About

Registered Number: 05939095
Date of Incorporation: 18/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ,

 

Based in Nottingham, Cp Bigwood Holdings Ltd was founded on 18 September 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Marcus Hugh Paul 17 November 2006 18 December 2015 1
DALY, Michael Roderick John 18 September 2006 04 September 2018 1
LINDLEY, Patrick John 10 September 2019 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
KINSEY, Hayley Rebecca 27 March 2020 - 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
CS01 - N/A 30 September 2020
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
AP03 - Appointment of secretary 30 September 2019
TM02 - Termination of appointment of secretary 30 September 2019
CS01 - N/A 23 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
MR04 - N/A 02 November 2018
MR04 - N/A 02 November 2018
AA - Annual Accounts 16 October 2018
RESOLUTIONS - N/A 03 October 2018
CS01 - N/A 02 October 2018
CS01 - N/A 18 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 29 September 2017
AA - Annual Accounts 10 August 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 03 October 2016
AA01 - Change of accounting reference date 08 April 2016
AA - Annual Accounts 31 March 2016
CC04 - Statement of companies objects 11 February 2016
RESOLUTIONS - N/A 26 January 2016
CERTNM - Change of name certificate 25 January 2016
CONNOT - N/A 25 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
TM02 - Termination of appointment of secretary 24 December 2015
TM01 - Termination of appointment of director 24 December 2015
AP03 - Appointment of secretary 24 December 2015
AP01 - Appointment of director 24 December 2015
AP01 - Appointment of director 24 December 2015
DISS40 - Notice of striking-off action discontinued 16 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AR01 - Annual Return 09 December 2015
MR04 - N/A 04 December 2015
MR04 - N/A 04 December 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 13 December 2011
CH03 - Change of particulars for secretary 12 December 2011
AA - Annual Accounts 04 April 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 29 May 2009
395 - Particulars of a mortgage or charge 16 May 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2007
395 - Particulars of a mortgage or charge 25 May 2007
287 - Change in situation or address of Registered Office 13 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
225 - Change of Accounting Reference Date 29 November 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2015 Fully Satisfied

N/A

Debenture 22 December 2010 Fully Satisfied

N/A

Charge over deposits 11 May 2009 Fully Satisfied

N/A

Mortgage debenture 24 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.