UKBizDB.co.uk

BICKIEPEGS HEALTHCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bickiepegs Healthcare Ltd. The company was founded 27 years ago and was given the registration number 03263591. The firm's registered office is in HALIFAX. You can find them at High Withens High Street, Stainland, Halifax, West Yorkshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:BICKIEPEGS HEALTHCARE LTD
Company Number:03263591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:High Withens High Street, Stainland, Halifax, West Yorkshire, HX4 9PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Links Road, London, England, W3 0ER

Director10 August 2023Active
Oakbank, Duffus Road Bishopmill, Elgin, IV30 4NP

Secretary15 October 1996Active
43 Gleadless Drive, Sheffield, S12 2QL

Secretary15 October 1996Active
High Withens, High Street, Stainland, Halifax, United Kingdom, HX4 9PQ

Director29 August 2014Active
Grayburn Garden House, Newbegin, Beverley, United Kingdom, HU17 8EG

Director29 August 2014Active
Oakbank, Duffus Road Bishopmill, Elgin, IV30 4NP

Director15 October 1996Active
Oakbank, Duffus Road Bishopmill, Elgin, IV30 4NP

Director01 November 1999Active
27 Helmton Drive, Woodseats, Sheffield, S8 8QN

Director01 January 2000Active
24 Greystones Road, Sheffield, S11 7BN

Director01 January 2000Active
23, Links Road, London, England, W3 0ER

Director26 November 2021Active
44 St Quentin Drive, Bradway, Sheffield, S17 4PP

Director15 October 1996Active
6, Broad Lane, Cawood, Selby, United Kingdom, YO8 3SQ

Director29 August 2014Active
6 Normand Mews, London, W14 9RB

Director01 January 2000Active
66 Hollins Spring Avenue, Dronfield, S18 1RP

Director01 January 2000Active

People with Significant Control

Canopix Limited
Notified on:26 November 2021
Status:Active
Country of residence:England
Address:23, Links Road, London, England, W3 0ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hailey Alexis Blincoe
Notified on:01 July 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:High Withens, High Street, Halifax, HX4 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Julian Blincoe
Notified on:01 July 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:High Withens, High Street, Halifax, HX4 9PQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Mortgage

Mortgage satisfy charge full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.