Background WavePink WaveYellow Wave

BICEP LIMITED (05215051)

BICEP LIMITED (05215051) is an active UK company. incorporated on 26 August 2004. with registered office in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BICEP LIMITED has been registered for 21 years. Current directors include CRACROFT-ELEY, Charles William Amcotts.

Company Number
05215051
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
Estate Office Hackthorn Hall, Lincoln, LN2 3PQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRACROFT-ELEY, Charles William Amcotts
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BICEP LIMITED

BICEP LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Lincoln. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BICEP LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05215051

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Estate Office Hackthorn Hall Hackthorn Lincoln, LN2 3PQ,

Previous Addresses

Curdon Mill Lower Vellow Williton Taunton Somerset TA4 4LS
From: 26 August 2004To: 7 February 2012
Timeline

19 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
May 21
Director Joined
Jul 21
Director Left
Jan 22
Owner Exit
Jun 24
Owner Exit
Jun 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

CRACROFT-ELEY, Charles William Amcotts

Active
Hackthorn Hall, LincolnLN2 3PQ
Born March 1963
Director
Appointed 23 Dec 2011

BRAMALL, Marilyn Phyllis

Resigned
Zinch Cottage, TauntonTA4 3TQ
Secretary
Appointed 16 Mar 2007
Resigned 03 Mar 2010

COOPER, Michael Clive

Resigned
1 Logan Way, CullomptonEX15 3RD
Secretary
Appointed 26 Aug 2004
Resigned 16 Mar 2007

EKE, Russell John

Resigned
Hackthorn Hall, LincolnLN2 3PQ
Secretary
Appointed 23 Dec 2011
Resigned 31 Mar 2025

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate secretary
Appointed 26 Aug 2004
Resigned 26 Aug 2004

CARVER, Michael Francis Frederick, Dr

Resigned
Duddon Cottage, BadmintonGL9 1DT
Born November 1946
Director
Appointed 16 Mar 2007
Resigned 03 Mar 2010

CARVER, Paul Adrian

Resigned
7 Pipers Piece, MarlboroughSN8 1DJ
Born January 1973
Director
Appointed 26 Aug 2004
Resigned 16 Mar 2007

COOPER, Michael Clive

Resigned
Lower Vellow, TauntonTA4 4LS
Born March 1953
Director
Appointed 15 Sept 2010
Resigned 23 Dec 2011

COOPER, Michael Clive

Resigned
1 Logan Way, CullomptonEX15 3RD
Born March 1953
Director
Appointed 16 Mar 2007
Resigned 03 Mar 2010

CROXTON, Stephen Paul

Resigned
7 Bromwich Drive, LichfieldWS13 8SD
Born June 1972
Director
Appointed 16 Mar 2007
Resigned 06 Dec 2009

HAWKINS, Timothy James

Resigned
Lower Vellow, TauntonTA4 4LS
Born April 1965
Director
Appointed 15 Sept 2010
Resigned 23 Dec 2011

KERSLAKE, Graham David

Resigned
Lower Vellow, TauntonTA4 4LS
Born October 1960
Director
Appointed 03 Mar 2010
Resigned 23 Dec 2011

PARRIS, Richard Alan John

Resigned
Lower Vellow, TauntonTA4 4LS
Born May 1965
Director
Appointed 15 Sept 2010
Resigned 23 Dec 2011

ROBINSON, George Anthony Edward

Resigned
Hackthorn Hall, LincolnLN2 3PQ
Born September 1968
Director
Appointed 23 Dec 2011
Resigned 30 Apr 2021

ROBINSON, Thomas Daniel Edwin

Resigned
Hackthorn Hall, LincolnLN2 3PQ
Born August 1970
Director
Appointed 21 Jun 2021
Resigned 24 Jan 2022

BOURSE NOMINEES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate director
Appointed 26 Aug 2004
Resigned 26 Aug 2004

Persons with significant control

3

1 Active
2 Ceased
Tentercroft Street, LincolnLN5 7DB

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 19 Apr 2024

Mr Charles William Amcotts Cracroft-Eley

Ceased
Hackthorn, LincolnLN2 3PQ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2024

Mr George Anthony Edward Robinson

Ceased
South Carlton, LincolnLN1 2RH
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2024
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Legacy
8 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
287Change of Registered Office
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
287Change of Registered Office
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Incorporation Company
26 August 2004
NEWINCIncorporation