UKBizDB.co.uk

ARNOLD WIGGINS & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arnold Wiggins & Sons Limited. The company was founded 49 years ago and was given the registration number 01173440. The firm's registered office is in LONDON. You can find them at 38 Bury Street, , London, . This company's SIC code is 47791 - Retail sale of antiques including antique books in stores.

Company Information

Name:ARNOLD WIGGINS & SONS LIMITED
Company Number:01173440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1974
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47791 - Retail sale of antiques including antique books in stores

Office Address & Contact

Registered Address:38 Bury Street, London, SW1Y 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Bury Street, London, SW1Y 6BB

Secretary27 February 2003Active
38, Bury Street, London, United Kingdom, SW1Y 6BB

Director01 October 2012Active
38, Bury Street, London, United Kingdom, SW1Y 6BB

Director08 September 2010Active
64 Paines Lane, Pinner, HA5 3BT

Director-Active
38, Bury Street, London, SW1Y 6BB

Director06 October 2020Active
60 Chelsham Road, London, SW4 6NP

Secretary-Active
The Old Oast House Shoreham Road, Otford, Sevenoaks, TN14 5RL

Secretary21 November 1996Active
9 Phillimore Terrace, London, W8 6BJ

Director-Active
128 East 31st Street, New York Ny 10021, Usa, FOREIGN

Director-Active
Flat 5, 59-60 Jermyn Street, London, SW1Y 6LX

Director-Active
Garricks House, Hampton On Thames, TW12 2EN

Director-Active
60 Chelsham Road, London, SW4 6NP

Director-Active
40 Bedford Gardens, London, W8 7EH

Director-Active
7 Billing Place, London, SW10 9UN

Director25 January 2006Active
38, Bury Street, London, United Kingdom, SW1Y 6BB

Director08 September 2010Active
123 East 62nd Street, New York Ny10021, Usa, FOREIGN

Director-Active
35 Sunningdale Avenue, Eastcote, Ruislip, HA4 9SS

Director-Active

People with Significant Control

Mr Andrew Lang Sutch
Notified on:15 February 2018
Status:Active
Date of birth:July 1952
Nationality:British
Address:38, Bury Street, London, SW1Y 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr William Dixon Leefe
Notified on:15 February 2018
Status:Active
Date of birth:April 1954
Nationality:British
Address:38, Bury Street, London, SW1Y 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Philip Harry Ashley
Notified on:15 February 2018
Status:Active
Date of birth:March 1952
Nationality:British
Address:38, Bury Street, London, SW1Y 6BB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type small.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type small.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Miscellaneous

Legacy.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Change account reference date company current shortened.

Download
2017-07-04Accounts

Change account reference date company previous extended.

Download
2017-01-17Accounts

Change account reference date company previous shortened.

Download
2016-11-17Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.