Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BICKERTON GARAGE LIMITED
Company Information for

BICKERTON GARAGE LIMITED

RAINWORTH MOTORS LTD, SHERWOOD OAKS BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 4GF,
Company Registration Number
01655279
Private Limited Company
Active

Company Overview

About Bickerton Garage Ltd
BICKERTON GARAGE LIMITED was founded on 1982-07-30 and has its registered office in Mansfield. The organisation's status is listed as "Active". Bickerton Garage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BICKERTON GARAGE LIMITED
 
Legal Registered Office
RAINWORTH MOTORS LTD
SHERWOOD OAKS BUSINESS PARK
MANSFIELD
NOTTINGHAMSHIRE
NG18 4GF
Other companies in NG18
 
Telephone01142 701111
 
Filing Information
Company Number 01655279
Company ID Number 01655279
Date formed 1982-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 05:46:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BICKERTON GARAGE LIMITED

Current Directors
Officer Role Date Appointed
SIMON CHARLES BECKETT
Company Secretary 2010-03-03
JON RAYMOND ATHERTON
Director 2010-03-03
SIMON CHARLES BECKETT
Director 2010-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY CRUTCHLEY
Director 1991-01-03 2013-05-03
VIRGINIA RUTH CRUTCHLEY
Company Secretary 2002-08-28 2010-03-03
JOHN STANLEY LEANING
Director 1991-01-03 2002-08-28
JOHN STANLEY LEANING
Company Secretary 1991-01-03 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON RAYMOND ATHERTON VISION AUTOMOTIVE (UK) GROUP LTD Director 2010-03-03 CURRENT 2003-09-19 Active
JON RAYMOND ATHERTON RAINWORTH MOTORS LIMITED Director 2003-05-30 CURRENT 2000-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-05-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 50
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BECKETT / 14/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JON RAYMOND ATHERTON / 14/09/2016
2016-09-14CH03SECRETARY'S DETAILS CHNAGED FOR SIMON CHARLES BECKETT on 2016-09-14
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01CH01Director's details changed for Jon Raymond Atherton on 2016-01-18
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-21AR0118/12/15 ANNUAL RETURN FULL LIST
2015-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-22AR0118/12/14 ANNUAL RETURN FULL LIST
2014-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 50
2013-12-23AR0118/12/13 ANNUAL RETURN FULL LIST
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRUTCHLEY
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 016552790007
2013-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016552790006
2013-01-07AR0118/12/12 ANNUAL RETURN FULL LIST
2012-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-06CH01Director's details changed for Jon Raymond Atherton on 2011-12-16
2011-12-20AR0118/12/11 ANNUAL RETURN FULL LIST
2011-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-20AR0118/12/10 FULL LIST
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 1 GILPIN STREET PENISTONE ROAD SHEFFIELD SOUTH YORKSHIRE S6 3BL
2010-04-06AP01DIRECTOR APPOINTED JON RAYMOND ATHERTON
2010-04-06AP01DIRECTOR APPOINTED SIMON CHARLES BECKETT
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY VIRGINIA CRUTCHLEY
2010-04-06AP03SECRETARY APPOINTED SIMON CHARLES BECKETT
2010-01-05AR0118/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY CRUTCHLEY / 18/12/2009
2009-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-18363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-11363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-24363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 39/45 INFIRMARY ROAD SHEFFIELD S6 3BX
2003-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-07363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-07363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-02-20288bSECRETARY RESIGNED
2003-02-20288aNEW SECRETARY APPOINTED
2002-09-30169£ IC 100/50 28/08/02 £ SR 50@1=50
2002-09-18RES13APPROVED, SECTION 320(2 28/08/02
2002-09-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-09-04288bDIRECTOR RESIGNED
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-24363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-16363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-05363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-16363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-06-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-20363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-07-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-04363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-02-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-12-22363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1995-12-22288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 1ALV95 MOT Vehicle Testing Station at 1 GILPIN STREET PENISTONE ROAD S6 3BL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BICKERTON GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-08 Outstanding HSBC BANK PLC
2013-05-03 Outstanding VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
DEBENTURE 2010-06-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-03-16 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-02-10 Satisfied MIDLAND BANK PLC
DEBENTURE 1991-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BICKERTON GARAGE LIMITED

Intangible Assets
Patents
We have not found any records of BICKERTON GARAGE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BICKERTON GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BICKERTON GARAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as BICKERTON GARAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BICKERTON GARAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BICKERTON GARAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BICKERTON GARAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.