BICO GROUP LIMITED

Register to unlock more data on OkredoRegister

BICO GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09756985

Incorporation date

01/09/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DLCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2015)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/10/2025
Director's details changed for Mr William Joseph Mulholland on 2025-10-01
dot icon15/10/2025
Registered office address changed from C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL England to C/O Menzies Llp One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 2025-10-15
dot icon15/10/2025
Change of details for Mr William Joseph Mulholland as a person with significant control on 2025-10-01
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon14/08/2024
Compulsory strike-off action has been discontinued
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon08/08/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Cessation of Jamie Chadwick as a person with significant control on 2023-12-31
dot icon17/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon02/01/2024
Termination of appointment of Jamie Chadwick as a director on 2023-12-31
dot icon18/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon23/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon04/08/2023
Certificate of change of name
dot icon12/07/2023
Registered office address changed from First Floor, Gardner House Cheltenham Road Salford Greater Manchester M6 6WY England to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2023-07-12
dot icon12/07/2023
Director's details changed for Mr Jamie Chadwick on 2023-07-03
dot icon12/07/2023
Director's details changed for Mr William Joseph Mulholland on 2023-07-03
dot icon12/07/2023
Change of details for Mr Jamie Chadwick as a person with significant control on 2023-07-03
dot icon12/07/2023
Change of details for Mr William Joseph Mulholland as a person with significant control on 2023-07-03
dot icon15/11/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon23/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon15/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon25/09/2019
Change of details for Mr William Joseph Mulholland as a person with significant control on 2019-09-25
dot icon25/09/2019
Change of details for Mr Jamie Chadwick as a person with significant control on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr Jamie Chadwick on 2019-09-25
dot icon25/09/2019
Director's details changed for Mr William Joseph Mulholland on 2019-09-25
dot icon25/09/2019
Registered office address changed from Imperial Court 2 Exchange Quay Manchester Lancashire M5 3EB England to First Floor, Gardner House Cheltenham Road Salford Greater Manchester M6 6WY on 2019-09-25
dot icon26/04/2019
Registration of charge 097569850001, created on 2019-04-24
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon25/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/07/2017
Change of details for Mr William Joseph Mulholland as a person with significant control on 2017-07-14
dot icon17/07/2017
Change of details for Mr Jamie Chadwick as a person with significant control on 2017-07-14
dot icon17/07/2017
Director's details changed for Mr William Joseph Mulholland on 2017-07-14
dot icon17/07/2017
Director's details changed for Mr Jamie Chadwick on 2017-07-14
dot icon17/07/2017
Registered office address changed from Advantage Business Centre 132 -134 Great Ancoats Street Manchester M4 6DE England to Imperial Court 2 Exchange Quay Manchester Lancashire M5 3EB on 2017-07-17
dot icon14/07/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon01/06/2016
Change of share class name or designation
dot icon08/05/2016
Appointment of Mr Jamie Chadwick as a director on 2016-04-01
dot icon24/04/2016
Termination of appointment of Adele Marie Oneill as a director on 2016-04-24
dot icon24/04/2016
Appointment of Mr William Joseph Mulholland as a director on 2016-04-22
dot icon23/04/2016
Registered office address changed from 50 Elder Court Humphrey Booth Gardens Salford M6 8SD to Advantage Business Centre 132 -134 Great Ancoats Street Manchester M4 6DE on 2016-04-23
dot icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon07/10/2015
Registered office address changed from 50 Humphrey Booth Gardens Salford M6 8SD United Kingdom to 50 Elder Court Humphrey Booth Gardens Salford M6 8SD on 2015-10-07
dot icon01/09/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+281,674.65 % *

* during past year

Cash in Bank

£400,120.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
207.00
-
0.00
142.00
-
2022
2
136.00
-
0.00
400.12K
-
2022
2
136.00
-
0.00
400.12K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

136.00 £Descended-34.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.12K £Ascended281.67K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Jamie
Director
01/04/2016 - 31/12/2023
18
Mr William Joseph Mulholland
Director
22/04/2016 - Present
10
Oneill, Adele Marie
Director
01/09/2015 - 24/04/2016
1

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

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 BICO GROUP LIMITED

BICO GROUP LIMITED is an(a) Active company incorporated on 01/09/2015 with the registered office located at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BICO GROUP LIMITED?

toggle

BICO GROUP LIMITED is currently Active. It was registered on 01/09/2015 .

Where is BICO GROUP LIMITED located?

toggle

BICO GROUP LIMITED is registered at C/O Menzies Llp One Express, 1 George Leigh Street, Manchester, Greater Manchester M4 5DL.

What does BICO GROUP LIMITED do?

toggle

BICO GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BICO GROUP LIMITED have?

toggle

BICO GROUP LIMITED had 2 employees in 2022.

What is the latest filing for BICO GROUP LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with updates.