Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PIGGOTTS COMPANY LIMITED
Company Information for

PIGGOTTS COMPANY LIMITED

DEBBIE DANIELS, CROWN HOUSE, 855 LONDON ROAD, GRAYS, ESSEX, RM20 3LG,
Company Registration Number
01081734
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Piggotts Company Ltd
PIGGOTTS COMPANY LIMITED was founded on 1972-11-14 and has its registered office in Grays. The organisation's status is listed as "Active - Proposal to Strike off". Piggotts Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PIGGOTTS COMPANY LIMITED
 
Legal Registered Office
DEBBIE DANIELS
CROWN HOUSE
855 LONDON ROAD
GRAYS
ESSEX
RM20 3LG
Other companies in RM20
 
Previous Names
PIGGOTT BROTHERS & CO. LIMITED03/04/2001
Filing Information
Company Number 01081734
Company ID Number 01081734
Date formed 1972-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 25/01/2018
Account next due 31/10/2019
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts SMALL
Last Datalog update: 2018-11-05 07:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIGGOTTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PIGGOTTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JAVED TAHER
Company Secretary 2009-12-01
CHARLES NICHOLAS BEER
Director 2006-07-01
DEIRDRE MORGAN
Director 2000-09-18
RUSSELL LEE CHRISTOPHER MORGAN
Director 2000-09-18
CHRISTOPHER JOHN SULLIVAN
Director 2008-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
LEIGH JESSIMAN
Director 2015-02-02 2017-06-20
LEE HARVEY
Director 2011-09-10 2015-01-30
NICHOLAS PETER ALISTAIR MCLAREN
Director 2006-09-01 2012-03-31
NIGEL ANTHONY PLUMPTRE GAYMER
Company Secretary 2000-09-18 2009-11-30
NIGEL ANTHONY PLUMPTRE GAYMER
Director 2000-09-18 2009-11-30
JOHN HOEFFLER
Director 1995-08-01 2002-05-17
LAWRENCE BERNARD TUNBRIDGE
Director 1991-10-31 2001-03-31
JOHN HOEFFLER
Company Secretary 1995-02-20 2000-09-18
IAN PETRIE
Director 1991-10-31 2000-09-18
JOHN CHARLES WAKEFIELD
Company Secretary 1991-10-31 1995-02-20
JOHN CHARLES WAKEFIELD
Director 1991-10-31 1995-01-31
JOAN IRENE PIGGOTT
Director 1991-10-31 1993-12-22
ANTHONY JOHN HARVEY
Director 1991-10-31 1993-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES NICHOLAS BEER PIGGOTT BROTHERS (HOLDINGS) LIMITED Director 2008-01-21 CURRENT 1904-04-18 Active - Proposal to Strike off
CHARLES NICHOLAS BEER SEASONED VENUES LTD Director 2006-07-01 CURRENT 2000-08-17 Active
CHARLES NICHOLAS BEER JOBS TO GO LIMITED Director 2006-07-01 CURRENT 2000-10-04 Active - Proposal to Strike off
CHARLES NICHOLAS BEER CROWN HOLDINGS LIMITED Director 2005-09-01 CURRENT 2000-09-04 Active
DEIRDRE MORGAN DAYER & VALLER PARTNERS LIMITED Director 2018-02-09 CURRENT 2001-11-07 Active - Proposal to Strike off
DEIRDRE MORGAN SEASONED RESTAURANTS LTD Director 2018-02-09 CURRENT 2008-10-22 Liquidation
DEIRDRE MORGAN SOCIALIZE FOOD & DRINK LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
DEIRDRE MORGAN CROWN SUPPORT LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
DEIRDRE MORGAN THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD Director 2008-06-27 CURRENT 2008-06-27 Active
DEIRDRE MORGAN CGUK LIMITED Director 2008-01-21 CURRENT 2007-03-28 Active - Proposal to Strike off
DEIRDRE MORGAN WORLD MASTER CHEFS LIMITED Director 2001-10-01 CURRENT 2000-10-04 Active
DEIRDRE MORGAN JOBS TO GO LIMITED Director 2001-06-01 CURRENT 2000-10-04 Active - Proposal to Strike off
DEIRDRE MORGAN KUDOS CAFES LIMITED Director 2001-04-04 CURRENT 2001-04-04 Active
DEIRDRE MORGAN CROWN HOLDINGS LIMITED Director 2001-01-25 CURRENT 2000-09-04 Active
DEIRDRE MORGAN SEASONED EVENTS LIMITED Director 2000-10-01 CURRENT 2000-08-17 Active
DEIRDRE MORGAN SEASONED VENUES LTD Director 2000-10-01 CURRENT 2000-08-17 Active
DEIRDRE MORGAN PIGGOTT BROTHERS (HOLDINGS) LIMITED Director 2000-09-18 CURRENT 1904-04-18 Active - Proposal to Strike off
DEIRDRE MORGAN TEHC LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
DEIRDRE MORGAN MIDSUMMER HOUSE LTD Director 1999-08-31 CURRENT 1988-01-25 Dissolved 2015-03-31
DEIRDRE MORGAN CROWN CATERING LIMITED Director 1993-02-15 CURRENT 1980-09-29 Liquidation
RUSSELL LEE CHRISTOPHER MORGAN DAYER & VALLER PARTNERS LIMITED Director 2018-02-09 CURRENT 2001-11-07 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN SEASONED RESTAURANTS LTD Director 2018-02-09 CURRENT 2008-10-22 Liquidation
