Warning: file_put_contents(c/5214bf22bd1244d8a58f11928642dcc1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Thebigword Group Limited, LS12 6AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THEBIGWORD GROUP LIMITED

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

This company is commonly known as Thebigword Group Limited. The company was founded 18 years ago and was given the registration number 05551907. The firm's registered office is in LEEDS. You can find them at Link-up House Wortley Ring Road, Lower Wortley, Leeds, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:THEBIGWORD GROUP LIMITED
Company Number:05551907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:Link-up House Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Director17 September 2009Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director10 March 2020Active
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Director19 December 2023Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary26 April 2019Active
Overdale, Tofts Lane Follifoot, Harrogate, HG3 1DY

Secretary01 December 2005Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary31 August 2015Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Secretary25 August 2011Active
Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL

Secretary13 February 2020Active
Mansart, 18 Broad Lane Hale, Altrincham, WA15 0DF

Secretary23 June 2009Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary12 August 2019Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary22 January 2018Active
4, Belvedere Road, Leeds, United Kingdom, LS17 8BT

Secretary17 July 2009Active
38, Holmwood Avenue, Leeds, LS6 4NJ

Secretary01 December 2008Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Secretary01 June 2015Active
34 Silkstone Way, Crossgates, Leeds, LS15 8TN

Secretary20 December 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary01 September 2005Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director18 February 2019Active
Overdale, Tofts Lane Follifoot, Harrogate, HG3 1DY

Director01 December 2005Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director17 July 2013Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director25 August 2011Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director10 February 2016Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director10 February 2016Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director22 July 2019Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director22 January 2018Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director14 December 2011Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director01 December 2005Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director09 September 2008Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director30 October 2019Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director12 August 2019Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director18 February 2019Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director03 March 2016Active
Link Up House, Ring Road, Lower Wortley, Leeds, England, LS12 6AB

Director02 October 2014Active
4, Belvedere Road, Leeds, United Kingdom, LS17 8BT

Director16 July 2009Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director28 April 2020Active
Link-Up House, Wortley Ring Road, Lower Wortley, Leeds, LS12 6AB

Director28 April 2020Active

People with Significant Control

Thebigword Group Bidco Limited
Notified on:04 August 2021
Status:Active
Country of residence:England
Address:3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurence Jeremy Gould
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Brainworks, Unit 4, Royds Close, Leeds, England, LS12 6LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Maurice Peter Miller
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Link-Up House, Wortley Ring Road, Leeds, LS12 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr John Robert Manning
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:Link-Up House, Wortley Ring Road, Leeds, LS12 6AB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Michele Gould
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:Link-Up House, Wortley Ring Road, Leeds, LS12 6AB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.