annual return made up to 17/02/08
dot icon21/11/2007
Total exemption small company accounts made up to 2007-02-16
dot icon19/11/2007
Accounting reference date shortened from 28/02/07 to 16/02/07
dot icon20/02/2007
Annual return made up to 17/02/07
dot icon17/02/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-24.45 % *

* during past year

Cash in Bank

£19,421.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
124.80K
-
0.00
25.71K
-
2022
0
118.36K
-
0.00
19.42K
-
2022
0
118.36K
-
0.00
19.42K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

118.36K £Descended-5.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.42K £Descended-24.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laker, Darren Roy
Director
23/05/2024 - 25/07/2024
4
Staveley, Jane
Director
17/03/2017 - 05/12/2024
2
Baitup, Lisa
Director
18/07/2023 - 10/09/2024
3
Cox, John Anthony
Director
16/04/2012 - 23/05/2024
7
Horsey, Nigel George Kennedy
Director
30/07/2019 - 09/11/2023
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BICKINGTON VILLAGE TRUST LIMITED

BICKINGTON VILLAGE TRUST LIMITED is an(a) Active company incorporated on 17/02/2006 with the registered office located at Bickington Village Hall Old Hill, Bickington, Newton Abbot TQ12 6JX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BICKINGTON VILLAGE TRUST LIMITED?

toggle

BICKINGTON VILLAGE TRUST LIMITED is currently Active. It was registered on 17/02/2006 .

Where is BICKINGTON VILLAGE TRUST LIMITED located?

toggle

BICKINGTON VILLAGE TRUST LIMITED is registered at Bickington Village Hall Old Hill, Bickington, Newton Abbot TQ12 6JX.

What does BICKINGTON VILLAGE TRUST LIMITED do?

toggle

BICKINGTON VILLAGE TRUST LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BICKINGTON VILLAGE TRUST LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mrs Karen Louise Saunders as a director on 2026-04-14.