RUSSELL LEE CHRISTOPHER MORGAN SOCIALIZE FOOD & DRINK LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN PIGGOTTS FLAGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-01-31
RUSSELL LEE CHRISTOPHER MORGAN PIGGOTTS MARQUEES & FLAGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN CROWN SUPPORT LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
RUSSELL LEE CHRISTOPHER MORGAN THE FLITCH OF BACON LIMITED Director 2015-03-18 CURRENT 2014-09-11 Active
RUSSELL LEE CHRISTOPHER MORGAN MORGAN'S FARM LIMITED Director 2014-09-29 CURRENT 2014-09-15 Active
RUSSELL LEE CHRISTOPHER MORGAN THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD Director 2008-06-27 CURRENT 2008-06-27 Active
RUSSELL LEE CHRISTOPHER MORGAN CGUK LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN CASA MONTE CRISTO LIMITED Director 2007-01-01 CURRENT 2006-07-14 Active
RUSSELL LEE CHRISTOPHER MORGAN LONDON'S FLYING CHEF LIMITED Director 2005-01-17 CURRENT 1987-12-18 Dissolved 2014-04-01
RUSSELL LEE CHRISTOPHER MORGAN MAZAA ASIAN CATERERS LTD Director 2005-01-17 CURRENT 2003-01-28 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN MIDSUMMER HOUSE RESTAURANTS (UK) LIMITED Director 2003-10-17 CURRENT 2003-10-17 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN WORLD MASTER CHEFS LIMITED Director 2001-10-01 CURRENT 2000-10-04 Active
RUSSELL LEE CHRISTOPHER MORGAN JOBS TO GO LIMITED Director 2001-06-01 CURRENT 2000-10-04 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN KUDOS CAFES LIMITED Director 2001-04-04 CURRENT 2001-04-04 Active
RUSSELL LEE CHRISTOPHER MORGAN CROWN HOLDINGS LIMITED Director 2001-01-25 CURRENT 2000-09-04 Active
RUSSELL LEE CHRISTOPHER MORGAN SEASONED EVENTS LIMITED Director 2000-10-01 CURRENT 2000-08-17 Active
RUSSELL LEE CHRISTOPHER MORGAN SEASONED VENUES LTD Director 2000-10-01 CURRENT 2000-08-17 Active
RUSSELL LEE CHRISTOPHER MORGAN PIGGOTT BROTHERS (HOLDINGS) LIMITED Director 2000-09-18 CURRENT 1904-04-18 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN TEHC LIMITED Director 2000-05-12 CURRENT 2000-05-12 Active - Proposal to Strike off
RUSSELL LEE CHRISTOPHER MORGAN MIDSUMMER HOUSE LTD Director 1999-08-31 CURRENT 1988-01-25 Dissolved 2015-03-31
RUSSELL LEE CHRISTOPHER MORGAN TAYLORS OF ST JAMES'S LIMITED Director 1999-08-31 CURRENT 1997-03-17 Dissolved 2014-08-26
RUSSELL LEE CHRISTOPHER MORGAN CROWN CATERING LIMITED Director 1993-02-15 CURRENT 1980-09-29 Liquidation
CHRISTOPHER JOHN SULLIVAN DAYER & VALLER PARTNERS LIMITED Director 2018-02-09 CURRENT 2001-11-07 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN SEASONED RESTAURANTS LTD Director 2018-02-09 CURRENT 2008-10-22 Liquidation
CHRISTOPHER JOHN SULLIVAN PIGGOTTS FLAGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-01-31
CHRISTOPHER JOHN SULLIVAN PIGGOTTS MARQUEES & FLAGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN CROWN SUPPORT LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
CHRISTOPHER JOHN SULLIVAN THE FLITCH OF BACON LIMITED Director 2015-03-18 CURRENT 2014-09-11 Active
CHRISTOPHER JOHN SULLIVAN MORGAN'S FARM LIMITED Director 2014-09-29 CURRENT 2014-09-15 Active
CHRISTOPHER JOHN SULLIVAN MAZAA ASIAN CATERERS LTD Director 2014-08-15 CURRENT 2003-01-28 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN PIGGOTT BROTHERS (HOLDINGS) LIMITED Director 2009-10-01 CURRENT 1904-04-18 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN TAYLORS OF ST JAMES'S LIMITED Director 2009-08-21 CURRENT 1997-03-17 Dissolved 2014-08-26
CHRISTOPHER JOHN SULLIVAN MIDSUMMER HOUSE RESTAURANTS (UK) LIMITED Director 2008-11-25 CURRENT 2003-10-17 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN CROWN HOLDINGS LIMITED Director 2008-10-01 CURRENT 2000-09-04 Active
CHRISTOPHER JOHN SULLIVAN THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD Director 2008-06-27 CURRENT 2008-06-27 Active
CHRISTOPHER JOHN SULLIVAN MIDSUMMER HOUSE LTD Director 2008-01-21 CURRENT 1988-01-25 Dissolved 2015-03-31
CHRISTOPHER JOHN SULLIVAN LONDON'S FLYING CHEF LIMITED Director 2008-01-21 CURRENT 1987-12-18 Dissolved 2014-04-01
CHRISTOPHER JOHN SULLIVAN CROWN CATERING LIMITED Director 2008-01-21 CURRENT 1980-09-29 Liquidation
CHRISTOPHER JOHN SULLIVAN SEASONED EVENTS LIMITED Director 2008-01-21 CURRENT 2000-08-17 Active
