About

Registered Number: 00722335
Date of Incorporation: 26/04/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1, Black Moor Business Park 36a Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB,

 

Bighead Bonding Fasteners Ltd was registered on 26 April 1962. This organisation has 9 directors listed as Stevens, Matthew, Cowell, Martin Edward, James, Philip Lovelace, Zehnder, Stephan, Dean, David Theror, Leslie, Alex, Seaman, Alastair, Stanley, Dorothy Elizabeth, Stanley, Kenneth Ernest in the Companies House registry. The business currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWELL, Martin Edward 14 January 2008 - 1
JAMES, Philip Lovelace 01 February 2010 - 1
ZEHNDER, Stephan 19 February 2014 - 1
DEAN, David Theror 19 February 2014 18 April 2019 1
LESLIE, Alex 02 July 2013 19 February 2014 1
SEAMAN, Alastair 13 December 2010 21 June 2011 1
STANLEY, Dorothy Elizabeth N/A 18 January 2006 1
STANLEY, Kenneth Ernest N/A 18 January 2006 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Matthew 03 March 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 27 January 2020
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
TM01 - Termination of appointment of director 23 May 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 14 March 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 07 July 2015
AD01 - Change of registered office address 17 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 22 April 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
MR04 - N/A 26 February 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AP01 - Appointment of director 04 July 2013
TM01 - Termination of appointment of director 04 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 30 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2012
MG01 - Particulars of a mortgage or charge 10 February 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 11 October 2011
AP01 - Appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 15 February 2011
CH01 - Change of particulars for director 15 February 2011
AP01 - Appointment of director 16 December 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 12 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 07 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 February 2009
353 - Register of members 17 February 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
395 - Particulars of a mortgage or charge 12 June 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
225 - Change of Accounting Reference Date 04 January 2008
AA - Annual Accounts 29 November 2007
225 - Change of Accounting Reference Date 29 November 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 05 February 2007
AUD - Auditor's letter of resignation 19 January 2007
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
RESOLUTIONS - N/A 31 January 2006
395 - Particulars of a mortgage or charge 31 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 January 2006
395 - Particulars of a mortgage or charge 28 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
395 - Particulars of a mortgage or charge 24 January 2006
AA - Annual Accounts 09 January 2006
MEM/ARTS - N/A 16 September 2005
AAMD - Amended Accounts 10 June 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 25 October 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
RESOLUTIONS - N/A 02 March 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 18 February 2003
AUD - Auditor's letter of resignation 15 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 01 March 2001
AA - Annual Accounts 01 March 2001
AA - Annual Accounts 24 February 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 25 February 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 11 February 1998
363s - Annual Return 11 February 1998
363s - Annual Return 03 March 1997
AA - Annual Accounts 28 February 1997
AA - Annual Accounts 20 February 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 14 February 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 23 February 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 11 February 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 10 March 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
363 - Annual Return 26 March 1990
AA - Annual Accounts 12 March 1990
AA - Annual Accounts 10 April 1989
363 - Annual Return 10 April 1989
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
AA - Annual Accounts 13 February 1987
363 - Annual Return 13 February 1987
NEWINC - New incorporation documents 26 April 1962

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 03 February 2012 Fully Satisfied

N/A

Legal assignment 09 June 2008 Fully Satisfied

N/A

Debenture 27 January 2006 Fully Satisfied

N/A

Floating charge (all assets) 26 January 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 26 January 2006 Fully Satisfied

N/A

Chattels mortgage 20 January 2006 Fully Satisfied

N/A

Composite guarantee and debenture 18 January 2006 Fully Satisfied

N/A

Mortgage debenture 18 January 2006 Fully Satisfied

N/A

Mortgage debenture 18 January 2006 Fully Satisfied

N/A

Debenture 06 July 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.