About

Registered Number: 05551907
Date of Incorporation: 01/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: Link-Up House Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

 

Thebigword Group Ltd was registered on 01 September 2005 and has its registered office in Leeds, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 13 directors listed as Daley, Mark, Gregg, Leanne, Riches, Clare Anne, Sangiovanni, Luis Alberto, Arkan, Ali Nihat, Cheesebrough, Diane, Cheesebrough, Diane, Griffiths, Hazel Jayne, Mills, Marcus Lee, Toynton, Matthew Leigh, Byrne, Bernadette Judith, Sendel, Kenneth, Toynton, Matthew Leigh for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGG, Leanne 30 October 2019 - 1
RICHES, Clare Anne 28 April 2020 - 1
SANGIOVANNI, Luis Alberto 28 April 2020 - 1
BYRNE, Bernadette Judith 17 July 2013 21 August 2017 1
SENDEL, Kenneth 17 July 2013 31 August 2015 1
TOYNTON, Matthew Leigh 03 September 2012 23 November 2015 1
Secretary Name Appointed Resigned Total Appointments
DALEY, Mark 13 February 2020 - 1
ARKAN, Ali Nihat 26 April 2019 12 August 2019 1
CHEESEBROUGH, Diane 31 August 2015 22 January 2018 1
CHEESEBROUGH, Diane 25 August 2011 01 June 2015 1
GRIFFITHS, Hazel Jayne 12 August 2019 13 February 2020 1
MILLS, Marcus Lee 22 January 2018 26 April 2019 1
TOYNTON, Matthew Leigh 01 June 2015 31 August 2015 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP01 - Appointment of director 02 June 2020
CH01 - Change of particulars for director 05 May 2020
CH01 - Change of particulars for director 05 May 2020
CH01 - Change of particulars for director 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 05 May 2020
AP01 - Appointment of director 13 March 2020
AA - Annual Accounts 04 March 2020
AP03 - Appointment of secretary 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
TM01 - Termination of appointment of director 14 February 2020
CH01 - Change of particulars for director 09 December 2019
AA01 - Change of accounting reference date 18 November 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 03 September 2019
AP03 - Appointment of secretary 19 August 2019
TM02 - Termination of appointment of secretary 19 August 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 23 July 2019
TM01 - Termination of appointment of director 07 May 2019
AP03 - Appointment of secretary 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
PSC01 - N/A 29 March 2019
PSC01 - N/A 29 March 2019
PSC01 - N/A 29 March 2019
PSC04 - N/A 29 March 2019
AP01 - Appointment of director 19 March 2019
AP01 - Appointment of director 22 February 2019
TM01 - Termination of appointment of director 22 February 2019
TM01 - Termination of appointment of director 24 January 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 12 September 2018
TM01 - Termination of appointment of director 11 May 2018
AA - Annual Accounts 27 February 2018
AP01 - Appointment of director 26 January 2018
AP03 - Appointment of secretary 25 January 2018
TM02 - Termination of appointment of secretary 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 15 September 2016
AP01 - Appointment of director 18 March 2016
MA - Memorandum and Articles 19 February 2016
AP01 - Appointment of director 15 February 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 12 February 2016
RESOLUTIONS - N/A 04 February 2016
MAR - Memorandum and Articles - used in re-registration 04 February 2016
CERT10 - Re-registration of a company from public to private 04 February 2016
RR02 - Application by a public company for re-registration as a private limited company 04 February 2016
TM01 - Termination of appointment of director 20 January 2016
AA - Annual Accounts 07 December 2015
TM01 - Termination of appointment of director 24 November 2015
AR01 - Annual Return 22 September 2015
CH03 - Change of particulars for secretary 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AP03 - Appointment of secretary 21 September 2015
TM02 - Termination of appointment of secretary 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
MR01 - N/A 18 August 2015
AP03 - Appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
AA - Annual Accounts 20 April 2015
RESOLUTIONS - N/A 23 February 2015
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 06 October 2014
MR04 - N/A 05 March 2014
MR04 - N/A 05 March 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 11 September 2013
AP01 - Appointment of director 16 August 2013
AP01 - Appointment of director 15 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 08 October 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 01 June 2012
MEM/ARTS - N/A 08 March 2012
RESOLUTIONS - N/A 01 March 2012
SH08 - Notice of name or other designation of class of shares 01 March 2012
CC04 - Statement of companies objects 01 March 2012
RESOLUTIONS - N/A 23 December 2011
CERTNM - Change of name certificate 23 December 2011
AUDR - Auditor's report 23 December 2011
AUDS - Auditor's statement 23 December 2011
BS - Balance sheet 23 December 2011
MAR - Memorandum and Articles - used in re-registration 23 December 2011
CERT5 - Re-registration of a company from private to public 23 December 2011
RR01 - Application by a private company for re-registration as a public company 23 December 2011
CONNOT - N/A 23 December 2011
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 20 September 2011
AP03 - Appointment of secretary 31 August 2011
TM02 - Termination of appointment of secretary 31 August 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 30 August 2011
AA - Annual Accounts 24 February 2011
MG01 - Particulars of a mortgage or charge 29 October 2010
AR01 - Annual Return 24 September 2010
AD01 - Change of registered office address 07 April 2010
AA - Annual Accounts 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
363a - Annual Return 16 September 2009
AUD - Auditor's letter of resignation 27 July 2009
AUD - Auditor's letter of resignation 27 July 2009
MISC - Miscellaneous document 27 July 2009
AUD - Auditor's letter of resignation 25 July 2009
MISC - Miscellaneous document 25 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 18 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
169 - Return by a company purchasing its own shares 01 October 2008
363a - Annual Return 29 September 2008
RESOLUTIONS - N/A 25 September 2008
395 - Particulars of a mortgage or charge 15 August 2008
AA - Annual Accounts 08 March 2008
288a - Notice of appointment of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 13 September 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
RESOLUTIONS - N/A 24 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2006
123 - Notice of increase in nominal capital 24 January 2006
MEM/ARTS - N/A 11 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
225 - Change of Accounting Reference Date 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 2006
RESOLUTIONS - N/A 03 January 2006
CERTNM - Change of name certificate 03 January 2006
395 - Particulars of a mortgage or charge 16 December 2005
395 - Particulars of a mortgage or charge 09 December 2005
NEWINC - New incorporation documents 01 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 August 2015 Outstanding

N/A

Debenture 27 October 2010 Outstanding

N/A

An omnibus guarantee and set-off agreement 07 August 2008 Fully Satisfied

N/A

Junior debenture 06 December 2005 Fully Satisfied

N/A

Debenture 06 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.