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

S. BIGGINS LIMITED

UNIT 4 WAYMILLS INDUSTRIAL ESTATE, WAYMILLS, WHITCHURCH, SHROPSHIRE, SY13 1TT,
Company Registration Number
01459252
Private Limited Company
Active

Company Overview

About S. Biggins Ltd
S. BIGGINS LIMITED was founded on 1979-11-05 and has its registered office in Whitchurch. The organisation's status is listed as "Active". S. Biggins Limited is a Private Limited Company registered in 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
S. BIGGINS LIMITED
 
Legal Registered Office
UNIT 4 WAYMILLS INDUSTRIAL ESTATE
WAYMILLS
WHITCHURCH
SHROPSHIRE
SY13 1TT
Other companies in SY13
 
Filing Information
Company Number 01459252
Company ID Number 01459252
Date formed 1979-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-06 19:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S. BIGGINS 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 S. BIGGINS LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN WILLIAMS
Company Secretary 2018-05-11
CAROL ANN WILLIAMS
Director 2018-05-11
DAVID VAUGHN WILLIAMS
Director 2018-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HENRY BIGGINS
Company Secretary 1992-06-29 2018-05-11
SUSAN ELIZABETH BIGGINS
Director 1992-06-29 2018-05-11
THOMAS HENRY BIGGINS
Director 1992-06-29 2018-05-11
DENNIS BIGGINS
Director 1992-06-29 2016-10-17
KATIE ALICE BIGGINS
Director 1992-06-29 2012-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN WILLIAMS GODFREY C. WILLIAMS & SON LIMITED Director 2014-03-01 CURRENT 2014-02-26 Active
CAROL ANN WILLIAMS G.C. & I.G. WILLIAMS LIMITED Director 2006-01-13 CURRENT 1964-02-27 Active

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
2023-09-20Compulsory strike-off action has been discontinued
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2023-09-19CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-07-05DIRECTOR APPOINTED MR ROBERT CLIVE EVANS
2023-03-23Current accounting period shortened from 05/04/23 TO 31/03/23
2023-03-23Current accounting period shortened from 05/04/23 TO 31/03/23
2022-12-2005/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA05/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH UPDATES
2022-01-0505/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH UPDATES
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-04-01AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-04-01AP01DIRECTOR APPOINTED MISS REBECCA LOUISE WILLIAMS
2019-11-28AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-17CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-05-15AP03Appointment of Mrs Carol Ann Williams as company secretary on 2018-05-11
2018-05-15TM02Termination of appointment of Thomas Henry Biggins on 2018-05-11
2018-05-15AP01DIRECTOR APPOINTED MRS CAROL ANN WILLIAMS
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BIGGINS
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BIGGINS
2018-05-15AP01DIRECTOR APPOINTED MR DAVID VAUGHN WILLIAMS
2018-05-15PSC07CESSATION OF THOMAS HENRY BIGGINS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-15PSC02Notification of David V Williams Holdings Limited as a person with significant control on 2018-05-11
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014592520001
2018-05-10AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HENRY BIGGINS
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS BIGGINS
2016-07-11AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-07AR0129/06/16 ANNUAL RETURN FULL LIST
2015-11-14AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-15AR0129/06/15 ANNUAL RETURN FULL LIST
2014-08-01AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-09AR0129/06/14 ANNUAL RETURN FULL LIST
2013-11-14AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0129/06/13 ANNUAL RETURN FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY BIGGINS / 28/06/2013
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR KATIE BIGGINS
2013-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS HENRY BIGGINS / 28/06/2013
2012-09-19AR0129/06/12 FULL LIST
2012-09-12AA05/04/12 TOTAL EXEMPTION SMALL
2012-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2012 FROM THE TITHE BARN LONDON ROAD WHITCHURCH SALOP SY13 1NJ
2011-07-15AA05/04/11 TOTAL EXEMPTION SMALL
2011-07-11AR0129/06/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY BIGGINS / 28/06/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE ALICE BIGGINS / 28/06/2011
2010-07-29AA05/04/10 TOTAL EXEMPTION SMALL
2010-07-06AR0129/06/10 FULL LIST
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS HENRY BIGGINS / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HENRY BIGGINS / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH BIGGINS / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE ALICE BIGGINS / 28/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS BIGGINS / 28/06/2010
2009-09-21AA05/04/09 TOTAL EXEMPTION SMALL
2009-07-21363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-10-14AA05/04/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / KATE BIGGINS / 28/06/2008
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-07-10363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-07-11363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-05363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-21363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2002-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-06-25363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-07-12363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-06-28363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-07-02363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-06-26363sRETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-07-22363sRETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS
1996-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-07-17363sRETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS
1995-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-06-22363sRETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS
1994-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1994-10-18AUDAUDITOR'S RESIGNATION
1994-06-16363sRETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS
1993-08-31AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-07-07363sRETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS
1992-07-08363bRETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS
1992-06-02AAFULL ACCOUNTS MADE UP TO 05/04/92
1991-06-26AAFULL ACCOUNTS MADE UP TO 05/04/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to S. BIGGINS 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 S. BIGGINS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of S. BIGGINS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2019-04-05
Annual Accounts
2021-04-05

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 S. BIGGINS LIMITED

Intangible Assets
Patents
We have not found any records of S. BIGGINS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S. BIGGINS LIMITED
Trademarks
We have not found any records of S. BIGGINS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S. BIGGINS 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 (46900 - Non-specialised wholesale trade) as S. BIGGINS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where S. BIGGINS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S. BIGGINS 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 S. BIGGINS 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.