UKBizDB.co.uk

BIGHAMS LIMITED

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

This company is commonly known as Bighams Limited. The company was founded 27 years ago and was given the registration number 03233191. The firm's registered office is in . You can find them at 2 Mcnicol Drive, London, , . This company's SIC code is 10850 - Manufacture of prepared meals and dishes.

Company Information

Name:BIGHAMS LIMITED
Company Number:03233191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10850 - Manufacture of prepared meals and dishes

Office Address & Contact

Registered Address:2 Mcnicol Drive, London, NW10 7AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Boscombe Road, London, W12 9HP

Director02 August 1996Active
2 Mcnicol Drive, London, NW10 7AW

Director08 September 2020Active
2 Mcnicol Drive, London, NW10 7AW

Director06 March 2017Active
74 Devonport Road, London, W12 8NU

Secretary30 April 2007Active
2 Mcnicol Drive, London, NW10 7AW

Secretary01 July 2010Active
5, Rutland Close, South Witham, Grantham, NG33 5QA

Secretary01 March 2008Active
334 Hurstway Walk, Lancaster West Estate, London, W11 1WD

Secretary02 August 1996Active
53 Hichisson Road, London, SE15 3AN

Secretary01 April 2005Active
74 Devonport Road, London, W12 8NU

Secretary22 August 1996Active
2 Mcnicol Drive, London, NW10 7AW

Director04 January 2010Active
Hurston Place, Pulborough, RH20 2EW

Director03 August 1999Active
2 Mcnicol Drive, London, NW10 7AW

Director05 November 2012Active
25 Alama Road, Chesham, HP5 3HD

Director06 August 1998Active
2 Mcnicol Drive, London, NW10 7AW

Director12 September 2013Active
2 Mcnicol Drive, London, NW10 7AW

Director19 September 2012Active
24 Coalbrook Mansions Bedford Hill, Balham, London, SW12 9RJ

Director01 May 2005Active
2 Mcnicol Drive, London, NW10 7AW

Director01 July 2010Active
5, Rutland Close, South Witham, Grantham, NG33 5QA

Director01 March 2008Active
69, Fisher Road, Harrow, HA3 7JX

Director27 November 2008Active
2 Mcnicol Drive, London, NW10 7AW

Director14 April 2016Active
53 Hichisson Road, London, SE15 3AN

Director01 May 2005Active
2 Mcnicol Drive, London, NW10 7AW

Director13 November 2014Active
12 Sarum Close, Winchester, SO22 5LY

Director20 October 2005Active
43 Powis Square, London, W11 2AX

Director06 August 1998Active

People with Significant Control

Mr Charlie Richard Petty Bigham
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:2 Mcnicol Drive, NW10 7AW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-04-30Incorporation

Memorandum articles.

Download
2024-04-30Resolution

Resolution.

Download
2024-04-26Capital

Capital allotment shares.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-02-14Accounts

Accounts with accounts type group.

Download
2023-05-27Accounts

Accounts with accounts type group.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-01Accounts

Accounts with accounts type group.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Officers

Termination secretary company with name termination date.

Download
2020-09-30Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-06-19Change of constitution

Statement of companys objects.

Download
2020-06-19Incorporation

Memorandum articles.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Capital

Capital name of class of shares.

Download
2020-06-19Capital

Capital variation of rights attached to shares.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.