Bicton Overseas Agricultural Trust OTTERY ST. MARY


Founded in 1992, Bicton Overseas Agricultural Trust, classified under reg no. 02684612 is an active company. Currently registered at 8 Slade Close EX11 1SX, Ottery St. Mary the company has been in the business for thirty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 9 directors in the the company, namely Robert P., John H. and Vivien H. and others. In addition one secretary - Catriona P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bicton Overseas Agricultural Trust Address / Contact

Office Address 8 Slade Close
Town Ottery St. Mary
Post code EX11 1SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02684612
Date of Incorporation Wed, 5th Feb 1992
Industry Post-secondary non-tertiary education
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Robert P.

Position: Director

Appointed: 06 February 2024

John H.

Position: Director

Appointed: 14 May 2019

Catriona P.

Position: Secretary

Appointed: 16 November 2016

Vivien H.

Position: Director

Appointed: 25 June 2014

Adrian G.

Position: Director

Appointed: 27 February 2014

Alan C.

Position: Director

Appointed: 27 February 2013

Michael P.

Position: Director

Appointed: 27 February 2013

Peter R.

Position: Director

Appointed: 22 February 2011

David W.

Position: Director

Appointed: 04 November 1993

William V.

Position: Director

Appointed: 05 February 1992

Andrea R.

Position: Director

Appointed: 16 November 2016

Resigned: 14 November 2017

Terence R.

Position: Director

Appointed: 16 November 2016

Resigned: 14 November 2017

Derek S.

Position: Director

Appointed: 18 November 2015

Resigned: 23 June 2020

Christopher F.

Position: Director

Appointed: 27 February 2014

Resigned: 15 March 2021

John C.

Position: Director

Appointed: 27 February 2013

Resigned: 09 November 2021

David H.

Position: Director

Appointed: 27 February 2013

Resigned: 25 February 2015

John R.

Position: Director

Appointed: 22 February 2011

Resigned: 05 June 2018

Geoffrey C.

Position: Director

Appointed: 22 February 2011

Resigned: 27 February 2013

John P.

Position: Director

Appointed: 24 January 2002

Resigned: 25 November 2009

Frederick H.

Position: Director

Appointed: 04 April 2000

Resigned: 19 November 2014

Michael B.

Position: Director

Appointed: 04 April 2000

Resigned: 25 November 2009

Vivien E.

Position: Director

Appointed: 04 April 2000

Resigned: 18 July 2006

Betty M.

Position: Director

Appointed: 13 June 1994

Resigned: 15 June 2004

Richard C.

Position: Secretary

Appointed: 02 March 1994

Resigned: 16 November 2016

Gordon H.

Position: Director

Appointed: 04 November 1993

Resigned: 12 October 2000

Peter D.

Position: Director

Appointed: 26 May 1992

Resigned: 16 November 2016

Richard M.

Position: Director

Appointed: 04 March 1992

Resigned: 15 June 2004

Christopher R.

Position: Director

Appointed: 04 March 1992

Resigned: 01 February 1993

John H.

Position: Director

Appointed: 04 March 1992

Resigned: 25 March 2002

Christopher S.

Position: Director

Appointed: 04 March 1992

Resigned: 31 December 1993

Roger K.

Position: Director

Appointed: 04 March 1992

Resigned: 01 April 1994

Brian P.

Position: Director

Appointed: 04 March 1992

Resigned: 08 November 2004

Antony B.

Position: Director

Appointed: 04 March 1992

Resigned: 22 April 1993

Annie B.

Position: Director

Appointed: 01 March 1992

Resigned: 08 December 1998

Michael M.

Position: Director

Appointed: 05 February 1992

Resigned: 08 November 2022

Malcolm F.

Position: Secretary

Appointed: 31 January 1992

Resigned: 02 March 1994

Malcolm F.

Position: Director

Appointed: 31 January 1992

Resigned: 18 November 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth42 39333 81228 157      
Balance Sheet
Current Assets41 39342 31247 18112 18325 34332 74833 05042 41056 371
Net Assets Liabilities  21 02413 18326 34333 74833 55042 91056 871
Cash Bank In Hand41 39342 312       
Net Assets Liabilities Including Pension Asset Liability42 39333 81228 157      
Tangible Fixed Assets1 0001 000       
Reserves/Capital
Profit Loss Account Reserve42 39333 812       
Shareholder Funds42 39333 81228 157      
Other
Average Number Employees During Period       11
Creditors  27 157      
Fixed Assets1 0001 0001 0001 0001 0001 000500500500
Net Current Assets Liabilities41 39332 81227 15712 18325 34332 74833 05042 41056 371
Total Assets Less Current Liabilities42 39333 81228 15713 18326 34333 74833 55042 91056 871
Creditors Due Within One Year 9 50020 024      
Tangible Fixed Assets Cost Or Valuation1 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 13th, November 2023
Free Download (3 pages)

Company search

Advertisements