Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIGHEAD BONDING FASTENERS LIMITED
Company Information for

BIGHEAD BONDING FASTENERS LIMITED

UNIT 1, BLACK MOOR BUSINESS PARK 36A BLACK MOOR ROAD, EBBLAKE INDUSTRIAL ESTATE, VERWOOD, DORSET, BH31 6BB,
Company Registration Number
00722335
Private Limited Company
Active

Company Overview

About Bighead Bonding Fasteners Ltd
BIGHEAD BONDING FASTENERS LIMITED was founded on 1962-04-26 and has its registered office in Verwood. The organisation's status is listed as "Active". Bighead Bonding Fasteners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIGHEAD BONDING FASTENERS LIMITED
 
Legal Registered Office
UNIT 1, BLACK MOOR BUSINESS PARK 36A BLACK MOOR ROAD
EBBLAKE INDUSTRIAL ESTATE
VERWOOD
DORSET
BH31 6BB
Other companies in BH11
 
Filing Information
Company Number 00722335
Company ID Number 00722335
Date formed 1962-04-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876338091  
Last Datalog update: 2025-02-11 07:13:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIGHEAD BONDING FASTENERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIGHEAD BONDING FASTENERS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW STEVENS
Company Secretary 2009-03-03
MARTIN EDWARD COWELL
Director 2008-01-14
DAVID THEROR DEAN
Director 2014-02-19
PHILIP LOVELACE JAMES
Director 2010-02-01
MATTHEW STEVENS
Director 2008-02-15
STEPHAN ZEHNDER
Director 2014-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX LESLIE
Director 2013-07-02 2014-02-19
ROBIN KEITH WYNNE PALMER
Director 2011-10-11 2014-02-19
JAMES WILLIAM HENDERSON
Director 2011-06-21 2013-07-02
ALASTAIR SEAMAN
Director 2010-12-13 2011-06-21
ROBIN HAMPDEN BROMLEY-MARTIN
Company Secretary 2006-01-18 2009-03-03
ROBIN HAMPDEN BROMLEY-MARTIN
Director 2006-01-10 2009-03-03
BRIAN WILLIAM GIDDINGS
Director 2006-01-10 2007-12-31
BRIAN WILLIAM GIDDINGS
Company Secretary 2006-01-10 2006-01-18
DOROTHY ELIZABETH STANLEY
Company Secretary 1991-01-24 2006-01-18
DOROTHY ELIZABETH STANLEY
Director 1991-01-24 2006-01-18
KENNETH ERNEST STANLEY
Director 1991-01-24 2006-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN EDWARD COWELL BIGHEAD HOLDINGS LIMITED Director 2014-02-19 CURRENT 2005-07-28 Dissolved 2016-06-07
MARTIN EDWARD COWELL BIGHEAD LIMITED Director 2014-02-19 CURRENT 2005-11-03 Dissolved 2016-06-07
MARTIN EDWARD COWELL BIGHEAD FASTENERS LIMITED Director 2014-02-19 CURRENT 2014-01-09 Active
DAVID THEROR DEAN BIGHEAD HOLDINGS LIMITED Director 2014-02-19 CURRENT 2005-07-28 Dissolved 2016-06-07
DAVID THEROR DEAN BIGHEAD LIMITED Director 2014-02-19 CURRENT 2005-11-03 Dissolved 2016-06-07
DAVID THEROR DEAN BIGHEAD FASTENERS LIMITED Director 2014-02-19 CURRENT 2014-01-09 Active
PHILIP LOVELACE JAMES BIGHEAD HOLDINGS LIMITED Director 2014-02-19 CURRENT 2005-07-28 Dissolved 2016-06-07
PHILIP LOVELACE JAMES BIGHEAD LIMITED Director 2014-02-19 CURRENT 2005-11-03 Dissolved 2016-06-07
PHILIP LOVELACE JAMES BIGHEAD FASTENERS LIMITED Director 2014-02-19 CURRENT 2014-01-09 Active
MATTHEW STEVENS BIGHEAD FASTENERS LIMITED Director 2014-02-19 CURRENT 2014-01-09 Active
MATTHEW STEVENS MATT STEVENS LTD Director 2010-05-28 CURRENT 2010-05-28 Dissolved 2014-12-23
MATTHEW STEVENS BIGHEAD HOLDINGS LIMITED Director 2008-02-15 CURRENT 2005-07-28 Dissolved 2016-06-07
MATTHEW STEVENS BIGHEAD LIMITED Director 2008-02-15 CURRENT 2005-11-03 Dissolved 2016-06-07
STEPHAN ZEHNDER BIGHEAD HOLDINGS LIMITED Director 2014-02-19 CURRENT 2005-07-28 Dissolved 2016-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-12APPOINTMENT TERMINATED, DIRECTOR MARTIN EDWARD COWELL
2025-02-06CONFIRMATION STATEMENT MADE ON 24/01/25, WITH NO UPDATES
2024-05-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-01AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2024-02-12CS01CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-03-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-08-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2020-05-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-05-28CH01Director's details changed for Mr Matthew Stevens on 2019-05-28
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THEROR DEAN
2019-05-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1752
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2017-03-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1752
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 1752
2016-03-10AR0124/01/16 ANNUAL RETURN FULL LIST
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/15 FROM Units 15-16 Elliott Road West Howe Industrial Estate Bournemouth Dorset BH11 8LZ
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1752
2015-02-23AR0124/01/15 ANNUAL RETURN FULL LIST
2014-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEX LESLIE
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PALMER
2014-03-06AP01DIRECTOR APPOINTED STEPHAN ZEHNDER
2014-03-06AP01DIRECTOR APPOINTED DAVID THEROR DEAN
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1752
2014-02-11AR0124/01/14 FULL LIST
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD COWELL / 11/02/2014
2014-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 11/02/2014
2013-07-04AP01DIRECTOR APPOINTED MR ALEX LESLIE
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENDERSON
2013-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-13AR0124/01/13 FULL LIST
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-10MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-27AR0124/01/12 FULL LIST
2011-10-11AP01DIRECTOR APPOINTED MR ROBIN KEITH WYNNE PALMER
2011-06-21AP01DIRECTOR APPOINTED MR JAMES HENDERSON
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SEAMAN
2011-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-25AR0124/01/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOVELACE JAMES / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR SEAMAN / 15/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LOVELACE JAMES / 15/02/2011
2010-12-16AP01DIRECTOR APPOINTED MR ALASTAIR SEAMAN
2010-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-12AP01DIRECTOR APPOINTED MR PHILIP LOVELACE JAMES
2010-02-04AR0124/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EDWARD COWELL / 04/02/2010
2009-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-19288aSECRETARY APPOINTED MATTHEW STEVENS
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBIN BROMLEY-MARTIN
2009-02-17363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM UNITS 15-16 ELLIOTT ROAD WEST HOWE INDUSTRIAL ESTATE BOURNEMOUTH DORSET BH11 8LZ
2009-02-17190LOCATION OF DEBENTURE REGISTER
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 15 ELLIOTT RD OFF DOMINION RD WEST HOWE INDUSTRIAL ESTATE BOURNEMOUTH DORSET BH11 8LZ
2008-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 26/02/2008
2008-06-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-04-10363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-02-26288aDIRECTOR APPOINTED MATTHEW STEVENS
2008-02-01288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-04225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-11-29225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-05363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-19AUDAUDITOR'S RESIGNATION
2006-03-24363(288)SECRETARY RESIGNED
2006-03-24363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
1962-04-26New incorporation
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25940 - Manufacture of fasteners and screw machine products




