Company NameBickerstaffes Limited
Company StatusDissolved
Company Number02341098
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date6 January 2024 (4 months ago)
Previous NameDenenat Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Leonard Bickerstaffe
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration33 years (closed 06 January 2024)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 Hall Carr Court
Walmer Bridge Longton
Preston
Lancashire
PR4 5AW
Secretary NameMr Leonard Bickerstaffe
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration33 years (closed 06 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 Hall Carr Court
Walmer Bridge Longton
Preston
Lancashire
PR4 5AW
Director NameMr Leslie Bickerstaffe
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2015(26 years, 1 month after company formation)
Appointment Duration8 years, 10 months (closed 06 January 2024)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressNo. 2 Hall Carr Court Walmer Bridge
Longton
Preston
Lancashire
PR4 5AW
Director NameMr James Brian Hitchon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 11 months after company formation)
Appointment Duration23 years, 6 months (resigned 14 July 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address14 Moorfield Road
Leyland
Preston
Lancashire
PR25 1TR

Contact

Telephone01772 455280
Telephone regionPreston

Location

Registered AddressSuite 4 Aus Bore House
19 - 25 Manchester Road
Wilmslow
SK9 1BQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Leonard Bickerstaffe
100.00%
Ordinary

Financials

Year2014
Net Worth£256,139
Cash£115,351
Current Liabilities£161,497

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Charges

17 August 2007Delivered on: 21 August 2007
Satisfied on: 9 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 hall carr lane, walmer bridge, longton, preston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 March 2006Delivered on: 23 March 2006
Satisfied on: 10 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Walkers higher farm scot lane aspull wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 September 2005Delivered on: 9 September 2005
Satisfied on: 10 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 413 leyland lane, leyland and land at rear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 June 2004Delivered on: 5 June 2004
Satisfied on: 30 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 2001Delivered on: 18 September 2001
Satisfied on: 11 January 2013
Persons entitled: Communicare National Health Service Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a transfer dated 31ST august 2001 between the chargee and the company.
Particulars: The former longridge health centre king street longridge preston lancashire.
Fully Satisfied
20 November 1992Delivered on: 25 November 1992
Satisfied on: 10 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a performance bond dated 19 october 1992 for £10,300 in favour of south ribble borough council.
Particulars: The sum of £10,300 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10218572 and earmarked or designated by reference to the company.
Fully Satisfied
29 October 1992Delivered on: 6 November 1992
Satisfied on: 10 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a performance bond dated 28 october 1992 for £14,000 in favour of south ribble borough council.
Particulars: The sum of £14,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10217029 and earmarked or designated by reference to the company.
Fully Satisfied
18 September 1992Delivered on: 23 September 1992
Satisfied on: 10 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to two performance bonds dated 14 november 1991 for £12,500 and £23,520 and one performance bond dated the 10 august 1992 for £9,188 in favour of south ribble borough council.
Particulars: The sum of £46,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 01011057 and earmarked or designated by reference to the company.
Fully Satisfied
4 August 2008Delivered on: 7 August 2008
Satisfied on: 10 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 stonegate fold heath charnock t/no LA700332; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 November 1991Delivered on: 18 November 1991
Satisfied on: 10 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to two performance bonds dated 14 november 1991 in favour of south ribble borough council for £12.5OO and £23,52O respectively.
Particulars: The sum of £36,ooo together with interest accrued now or to be held by the national westminster bank PLC on an account numbered 01011057 and earmarked or designated by reference to the company.
Fully Satisfied
11 January 2017Delivered on: 24 January 2017
Persons entitled: The Focus Bsuiness Clinic Limited

Classification: A registered charge
Particulars: Land and buildings on the south side of southport road ulnes walton leyland lancashire t/no LA784219.
Outstanding

