About

Registered Number: 02252405
Date of Incorporation: 06/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ,

 

Having been setup in 1988, Bigwood Group Ltd are based in Nottingham, it has a status of "Active". The companies directors are Kinsey, Hayley Rebecca, Daley, Permjit Kaur, Icke, Christopher John, Staley, Catherine Sara, Staley, Catherine Sara, Tuck, Sarah Kate, Finn, Philip Marcus, Fowler, Ian Roger, Lee, Richard Ackroyd, Martin, Robert John Malborn, Pritchard, Stephen Hall, Totney, Colin Mark, Tudor, Ian Noel Kenneth. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINN, Philip Marcus N/A 31 March 2001 1
FOWLER, Ian Roger 15 May 2006 06 November 2007 1
LEE, Richard Ackroyd 15 May 2006 15 May 2012 1
MARTIN, Robert John Malborn 07 April 1999 01 September 2003 1
PRITCHARD, Stephen Hall 01 July 2003 15 May 2012 1
TOTNEY, Colin Mark 15 May 2006 06 November 2007 1
TUDOR, Ian Noel Kenneth 15 May 2006 15 May 2012 1
Secretary Name Appointed Resigned Total Appointments
KINSEY, Hayley Rebecca 27 March 2020 - 1
DALEY, Permjit Kaur 07 November 2007 18 December 2015 1
ICKE, Christopher John N/A 31 January 1996 1
STALEY, Catherine Sara 30 September 2019 27 March 2020 1
STALEY, Catherine Sara 18 December 2015 30 April 2018 1
TUCK, Sarah Kate 01 May 2018 30 September 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 May 2020
AP03 - Appointment of secretary 08 April 2020
TM02 - Termination of appointment of secretary 08 April 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 18 December 2019
AP03 - Appointment of secretary 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AD01 - Change of registered office address 10 September 2019
RESOLUTIONS - N/A 28 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2019
SH19 - Statement of capital 28 March 2019
CAP-SS - N/A 28 March 2019
CS01 - N/A 17 December 2018
MR04 - N/A 02 November 2018
MR04 - N/A 02 November 2018
AA - Annual Accounts 15 October 2018
RESOLUTIONS - N/A 03 October 2018
RESOLUTIONS - N/A 03 October 2018
MR01 - N/A 24 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM02 - Termination of appointment of secretary 02 May 2018
AP03 - Appointment of secretary 02 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 11 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 14 December 2016
AA01 - Change of accounting reference date 08 April 2016
RESOLUTIONS - N/A 11 February 2016
AA - Annual Accounts 10 February 2016
CC04 - Statement of companies objects 21 January 2016
MR01 - N/A 30 December 2015
AD01 - Change of registered office address 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
TM02 - Termination of appointment of secretary 24 December 2015
AP01 - Appointment of director 24 December 2015
AP03 - Appointment of secretary 24 December 2015
AP01 - Appointment of director 24 December 2015
MR01 - N/A 22 December 2015
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 31 March 2014
DISS40 - Notice of striking-off action discontinued 14 January 2014
AR01 - Annual Return 13 January 2014
DISS16(SOAS) - N/A 21 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 03 January 2013
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 30 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
363s - Annual Return 09 October 2008
AA - Annual Accounts 01 May 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
363a - Annual Return 02 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
RESOLUTIONS - N/A 17 November 2006
CERT10 - Re-registration of a company from public to private 17 November 2006
53 - Application by a public company for re-registration as a private company 17 November 2006
MAR - Memorandum and Articles - used in re-registration 17 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2006
AA - Annual Accounts 07 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 22 December 2005
363s - Annual Return 29 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2004
AA - Annual Accounts 25 November 2004
363s - Annual Return 09 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
AA - Annual Accounts 06 November 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 August 2003
288a - Notice of appointment of directors or secretaries 06 July 2003
363s - Annual Return 23 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
AA - Annual Accounts 08 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
395 - Particulars of a mortgage or charge 01 August 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 06 December 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 27 November 2000
287 - Change in situation or address of Registered Office 17 November 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 06 December 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 16 January 1998
288a - Notice of appointment of directors or secretaries 15 December 1997
AA - Annual Accounts 18 November 1997
363s - Annual Return 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288b - Notice of resignation of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
AA - Annual Accounts 10 November 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 30 November 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 17 January 1995
288 - N/A 31 March 1994
288 - N/A 31 March 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 07 January 1994
288 - N/A 07 January 1994
AA - Annual Accounts 05 February 1993
288 - N/A 19 January 1993
288 - N/A 18 January 1993
288 - N/A 18 January 1993
363s - Annual Return 17 January 1993
395 - Particulars of a mortgage or charge 16 September 1992
AA - Annual Accounts 12 February 1992
363b - Annual Return 19 January 1992
288 - N/A 20 August 1991
288 - N/A 16 July 1991
RESOLUTIONS - N/A 19 February 1991
MEM/ARTS - N/A 19 February 1991
363 - Annual Return 14 January 1991
AA - Annual Accounts 18 December 1990
287 - Change in situation or address of Registered Office 13 November 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
AA - Annual Accounts 03 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1989
288 - N/A 28 November 1989
288 - N/A 28 November 1989
288 - N/A 28 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1989
SA - Shares agreement 10 May 1989
PUC 3 - N/A 08 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1989
288 - N/A 04 May 1989
287 - Change in situation or address of Registered Office 04 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 1989
288 - N/A 24 November 1988
RESOLUTIONS - N/A 15 November 1988
RESOLUTIONS - N/A 15 November 1988
RESOLUTIONS - N/A 15 November 1988
123 - Notice of increase in nominal capital 15 November 1988
PUC 2 - N/A 31 October 1988
288 - N/A 24 October 1988
288 - N/A 27 September 1988
288 - N/A 27 September 1988
PUC 2 - N/A 22 September 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 21 September 1988
RESOLUTIONS - N/A 21 September 1988
123 - Notice of increase in nominal capital 21 September 1988
MEM/ARTS - N/A 13 September 1988
PUC 2 - N/A 08 August 1988
CERTNM - Change of name certificate 08 July 1988
CERTNM - Change of name certificate 08 July 1988
287 - Change in situation or address of Registered Office 05 July 1988
288 - N/A 05 July 1988
CERT8 - Certificate to entitle a public company to commence business and borrow 01 July 1988
117 - Application by a public company for certificate to commence business and statutory declaration in support 01 July 1988
288 - N/A 29 June 1988
287 - Change in situation or address of Registered Office 29 June 1988
NEWINC - New incorporation documents 06 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Outstanding

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

A registered charge 18 December 2015 Fully Satisfied

N/A

Legal charge 31 July 2002 Fully Satisfied

N/A

Credit agreement 02 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.