BIDDICK ESTATES LIMITED

Register to unlock more data on OkredoRegister

BIDDICK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06527599

Incorporation date

07/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Easby Road Biddick, Washington, Tyne And Wear NE38 7NNCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2008)
dot icon17/03/2026
Notification of Beth Garrett as a person with significant control on 2023-12-31
dot icon17/03/2026
Notification of Alan Graham as a person with significant control on 2023-12-31
dot icon17/03/2026
Cessation of Christopher Antoni Irwin as a person with significant control on 2023-12-31
dot icon17/03/2026
Cessation of Diane Irwin as a person with significant control on 2023-12-31
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon10/07/2025
Second filing of Confirmation Statement dated 2024-03-07
dot icon08/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Sub-division of shares on 2023-12-31
dot icon02/05/2025
Memorandum and Articles of Association
dot icon02/04/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon01/05/2024
Termination of appointment of Diane Irwin as a director on 2024-04-20
dot icon22/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon17/10/2023
Registered office address changed from 4 Shap Close Washington Tyne and Wear NE38 7NH United Kingdom to 55 Easby Road Biddick Washington Tyne and Wear NE38 7NN on 2023-10-17
dot icon16/10/2023
Appointment of Mr Alan Graham as a director on 2023-10-03
dot icon16/10/2023
Termination of appointment of Christopher Antoni Irwin as a secretary on 2023-10-03
dot icon03/10/2023
Appointment of Beth Garrett as a director on 2023-10-03
dot icon08/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon13/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon08/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon20/09/2021
Termination of appointment of Alix Jade Irwin as a director on 2021-09-20
dot icon04/06/2021
Previous accounting period shortened from 2021-07-31 to 2021-05-31
dot icon26/05/2021
Registered office address changed from Glebe House Village Lane Washington Tyne and Wear NE38 7HY United Kingdom to 4 Shap Close Washington Tyne and Wear NE38 7NH on 2021-05-26
dot icon25/05/2021
Termination of appointment of Christopher Antoni Irwin as a director on 2021-05-01
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon19/03/2021
Director's details changed for Mrs Diane Irwin on 2021-03-19
dot icon19/03/2021
Secretary's details changed for Christopher Antoni Irwin on 2021-03-19
dot icon19/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon19/03/2021
Director's details changed for Christopher Antoni Irwin on 2021-03-19
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon26/02/2020
Registered office address changed from Kielder House 1 & 2 Emmerson Terrace Columbia Washington Tyne and Wear NE38 1BX to Glebe House Village Lane Washington Tyne and Wear NE38 7HY on 2020-02-26
dot icon14/02/2020
Micro company accounts made up to 2019-07-31
dot icon18/04/2019
Micro company accounts made up to 2018-07-31
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon12/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon10/01/2018
Micro company accounts made up to 2017-07-31
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/03/2017
Micro company accounts made up to 2016-07-31
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/04/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon24/06/2015
Appointment of Miss Alix Jade Irwin as a director on 2015-06-22
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Alix Jade Irwin as a director on 2015-02-05
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon02/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon11/04/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon11/04/2011
Director's details changed for Diane Irwin on 2011-04-05
dot icon26/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon26/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon26/04/2010
Register(s) moved to registered inspection location
dot icon26/04/2010
Register inspection address has been changed
dot icon26/04/2010
Director's details changed for Christopher Antoni Irwin on 2009-10-01
dot icon26/04/2010
Director's details changed for Alix Jade Irwin on 2009-10-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/07/2009
Accounting reference date extended from 31/03/2009 to 31/07/2009
dot icon22/05/2009
Return made up to 07/03/09; full list of members
dot icon07/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
19.08K
-
0.00
24.01K
-
2022
19
8.51K
-
0.00
48.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irwin, Diane
Director
07/03/2008 - 20/04/2024
10
Irwin, Christopher Antoni
Director
07/03/2008 - 01/05/2021
7
Irwin, Alix Jade
Director
07/03/2008 - 05/02/2015
2
Irwin, Alix Jade
Director
22/06/2015 - 20/09/2021
2
Ms Beth Garrett
Director
03/10/2023 - Present
-

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 BIDDICK ESTATES LIMITED

BIDDICK ESTATES LIMITED is an(a) Active company incorporated on 07/03/2008 with the registered office located at 55 Easby Road Biddick, Washington, Tyne And Wear NE38 7NN. There are currently 2 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 BIDDICK ESTATES LIMITED?

toggle

BIDDICK ESTATES LIMITED is currently Active. It was registered on 07/03/2008 .

Where is BIDDICK ESTATES LIMITED located?

toggle

BIDDICK ESTATES LIMITED is registered at 55 Easby Road Biddick, Washington, Tyne And Wear NE38 7NN.

What does BIDDICK ESTATES LIMITED do?

toggle

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

What is the latest filing for BIDDICK ESTATES LIMITED?

toggle

The latest filing was on 17/03/2026: Notification of Beth Garrett as a person with significant control on 2023-12-31.