Company NameB.I.C. Plc
DirectorsLinda Barrington and Stephen Walton Barrington
Company StatusActive
Company Number02217786
CategoryPublic Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Linda Barrington
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodland Close
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LL
Director NameMr Stephen Walton Barrington
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodland Close
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LL
Secretary NameMrs Linda Barrington
StatusCurrent
Appointed03 October 2018(30 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address4 Neptune Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7UW
Secretary NameMrs Linda Barrington
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodland Close
Earsdon
Whitley Bay
Tyne & Wear
NE25 9LL
Secretary NameMr Laurence Howard Goodman
NationalityEnglish
StatusResigned
Appointed01 February 2000(11 years, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 03 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Oakdale Close
Whitefield
Manchester
Lancashire
M45 7LU

Contact

Websitewww.bicplc.com
Email address[email protected]
Telephone0191 2961139
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Neptune Court
Orion Business Park
North Shields
Tyne And Wear
NE29 7UW
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

25k at £1Linda Barrington
50.00%
Ordinary
25k at £1Stephen Walton Barrington
50.00%
Ordinary

Financials

Year2014
Turnover£1,114,612
Gross Profit£385,288
Net Worth£45,363
Cash£3,604
Current Liabilities£179,627

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

8 January 2002Delivered on: 11 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 1989Delivered on: 14 August 1989
Satisfied on: 8 July 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied

Filing History

24 September 2020Full accounts made up to 31 March 2020 (27 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 March 2019 (25 pages)
25 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 October 2018Termination of appointment of Laurence Howard Goodman as a secretary on 3 October 2018 (1 page)
16 October 2018Appointment of Mrs Linda Barrington as a secretary on 3 October 2018 (2 pages)
26 September 2018Full accounts made up to 31 March 2018 (25 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (26 pages)
27 September 2017Full accounts made up to 31 March 2017 (26 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
26 September 2016Full accounts made up to 31 March 2016 (24 pages)
26 September 2016Full accounts made up to 31 March 2016 (24 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
(5 pages)
9 October 2015Full accounts made up to 31 March 2015 (21 pages)
9 October 2015Full accounts made up to 31 March 2015 (21 pages)
7 May 2015Registered office address changed from Norham Road Coast Road North Shields Tyne & Wear NE29 8LZ to 4 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Norham Road Coast Road North Shields Tyne & Wear NE29 8LZ to 4 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Norham Road Coast Road North Shields Tyne & Wear NE29 8LZ to 4 Neptune Court Orion Business Park North Shields Tyne and Wear NE29 7UW on 7 May 2015 (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 50,000
(5 pages)
14 November 2014Auditor's resignation (1 page)
14 November 2014Auditor's resignation (1 page)
2 October 2014Full accounts made up to 31 March 2014 (21 pages)
2 October 2014Full accounts made up to 31 March 2014 (21 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(5 pages)
8 October 2013Full accounts made up to 31 March 2013 (20 pages)
8 October 2013Full accounts made up to 31 March 2013 (20 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 October 2012Full accounts made up to 31 March 2012 (20 pages)
5 October 2012Full accounts made up to 31 March 2012 (20 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
4 October 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
15 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 December 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
6 December 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
2 November 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
22 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 November 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
2 November 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
8 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
8 November 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
5 May 2005Return made up to 31/03/05; full list of members (7 pages)
5 May 2005Return made up to 31/03/05; full list of members (7 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
2 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
3 November 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
6 May 2003Return made up to 31/03/03; full list of members (7 pages)
12 December 2002Registered office changed on 12/12/02 from: unit 8A/8G west chirton south ind estate north shields tyne and wear NE29 7TY (1 page)
12 December 2002Registered office changed on 12/12/02 from: unit 8A/8G west chirton south ind estate north shields tyne and wear NE29 7TY (1 page)
4 November 2002Full accounts made up to 31 March 2002 (21 pages)
4 November 2002Full accounts made up to 31 March 2002 (21 pages)
8 July 2002Declaration of satisfaction of mortgage/charge (1 page)
8 July 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
11 January 2002Particulars of mortgage/charge (3 pages)
1 November 2001Full accounts made up to 31 March 2001 (20 pages)
1 November 2001Full accounts made up to 31 March 2001 (20 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
9 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 October 2000Full accounts made up to 31 March 2000 (18 pages)
2 October 2000Full accounts made up to 31 March 2000 (18 pages)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
4 November 1999Particulars of contract relating to shares (3 pages)
4 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
4 November 1999Certificate of re-registration from Private to Public Limited Company (1 page)
4 November 1999Balance Sheet (1 page)
4 November 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
4 November 1999Declaration on reregistration from private to PLC (1 page)
4 November 1999Nc inc already adjusted 26/10/99 (1 page)
4 November 1999Application for reregistration from private to PLC (1 page)
4 November 1999Re-registration of Memorandum and Articles (10 pages)
4 November 1999Ad 26/10/99--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
4 November 1999Declaration on reregistration from private to PLC (1 page)
4 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1999Auditor's statement (1 page)
4 November 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(12 pages)
4 November 1999Re-registration of Memorandum and Articles (10 pages)
4 November 1999Auditor's report (1 page)
4 November 1999Auditor's statement (1 page)
4 November 1999Auditor's report (1 page)
4 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 November 1999Nc inc already adjusted 26/10/99 (1 page)
4 November 1999Particulars of contract relating to shares (3 pages)
4 November 1999Ad 26/10/99--------- £ si 45000@1=45000 £ ic 5000/50000 (2 pages)
4 November 1999Application for reregistration from private to PLC (1 page)
4 November 1999Balance Sheet (1 page)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 May 1998Return made up to 31/03/98; full list of members (6 pages)
19 May 1998Return made up to 31/03/98; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 May 1997Return made up to 31/03/97; no change of members (4 pages)
22 May 1997Return made up to 31/03/97; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
28 May 1996Return made up to 31/03/96; full list of members (6 pages)
28 May 1996Return made up to 31/03/96; full list of members (6 pages)
8 September 1995Full accounts made up to 31 March 1995 (7 pages)
8 September 1995Full accounts made up to 31 March 1995 (7 pages)
28 March 1995Return made up to 31/03/95; no change of members (4 pages)
28 March 1995Return made up to 31/03/95; no change of members (4 pages)
5 February 1988Incorporation (10 pages)
5 February 1988Incorporation (10 pages)