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

THE BIGWIG COMPANY UK LIMITED

THE MILL PURY HILL BUSINESS PARK, ALDERTON ROAD, TOWCESTER, NN12 7LS,
Company Registration Number
05002329
Private Limited Company
Active

Company Overview

About The Bigwig Company Uk Ltd
THE BIGWIG COMPANY UK LIMITED was founded on 2003-12-23 and has its registered office in Towcester. The organisation's status is listed as "Active". The Bigwig Company Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
THE BIGWIG COMPANY UK LIMITED
 
Legal Registered Office
THE MILL PURY HILL BUSINESS PARK
ALDERTON ROAD
TOWCESTER
NN12 7LS
Other companies in OX1
 
Filing Information
Company Number 05002329
Company ID Number 05002329
Date formed 2003-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864828677  
Last Datalog update: 2023-09-05 10:31:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BIGWIG COMPANY UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KONSILIA LIMITED   KRW ACCOUNTANTS LIMITED   THOMPSONS MK 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 THE BIGWIG COMPANY UK LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ANTHONY GEORGE
Company Secretary 2003-12-23
MATTHEW ANTHONY GEORGE
Director 2003-12-23
LORRAINE MCINERNEY
Director 2003-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2003-12-23 2003-12-23
QA NOMINEES LIMITED
Nominated Director 2003-12-23 2003-12-23

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
2023-08-10CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-07-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05Director's details changed for Ms Lorraine Mcinerney on 2022-10-01
2022-10-05CH01Director's details changed for Ms Lorraine Mcinerney on 2022-10-01
2022-10-04Change of details for Ms Lorraine Mcinerney as a person with significant control on 2022-10-01
2022-10-04PSC04Change of details for Ms Lorraine Mcinerney as a person with significant control on 2022-10-01
2022-08-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2021-07-30PSC04Change of details for Ms Lorraine Mcinerney as a person with significant control on 2021-07-30
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-07-28CH01Director's details changed for Ms Lorraine Mcinerney on 2021-07-01
2021-07-28PSC04Change of details for Ms Lorraine Mcinerney as a person with significant control on 2021-07-01
2021-06-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-03-03SH0129/01/20 STATEMENT OF CAPITAL GBP 4
2020-02-10RES01ADOPT ARTICLES 10/02/20
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-22PSC04Change of details for Ms Lorraine Mcinerney as a person with significant control on 2019-05-16
2019-10-22PSC07CESSATION OF MATTHEW ANTHONY GEORGE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
2019-06-13SH06Cancellation of shares. Statement of capital on 2019-05-16 GBP 1
2019-06-13SH03Purchase of own shares
2019-05-22TM02Termination of appointment of Matthew Anthony George on 2019-05-16
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANTHONY GEORGE
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-12-21PSC04Change of details for Ms Lorraine Mcinerney as a person with significant control on 2018-12-11
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08PSC04Change of details for Mr Matthew Anthony George as a person with significant control on 2018-01-04
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2018-01-05PSC04Change of details for Mr Matthew Anthony George as a person with significant control on 2018-01-04
2018-01-04PSC04Change of details for Mr Matthew Anthony George as a person with significant control on 2016-04-06
2018-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW ANTHONY GEORGE on 2018-01-03
2018-01-04CH01Director's details changed for Matthew Anthony George on 2018-01-03
2017-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/17 FROM Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
2017-07-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05AAMDAmended account small company full exemption
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0123/12/14 FULL LIST
2014-11-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-08AR0123/12/13 FULL LIST
2013-11-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2013 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1UD
2013-01-10AR0123/12/12 FULL LIST
2012-06-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-09AR0123/12/11 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-20AR0123/12/10 FULL LIST
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-22AR0123/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MCINERNEY / 22/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ANTHONY GEORGE / 22/12/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW ANTHONY GEORGE / 22/12/2009
2009-08-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-20363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM AVALON HOUSE MARCHAM ROAD ABINGDON OXON OX14 1HD
2008-12-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-11363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 35 BALLARDS LANE LONDON N3 1XW
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-05363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-05-18363aRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-16225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04
2004-03-31ELRESS386 DISP APP AUDS 18/03/04
2004-03-31ELRESS366A DISP HOLDING AGM 18/03/04
2004-03-22288aNEW DIRECTOR APPOINTED
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 35 BALLARDS LANE LONDON N3 1XW
2004-03-09353LOCATION OF REGISTER OF MEMBERS
2004-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-19288bSECRETARY RESIGNED
2004-01-19288bDIRECTOR RESIGNED
2004-01-19287REGISTERED OFFICE CHANGED ON 19/01/04 FROM: THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2003-12-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BIGWIG COMPANY UK 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 THE BIGWIG COMPANY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BIGWIG COMPANY UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE BIGWIG COMPANY UK LIMITED

Intangible Assets
Patents
We have not found any records of THE BIGWIG COMPANY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE BIGWIG COMPANY UK LIMITED
Trademarks
We have not found any records of THE BIGWIG COMPANY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BIGWIG COMPANY UK 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 (96090 - Other service activities n.e.c.) as THE BIGWIG COMPANY UK 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 THE BIGWIG COMPANY UK 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 THE BIGWIG COMPANY UK 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 THE BIGWIG COMPANY UK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4