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

BIGGIN BIKES LIMITED

3 West Street, Leighton Buzzard, LU7 1DA,
Company Registration Number
04029245
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Biggin Bikes Ltd
BIGGIN BIKES LIMITED was founded on 2000-07-07 and has its registered office in Leighton Buzzard. The organisation's status is listed as "Active - Proposal to Strike off". Biggin Bikes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIGGIN BIKES LIMITED
 
Legal Registered Office
3 West Street
Leighton Buzzard
LU7 1DA
Other companies in LU7
 
Filing Information
Company Number 04029245
Company ID Number 04029245
Date formed 2000-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-02-28
Account next due 30/11/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-08 05:13:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIGGIN BIKES 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 BIGGIN BIKES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE HELEN BEALE
Company Secretary 2000-07-07
CHRISTINE HELEN BEALE
Director 2000-07-07
MICHAEL JOHN BEALE
Director 2000-07-07
PAUL BRUCKNER
Director 2002-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK JOSE CARBALLEIRA
Director 2000-07-07 2002-05-03
ANGELA JANE WHITBY
Director 2000-07-07 2002-05-03
RWL REGISTRARS LIMITED
Nominated Secretary 2000-07-07 2000-07-07
BONUSWORTH LIMITED
Nominated Director 2000-07-07 2000-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE HELEN BEALE TRINITY HOUSE FINANCE LIMITED Company Secretary 1995-06-30 CURRENT 1995-06-30 Active
CHRISTINE HELEN BEALE TRINITY HOUSE FINANCE LIMITED Director 1995-06-30 CURRENT 1995-06-30 Active
PAUL BRUCKNER TRINITY HOUSE PROPERTIES LIMITED Director 2017-10-18 CURRENT 2002-12-23 Active
PAUL BRUCKNER SELECT ARCHIVES LONDON LTD Director 2007-12-10 CURRENT 2007-12-10 Active - Proposal to Strike off
PAUL BRUCKNER TRINITY HOUSE INTERNATIONAL LIMITED Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2016-12-06
PAUL BRUCKNER TRINITY HOUSE FINANCE LIMITED Director 1995-07-14 CURRENT 1995-06-30 Active
PAUL BRUCKNER BIGGIN HILL INTERNATIONAL LIMITED Director 1994-05-22 CURRENT 1994-04-11 Active

More director information

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
2024-05-14SECOND GAZETTE not voluntary dissolution
2024-02-16Application to strike the company off the register
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BEALE
2022-04-27CH01Director's details changed for Christine Helen Beale on 2022-04-01
2022-04-27CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE HELEN BEALE on 2022-04-01
2022-04-27PSC04Change of details for Christine Helen Beale as a person with significant control on 2022-04-01
2022-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/22 FROM 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL
2021-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-07-05PSC04Change of details for Christine Helen Beale as a person with significant control on 2017-07-05
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRUCKNER / 15/06/2017
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEALE / 15/06/2017
2017-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN BEALE / 15/06/2017
2017-06-15CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE HELEN BEALE on 2017-06-15
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-03-15CH01Director's details changed for Paul Bruckner on 2016-03-11
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2014-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2012-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12
2012-07-02AR0130/06/12 ANNUAL RETURN FULL LIST
2011-08-12AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0130/06/11 ANNUAL RETURN FULL LIST
2010-08-11AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-07AR0130/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEALE / 30/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HELEN BEALE / 30/06/2010
2009-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-07-10363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-07-19363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-07-11363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2005-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-07-06363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/03
2003-07-21363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-08-28288aNEW DIRECTOR APPOINTED
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-07-05363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-28288bDIRECTOR RESIGNED
2002-05-28288bDIRECTOR RESIGNED
2001-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-16363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-06-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2000-08-18225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 28/02/01
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288aNEW DIRECTOR APPOINTED
2000-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-2488(2)RAD 07/07/00--------- £ SI 99@1=99 £ IC 1/100
2000-07-13288bDIRECTOR RESIGNED
2000-07-13287REGISTERED OFFICE CHANGED ON 13/07/00 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
2000-07-13288bSECRETARY RESIGNED
2000-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BIGGIN BIKES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 BIGGIN BIKES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIGGIN BIKES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28
Annual Accounts
2005-02-28
Annual Accounts
2004-02-29

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 BIGGIN BIKES LIMITED

Intangible Assets
Patents
We have not found any records of BIGGIN BIKES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIGGIN BIKES LIMITED
Trademarks
We have not found any records of BIGGIN BIKES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIGGIN BIKES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BIGGIN BIKES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BIGGIN BIKES 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 BIGGIN BIKES 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 BIGGIN BIKES 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.