About

Registered Number: 03349880
Date of Incorporation: 10/04/1997 (28 years ago)
Company Status: Active
Registered Address: Lumns Lane, Manchester, M27 8LN,

 

Established in 1997, Biggleswick Ltd has its registered office in Manchester. The current directors of this organisation are listed as Savage, Jamie Mark, Chrisp, Michael Andrew Lindsay, Fletcher, David Nicholas, Cowan, Andrew Simon, Newburn, George James. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWAN, Andrew Simon 10 October 1997 02 July 1998 1
NEWBURN, George James 23 September 1998 02 April 2001 1
Secretary Name Appointed Resigned Total Appointments
SAVAGE, Jamie Mark 01 January 2018 - 1
CHRISP, Michael Andrew Lindsay 30 September 1997 03 April 2000 1
FLETCHER, David Nicholas 04 March 2016 01 January 2018 1

Filing History

Document Type Date
AGREEMENT2 - N/A 21 July 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 04 October 2019
SH19 - Statement of capital 23 July 2019
CAP-SS - N/A 23 July 2019
RESOLUTIONS - N/A 18 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 June 2019
TM01 - Termination of appointment of director 13 June 2019
AP01 - Appointment of director 17 May 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 06 July 2018
AD01 - Change of registered office address 21 March 2018
AP03 - Appointment of secretary 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 12 July 2016
AP03 - Appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 11 March 2016
AR01 - Annual Return 26 October 2015
AUD - Auditor's letter of resignation 24 August 2015
AUD - Auditor's letter of resignation 21 August 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 11 July 2011
AD01 - Change of registered office address 25 February 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 16 April 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 12 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 25 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2005
AA - Annual Accounts 01 November 2004
363a - Annual Return 20 April 2004
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
AA - Annual Accounts 08 October 2003
363a - Annual Return 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
AA - Annual Accounts 30 October 2002
363a - Annual Return 16 July 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 07 May 2002
AA - Annual Accounts 13 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
363a - Annual Return 25 April 2001
363a - Annual Return 25 April 2001
288c - Notice of change of directors or secretaries or in their particulars 25 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2000
287 - Change in situation or address of Registered Office 11 September 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 August 2000
CERTNM - Change of name certificate 07 August 2000
AA - Annual Accounts 28 July 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
395 - Particulars of a mortgage or charge 11 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1999
AA - Annual Accounts 07 July 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
363s - Annual Return 01 May 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
AA - Annual Accounts 19 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
SA - Shares agreement 24 April 1998
88(2)P - N/A 24 April 1998
363s - Annual Return 21 April 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
225 - Change of Accounting Reference Date 18 November 1997
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
RESOLUTIONS - N/A 10 November 1997
287 - Change in situation or address of Registered Office 10 November 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
123 - Notice of increase in nominal capital 10 November 1997
CERTNM - Change of name certificate 01 May 1997
NEWINC - New incorporation documents 10 April 1997

Mortgages & Charges

Description Date Status Charge by
Loan stock instrument and debenture 02 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.