About

Registered Number: 01249631
Date of Incorporation: 17/03/1976 (48 years and 1 month ago)
Company Status: Active
Registered Address: Butler House, Haughton Green, Darlington, Co. Durham, DL1 2DD

 

Established in 1976, Bignall Group Ltd are based in Darlington, Co. Durham, it has a status of "Active". We do not know the number of employees at the organisation. The current directors of the business are listed as Sand, Frances Anabel, Wadsworth, Philip in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAND, Frances Anabel 01 May 2009 - 1
WADSWORTH, Philip N/A 01 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 26 January 2020
CS01 - N/A 15 January 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 31 January 2019
CS01 - N/A 08 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 05 July 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 09 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 28 January 2016
CERTNM - Change of name certificate 22 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 27 January 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AAMD - Amended Accounts 29 April 2014
AAMD - Amended Accounts 29 April 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 30 January 2014
SH03 - Return of purchase of own shares 07 October 2013
SH06 - Notice of cancellation of shares 03 October 2013
RESOLUTIONS - N/A 01 October 2013
SH08 - Notice of name or other designation of class of shares 01 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 08 January 2013
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 22 June 2009
363a - Annual Return 22 June 2009
363a - Annual Return 09 June 2009
363a - Annual Return 09 June 2009
RESOLUTIONS - N/A 22 May 2009
RESOLUTIONS - N/A 21 May 2009
169 - Return by a company purchasing its own shares 21 May 2009
169 - Return by a company purchasing its own shares 19 May 2009
363a - Annual Return 18 May 2009
363a - Annual Return 18 May 2009
363a - Annual Return 18 May 2009
363a - Annual Return 18 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 09 January 2009
169 - Return by a company purchasing its own shares 17 April 2008
169 - Return by a company purchasing its own shares 17 April 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 21 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
AA - Annual Accounts 12 March 2007
395 - Particulars of a mortgage or charge 22 February 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 28 January 2005
363s - Annual Return 06 January 2005
169 - Return by a company purchasing its own shares 15 November 2004
169 - Return by a company purchasing its own shares 15 November 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 16 February 2004
AA - Annual Accounts 20 February 2003
363s - Annual Return 24 December 2002
RESOLUTIONS - N/A 08 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 26 November 2001
169 - Return by a company purchasing its own shares 29 May 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 22 November 2000
AA - Annual Accounts 25 February 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 01 March 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
363s - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 30 December 1996
288 - N/A 05 September 1996
RESOLUTIONS - N/A 05 August 1996
RESOLUTIONS - N/A 05 August 1996
RESOLUTIONS - N/A 05 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 1996
123 - Notice of increase in nominal capital 05 August 1996
AA - Annual Accounts 01 March 1996
288 - N/A 31 January 1996
363x - Annual Return 31 January 1996
RESOLUTIONS - N/A 09 August 1995
RESOLUTIONS - N/A 09 August 1995
RESOLUTIONS - N/A 09 August 1995
RESOLUTIONS - N/A 09 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 1995
123 - Notice of increase in nominal capital 09 August 1995
AA - Annual Accounts 16 February 1995
363x - Annual Return 30 January 1995
AA - Annual Accounts 23 September 1994
363s - Annual Return 03 February 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 01 March 1993
363a - Annual Return 31 July 1992
AA - Annual Accounts 15 April 1992
RESOLUTIONS - N/A 03 February 1992
RESOLUTIONS - N/A 03 February 1992
123 - Notice of increase in nominal capital 03 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1992
288 - N/A 05 July 1991
AA - Annual Accounts 02 July 1991
363a - Annual Return 02 July 1991
CERTNM - Change of name certificate 20 August 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 20 April 1990
363 - Annual Return 24 May 1989
AA - Annual Accounts 14 February 1989
363 - Annual Return 07 July 1988
AA - Annual Accounts 07 July 1988
AC05 - N/A 01 July 1988
AA - Annual Accounts 16 December 1986
363 - Annual Return 14 November 1986
NEWINC - New incorporation documents 17 March 1976

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2007 Outstanding

N/A

Single debenture 05 September 1983 Fully Satisfied

N/A

Legal charge 01 June 1983 Fully Satisfied

N/A

Legal charge 17 February 1982 Fully Satisfied

N/A

Legal charge 16 May 1980 Fully Satisfied

N/A

Legal charge 16 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.