Licences & Regulatory approval
We could not find any licences issued to BIGHEAD BONDING FASTENERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIGHEAD BONDING FASTENERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-02-03 Satisfied EPIC INVESTMENTS LLP
LEGAL ASSIGNMENT 2008-06-09 Satisfied HSBC BANK PLC
DEBENTURE 2006-01-27 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-01-26 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2006-01-26 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
CHATTELS MORTGAGE 2006-01-20 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
MORTGAGE DEBENTURE 2006-01-18 Satisfied KENNETH ERNEST STANLEY
MORTGAGE DEBENTURE 2006-01-18 Satisfied DOROTHY ELIZABETH STANLEY
COMPOSITE GUARANTEE AND DEBENTURE 2006-01-18 Satisfied THE EQUITY PARTNERSHIP INVESTMENT COMPANY PLC
DEBENTURE 1971-07-06 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIGHEAD BONDING FASTENERS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by BIGHEAD BONDING FASTENERS LIMITED

BIGHEAD BONDING FASTENERS LIMITED has registered 2 patents

GB2447625 , GB2465371 ,

Domain Names

BIGHEAD BONDING FASTENERS LIMITED owns 2 domain names.

bighead.co.uk   bigheads.co.uk  

Trademarks

Trademark applications by BIGHEAD BONDING FASTENERS LIMITED

BIGHEAD BONDING FASTENERS LIMITED is the Original Applicant for the trademark POPPIT by BigHead ™ (WIPO934609) through the WIPO on the 2007-08-20
Metal building materials; metal bonding fasteners and fastening devices and parts and fittings thereof.
Matériaux de construction métalliques; dispositifs de fixation et attaches métalliques, ainsi que leurs parties et garnitures.
Materiales de construcción metálicos; medios de unión y dispositivos de sujeción metálicos, así como sus partes y guarniciones.
BIGHEAD BONDING FASTENERS LIMITED is the Original registrant for the trademark POPPIT BY BIGHEAD ™ (79042649) through the USPTO on the 2007-08-20
The color(s) dark blue, light blue and white is/are claimed as a feature of the mark.
BIGHEAD BONDING FASTENERS LIMITED is the Original registrant for the trademark BIGHEAD ™ (73121644) through the USPTO on the 1977-04-05
BONDING FASTENERS OF COMMON METAL
Income
Government Income
We have not found government income sources for BIGHEAD BONDING FASTENERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25940 - Manufacture of fasteners and screw machine products) as BIGHEAD BONDING FASTENERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIGHEAD BONDING FASTENERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BIGHEAD BONDING FASTENERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-02-0173181900Threaded articles, of iron or steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIGHEAD BONDING FASTENERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIGHEAD BONDING FASTENERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.