Company NameBickerton Greenwood Limited
DirectorsMartin Richard Hall and Aimee Jane Hall
Company StatusActive
Company Number06727249
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 6 months ago)
Previous NamesAffordable Housing Development Company (Pendle) Limited and Affordable Housing Regeneration Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Martin Richard Hall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(1 year, 8 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMrs Aimee Jane Hall
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Paul Douglas Land
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websitemillparkconstruction.co.uk
Email address[email protected]
Telephone01924 339226
Telephone regionWakefield

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Martin Richard Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£2,434
Cash£169
Current Liabilities£24,524

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

7 April 2020Delivered on: 7 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 April 2017Delivered on: 11 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold unit 4 church street thornes wakefield title no WYK362522.
Outstanding
18 April 2017Delivered on: 18 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

12 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 April 2020Registration of charge 067272490003, created on 7 April 2020 (56 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (6 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 December 2018Director's details changed for Mr Martin Richard Hall on 31 March 2018 (2 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
12 December 2017Confirmation statement made on 17 October 2017 with updates (6 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Notification of Martin Richard Hall as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Notification of Martin Richard Hall as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Registration of charge 067272490002, created on 21 April 2017 (40 pages)
11 May 2017Registration of charge 067272490002, created on 21 April 2017 (40 pages)
18 April 2017Registration of charge 067272490001, created on 18 April 2017 (42 pages)
18 April 2017Registration of charge 067272490001, created on 18 April 2017 (42 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Appointment of Mrs Aimee Jane Hall as a director on 1 January 2016 (2 pages)
15 December 2016Appointment of Mrs Aimee Jane Hall as a director on 1 January 2016 (2 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
6 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
22 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
22 February 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
22 February 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
22 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
9 September 2010Company name changed affordable housing regeneration company LIMITED\certificate issued on 09/09/10
  • CONNOT ‐
(2 pages)
9 September 2010Company name changed affordable housing regeneration company LIMITED\certificate issued on 09/09/10
  • CONNOT ‐
(2 pages)
19 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-11
(1 page)
19 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-11
(1 page)
9 August 2010Termination of appointment of Paul Land as a director (1 page)
9 August 2010Director's details changed for Mr Martin Richard Hall on 5 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martin Richard Hall on 5 August 2010 (2 pages)
9 August 2010Termination of appointment of Paul Land as a director (1 page)
9 August 2010Director's details changed for Mr Martin Richard Hall on 5 August 2010 (2 pages)
6 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-27
(1 page)
6 August 2010Change of name notice (1 page)
6 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-27
(1 page)
6 August 2010Change of name notice (1 page)
14 July 2010Appointment of Mr Martin Richard Hall as a director (2 pages)
14 July 2010Appointment of Mr Martin Richard Hall as a director (2 pages)
1 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 April 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
20 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
18 November 2008Company name changed affordable housing development company (pendle) LIMITED\certificate issued on 19/11/08 (3 pages)
18 November 2008Company name changed affordable housing development company (pendle) LIMITED\certificate issued on 19/11/08 (3 pages)
17 October 2008Incorporation (13 pages)
17 October 2008Incorporation (13 pages)