BICKLEY INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BICKLEY INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02880377

Incorporation date

14/12/1993

Size

Full

Contacts

Registered address

Registered address

Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire LS20 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1993)
dot icon21/04/2026
Appointment of Mr Neil Forrest as a director on 2026-04-21
dot icon13/01/2026
Appointment of Mr Simon Townsend as a director on 2026-01-08
dot icon06/01/2026
Full accounts made up to 2025-03-31
dot icon23/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon28/11/2025
Satisfaction of charge 028803770001 in full
dot icon27/11/2025
Registration of charge 028803770002, created on 2025-11-21
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-10-21
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon24/06/2024
Appointment of Mr Michael Papageorgis as a director on 2024-05-09
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon07/12/2023
Full accounts made up to 2023-03-31
dot icon04/01/2023
Full accounts made up to 2022-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon14/06/2022
Resolutions
dot icon14/06/2022
Memorandum and Articles of Association
dot icon30/05/2022
Appointment of Mrs Kathren Wright as a director on 2022-05-26
dot icon17/02/2022
Resolutions
dot icon16/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon08/02/2022
Registration of charge 028803770001, created on 2022-02-04
dot icon12/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon09/11/2021
Registered office address changed from Kings Parade Lower Coombe Street Croydon CR0 1AA to Elmwood House Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LT on 2021-11-09
dot icon02/11/2021
Change of details for Augusta Bidco Limited as a person with significant control on 2021-07-27
dot icon21/07/2021
Resolutions
dot icon21/07/2021
Memorandum and Articles of Association
dot icon21/07/2021
Resolutions
dot icon21/07/2021
Sub-division of shares on 2021-07-02
dot icon21/07/2021
Change of share class name or designation
dot icon07/07/2021
Termination of appointment of Fiona Louise Bickley as a secretary on 2021-07-02
dot icon07/07/2021
Cessation of Jeffrey Bickley as a person with significant control on 2021-07-02
dot icon07/07/2021
Cessation of Fiona Louise Bickley as a person with significant control on 2021-07-02
dot icon07/07/2021
Notification of Augusta Bidco Limited as a person with significant control on 2021-07-02
dot icon12/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/04/2018
Change of share class name or designation
dot icon23/04/2018
Resolutions
dot icon19/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon26/08/2016
Total exemption full accounts made up to 2016-05-31
dot icon18/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon18/09/2015
Total exemption full accounts made up to 2015-05-31
dot icon07/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon20/08/2014
Total exemption full accounts made up to 2014-05-31
dot icon18/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon19/07/2013
Total exemption full accounts made up to 2013-05-31
dot icon17/12/2012
Annual return made up to 2012-12-14 with full list of shareholders
dot icon17/12/2012
Director's details changed for Mr Jeffrey Bickley on 2012-12-14
dot icon25/07/2012
Total exemption full accounts made up to 2012-05-31
dot icon24/05/2012
Resolutions
dot icon12/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon22/09/2011
Total exemption full accounts made up to 2011-05-31
dot icon20/09/2011
Director's details changed for Mr Jeffrey Bickley on 2011-09-13
dot icon16/09/2011
Director's details changed for Mr Jeffrey Bickley on 2011-09-13
dot icon16/09/2011
Secretary's details changed for Fiona Louise Bickley on 2011-09-13
dot icon21/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon11/08/2010
Total exemption full accounts made up to 2010-05-31
dot icon16/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon28/07/2009
Total exemption full accounts made up to 2009-05-31
dot icon18/12/2008
Return made up to 14/12/08; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2008-05-31
dot icon18/12/2007
Return made up to 14/12/07; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon24/01/2007
Return made up to 14/12/06; full list of members
dot icon13/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon06/02/2006
Total exemption full accounts made up to 2005-05-31
dot icon10/01/2006
Return made up to 14/12/05; full list of members
dot icon14/03/2005
Full accounts made up to 2004-05-31
dot icon14/01/2005
Return made up to 14/12/04; full list of members
dot icon24/03/2004
Full accounts made up to 2003-05-31
dot icon19/12/2003
Return made up to 14/12/03; full list of members
dot icon09/03/2003
Full accounts made up to 2002-05-31
dot icon10/01/2003
Return made up to 14/12/02; full list of members
dot icon20/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon04/01/2002
Return made up to 14/12/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-05-31
dot icon08/01/2001
Return made up to 14/12/00; full list of members
dot icon24/03/2000
Full accounts made up to 1999-05-31
dot icon11/01/2000
Return made up to 14/12/99; full list of members
dot icon11/03/1999
Full accounts made up to 1998-05-31
dot icon15/01/1999
Return made up to 14/12/98; full list of members
dot icon12/03/1998
Full accounts made up to 1997-05-31
dot icon20/01/1998
Secretary's particulars changed
dot icon20/01/1998
Director's particulars changed
dot icon20/01/1998
Return made up to 14/12/97; full list of members
dot icon30/12/1996
Return made up to 14/12/96; full list of members
dot icon23/10/1996
Full accounts made up to 1996-05-31
dot icon15/12/1995
Return made up to 14/12/95; full list of members
dot icon28/09/1995
Full accounts made up to 1995-05-31
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Resolutions
dot icon09/01/1995
Return made up to 14/12/94; full list of members
dot icon15/08/1994
Accounting reference date notified as 31/05
dot icon31/03/1994
Memorandum and Articles of Association
dot icon31/03/1994
Director resigned;new director appointed
dot icon31/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon31/03/1994
Registered office changed on 31/03/94 from: 50 lincolns inn fields london WC2A 3PF
dot icon31/03/1994
Resolutions
dot icon23/03/1994
Certificate of change of name
dot icon23/03/1994
Certificate of change of name
dot icon14/12/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,230,016.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
10
694.01K
-
0.00
1.23M
-
2021
10
694.01K
-
0.00
1.23M
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

694.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Kathren
Director
26/05/2022 - Present
74
Forrest, Neil
Director
21/04/2026 - Present
34
Mr Jeffrey Bickley
Director
11/03/1994 - Present
-
Townsend, Simon
Director
08/01/2026 - Present
7
Dwyer, Daniel John
Nominee Secretary
14/12/1993 - 11/03/1994
1327

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BICKLEY INSURANCE SERVICES LIMITED

BICKLEY INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 14/12/1993 with the registered office located at Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire LS20 9LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BICKLEY INSURANCE SERVICES LIMITED?

toggle

BICKLEY INSURANCE SERVICES LIMITED is currently Active. It was registered on 14/12/1993 .

Where is BICKLEY INSURANCE SERVICES LIMITED located?

toggle

BICKLEY INSURANCE SERVICES LIMITED is registered at Elmwood House Ghyll Royd, Guiseley, Leeds, West Yorkshire LS20 9LT.

What does BICKLEY INSURANCE SERVICES LIMITED do?

toggle

BICKLEY INSURANCE SERVICES LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BICKLEY INSURANCE SERVICES LIMITED have?

toggle

BICKLEY INSURANCE SERVICES LIMITED had 10 employees in 2021.

What is the latest filing for BICKLEY INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Neil Forrest as a director on 2026-04-21.