BICKNELL GARDENS (YEOVIL) LIMITED

Register to unlock more data on OkredoRegister

BICKNELL GARDENS (YEOVIL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04251069

Incorporation date

12/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2001)
dot icon05/01/2026
Micro company accounts made up to 2025-09-30
dot icon12/11/2025
Director's details changed for Clive Wilson on 2025-11-12
dot icon17/07/2025
Micro company accounts made up to 2024-09-30
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon14/07/2025
Register inspection address has been changed to 9 Hammet Street Taunton TA1 1RZ
dot icon15/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-09-30
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon06/12/2022
Micro company accounts made up to 2022-09-30
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon12/05/2022
Appointment of Mrs Rosemary Ann Edney as a director on 2022-05-11
dot icon12/05/2022
Termination of appointment of Julie Atterton-Gunn as a director on 2022-05-11
dot icon17/12/2021
Micro company accounts made up to 2021-09-30
dot icon30/11/2021
Registered office address changed from 6 the Linen Yard South Street Crewkerne Somerset TA18 8AB United Kingdom to Greenslade Taylor Hunt 9 Hammet Street Taunton TA1 1RZ on 2021-11-30
dot icon16/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon23/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon17/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon12/07/2018
Director's details changed for Julie Atterton-Gunn on 2018-07-10
dot icon12/07/2018
Director's details changed for David Andrews on 2018-07-10
dot icon12/07/2018
Registered office address changed from 6 South Street Crewkerne Somerset TA18 8AB to 6 the Linen Yard South Street Crewkerne Somerset TA18 8AB on 2018-07-12
dot icon21/06/2018
Micro company accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-07-12 with updates
dot icon12/09/2017
Appointment of Mr Colin Roy Stevens as a director on 2017-01-24
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon27/02/2017
Termination of appointment of Rosslyn Van Dorp as a director on 2017-01-24
dot icon27/02/2017
Termination of appointment of Stuart Redgrave as a director on 2016-10-24
dot icon27/02/2017
Termination of appointment of David John Edwards as a director on 2017-01-24
dot icon27/02/2017
Termination of appointment of John Eric Baker as a director on 2017-01-24
dot icon24/02/2017
Termination of appointment of Brian Davidson Maxwell as a secretary on 2017-01-24
dot icon24/02/2017
Registered office address changed from C/O Porter Dodson Solicitors Central House Church Street Yeovil Somerset BA20 1HH to 6 South Street Crewkerne Somerset TA18 8AB on 2017-02-24
dot icon15/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon16/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/02/2016
Appointment of Clive Wilson as a director on 2016-01-20
dot icon24/02/2016
Appointment of John Stanley Fitzpatrick as a director on 2016-01-20
dot icon16/11/2015
Appointment of Mrs Rosslyn Van Dorp as a director on 2015-10-12
dot icon14/11/2015
Appointment of Julie Atterton-Gunn as a director on 2015-10-21
dot icon13/11/2015
Appointment of David Andrews as a director on 2015-10-18
dot icon07/11/2015
Appointment of Stuart Redgrave as a director on 2015-10-12
dot icon07/11/2015
Termination of appointment of Roderick Lyn Williams as a director on 2015-10-12
dot icon07/11/2015
Termination of appointment of Pamela Chorlton as a director on 2015-10-12
dot icon13/07/2015
Annual return made up to 2015-07-12 no member list
dot icon19/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon06/08/2014
Annual return made up to 2014-07-12 no member list
dot icon02/05/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/07/2013
Annual return made up to 2013-07-12 no member list
dot icon01/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon06/08/2012
Annual return made up to 2012-07-12 no member list
dot icon27/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon24/11/2011
Appointment of Mr Roderick Lyn Williams as a director
dot icon12/08/2011
Termination of appointment of Adrian Gollings as a director
dot icon19/07/2011
Annual return made up to 2011-07-12 no member list
dot icon04/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon16/09/2010
Termination of appointment of Linda Purdy as a director
dot icon16/07/2010
Annual return made up to 2010-07-12 no member list
dot icon16/07/2010
Director's details changed for Linda Purdy on 2010-07-12
dot icon16/07/2010
Director's details changed for David John Edwards on 2010-07-12
dot icon16/07/2010
Director's details changed for Pamela Chorlton on 2010-07-12
dot icon16/07/2010
Director's details changed for Adrian Gollings on 2010-07-12
dot icon16/07/2010
Director's details changed for John Eric Baker on 2010-07-12
dot icon04/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/08/2009
Annual return made up to 12/07/09
dot icon13/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon22/07/2008
Annual return made up to 12/07/08
dot icon29/02/2008
Accounts for a dormant company made up to 2007-09-30
dot icon07/08/2007
Annual return made up to 12/07/07
dot icon23/05/2007
Accounts for a dormant company made up to 2006-09-30
dot icon24/04/2007
New director appointed
dot icon01/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/07/2006
Annual return made up to 12/07/06
dot icon17/08/2005
New director appointed
dot icon08/08/2005
Director resigned
dot icon22/07/2005
Annual return made up to 12/07/05
dot icon04/04/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/08/2004
Director resigned
dot icon16/07/2004
Annual return made up to 12/07/04
dot icon06/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon13/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed
dot icon24/07/2003
Annual return made up to 12/07/03
dot icon04/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon04/02/2003
New director appointed
dot icon08/12/2002
Director resigned
dot icon19/09/2002
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon29/07/2002
Annual return made up to 12/07/02
dot icon17/07/2002
Director's particulars changed
dot icon23/07/2001
Secretary resigned
dot icon12/07/2001
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
30/09/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.85K
-
0.00
-
-
2022
0
30.85K
-
0.00
-
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redgrave, Stuart Douglas James
Director
12/10/2015 - 24/10/2016
1
Andrews, David
Director
18/10/2015 - Present
3
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
12/07/2001 - 12/07/2001
3976
Fitzpatrick, John Stanley
Director
20/01/2016 - Present
3
Stevens, Colin Roy
Director
24/01/2017 - Present
9

Persons with Significant Control

1
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 GARDENS (YEOVIL) LIMITED

BICKNELL GARDENS (YEOVIL) LIMITED is an(a) Active company incorporated on 12/07/2001 with the registered office located at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ. There are currently 5 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 GARDENS (YEOVIL) LIMITED?

toggle

BICKNELL GARDENS (YEOVIL) LIMITED is currently Active. It was registered on 12/07/2001 .

Where is BICKNELL GARDENS (YEOVIL) LIMITED located?

toggle

BICKNELL GARDENS (YEOVIL) LIMITED is registered at Greenslade Taylor Hunt, 9 Hammet Street, Taunton TA1 1RZ.

What does BICKNELL GARDENS (YEOVIL) LIMITED do?

toggle

BICKNELL GARDENS (YEOVIL) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BICKNELL GARDENS (YEOVIL) LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-09-30.