CHRISTOPHER JOHN SULLIVAN SEASONED VENUES LTD Director 2008-01-21 CURRENT 2000-08-17 Active
CHRISTOPHER JOHN SULLIVAN CASA MONTE CRISTO LIMITED Director 2008-01-21 CURRENT 2006-07-14 Active
CHRISTOPHER JOHN SULLIVAN KUDOS CAFES LIMITED Director 2008-01-21 CURRENT 2001-04-04 Active
CHRISTOPHER JOHN SULLIVAN TEHC LIMITED Director 2007-12-01 CURRENT 2000-05-12 Active - Proposal to Strike off
CHRISTOPHER JOHN SULLIVAN CGUK LIMITED Director 2007-12-01 CURRENT 2007-03-28 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Technical Sales ExecutiveWithamPiggotts are one of the UKs leading providers of flags, banners, windsocks, marquees, creative displays and Christmas lighting and are part of Crown Management...2016-03-07
Marketing ExecutiveWithamPiggotts Company Limited*. An exciting opportunity has arisen for an experienced Marketing Executive with Piggotts Company Limited. 18,000 per annum*....2016-02-26
Events Site ForemanWithamThey are part of the extremely successful Crown Partnership LLP, one of the leading events and catering companies in the industry. Events Site Foreman*....2015-11-25
7.5 Tonne Lorry DriversWithamPiggotts are one of the UKs leading providers of flags, banners, windsocks, marquees, creative displays and Christmas lighting and are part of Crown Services...2015-10-27

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES
2017-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/17
2017-06-20TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JESSIMAN
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 13000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/16
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 13000
2015-11-11AR0118/10/15 FULL LIST
2015-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/15
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE HARVEY
2015-02-11AP01DIRECTOR APPOINTED MR. LEIGH JESSIMAN
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 13000
2014-12-03AR0118/10/14 FULL LIST
2014-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/14
2013-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 13000
2013-10-25AR0118/10/13 FULL LIST
2013-07-19AP01DIRECTOR APPOINTED MR LEE HARVEY
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM 236 LONDON ROAD ROMFORD ESSEX RM7 9EL
2012-11-15AR0118/10/12 FULL LIST
2012-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/12
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCLAREN
2011-10-27AR0118/10/11 FULL LIST
2011-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/11
2010-11-03AR0118/10/10 FULL LIST
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/10
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GAYMER
2009-12-23AP03SECRETARY APPOINTED MR JAVED TAHER
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY NIGEL GAYMER
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/09
2009-11-10AR0118/10/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ALISTAIR MCLAREN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY PLUMPTRE GAYMER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NICHOLAS BEER / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SULLIVAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL LEE CHRISTOPHER MORGAN / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MORGAN / 10/11/2009
2008-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-10-21363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/01/07
2008-01-25288aNEW DIRECTOR APPOINTED
2007-11-16363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/06
2006-10-26363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-26288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2005-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-10-19363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-11-06363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-25363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-05-29288bDIRECTOR RESIGNED
2002-03-01AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-11-13288bDIRECTOR RESIGNED
2001-11-13363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-03CERTNMCOMPANY NAME CHANGED PIGGOTT BROTHERS & CO. LIMITED CERTIFICATE ISSUED ON 03/04/01
2001-01-03363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-10-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-10-16288aNEW DIRECTOR APPOINTED
