About

Registered Number: 04068633
Date of Incorporation: 08/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Unit 1 River Park, Ermington Mill, Ivybridge, Devon, PL21 9NT

 

Based in Ivybridge, Devon, Bigbury Mint Ltd was founded on 08 September 2000, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of this company are Holland, David George, Holland, Matthew George, Holland, Katherine Ann, Holland, Eileen Dorothy.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, David George 08 September 2000 - 1
HOLLAND, Matthew George 15 December 2003 - 1
HOLLAND, Eileen Dorothy 15 December 2003 24 December 2005 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Katherine Ann 15 December 2003 10 August 2012 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 20 September 2018
PSC04 - N/A 20 September 2018
PSC04 - N/A 20 September 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 23 January 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 21 September 2015
MR01 - N/A 06 March 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 02 October 2012
TM02 - Termination of appointment of secretary 13 September 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 09 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 September 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
AA - Annual Accounts 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 14 September 2005
225 - Change of Accounting Reference Date 28 June 2005
363s - Annual Return 12 May 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 08 July 2004
395 - Particulars of a mortgage or charge 01 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 22 December 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 13 September 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2015 Outstanding

N/A

Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.