Company Information for BYGOTT BIGGS LIMITED
Cubo Standard Court, Park Row, Nottingham, NG1 6GN,
|
Company Registration Number
04309022
Private Limited Company
Active |
Company Name | |
---|---|
BYGOTT BIGGS LIMITED | |
Legal Registered Office | |
Cubo Standard Court Park Row Nottingham NG1 6GN Other companies in NG1 | |
Company Number | 04309022 | |
---|---|---|
Company ID Number | 04309022 | |
Date formed | 2001-10-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-02-28 | |
Account next due | 2024-11-30 | |
Latest return | 2023-10-23 | |
Return next due | 2024-11-06 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB610755461 |
Last Datalog update: | 2024-04-11 17:28:03 |
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 |
---|---|---|
JEFFREY THOMAS BIGGS |
||
JANE ELIZABETH BIGGS |
||
DAVID MAYFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ELIZABETH BIGGS |
Company Secretary | ||
JOHANNA EULALIE BYGOTT |
Director | ||
JOHANNA EULALIE BYGOTT |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/04/24 FROM Vale House the Engine Yard Woolsthorpe Road Belvoir Grantham NG32 1PA England | ||
CONFIRMATION STATEMENT MADE ON 23/10/23, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR RICHARD JULIAN BETTS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES | |
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/21 FROM 22 Regent Street Regent Street Nottingham NG1 5BQ England | |
CH01 | Director's details changed for Mr David Mayfield on 2021-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JEFFREY THOMAS BIGGS on 2021-09-01 | |
PSC04 | Change of details for Mrs Jane Elizabeth Biggs as a person with significant control on 2021-09-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JEFFREY THOMAS BIGGS on 2021-05-17 | |
CH01 | Director's details changed for Mrs Jane Elizabeth Biggs on 2021-05-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/21 FROM 6 Clarendon Street Nottingham NG1 5HQ | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Jane Elizabeth Biggs on 2020-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/18, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID MAYFIELD | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 23/03/2017 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 23/03/17 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 23/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 23/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 23/10/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 26/01/13 STATEMENT OF CAPITAL GBP 10 | |
RES01 | ALTER ARTICLES 26/01/2013 | |
RES10 | Resolutions passed:
| |
AR01 | 23/10/12 ANNUAL RETURN FULL LIST | |
RES01 | ALTER ARTICLES 25/10/2012 | |
RES12 | Resolution of varying share rights or name | |
SH01 | 26/10/12 STATEMENT OF CAPITAL GBP 3 | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jane Elizabeth Biggs on 2010-10-23 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JEFFREY THOMAS BIGGS / 23/10/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH BIGGS / 03/12/2009 | |
225 | PREVEXT FROM 31/10/2008 TO 28/02/2009 | |
363a | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 7 THE ROPEWALK NOTTINGHAM NG1 5DU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 23/10/01--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
|
|
|
|
|
|
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 BYGOTT BIGGS LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as BYGOTT BIGGS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Nottingham City Council | Office (excluding central & local gov't) | 1st Floor, 6, Clarendon Street, Nottingham, NG1 5HB NG1 5HB | 8,900 | 20130222 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |