BIGGLESWICK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBIGGLESWICK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03349880
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIGGLESWICK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BIGGLESWICK LIMITED located?

    Registered Office Address
    Lumns Lane
    M27 8LN Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BIGGLESWICK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BACO CONSUMER PRODUCTS LIMITEDMay 02, 1997May 02, 1997
    DMWSL 194 LIMITEDApr 10, 1997Apr 10, 1997

    What are the latest accounts for BIGGLESWICK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BIGGLESWICK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 30, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    11 pagesAA

    legacy

    142 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Jamie Mark Savage as a secretary on Aug 19, 2020

    1 pagesTM02

    Appointment of Miss Megan Glise as a secretary on Aug 19, 2020

    2 pagesAP03

    legacy

    1 pagesAGREEMENT2

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Statement of capital on Jul 23, 2019

    • Capital: GBP 2.25
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Brian Gordon Purves as a director on May 16, 2019

    1 pagesTM01

    Appointment of Mr Stephen Mark Dale Webster as a director on May 15, 2019

    2 pagesAP01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Registered office address changed from Anchorage Gateway 5 Anchorage Quay Salford M50 3XE to .. Lumns Lane Manchester M27 8LN on Mar 21, 2018

    1 pagesAD01

    Appointment of Mr Jamie Mark Savage as a secretary on Jan 01, 2018

    2 pagesAP03

    Termination of appointment of David Nicholas Fletcher as a secretary on Jan 01, 2018

    1 pagesTM02

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Who are the officers of BIGGLESWICK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLISE, Megan
    Lumns Lane
    M27 8LN Manchester
    England
    Secretary
    Lumns Lane
    M27 8LN Manchester
    England
    273342140001
    WEBSTER, Stephen Mark Dale
    Lumns Lane
    M27 8LN Manchester
    England
    Director
    Lumns Lane
    M27 8LN Manchester
    England
    United KingdomBritish135566380001
    CHRISP, Michael Andrew Lindsay
    5 Southcote Way
    Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    Secretary
    5 Southcote Way
    Penn
    HP10 8JG High Wycombe
    Buckinghamshire
    British79248010001
    FLETCHER, David Nicholas
    Ringley Road
    Stoneclough
    M26 1ET Radcliffe
    70
    Secretary
    Ringley Road
    Stoneclough
    M26 1ET Radcliffe
    70
    206177950001
    SAVAGE, Jamie Mark
    Lumns Lane
    M27 8LN Manchester
    England
    Secretary
    Lumns Lane
    M27 8LN Manchester
    England
    241848580001
    SEDDON, Linda Frances
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    Secretary
    Le Petit Bois 12 Park Drive
    Hale
    WA15 9DH Altrincham
    Cheshire
    British14578300002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BIRD, Stephen Charles
    Farndale
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    Director
    Farndale
    Broomfield Hill
    HP16 9PD Great Missenden
    Buckinghamshire
    United KingdomBritish153217570001
    COWAN, Andrew Simon
    44 Isaacson Road
    CB5 0AF Burwell
    Cambridgeshire
    Director
    44 Isaacson Road
    CB5 0AF Burwell
    Cambridgeshire
    British89523000001
    COWAN, Michael Anthony
    15 Gainsborough Road
    Frognall Rise
    NW3 6PZ London
    Director
    15 Gainsborough Road
    Frognall Rise
    NW3 6PZ London
    UkBritish2552410002
    FOREMAN, Martin John
    Moonraker
    Garth Road
    SG6 3NG Letchworth
    Hertfordshire
    Director
    Moonraker
    Garth Road
    SG6 3NG Letchworth
    Hertfordshire
    EnglandBritish88541950001
    HARRISON, Timothy David Blair
    Churchside House
    Kirk Ireton
    DE6 3LD Ashbourne
    Derbyshire
    Director
    Churchside House
    Kirk Ireton
    DE6 3LD Ashbourne
    Derbyshire
    British85531630001
    MCKINNON, Ian Bannochie
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    Director
    219 Inner Promenade
    FY8 1EA Lytham St Annes
    Lancashire
    EnglandBritish980160001
    NEWBURN, George James
    3 School Lane
    Bamber Bridge
    PR5 6QD Preston
    Lancashire
    Director
    3 School Lane
    Bamber Bridge
    PR5 6QD Preston
    Lancashire
    British1231590002
    PURVES, Brian Gordon
    72a Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    Director
    72a Macclesfield Road
    SK10 4BH Prestbury
    Cheshire
    EnglandBritish47456240002
    WALLIS, Michael Geoffrey
    23 Hawkswood Drive
    CV7 7RD Balsall Common
    West Midlands
    Director
    23 Hawkswood Drive
    CV7 7RD Balsall Common
    West Midlands
    British74759080002
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Who are the persons with significant control of BIGGLESWICK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5, Anchorage Quay
    M50 3XE Salford
    Anchorage Gateway
    England
    Apr 06, 2016
    5, Anchorage Quay
    M50 3XE Salford
    Anchorage Gateway
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEnglend & Wales
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number4027006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BIGGLESWICK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan stock instrument and debenture
    Created On Sep 02, 1999
    Delivered On Sep 11, 1999
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to the security agent and the stockholder and to any of them under the loan stock instrument and debenture (all as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Luxfer Group Limited
    Transactions
    • Sep 11, 1999Registration of a charge (395)
    • Aug 09, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 19, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0