ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bickerton Bros. Limited

Bickerton Bros. Limited is a liquidation company incorporated on 21 December 1973 with the registered office located in Manchester, Greater Manchester. Bickerton Bros. Limited was registered 52 years ago.
Status
Liquidation
In voluntary liquidation since 6 years ago
Company No
01153112
Private limited company
Age
52 years
Incorporated 21 December 1973
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2255 days
Dated 2 October 2018 (7 years ago)
Next confirmation dated 2 October 2019
Was due on 16 October 2019 (6 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 2271 days
For period 1 Jan31 Dec 2017 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2018
Was due on 30 September 2019 (6 years ago)
Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Manchester
M45 7TA
Same address for the past 6 years
Telephone
01782393151
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1975
Director • British • Born in Jan 1969
Mr. Michael Stanley Bickerton
PSC • British • Lives in England • Born in Jan 1969
Mr David Peter Bickerton
PSC • British • Lives in UK • Born in Jul 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S B & Sons Property Development Limited
David Peter Bickerton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Dec 2017
For period 31 Dec31 Dec 2017
Traded for 12 months
Cash in Bank
£835
Decreased by £1.09K (-57%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£191.71K
Decreased by £33.39K (-15%)
Total Liabilities
-£409.78K
Decreased by £47.3K (-10%)
Net Assets
-£218.07K
Increased by £13.91K (-6%)
Debt Ratio (%)
214%
Increased by 10.7% (+5%)
Latest Activity
Registered Address Changed
6 Years Ago on 13 Nov 2019
Voluntary Liquidator Appointed
6 Years Ago on 12 Nov 2019
Registered Address Changed
6 Years Ago on 28 Oct 2019
Sylvia Bickerton Resigned
6 Years Ago on 4 Apr 2019
Sylvia Bickerton Resigned
6 Years Ago on 4 Feb 2019
Charge Satisfied
6 Years Ago on 5 Jan 2019
Confirmation Submitted
7 Years Ago on 11 Oct 2018
John Stanley Bickerton (PSC) Resigned
8 Years Ago on 6 Feb 2017
Michael Stanley Bickerton (PSC) Appointed
8 Years Ago on 6 Feb 2017
David Peter Bickerton (PSC) Appointed
8 Years Ago on 6 Feb 2017
Get Credit Report
Discover Bickerton Bros. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Dec 2025
Liquidators' statement of receipts and payments to 3 November 2024
Submitted on 3 Jan 2025
Liquidators' statement of receipts and payments to 3 November 2023
Submitted on 14 Dec 2023
Liquidators' statement of receipts and payments to 3 November 2022
Submitted on 17 Dec 2022
Liquidators' statement of receipts and payments to 3 November 2021
Submitted on 21 Dec 2021
Liquidators' statement of receipts and payments to 3 November 2020
Submitted on 21 Dec 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 28 Feb 2020
Registered office address changed from C/O Dpc Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 13 November 2019
Submitted on 13 Nov 2019
Statement of affairs
Submitted on 12 Nov 2019
Appointment of a voluntary liquidator
Submitted on 12 Nov 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year