BICKNELL ESTATES LIMITED

Register to unlock more data on OkredoRegister

BICKNELL ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367895

Incorporation date

09/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calder & Co, 30 Orange Street, London WC2H 7HFCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1997)
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon29/08/2025
Satisfaction of charge 12 in full
dot icon11/08/2025
Registration of charge 033678950027, created on 2025-08-08
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/11/2024
Registration of charge 033678950026, created on 2024-11-15
dot icon05/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon15/10/2024
Satisfaction of charge 033678950014 in full
dot icon15/10/2024
Satisfaction of charge 13 in full
dot icon13/02/2024
Registration of charge 033678950024, created on 2024-01-26
dot icon13/02/2024
Registration of charge 033678950025, created on 2024-01-26
dot icon08/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon31/01/2023
Registration of charge 033678950023, created on 2023-01-30
dot icon30/01/2023
Registration of charge 033678950020, created on 2023-01-30
dot icon30/01/2023
Registration of charge 033678950021, created on 2023-01-30
dot icon30/01/2023
Registration of charge 033678950022, created on 2023-01-30
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon12/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon09/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon26/11/2019
Registration of charge 033678950018, created on 2019-11-22
dot icon26/11/2019
Registration of charge 033678950019, created on 2019-11-22
dot icon13/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon13/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/09/2019
Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 2019-09-17
dot icon27/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-02 with updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon11/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon23/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon13/02/2017
Registration of charge 033678950017, created on 2017-01-31
dot icon13/02/2017
Registration of charge 033678950015, created on 2017-01-31
dot icon13/02/2017
Registration of charge 033678950016, created on 2017-01-31
dot icon09/02/2017
Appointment of Barbara Anne Bicknell as a director on 2017-02-09
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/09/2016
Registration of charge 033678950014, created on 2016-08-18
dot icon07/07/2016
Secretary's details changed for Barbara Anne Bicknell on 2016-07-07
dot icon07/07/2016
Director's details changed for Christopher James Bicknell on 2016-07-07
dot icon23/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon28/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/07/2015
Director's details changed for Christopher James Bicknell on 2015-07-10
dot icon10/07/2015
Secretary's details changed for Barbara Anne Bicknell on 2015-07-10
dot icon18/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon19/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/08/2012
Particulars of a mortgage or charge / charge no: 13
dot icon13/06/2012
Registered office address changed from C/O Calder and Co 1 Regent Street London SW1Y 4NW on 2012-06-13
dot icon23/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-04-30
dot icon18/05/2009
Return made up to 09/05/09; full list of members
dot icon21/10/2008
Accounts for a small company made up to 2008-04-30
dot icon19/05/2008
Return made up to 09/05/08; full list of members
dot icon04/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon11/02/2008
Director's particulars changed
dot icon14/12/2007
Particulars of mortgage/charge
dot icon22/05/2007
Return made up to 09/05/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon23/12/2006
Particulars of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon12/07/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon21/06/2006
Particulars of mortgage/charge
dot icon18/05/2006
Return made up to 09/05/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon01/12/2005
Director's particulars changed
dot icon01/12/2005
Secretary's particulars changed
dot icon27/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Return made up to 09/05/05; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 09/05/04; full list of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon02/03/2004
Particulars of mortgage/charge
dot icon05/02/2004
Certificate of change of name
dot icon29/10/2003
Total exemption full accounts made up to 2003-04-30
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon02/10/2003
Resolutions
dot icon16/05/2003
Return made up to 09/05/03; full list of members
dot icon27/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon04/12/2002
Director's particulars changed
dot icon04/12/2002
Secretary's particulars changed
dot icon27/07/2002
Particulars of mortgage/charge
dot icon23/05/2002
Return made up to 09/05/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon26/07/2001
Return made up to 09/05/01; full list of members
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon15/12/2000
Particulars of mortgage/charge
dot icon27/06/2000
Return made up to 09/05/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-04-30
dot icon03/08/1999
Return made up to 09/05/99; no change of members
dot icon25/02/1999
Full accounts made up to 1998-04-30
dot icon01/06/1998
Return made up to 09/05/98; full list of members
dot icon03/10/1997
Accounting reference date shortened from 31/05/98 to 30/04/98
dot icon22/06/1997
Memorandum and Articles of Association
dot icon16/06/1997
Secretary resigned
dot icon16/06/1997
Director resigned
dot icon16/06/1997
New secretary appointed
dot icon16/06/1997
New director appointed
dot icon16/06/1997
Registered office changed on 16/06/97 from: 1 michell lane bristol BS1 6BU
dot icon13/06/1997
Certificate of change of name
dot icon09/05/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.52M
-
0.00
161.51K
-
2022
2
2.93M
-
0.00
42.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/05/1997 - 22/05/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/05/1997 - 22/05/1997
43699
Bicknell, Christopher James
Director
22/05/1997 - Present
11
Barbara Anne Bicknell
Director
09/02/2017 - Present
8
Bicknell, Barbara Anne
Secretary
22/05/1997 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BICKNELL ESTATES LIMITED

BICKNELL ESTATES LIMITED is an(a) Active company incorporated on 09/05/1997 with the registered office located at Calder & Co, 30 Orange Street, London WC2H 7HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BICKNELL ESTATES LIMITED?

toggle

BICKNELL ESTATES LIMITED is currently Active. It was registered on 09/05/1997 .

Where is BICKNELL ESTATES LIMITED located?

toggle

BICKNELL ESTATES LIMITED is registered at Calder & Co, 30 Orange Street, London WC2H 7HF.

What does BICKNELL ESTATES LIMITED do?

toggle

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

What is the latest filing for BICKNELL ESTATES LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-02 with no updates.