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

BICKLEIGH LIMITED

20 VESPASIAN WAY, DORCHESTER, DORSET, DT1 2RD,
Company Registration Number
03482904
Private Limited Company
Active

Company Overview

About Bickleigh Ltd
BICKLEIGH LIMITED was founded on 1997-12-18 and has its registered office in Dorchester. The organisation's status is listed as "Active". Bickleigh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BICKLEIGH LIMITED
 
Legal Registered Office
20 VESPASIAN WAY
DORCHESTER
DORSET
DT1 2RD
Other companies in DT1
 
Filing Information
Company Number 03482904
Company ID Number 03482904
Date formed 1997-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:42:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BICKLEIGH LIMITED
The accountancy firm based at this address is LORNA STURROCK ACCOUNTANCY SERVICES LIMITED
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.
Companies with same name BICKLEIGH LIMITED
The following companies were found which have the same name as BICKLEIGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BICKLEIGH COURT RESIDENTS ASSOCIATION LIMITED HOWES FARM OFFICE DODDINGHURST ROAD PILGRIMS HATCH BRENTWOOD ESSEX CM15 0SG Active Company formed on the 2006-03-15
BICKLEIGH MILL FARM LIMITED RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL Dissolved Company formed on the 1974-05-13
BICKLEIGH ON EXE CHURCH OF ENGLAND PRIMARY SCHOOL BICKLEIGH ON EXE CE PRIMARY SCHOOL BELL MEADOW BICKLEIGH TIVERTON ENGLAND EX16 8RE Dissolved Company formed on the 2011-11-18
BICKLEIGH RIDGE LIMITED BICKLEIGH RIDGE, YEW GATE, LOVE LANE, DONNINGTON NEWBURY BERKSHIRE RG14 2JG Active Company formed on the 2006-12-12
BICKLEIGH RIDGE PROPERTIES LIMITED BICKLEIGH RIDGE YEW GATE LOVE LANE DONNINGTON NEWBURY BERKSHIRE RG14 2JG Active Company formed on the 2012-12-27
BICKLEIGH TRANSPORT LTD Unit 1c, 55 Forest Road FOREST ROAD Leicester LE5 0BT Active - Proposal to Strike off Company formed on the 2014-03-26
BICKLEIGH ON EXE PRE-SCHOOL LTD BICKLEIGH ON EXE C OF E PRIMARY SCHOOL BELL MEADOW BICKLEIGH TIVERTON DEVON EX16 8RE Active - Proposal to Strike off Company formed on the 2014-06-27
BICKLEIGH HOLDINGS LIMITED 14 FITZWILLIAM SQUARE DUBLIN 2 Dissolved Company formed on the 2000-03-29
BICKLEIGH LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 0001-01-01
BICKLEIGH LLC 7722 ROARING SPRINGS CIRCLE LAS VEGAS NV 89113 Active Company formed on the 2013-12-07
BICKLEIGH HILLBURN PTY LTD VIC 3329 Active Company formed on the 1987-09-09
BICKLEIGH INVESTMENTS PTY LTD VIC 3142 Active Company formed on the 2003-06-11
BICKLEIGH PTY LTD Active Company formed on the 2015-07-28
Bickleigh Farms Ltd. Box 1120 Rosetown Saskatchewan Active Company formed on the 2013-12-10
BICKLEIGH ORGANIC HOPS COMPANY LTD 85 Great Portland Street London W1W 7LT Active - Proposal to Strike off Company formed on the 2018-02-28
BICKLEIGH ENTERPRISES INCORPORATED California Unknown
BICKLEIGH FARM COTTAGES LTD BICKLEIGH FARM HALWELL TOTNES TQ9 7HZ Active Company formed on the 2021-02-11
BICKLEIGH LIMITED PO BOX 1, PORTLAND HOUSE STATION ROAD BALLASALLA IM99 6AB Active Company formed on the 2022-11-15
BICKLEIGH LIMITED C/O Uhy Hacker Young St James Building Manchester M1 6HT open Company formed on the 2022-04-06
BICKLEIGH MANCHESTER INVESTMENT LIMITED PO BOX 1 PORTLAND HOUSE STATION ROAD BALLASALLA IM99 6AB Active Company formed on the 2022-04-06

Company Officers of BICKLEIGH LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH DENISE CULVER
Company Secretary 1997-12-18
DEBORAH DENISE CULVER
Director 2001-09-29
GARY DENNIS CULVER
Director 1997-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1997-12-18 1997-12-18
BOURSE NOMINEES LIMITED
Nominated Director 1997-12-18 1997-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH DENISE CULVER FREDERICK L.MABB,LIMITED Company Secretary 2000-04-17 CURRENT 1951-02-28 Active
DEBORAH DENISE CULVER FREDERICK L.MABB,LIMITED Director 2001-03-30 CURRENT 1951-02-28 Active
GARY DENNIS CULVER FERRARI OWNERS' CLUB LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
GARY DENNIS CULVER HANSFORD AND MABB LIMITED Director 2009-11-27 CURRENT 2009-11-27 Dissolved 2018-02-13
GARY DENNIS CULVER FERRARI OWNERS' CLUB (HOLDINGS) LIMITED Director 2008-04-13 CURRENT 1967-01-13 Active
GARY DENNIS CULVER FREDERICK L.MABB,LIMITED Director 1991-11-24 CURRENT 1951-02-28 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
2023-12-14CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-07-13MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-07-13Previous accounting period shortened from 30/09/23 TO 31/03/23
2022-12-20CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-18CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-06-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-25AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM 10 Prince of Wales Road Dorchester Dorset DT1 1PW
2015-04-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0118/12/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-27AR0118/12/13 ANNUAL RETURN FULL LIST
2013-04-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0118/12/12 ANNUAL RETURN FULL LIST
2012-01-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-25AR0118/12/11 ANNUAL RETURN FULL LIST
2011-01-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0118/12/10 ANNUAL RETURN FULL LIST
2010-01-19AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-08AR0118/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DENNIS CULVER / 17/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH DENISE CULVER / 17/12/2009
2010-01-08CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH DENISE CULVER on 2009-12-17
2009-01-27AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-22363aReturn made up to 18/12/08; full list of members
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-01-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-15363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-06363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-04-01395PARTICULARS OF MORTGAGE/CHARGE
2005-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-01-11363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-30363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-01-17363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2000-12-27363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-22363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-29363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-03-05225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98
1998-02-05288aNEW DIRECTOR APPOINTED
1998-02-05288bSECRETARY RESIGNED
1998-02-05287REGISTERED OFFICE CHANGED ON 05/02/98 FROM: 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
1998-02-05288bDIRECTOR RESIGNED
1998-02-05288aNEW SECRETARY APPOINTED
1997-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to BICKLEIGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BICKLEIGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of BICKLEIGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BICKLEIGH LIMITED
Trademarks
We have not found any records of BICKLEIGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BICKLEIGH 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 (47710 - Retail sale of clothing in specialised stores) as BICKLEIGH LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where BICKLEIGH 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 BICKLEIGH 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 BICKLEIGH 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.