BIRD LUCKIN LIMITED

Register to unlock more data on OkredoRegister

BIRD LUCKIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02402834

Incorporation date

11/07/1989

Size

Dormant

Contacts

Registered address

Registered address

1st Floor, County House, 100 New London Road, Chelmsford, Essex CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1989)
dot icon14/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/10/2024
Termination of appointment of Gayner Moran as a director on 2024-09-30
dot icon23/07/2024
Director's details changed for Mr Michael James Killick on 2024-07-23
dot icon23/07/2024
Director's details changed for Mr Kevin Patrick Thomas on 2024-07-23
dot icon16/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/10/2023
Termination of appointment of Janis Osborne as a director on 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon05/08/2022
Confirmation statement made on 2022-07-11 with updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon19/08/2021
Director's details changed for Kevin Patrick Thomas on 2021-08-16
dot icon19/08/2021
Director's details changed for Joanna Mary Margaret Southon on 2021-08-16
dot icon19/08/2021
Director's details changed for Gayner Moran on 2021-08-16
dot icon19/08/2021
Director's details changed for Mr Michael James Killick on 2021-08-16
dot icon19/08/2021
Secretary's details changed for Mr Michael James Killick on 2021-08-16
dot icon19/08/2021
Change of details for Rickard Luckin Limited as a person with significant control on 2021-08-16
dot icon19/08/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BW to 1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-08-19
dot icon19/08/2021
Confirmation statement made on 2021-07-11 with updates
dot icon19/08/2021
Director's details changed for Janis Osbourne on 2021-08-16
dot icon18/08/2021
Termination of appointment of Peter Warren as a director on 2020-09-30
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon15/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon25/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon22/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon22/07/2019
Director's details changed for Mr Peter Warren on 2019-07-10
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/11/2018
Termination of appointment of Ian James Plunkett as a director on 2018-09-30
dot icon18/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon14/02/2018
Appointment of Mr Kevin Patrick Thomas as a director on 2005-09-30
dot icon24/08/2017
Director's details changed for Janis Osbourne on 2017-08-22
dot icon23/08/2017
Director's details changed for Joanna Mary Margaret Southon on 2017-08-22
dot icon23/08/2017
Director's details changed for Mr Ian James Plunkett on 2017-08-22
dot icon23/08/2017
Director's details changed for Mr Kevin Patrick Thomas on 2017-08-22
dot icon23/08/2017
Director's details changed for Gayner Moran on 2017-08-22
dot icon23/08/2017
Director's details changed for Mr Michael James Killick on 2017-08-22
dot icon13/07/2017
Confirmation statement made on 2017-07-11 with updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/03/2017
Director's details changed for Joanna Mary Margaret Hamblin on 2017-02-04
dot icon07/09/2016
Confirmation statement made on 2016-07-11 with updates
dot icon07/09/2016
Director's details changed for Mr Peter Warren on 2016-07-01
dot icon07/09/2016
Director's details changed for Mr Kevin Patrick Thomas on 2016-07-01
dot icon07/09/2016
Director's details changed for Mr Ian James Plunkett on 2016-07-01
dot icon07/09/2016
Director's details changed for Janis Osbourne on 2016-07-01
dot icon07/09/2016
Director's details changed for Gayner Moran on 2016-07-01
dot icon07/09/2016
Director's details changed for Mr Michael James Killick on 2016-07-01
dot icon07/09/2016
Secretary's details changed for Mr Michael James Killick on 2016-07-01
dot icon03/08/2016
Director's details changed for Gayner Smith on 2014-10-25
dot icon04/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Termination of appointment of John Claude James Gallant as a director on 2014-10-03
dot icon23/10/2014
Appointment of Mr Michael James Killick as a director on 2014-10-03
dot icon14/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon23/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/02/2014
Termination of appointment of Alistair Barnwell as a director
dot icon10/10/2013
Appointment of Joanna Mary Margaret Hamblin as a director
dot icon12/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon26/01/2012
Termination of appointment of Colin Pardoe as a secretary
dot icon26/01/2012
Appointment of Mr Michael James Killick as a secretary
dot icon26/01/2012
Termination of appointment of Colin Pardoe as a director
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-11-30
dot icon15/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon11/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/10/2009
Termination of appointment of David Huggins as a director
dot icon02/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon15/07/2009
Return made up to 11/07/09; full list of members
dot icon10/10/2008
Ad 30/09/08\gbp si 60@1=60\gbp ic 12/72\
dot icon10/10/2008
Resolutions
dot icon06/10/2008
Director appointed peter warren
dot icon06/10/2008
Director appointed janis osbourne
dot icon06/10/2008
Director appointed gayner smith
dot icon11/08/2008
Return made up to 11/07/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/08/2007
Return made up to 11/07/07; full list of members
dot icon06/08/2007
Director's particulars changed
dot icon10/07/2007
Resolutions
dot icon12/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/09/2006
Return made up to 11/07/06; full list of members
dot icon31/08/2006
Return made up to 11/07/05; full list of members; amend
dot icon31/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/10/2005
Ad 26/09/05--------- £ si 5@1=5 £ ic 7/12
dot icon04/10/2005
Certificate of change of name
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon30/09/2005
New director appointed
dot icon31/08/2005
Particulars of mortgage/charge
dot icon25/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/07/2005
Return made up to 11/07/05; full list of members
dot icon25/02/2005
Director resigned
dot icon15/09/2004
Certificate of change of name
dot icon14/09/2004
New secretary appointed
dot icon14/09/2004
Secretary resigned
dot icon21/07/2004
Return made up to 11/07/04; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon31/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon23/07/2003
Return made up to 11/07/03; full list of members
dot icon27/07/2002
Return made up to 11/07/02; full list of members
dot icon30/04/2002
Accounts for a dormant company made up to 2001-09-30
dot icon13/08/2001
Return made up to 11/07/01; full list of members
dot icon28/02/2001
Accounting reference date extended from 31/03/01 to 30/09/01
dot icon17/07/2000
Accounts for a dormant company made up to 2000-03-31
dot icon17/07/2000
Return made up to 11/07/00; full list of members
dot icon17/07/2000
New director appointed
dot icon17/07/2000
Ad 20/06/00--------- £ si 5@1=5 £ ic 2/7
dot icon05/10/1999
Accounts for a dormant company made up to 1999-03-31
dot icon24/08/1999
Return made up to 11/07/99; no change of members
dot icon19/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon31/07/1998
Return made up to 11/07/98; full list of members
dot icon05/05/1998
Secretary resigned
dot icon05/05/1998
New secretary appointed;new director appointed
dot icon03/09/1997
Accounts for a dormant company made up to 1997-03-31
dot icon13/08/1997
Return made up to 11/07/97; no change of members
dot icon22/12/1996
Secretary's particulars changed
dot icon22/12/1996
Director resigned
dot icon22/12/1996
New director appointed
dot icon19/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon07/08/1996
Location of register of members
dot icon07/08/1996
Return made up to 11/07/96; full list of members
dot icon07/08/1996
Location of debenture register address changed
dot icon12/12/1995
Return made up to 11/07/95; full list of members; amend
dot icon12/12/1995
Location of debenture register address changed
dot icon08/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon17/07/1995
Return made up to 11/07/95; no change of members
dot icon17/07/1995
Location of register of members address changed
dot icon17/07/1995
Location of debenture register address changed
dot icon05/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 11/07/94; full list of members
dot icon10/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon19/07/1993
Return made up to 11/07/93; no change of members
dot icon17/11/1992
Accounts for a dormant company made up to 1992-03-31
dot icon27/08/1992
Return made up to 11/07/92; no change of members
dot icon27/01/1992
Accounts for a dormant company made up to 1991-03-31
dot icon15/11/1991
Registered office changed on 15/11/91 from: 32 rainsford road chelmsford essex CM1 2QG
dot icon22/07/1991
Return made up to 11/07/91; full list of members
dot icon29/05/1991
Return made up to 11/07/90; full list of members
dot icon04/02/1991
Accounts for a dormant company made up to 1990-03-31
dot icon17/12/1990
Director resigned;new director appointed
dot icon05/12/1990
Resolutions
dot icon05/12/1990
Ad 27/11/90--------- £ si 2@1=2 £ ic 2/4
dot icon05/12/1990
Secretary resigned;new secretary appointed
dot icon12/11/1990
Certificate of change of name
dot icon12/11/1990
Certificate of change of name
dot icon21/08/1989
Secretary resigned;new secretary appointed
dot icon21/08/1989
Director resigned;new director appointed
dot icon21/08/1989
Registered office changed on 21/08/89 from: 2 baches street london N1 6UB
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Memorandum and Articles of Association
dot icon11/07/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
112.00
-
0.00
-
-
2022
5
112.00
-
0.00
-
-
2022
5
112.00
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

112.00 £Ascended0.00 % *

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
Moran, Gayner
Director
01/10/2008 - 30/09/2024
2
Southon, Joanna Mary Margaret
Director
01/10/2013 - Present
2
Mr Ian James Plunkett
Director
02/12/1996 - 30/09/2018
13
Killick, Michael James
Director
03/10/2014 - Present
5
Thomas, Kevin Patrick
Director
30/09/2005 - Present
15

Persons with Significant Control

0

No PSC data available.

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 BIRD LUCKIN LIMITED

BIRD LUCKIN LIMITED is an(a) Active company incorporated on 11/07/1989 with the registered office located at 1st Floor, County House, 100 New London Road, Chelmsford, Essex CM2 0RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRD LUCKIN LIMITED?

toggle

BIRD LUCKIN LIMITED is currently Active. It was registered on 11/07/1989 .

Where is BIRD LUCKIN LIMITED located?

toggle

BIRD LUCKIN LIMITED is registered at 1st Floor, County House, 100 New London Road, Chelmsford, Essex CM2 0RG.

What does BIRD LUCKIN LIMITED do?

toggle

BIRD LUCKIN LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does BIRD LUCKIN LIMITED have?

toggle

BIRD LUCKIN LIMITED had 5 employees in 2022.

What is the latest filing for BIRD LUCKIN LIMITED?

toggle

The latest filing was on 14/07/2025: Confirmation statement made on 2025-07-11 with updates.