Filing History

9 February 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
14 September 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
24 January 2017Registration of charge 023410980011, created on 11 January 2017 (14 pages)
24 January 2017Registration of charge 023410980011, created on 11 January 2017 (14 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50
(5 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 50
(5 pages)
30 September 2015Satisfaction of charge 6 in full (1 page)
30 September 2015Satisfaction of charge 6 in full (1 page)
9 June 2015Satisfaction of charge 9 in full (2 pages)
9 June 2015Satisfaction of charge 9 in full (2 pages)
28 May 2015Appointment of Mr Leslie Bickerstaffe as a director on 6 March 2015 (2 pages)
28 May 2015Appointment of Mr Leslie Bickerstaffe as a director on 6 March 2015 (2 pages)
28 May 2015Appointment of Mr Leslie Bickerstaffe as a director on 6 March 2015 (2 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50
(4 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 50
(4 pages)
5 August 2014Cancellation of shares. Statement of capital on 14 July 2014
  • GBP 50
(4 pages)
5 August 2014Purchase of own shares. (3 pages)
5 August 2014Cancellation of shares. Statement of capital on 14 July 2014
  • GBP 50
(4 pages)
5 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 August 2014Purchase of own shares. (3 pages)
5 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 July 2014Termination of appointment of James Brian Hitchon as a director on 14 July 2014 (1 page)
21 July 2014Termination of appointment of James Brian Hitchon as a director on 14 July 2014 (1 page)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
25 March 2014Annual return made up to 30 January 2014 with a full list of shareholders (5 pages)
25 March 2014Annual return made up to 30 January 2014 with a full list of shareholders (5 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
20 February 2013Registered office address changed from Oaklands Moor Road Croston Preston Lancs PR26 9HP on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Oaklands Moor Road Croston Preston Lancs PR26 9HP on 20 February 2013 (1 page)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 March 2012Secretary's details changed for Mr Leonard Bickerstaffe on 30 January 2012 (2 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Leonard Bickerstaffe on 30 January 2012 (2 pages)
5 March 2012Director's details changed for Mr Leonard Bickerstaffe on 30 January 2012 (2 pages)
5 March 2012Secretary's details changed for Mr Leonard Bickerstaffe on 30 January 2012 (2 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 April 2010Director's details changed for Mr Brian Hitchon on 30 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Leonard Bickerstaffe on 30 January 2010 (2 pages)
6 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mr Leonard Bickerstaffe on 30 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Brian Hitchon on 30 January 2010 (2 pages)
6 April 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 June 2009Director's change of particulars / brian hitchon / 12/05/2009 (1 page)
3 June 2009Director's change of particulars / brian hitchon / 12/05/2009 (1 page)
9 March 2009Return made up to 30/01/09; full list of members (4 pages)
9 March 2009Return made up to 30/01/09; full list of members (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 February 2008Return made up to 30/01/08; full list of members (5 pages)
20 February 2008Return made up to 30/01/08; full list of members (5 pages)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 August 2007Particulars of mortgage/charge (3 pages)
21 August 2007Particulars of mortgage/charge (3 pages)
28 March 2007Return made up to 30/01/07; full list of members (7 pages)
28 March 2007Return made up to 30/01/07; full list of members (7 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 February 2006Return made up to 30/01/06; full list of members (7 pages)
10 February 2006Return made up to 30/01/06; full list of members (7 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 February 2005Return made up to 30/01/05; full list of members (7 pages)
22 February 2005Return made up to 30/01/05; full list of members (7 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
2 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
5 February 2004Return made up to 30/01/04; full list of members (7 pages)
5 February 2004Return made up to 30/01/04; full list of members (7 pages)
25 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 February 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 February 2003Return made up to 30/01/03; full list of members (7 pages)
7 February 2003Return made up to 30/01/03; full list of members (7 pages)
8 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
12 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
18 September 2001Particulars of mortgage/charge (3 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 February 2001Return made up to 30/01/01; full list of members (6 pages)
14 February 2001Return made up to 30/01/01; full list of members (6 pages)
1 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 February 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
11 February 1999Return made up to 30/01/99; no change of members (4 pages)
11 February 1999Return made up to 30/01/99; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
12 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
6 February 1998Return made up to 30/01/98; no change of members (4 pages)
6 February 1998Return made up to 30/01/98; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
24 January 1997Return made up to 30/01/97; full list of members (4 pages)
24 January 1997Return made up to 30/01/97; full list of members (4 pages)
2 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 February 1996Return made up to 30/01/96; full list of members (6 pages)
29 February 1996Return made up to 30/01/96; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
25 April 1989Company name changed\certificate issued on 25/04/89 (2 pages)
25 April 1989Company name changed\certificate issued on 25/04/89 (2 pages)
30 January 1989Incorporation (9 pages)
30 January 1989Incorporation (9 pages)