Company Information for WIGGLY WIGGLERS LIMITED
LOWER BLAKEMERE FARM, BLAKEMERE, HEREFORD, HEREFORDSHIRE, HR2 9PX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
WIGGLY WIGGLERS LIMITED | |
Legal Registered Office | |
LOWER BLAKEMERE FARM BLAKEMERE HEREFORD HEREFORDSHIRE HR2 9PX Other companies in HR2 | |
Company Number | 03515430 | |
---|---|---|
Company ID Number | 03515430 | |
Date formed | 1998-02-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB594459195 |
Last Datalog update: | 2025-03-05 14:10:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HEATHER MARY GORRINGE |
||
PHILIP WILLIAM GORRINGE |
||
SANDRA ANN MONTAGUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL JANE JONES |
Director | ||
PAUL DRISCOLL |
Company Secretary | ||
PAUL DRISCOLL |
Director | ||
RICHARD WILLIAM FISHBOURNE |
Director | ||
JOANNE MARGARET SMITH |
Director | ||
HEATHER MARY GORRINGE |
Company Secretary | ||
LOUISE EMILY HAYES |
Company Secretary | ||
LOUISE EMILY HAYES |
Director | ||
PAUL DRISCOLL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GORRINGE MONTAGUE & CONOD LTD | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
GORRINGE MONTAGUE AND CONOD TRADING LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
PROPSOURCE GORRINGE MONTAGUE AND CONOD LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
GREAT BRITISH FLORIST LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
TRUFFLE DEALS LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Dissolved 2014-12-23 | |
GORRINGE MONTAGUE & CONOD LTD | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
GORRINGE MONTAGUE AND CONOD TRADING LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
PROPSOURCE GORRINGE MONTAGUE AND CONOD LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
GREAT BRITISH FLORIST LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active | |
BASP LTD. | Director | 2009-06-01 | CURRENT | 2001-05-31 | Active | |
GORRINGE MONTAGUE & CONOD LTD | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
GORRINGE MONTAGUE AND CONOD TRADING LIMITED | Director | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
PROPSOURCE GORRINGE MONTAGUE AND CONOD LIMITED | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
GREAT BRITISH FLORIST LIMITED | Director | 2015-06-09 | CURRENT | 2015-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2024-03-31 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 122 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM Lower Blakemere Farm Hereford Herefordshire HR2 9PX | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM GORRINGE / 03/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MARY GORRINGE / 03/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM GORRINGE / 03/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER MARY GORRINGE / 03/11/2016 | |
AR01 | 23/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/15 STATEMENT OF CAPITAL;GBP 122 | |
AR01 | 23/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/14 STATEMENT OF CAPITAL;GBP 122 | |
AR01 | 23/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL JONES | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Sandra Ann Montague on 2013-02-23 | |
CH01 | Director's details changed for Sandra Ann Montague on 2013-02-23 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 07/09/12 STATEMENT OF CAPITAL GBP 104 | |
AR01 | 23/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN HAINES / 08/11/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANE JONES / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN HAINES / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM GORRINGE / 23/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DRISCOLL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL DRISCOLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FISHBOURNE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA MONTAGUE / 24/05/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOANNE SMITH | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS | |
122 | £ SR 35000@1 31/03/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
122 | £ SR 35000@1 31/03/00 | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
123 | NC INC ALREADY ADJUSTED 19/03/04 | |
RES04 | £ NC 50100/51000 19/03/ | |
88(2)R | AD 31/08/04--------- £ SI 4@1=4 £ IC 35100/35104 | |
363s | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 50100/100100 10/04/00 | |
RES04 | NC INC ALREADY ADJUSTED 31/03/00 | |
SRES01 | ALTER ARTICLES 31/03/00 | |
ORES04 | £ NC 100/50100 31/03/ | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-04-01 | £ 23,475 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 382,868 |
Creditors and other liabilities
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 WIGGLY WIGGLERS LIMITED
Called Up Share Capital | 2012-04-01 | £ 122 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 39,744 |
Current Assets | 2012-04-01 | £ 344,183 |
Debtors | 2012-04-01 | £ 48,439 |
Fixed Assets | 2012-04-01 | £ 20,457 |
Shareholder Funds | 2012-04-01 | £ 41,703 |
Stocks Inventory | 2012-04-01 | £ 256,000 |
Tangible Fixed Assets | 2012-04-01 | £ 20,457 |
Debtors and other cash assets
WIGGLY WIGGLERS LIMITED owns 9 domain names.
tigerworms.co.uk wiggly.co.uk wigglywigglers.co.uk wigglyworms.co.uk wonderworms.co.uk wrigglyworms.co.uk farmerphil.co.uk farmstaywales.co.uk vermicompost.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
|
London Borough of Waltham Forest | |
|
EQUIPMENT |
CHARNWOOD BOROUGH COUNCIL | |
|
Switch 2 |
Newcastle City Council | |
|
Educ Cowgate S/Start |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 82019000 | Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 82019000 | Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears) | ||
![]() | 84818019 | Taps, cocks and valves for sinks, washbasins, bidets, water cisterns, baths and similar fixtures (excl. mixing valves) | ||
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |