BICKNELL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BICKNELL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01017681

Incorporation date

14/07/1971

Size

Full

Contacts

Registered address

Registered address

Bicknell House, Merstham Road, Bristol BS2 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1971)
dot icon26/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon05/02/2026
Termination of appointment of Eileen Lillian Bicknell as a secretary on 2026-02-05
dot icon07/10/2025
Re-registration of Memorandum and Articles
dot icon07/10/2025
Certificate of re-registration from Public Limited Company to Private
dot icon07/10/2025
Re-registration from a public company to a private limited company
dot icon07/10/2025
Resolutions
dot icon03/10/2025
Statement of company's objects
dot icon01/10/2025
Notice of removal of restriction on the company's articles
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon28/06/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Change of details for Mr Carl Royston Bicknell as a person with significant control on 2023-11-13
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon02/11/2021
Termination of appointment of Rosalind Muriel Scott as a director on 2021-10-31
dot icon11/10/2021
Notification of Carl Royston Bicknell as a person with significant control on 2021-08-26
dot icon11/10/2021
Cessation of B R Bicknell Will Trust as a person with significant control on 2021-08-26
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon26/03/2021
Satisfaction of charge 14 in full
dot icon24/02/2021
Notification of B R Bicknell Will Trust as a person with significant control on 2020-09-30
dot icon24/02/2021
Cessation of Brian Robert Bicknell as a person with significant control on 2020-09-30
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon15/08/2019
Termination of appointment of Brian Robert Bicknell as a director on 2019-07-30
dot icon19/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon18/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon28/06/2018
Resolutions
dot icon26/06/2018
Full accounts made up to 2017-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon23/06/2017
Full accounts made up to 2016-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon25/07/2016
Director's details changed for Mr Stephen Barrie Bicknell on 2016-07-01
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Satisfaction of charge 4 in full
dot icon07/03/2016
Satisfaction of charge 13 in full
dot icon04/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-12-31
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Appointment of Mr Carl Royston Bicknell as a director
dot icon19/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon19/07/2013
Register inspection address has been changed from Offices Merstham Road Bristol BS2 9TQ
dot icon19/07/2013
Director's details changed for Mrs Rosalind Muriel Scott on 2013-07-01
dot icon19/07/2013
Director's details changed for Mr John Edward Castell on 2013-07-01
dot icon19/07/2013
Register(s) moved to registered office address
dot icon19/07/2013
Director's details changed for Mr Brian Robert Bicknell on 2013-07-01
dot icon19/07/2013
Director's details changed for Mr Stephen Barrie Bicknell on 2013-07-01
dot icon19/07/2013
Secretary's details changed for Mrs Eileen Lillian Bicknell on 2013-07-01
dot icon09/07/2013
Resolutions
dot icon02/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/05/2013
Registered office address changed from Offices Merstham Road Bristol BS2 9TQ United Kingdom on 2013-05-24
dot icon22/08/2012
Director's details changed for Mr Stephen Barrie Bicknell on 2012-08-21
dot icon13/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon13/07/2012
Director's details changed for Mr Brian Robert Bicknell on 2012-07-11
dot icon27/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/05/2012
Director's details changed for Mr Stephen Barrie Bicknell on 2012-05-17
dot icon13/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon13/07/2011
Director's details changed for Brian Robert Bicknell on 2011-07-01
dot icon12/07/2011
Secretary's details changed for Eileen Lillian Bicknell on 2011-07-01
dot icon12/07/2011
Director's details changed for Mrs Rosalind Muriel Scott on 2011-07-01
dot icon12/07/2011
Registered office address changed from 7 Melrose Place Clifton Bristol BS8 2NQ on 2011-07-12
dot icon28/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/09/2010
Termination of appointment of Patricia Bicknell as a director
dot icon06/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Register inspection address has been changed
dot icon04/08/2010
Director's details changed for Mrs Rosalind Muriel Scott on 2010-07-08
dot icon04/08/2010
Director's details changed for Mr John Edward Castell on 2010-07-08
dot icon04/08/2010
Director's details changed for Mr Stephen Barrie Bicknell on 2010-06-02
dot icon04/08/2010
Director's details changed for Patricia Marie Bicknell on 2010-07-08
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon05/08/2009
Return made up to 08/07/09; full list of members
dot icon29/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/07/2008
Return made up to 08/07/08; full list of members
dot icon10/07/2008
Resolutions
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon22/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 08/07/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon31/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 08/07/06; full list of members
dot icon10/05/2006
Director's particulars changed
dot icon10/11/2005
Resolutions
dot icon13/10/2005
Auditor's resignation
dot icon18/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/07/2005
Return made up to 08/07/05; full list of members
dot icon05/05/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2004
Return made up to 08/07/04; full list of members
dot icon15/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/07/2004
Director's particulars changed
dot icon10/02/2004
Ad 29/01/04--------- £ si [email protected]=250 £ ic 416466/416716
dot icon10/02/2004
New secretary appointed
dot icon10/02/2004
Secretary resigned
dot icon10/02/2004
New director appointed
dot icon16/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 08/07/03; full list of members
dot icon30/06/2003
Resolutions
dot icon16/05/2003
Director's particulars changed
dot icon14/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/07/2002
Return made up to 08/07/02; full list of members
dot icon19/06/2002
Director's particulars changed
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 08/07/01; full list of members
dot icon13/07/2000
Full group accounts made up to 1999-12-31
dot icon13/07/2000
Return made up to 08/07/00; full list of members
dot icon11/07/2000
Ad 05/07/00--------- £ si [email protected]=250 £ ic 416217/416467
dot icon21/03/2000
Ad 13/03/00--------- £ si [email protected]=250 £ ic 415967/416217
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Ad 01/10/99--------- £ si [email protected]=250 £ ic 415717/415967
dot icon06/08/1999
Auditor's resignation
dot icon26/07/1999
Full group accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 08/07/99; change of members
dot icon17/02/1999
£ ic 429930/415717 29/01/99 £ sr [email protected]=14213
dot icon17/02/1999
Resolutions
dot icon11/11/1998
£ ic 431464/429930 30/10/98 £ sr [email protected]=1534
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon20/07/1998
Full group accounts made up to 1997-12-31
dot icon20/07/1998
Return made up to 08/07/98; full list of members
dot icon24/06/1998
Resolutions
dot icon16/07/1997
Full group accounts made up to 1996-12-31
dot icon16/07/1997
Return made up to 08/07/97; full list of members
dot icon09/04/1997
Ad 02/04/97--------- £ si [email protected]=250 £ ic 431214/431464
dot icon24/07/1996
Full group accounts made up to 1995-12-31
dot icon24/07/1996
Return made up to 08/07/96; change of members
dot icon20/07/1995
Full group accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 08/07/95; full list of members
dot icon07/03/1995
£ ic 444889/430714 06/02/95 £ sr [email protected]=14175
dot icon04/02/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full group accounts made up to 1993-12-31
dot icon21/07/1994
Return made up to 08/07/94; full list of members
dot icon28/01/1994
Ad 01/01/94--------- £ si [email protected]=500 £ ic 444389/444889
dot icon08/09/1993
New director appointed
dot icon20/07/1993
Full group accounts made up to 1992-12-31
dot icon20/07/1993
Return made up to 08/07/93; full list of members
dot icon08/07/1993
Secretary resigned;new secretary appointed
dot icon29/05/1993
Declaration of satisfaction of mortgage/charge
dot icon13/04/1993
Particulars of mortgage/charge
dot icon01/03/1993
Director resigned
dot icon17/11/1992
Ad 06/11/92--------- £ si [email protected]=250 £ ic 444139/444389
dot icon14/08/1992
Full group accounts made up to 1991-12-31
dot icon14/08/1992
Return made up to 14/07/92; full list of members
dot icon08/10/1991
Amended full group accounts made up to 1990-12-31
dot icon13/08/1991
Full group accounts made up to 1990-12-31
dot icon05/08/1991
Return made up to 14/07/91; full list of members
dot icon27/07/1991
Particulars of mortgage/charge
dot icon15/02/1991
Ad 01/02/91--------- £ si [email protected]=500 £ ic 444139/444639
dot icon17/10/1990
Particulars of mortgage/charge
dot icon17/10/1990
Particulars of mortgage/charge
dot icon25/09/1990
Declaration of satisfaction of mortgage/charge
dot icon24/08/1990
Return made up to 14/07/90; full list of members
dot icon14/08/1990
Full group accounts made up to 1989-12-31
dot icon26/07/1990
Particulars of mortgage/charge
dot icon20/07/1990
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Particulars of mortgage/charge
dot icon29/09/1989
Wd 22/09/89 ad 04/09/89--------- £ si [email protected]=250 £ ic 889603/889853
dot icon10/08/1989
Return made up to 14/07/89; full list of members
dot icon19/07/1989
Full group accounts made up to 1988-12-31
dot icon25/05/1989
Declaration of satisfaction of mortgage/charge
dot icon11/02/1989
Declaration of satisfaction of mortgage/charge
dot icon01/11/1988
Registered office changed on 01/11/88 from: "fontainbleau", ivywell road, sneyd park, bristol BS9 1NY
dot icon05/10/1988
Wd 27/09/88 ad 05/09/88--------- £ si [email protected]=250 £ ic 889353/889603
dot icon04/08/1988
Full group accounts made up to 1987-12-31
dot icon04/08/1988
Return made up to 14/07/88; full list of members
dot icon27/06/1988
Memorandum and Articles of Association
dot icon17/03/1988
Wd 11/02/88 ad 01/02/88--------- £ si [email protected]=450 £ ic 888903/889353
dot icon10/03/1988
Resolutions
dot icon14/09/1987
Return made up to 31/07/87; full list of members
dot icon24/08/1987
Full group accounts made up to 1986-12-31
dot icon06/08/1987
Particulars of mortgage/charge
dot icon11/04/1987
Declaration of satisfaction of mortgage/charge
dot icon11/04/1987
Declaration of satisfaction of mortgage/charge
dot icon11/04/1987
Declaration of satisfaction of mortgage/charge
dot icon12/02/1987
Return made up to 31/07/86; full list of members
dot icon19/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon05/11/1982
Certificate of change of name
dot icon14/07/1971
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon+20.05 % *

* during past year

Cash in Bank

£3,713,608.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
13.12M
-
0.00
3.09M
-
2022
7
13.21M
-
0.00
3.71M
-
2022
7
13.21M
-
0.00
3.71M
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

13.21M £Ascended0.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.71M £Ascended20.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castell, John Edward
Director
01/10/1999 - Present
10
Bicknell, Brian Robert
Director
14/07/1991 - 30/07/2019
1
Bicknell, Stephen Barrie
Director
01/10/1992 - Present
3
Bicknell, Carl Royston
Director
01/06/2014 - Present
5
Bicknell, Eric Arthur
Director
14/07/1991 - 21/02/1993
-

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 BICKNELL HOLDINGS LIMITED

BICKNELL HOLDINGS LIMITED is an(a) Active company incorporated on 14/07/1971 with the registered office located at Bicknell House, Merstham Road, Bristol BS2 9TQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BICKNELL HOLDINGS LIMITED?

toggle

BICKNELL HOLDINGS LIMITED is currently Active. It was registered on 14/07/1971 .

Where is BICKNELL HOLDINGS LIMITED located?

toggle

BICKNELL HOLDINGS LIMITED is registered at Bicknell House, Merstham Road, Bristol BS2 9TQ.

What does BICKNELL HOLDINGS LIMITED do?

toggle

BICKNELL HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BICKNELL HOLDINGS LIMITED have?

toggle

BICKNELL HOLDINGS LIMITED had 7 employees in 2022.

What is the latest filing for BICKNELL HOLDINGS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-22 with updates.