About

Registered Number: 01137691
Date of Incorporation: 03/10/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, PO6 3EB

 

Established in 1973, Bigneat Ltd have registered office in Portsmouth, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRONIN, Clive Patrick N/A 22 November 1993 1
EELES, Frank Albert Charles N/A 22 November 1993 1
MONKS, Annette Patricia 22 November 1993 31 October 2013 1
MONKS, Robert David 01 November 2010 07 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 09 January 2019
CH03 - Change of particulars for secretary 09 January 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 11 July 2018
PSC07 - N/A 17 January 2018
PSC02 - N/A 17 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 22 December 2016
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 07 December 2016
AP01 - Appointment of director 07 December 2016
CS01 - N/A 05 December 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 05 December 2013
RESOLUTIONS - N/A 09 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 09 October 2013
MEM/ARTS - N/A 09 October 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 03 December 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 November 2012
SH08 - Notice of name or other designation of class of shares 26 November 2012
SH01 - Return of Allotment of shares 21 November 2012
AD01 - Change of registered office address 21 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 09 June 2011
AP01 - Appointment of director 08 June 2011
AD01 - Change of registered office address 26 April 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 10 December 2009
225 - Change of Accounting Reference Date 02 July 2009
287 - Change in situation or address of Registered Office 18 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 06 January 2009
363a - Annual Return 09 January 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 20 December 2006
AA - Annual Accounts 22 November 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 17 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 08 October 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 26 November 2002
395 - Particulars of a mortgage or charge 16 April 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 20 November 2000
395 - Particulars of a mortgage or charge 18 May 2000
363s - Annual Return 26 November 1999
AA - Annual Accounts 08 September 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 24 November 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 19 November 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 04 December 1996
395 - Particulars of a mortgage or charge 28 February 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 01 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 11 December 1993
288 - N/A 11 December 1993
288 - N/A 11 December 1993
288 - N/A 11 December 1993
287 - Change in situation or address of Registered Office 12 May 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 30 November 1992
395 - Particulars of a mortgage or charge 25 August 1992
AA - Annual Accounts 28 January 1992
363s - Annual Return 09 December 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 01 February 1990
363 - Annual Return 01 February 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
363 - Annual Return 07 January 1988
AA - Annual Accounts 07 January 1988
363 - Annual Return 16 April 1987
287 - Change in situation or address of Registered Office 16 April 1987
AA - Annual Accounts 28 January 1987
AA - Annual Accounts 06 June 1986
363 - Annual Return 06 June 1986
NEWINC - New incorporation documents 03 October 1973

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 24 February 2005 Outstanding

N/A

Guarantee and debenture 02 April 2002 Outstanding

N/A

Deed of charge over credit balances 09 May 2000 Outstanding

N/A

Deed of charge over credit balances 22 February 1996 Outstanding

N/A

Debenture 18 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.