2000-10-03287REGISTERED OFFICE CHANGED ON 03/10/00 FROM: STANFORD RIVERS ONGAR ESSEX CM5 9PJ
2000-09-29288bSECRETARY RESIGNED
2000-09-29288bDIRECTOR RESIGNED
2000-09-27WRES01ALTER MEM AND ARTS 18/09/00
2000-09-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-27WRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 18/09/00
2000-09-27WRES13RE-GUARANTEE & DEBENTUR 18/09/00
2000-09-26395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25288aNEW SECRETARY APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0209567 Active Licenced property: 46 STEPFIELD WITHAM GB CM8 3TH.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PIGGOTTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-18 Satisfied IAN PETRIE AND RICHARD COURTNEY PIGGOTT
DEBENTURE 2000-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LETTER OF SET OFF EQUITABLE CHARGE 1975-09-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-30
Annual Accounts
2013-01-31
Annual Accounts
2012-01-26
Annual Accounts
2011-01-27
Annual Accounts
2010-01-28
Annual Accounts
2009-01-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PIGGOTTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of PIGGOTTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIGGOTTS COMPANY LIMITED
Trademarks
We have not found any records of PIGGOTTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PIGGOTTS COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-12 GBP £561 Professional Fees
Thurrock Council 2016-9 GBP £231 Professional Fees
Ipswich Borough Council 2015-10 GBP £8,644 Equipment Hire
Thurrock Council 2015-9 GBP £130 Corporate Publications
Ipswich Borough Council 2015-8 GBP £2,925 Other Minor Expenses
Thurrock Council 2015-6 GBP £116 Corporate Publications
Thurrock Council 2015-5 GBP £616 Day to Day Building Maintenance
Braintree District Council 2015-3 GBP £2,459 Main Contractor
Oxford City Council 2015-2 GBP £12,833 Christmas Lights for Oxford
Oxford City Council 2015-1 GBP £13,090 Chrismtas Lights for Oxford
London Borough of Ealing 2014-12 GBP £594
Maidstone Borough Council 2014-12 GBP £170 Equipment Purchase
Maidstone Borough Council 2014-11 GBP £3,282 Equipment Purchase
Oxford City Council 2014-11 GBP £13,090 CT_CHRISTMAS LIGHTS
London Borough of Waltham Forest 2014-10 GBP £259 GENERAL MATERIALS
Ipswich Borough Council 2014-10 GBP £5,816 Equipment Hire
London Borough of Ealing 2014-10 GBP £3,043
Ipswich Borough Council 2014-9 GBP £2,925 Equipment Hire
Uttlesford District Council 2014-9 GBP £58 Scottish Flag!
Norfolk County Council 2014-9 GBP £3,764
London Borough of Ealing 2014-8 GBP £900
London Borough of Newham 2014-8 GBP £550 UNDER THE STARS > DECORATION
London Borough of Waltham Forest 2014-8 GBP £3,764 CONTRACTORS
Ipswich Borough Council 2014-8 GBP £9,930 Project Costs
London Borough of Newham 2014-7 GBP £496 UNDER THE STARS > DECORATION
London Borough of Waltham Forest 2014-7 GBP £23,659 CONSULTANTS
Ipswich Borough Council 2014-7 GBP £8,881 Other Fees and Professional Services
Maidstone Borough Council 2014-4 GBP £2,859 General Expenses
Thurrock Council 2014-3 GBP £130
London Borough of Ealing 2014-1 GBP £1,653
London Borough of Havering 2013-9 GBP £46,282
Maidstone Borough Council 2013-9 GBP £3,130 Repairs & Maintenance - Prop.Services
London Borough of Lambeth 2013-9 GBP £1,903 EQUIPMENT - OTHER
London Borough of Lambeth 2013-7 GBP £50,000 PROFESSIONAL FEES AND CHARGES
Thurrock Council 2013-7 GBP £95
London Borough of Waltham Forest 2013-7 GBP £3,647 CONSULTANTS
London Borough of Waltham Forest 2013-6 GBP £5,112 CONSULTANTS
London Borough of Lambeth 2013-1 GBP £5,299 EQUIPMENT - OTHER
London Borough of Waltham Forest 2012-7 GBP £2,510 CONTRACTORS
London Borough of Waltham Forest 2012-2 GBP £8,143 CONTRACTORS
London Borough of Lambeth 2011-7 GBP £30,000 HIRED & CONTRACTED SERVICES - GENERAL
London Borough of Waltham Forest 2011-4 GBP £2,330 EQUIPMENT
Cambridgeshire County Council 2011-4 GBP £2,348 Consultancy & Hired Services
London Borough of Redbridge 2010-4 GBP £1,142 Main Contract

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PIGGOTTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIGGOTTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PIGGOTTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.