CompanyTrack
B

BICKENHALL ENGINEERING COMPANY LIMITED

Active London

Buying and selling of own real estate

3 employees
Buying and selling of own real estate
B

BICKENHALL ENGINEERING COMPANY LIMITED

Buying and selling of own real estate

Founded 10 Feb 1959 Active London, United Kingdom 3 employees
Buying and selling of own real estate
Accounts Submitted 9 Jan 2025
Confirmation Statement Submitted 15 Dec 2025
Net assets £5.93M £11.15M 2024 year on year
Total assets £18.58M £1.40M 2024 year on year
Total Liabilities £12.65M £9.75M 2024 year on year
Charges 25
25 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom

Credit Report

Discover BICKENHALL ENGINEERING COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£360.46k

Decreased by £325.08k (-47%)

Net Assets

£5.93M

Decreased by £11.15M (-65%)

Total Liabilities

£12.65M

Increased by £9.75M (+335%)

Turnover

£6.68M

Decreased by £2.47M (-27%)

Employees

3

Debt Ratio

68%

Increased by 53 (+353%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 9 resigned
Status
David Alan PearsDirectorBritishUnited Kingdom5731 Aug 1993Active
David Alan PearsSecretaryBritishUnknown3 Aug 1992Active
Mark Andrew PearsDirectorBritishUnited Kingdom63UnknownActive
Trevor Steven PearsDirectorBritishUnited Kingdom61UnknownActive
William Frederick BennettSecretaryUnknownUnknown15 Mar 2013Active
Wpg Registrars LimitedCorporate-directorUnknownUnknown19 Jul 2005Active

Shareholders

Shareholders (1)

The William Pears Group Of Companies Limited
100.0%
2005 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The William Pears Group Of Companies Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

WILLIAM PEARS GROUP OF COMPANIES LIMITED(THE) united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLIAM PEARS GROUP LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THE BANK OF N T BUTTERFIELD & SON LIMITED bermuda
BICKENHALL ENGINEERING COMPANY LIMITED Current Company
MELLISH PARK MANAGEMENT COMPANY LIMITED united kingdom shares 25 to 50 percent

Charges

Charges

25 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-15 with no updatesView(3 pages)
9 Jan 2025AccountsAnnual accounts made up to 2024-04-30View(20 pages)
12 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-12 with no updatesView(3 pages)
3 Apr 2024Persons With Significant ControlChange to The William Pears Group of Companies Limited as a person with significant control on 2024-04-02View(2 pages)
2 Apr 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-15 with no updates

9 Jan 2025 Accounts

Annual accounts made up to 2024-04-30

12 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-12 with no updates

3 Apr 2024 Persons With Significant Control

Change to The William Pears Group of Companies Limited as a person with significant control on 2024-04-02

2 Apr 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-15 with no updates

2 months ago on 15 Dec 2025

Annual accounts made up to 2024-04-30

1 years ago on 9 Jan 2025

Confirmation statement made on 2024-12-12 with no updates

1 years ago on 12 Dec 2024

Change to The William Pears Group of Companies Limited as a person with significant control on 2024-04-02

1 years ago on 3 Apr 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 2 Apr 2024