Company Information for B.I.C.F. LIMITED
C/O MWR ACCOUNTANTS, FIRST FLOOR BLACKDOWN HOUSE, BLACKBROOK BUSINESS PARK, TAUNTON, SOMERSET, TA1 2PX,
|
Company Registration Number
03454890
Private Limited Company
Active |
Company Name | |
---|---|
B.I.C.F. LIMITED | |
Legal Registered Office | |
C/O MWR ACCOUNTANTS, FIRST FLOOR BLACKDOWN HOUSE BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX Other companies in EC1Y | |
Company Number | 03454890 | |
---|---|---|
Company ID Number | 03454890 | |
Date formed | 1997-10-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 01:23:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY MEACHEM BRIGGS |
||
MARTYN JOHN EVERETT |
||
JOHN LEONARD TWEED |
||
DAVID HEMSLEY WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID HODGES JACKSON |
Director | ||
JOHN LEONARD TWEED |
Director | ||
RICHARD JAMES LEEDHAM |
Company Secretary | ||
JOHN DAVIS |
Director | ||
RICHARD JAMES LEEDHAM |
Director | ||
PADDY MCNAMARA |
Director | ||
SALLY DEBONNAIRE |
Director | ||
SUSAN BURKE |
Director | ||
RICHARD MARTIN BROWN |
Director | ||
GODFREY WALTER LANCASHIRE |
Director | ||
ANDREW PAUL HODDER |
Director | ||
MARTYN JOHN EVERETT |
Director | ||
RODNEY MALCOLM STREET |
Director | ||
HEIDI CRAIG |
Director | ||
RAYMOND SPENCER MASKELL |
Company Secretary | ||
RAYMOND SPENCER MASKELL |
Director | ||
JOHN ANTHONY WARDELL |
Director | ||
JOHN DUNCAN FORBES-NIXON |
Director | ||
JOHN LEONARD TWEED |
Director | ||
JOHN RICHARD WILLIAM GRAHAM |
Company Secretary | ||
JOHN RICHARD WILLIAM GRAHAM |
Director | ||
JOHN HOLLIER |
Director | ||
ELIZABETH JANE CURNOW |
Company Secretary | ||
ELIZABETH JANE CURNOW |
Director | ||
JOHN FRANCIS ORMOND STEVEN |
Director | ||
ANDREW TIMOTHY SOUTHORN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AURORA LIVING PROPERTIES LTD | Director | 2015-12-10 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
ASTON STUDENT VILLAGE | Director | 2015-07-31 | CURRENT | 2002-06-24 | In Administration/Administrative Receiver | |
AURORA LIVING LTD | Director | 2015-06-25 | CURRENT | 2010-11-18 | Liquidation | |
05181121 PLC | Director | 2015-06-25 | CURRENT | 2004-07-15 | Active | |
MAR CITY LAND LIMITED | Director | 2015-06-25 | CURRENT | 2013-11-06 | Liquidation | |
REDHALL GROUP PLC | Director | 2014-09-24 | CURRENT | 1932-03-31 | In Administration/Administrative Receiver | |
SNAP EQUITY LIMITED | Director | 2012-02-29 | CURRENT | 2009-07-02 | Dissolved 2015-07-30 | |
JGLCC CAMERA COMPANY LIMITED | Director | 2012-02-29 | CURRENT | 1973-02-20 | Liquidation | |
CHORION RIGHTS LIMITED | Director | 2011-09-30 | CURRENT | 1950-03-31 | Liquidation | |
SILVER LINING PRODUCTIONS LIMITED | Director | 2011-09-30 | CURRENT | 1996-10-18 | Liquidation | |
CHORION (IP) LIMITED | Director | 2011-09-30 | CURRENT | 1998-04-22 | Liquidation | |
PLANET ACQUISITIONS HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 2005-08-23 | Liquidation | |
CHORION LIMITED | Director | 2011-09-15 | CURRENT | 2002-02-27 | Liquidation | |
BUTLER MACHINE TOOL COMPANY LIMITED(THE) | Director | 1995-01-01 | CURRENT | 1937-01-18 | Dissolved 2015-06-16 | |
S.RUSSELL & SONS LIMITED | Director | 1993-01-12 | CURRENT | 1931-03-28 | Active - Proposal to Strike off | |
B. ELLIOTT GROUP LIMITED | Director | 1992-08-21 | CURRENT | 1921-04-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR COLIN DAVID RUSS | ||
APPOINTMENT TERMINATED, DIRECTOR PETER WALTER SCOTT | ||
DIRECTOR APPOINTED MR ROBERT ANTHONY SCHOFIELD | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL DAVIES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/22 FROM Blackdown House Blackbrook Business Park Taunton Somerset TA1 2PX United Kingdom | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/21 FROM 115 South Road Taunton Somerset TA1 3EA | |
AP01 | DIRECTOR APPOINTED DR PETER WALTER SCOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD TWEED | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL DAVIES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR NIGEL GEORGE THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HEMSLEY WOOD | |
