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

BIGGLESWICK LIMITED

LUMNS LANE, MANCHESTER, M27 8LN,
Company Registration Number
03349880
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Biggleswick Ltd
BIGGLESWICK LIMITED was founded on 1997-04-10 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Biggleswick Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BIGGLESWICK LIMITED
 
Legal Registered Office
LUMNS LANE
MANCHESTER
M27 8LN
Other companies in M50
 
Filing Information
Company Number 03349880
Company ID Number 03349880
Date formed 1997-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2021-03-08 05:37:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIGGLESWICK 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 BIGGLESWICK LIMITED

Current Directors
Officer Role Date Appointed
JAMIE MARK SAVAGE
Company Secretary 2018-01-01
BRIAN GORDON PURVES
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID NICHOLAS FLETCHER
Company Secretary 2016-03-04 2018-01-01
LINDA FRANCES SEDDON
Company Secretary 2000-04-03 2016-03-04
MICHAEL ANTHONY COWAN
Director 1997-10-10 2009-01-16
MARTIN JOHN FOREMAN
Director 1997-10-10 2009-01-16
IAN BANNOCHIE MCKINNON
Director 1997-10-02 2001-09-28
STEPHEN CHARLES BIRD
Director 1997-09-30 2001-04-23
GEORGE JAMES NEWBURN
Director 1998-09-23 2001-04-02
MICHAEL ANDREW LINDSAY CHRISP
Company Secretary 1997-09-30 2000-04-03
MICHAEL GEOFFREY WALLIS
Director 1998-07-02 1998-09-24
ANDREW SIMON COWAN
Director 1997-10-10 1998-07-02
TIMOTHY DAVID BLAIR HARRISON
Director 1997-10-01 1998-07-02
DM COMPANY SERVICES LIMITED
Nominated Secretary 1997-04-10 1997-09-30
25 NOMINEES LIMITED
Director 1997-04-10 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GORDON PURVES MEL CHEMICALS CHINA LIMITED Director 2005-04-13 CURRENT 2005-02-15 Dissolved 2018-04-24
BRIAN GORDON PURVES BAL 1996 LIMITED Director 2001-03-27 CURRENT 1995-07-14 Dissolved 2018-04-24
BRIAN GORDON PURVES LGL 1996 LIMITED Director 2001-03-27 CURRENT 1995-03-16 Dissolved 2018-06-05

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
2021-01-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-13DS01Application to strike the company off the register
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-20TM02Termination of appointment of Jamie Mark Savage on 2020-08-19
2020-08-20AP03Appointment of Miss Megan Glise as company secretary on 2020-08-19
2020-07-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-07-23SH19Statement of capital on 2019-07-23 GBP 2.25
2019-07-23SH19Statement of capital on 2019-07-23 GBP 2.25
2019-07-23CAP-SSSolvency Statement dated 10/06/19
2019-07-23CAP-SSSolvency Statement dated 10/06/19
2019-06-18SH20Statement by Directors
2019-06-18SH20Statement by Directors
2019-06-18RES01ADOPT ARTICLES 18/06/19
2019-06-18RES01ADOPT ARTICLES 18/06/19
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON PURVES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON PURVES
2019-05-17AP01DIRECTOR APPOINTED MR STEPHEN MARK DALE WEBSTER
2019-05-17AP01DIRECTOR APPOINTED MR STEPHEN MARK DALE WEBSTER
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-07-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/18 FROM Anchorage Gateway 5 Anchorage Quay Salford M50 3XE
2018-01-09AP03Appointment of Mr Jamie Mark Savage as company secretary on 2018-01-01
2018-01-09TM02Termination of appointment of David Nicholas Fletcher on 2018-01-01
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-07-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 9972
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-16AP03Appointment of David Nicholas Fletcher as company secretary on 2016-03-04
2016-03-11TM02APPOINTMENT TERMINATED, SECRETARY LINDA SEDDON
2016-03-11TM02APPOINTMENT TERMINATED, SECRETARY LINDA SEDDON
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 9972
2015-10-26AR0130/09/15 ANNUAL RETURN FULL LIST
2015-08-24AUDAUDITOR'S RESIGNATION
2015-08-21AUDAUDITOR'S RESIGNATION
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 9972
2014-10-17AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 9972
2013-10-15AR0130/09/13 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-23AR0130/09/12 FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0130/09/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE VICTORIA HARBOUR CITY SALFORD QUAYS MANCHESTER M5 2SP
2010-10-26AR0130/09/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-26AR0130/09/09 FULL LIST
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL COWAN
2009-01-23288bAPPOINTMENT TERMINATED DIRECTOR MARTIN FOREMAN
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-18363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-20363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-11-25ELRESS386 DISP APP AUDS 29/10/03
2003-11-25ELRESS366A DISP HOLDING AGM 29/10/03
2003-11-07ELRESS386 DISP APP AUDS 29/10/03
2003-11-07ELRESS366A DISP HOLDING AGM 29/10/03
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13288cDIRECTOR'S PARTICULARS CHANGED
2003-05-13288cDIRECTOR'S PARTICULARS CHANGED
2003-05-13363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-16363aRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-05-15288bDIRECTOR RESIGNED
2002-05-07288bDIRECTOR RESIGNED
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-18288bDIRECTOR RESIGNED
2001-04-25363aRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-04-25288cDIRECTOR'S PARTICULARS CHANGED
2001-04-25363aRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2001-04-23288bDIRECTOR RESIGNED
2000-09-13288cDIRECTOR'S PARTICULARS CHANGED
2000-09-11287REGISTERED OFFICE CHANGED ON 11/09/00 FROM: RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6JY
2000-08-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-08-07CERTNMCOMPANY NAME CHANGED BACO CONSUMER PRODUCTS LIMITED CERTIFICATE ISSUED ON 07/08/00
2000-07-28AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-05288bDIRECTOR RESIGNED
2000-06-05288bDIRECTOR RESIGNED
2000-05-11288aNEW DIRECTOR APPOINTED
2000-05-11288bDIRECTOR RESIGNED
2000-04-12288bSECRETARY RESIGNED
2000-04-12288aNEW SECRETARY APPOINTED
1999-09-11395PARTICULARS OF MORTGAGE/CHARGE
1999-07-2088(2)RAD 13/04/99--------- £ SI 8@.25=2 £ IC 9970/9972
1999-07-07AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21288bDIRECTOR RESIGNED
1999-05-01363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1998-11-02288aNEW DIRECTOR APPOINTED
1998-08-19AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BIGGLESWICK 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 BIGGLESWICK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN STOCK INSTRUMENT AND DEBENTURE 1999-09-02 Satisfied LUXFER GROUP LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 BIGGLESWICK LIMITED

Intangible Assets
Patents
We have not found any records of BIGGLESWICK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIGGLESWICK LIMITED
Trademarks
We have not found any records of BIGGLESWICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIGGLESWICK 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 (74990 - Non-trading company) as BIGGLESWICK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BIGGLESWICK 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 BIGGLESWICK 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 BIGGLESWICK 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.