AP01 | DIRECTOR APPOINTED MR KEVAN DEBONNAIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MEACHEM BRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN JOHN EVERETT | |
AP01 | DIRECTOR APPOINTED MR JOHN LEONARD TWEED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HODGES JACKSON | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DAVID HEMSLEY WOOD | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD TWEED | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 29 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Richard James Leedham on 2015-11-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/15 FROM 12 Red Lion Square London WC1R 4QD | |
AP01 | DIRECTOR APPOINTED MARTYN JOHN EVERETT | |
AP01 | DIRECTOR APPOINTED IAN DAVID HODGES JACKSON | |
AP01 | DIRECTOR APPOINTED JOHN TWEED | |
AP01 | DIRECTOR APPOINTED MR JEREMY MEACHEM BRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES LEEDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PADDY MCNAMARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY DEBONNAIRE | |
AP01 | DIRECTOR APPOINTED PADDY MCNAMARA | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 29 | |
AR01 | 13/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LEEDHAM / 22/12/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES LEEDHAM / 22/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM 21 HAMILTON AVENUE HENLEY-ON-THAMES OXFORDSHIRE RG9 1SH | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM C/O RICHARD LEEDHAM MILTON GATE CHISWELL STREET LONDON EC1Y 4AG ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 29 | |
AR01 | 13/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LEEDHAM / 13/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY DEBONNCIRE / 12/11/2011 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN BURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GODFREY LANCASHIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HODDER | |
AP01 | DIRECTOR APPOINTED SALLY DEBONNCIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTYN EVERETT | |
AR01 | 12/12/11 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARTIN BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY STREET | |
AR01 | 24/10/10 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOHN DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEIDI CRAIG | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GODFREY WALTER LANCASHIRE / 23/12/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR AND SECRETARY APPOINTED RICHARD JAMES LEEDHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RAYMOND MASKELL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/10/06; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/11/05 FROM: SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT | |
363(287) | REGISTERED OFFICE CHANGED ON 24/11/05 | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/04; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 24/10/02; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/00; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 1 BENTINCK STREET LONDON W1M 5RN | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 05/04/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/02/00 | |
363s | RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-07-31 | £ 45,106 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 39,258 |
Creditors and other liabilities
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 B.I.C.F. LIMITED
Cash Bank In Hand | 2013-07-31 | £ 39,752 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 47,797 |
Current Assets | 2013-07-31 | £ 46,501 |
Current Assets | 2012-07-31 | £ 56,011 |
Debtors | 2013-07-31 | £ 6,749 |
Debtors | 2012-07-31 | £ 8,214 |
Shareholder Funds | 2013-07-31 | £ 1,397 |
Shareholder Funds | 2012-07-31 | £ 16,247 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Hames District Council | |
|
Building Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |