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

CP BIGWOOD LIMITED

17 Regan Way, Chetwynd Business Park, Chilwell, Nottingham, NG9 6RZ,
Company Registration Number
07516964
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cp Bigwood Ltd
CP BIGWOOD LIMITED was founded on 2011-02-04 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Cp Bigwood Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CP BIGWOOD LIMITED
 
Legal Registered Office
17 Regan Way
Chetwynd Business Park, Chilwell
Nottingham
NG9 6RZ
Other companies in B3
 
Previous Names
BC 2011 LTD08/06/2011
Filing Information
Company Number 07516964
Company ID Number 07516964
Date formed 2011-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 2022-12-31
Latest return 2021-10-31
Return next due 2022-11-14
Type of accounts DORMANT
VAT Number /Sales tax ID GB111691735  
Last Datalog update: 2022-09-13 00:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CP BIGWOOD 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.
Companies with same name CP BIGWOOD LIMITED
The following companies were found which have the same name as CP BIGWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CP BIGWOOD HOLDINGS LIMITED 17 REGAN WAY CHETWYND BUSINESS PARK, CHILWELL NOTTINGHAM NG9 6RZ Active - Proposal to Strike off Company formed on the 2006-09-18
CP BIGWOOD MANAGEMENT LLP 9-11 THE QUADRANT RICHMOND TW9 1BP Active Company formed on the 2011-03-04

Company Officers of CP BIGWOOD LIMITED

Current Directors
Officer Role Date Appointed
SARAH KATE TUCK
Company Secretary 2018-05-01
COLIN JAMES ANDERTON
Director 2015-12-18
MICHAEL RODERICK JOHN DALY
Director 2011-02-05
PAUL ROBERT GRATTON
Director 2015-12-18
ROBERT SIMONDS
Director 2011-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE SARA STALEY
Company Secretary 2015-12-18 2018-04-30
BRETT WILLIAMS
Director 2011-05-27 2017-05-12
PARAMJIT SINGH BASSI
Director 2011-05-27 2015-12-18
NIGEL JOHN CURRY
Director 2011-02-08 2015-12-18
PAUL CURRY
Director 2011-05-27 2015-12-18
MARCUS HUGH PAUL DALY
Director 2011-05-27 2015-12-18
IAN THOMAS MCPHILLIPS
Director 2011-05-27 2015-12-18
IAN JAMES TULLETT
Director 2013-05-01 2015-12-18
YOMTOV ELIEZER JACOBS
Director 2011-02-04 2011-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JAMES ANDERTON SDL GROUP SERVICES LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
COLIN JAMES ANDERTON HUMPHREYS OF CHESTER LIMITED Director 2016-09-30 CURRENT 2009-02-09 Active
COLIN JAMES ANDERTON GRAHAM PENNY AUCTIONS LIMITED Director 2016-04-01 CURRENT 2007-11-09 Active
COLIN JAMES ANDERTON SDL AUCTIONS LIMITED Director 2016-04-01 CURRENT 2011-07-27 Active
COLIN JAMES ANDERTON SDL GRAHAM PENNY LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
COLIN JAMES ANDERTON BIGWOOD GROUP LIMITED Director 2015-12-18 CURRENT 1988-05-06 Active - Proposal to Strike off
COLIN JAMES ANDERTON DOWNSIDE MANAGING AGENTS LIMITED Director 2015-12-18 CURRENT 1988-11-03 Active
COLIN JAMES ANDERTON CP BIGWOOD HOLDINGS LIMITED Director 2015-12-18 CURRENT 2006-09-18 Active - Proposal to Strike off
COLIN JAMES ANDERTON SDL FREEHOLDS LIMITED Director 2015-12-18 CURRENT 2012-02-22 Active
COLIN JAMES ANDERTON SDL ESTATE AGENCY CORPORATE LTD Director 2015-12-18 CURRENT 1985-06-04 Active - Proposal to Strike off
COLIN JAMES ANDERTON SDL BIGWOOD LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active - Proposal to Strike off
COLIN JAMES ANDERTON JV LIMITED Director 2015-09-16 CURRENT 2002-07-23 Active
COLIN JAMES ANDERTON DIRECT LETTINGS GP LIMITED Director 2015-09-16 CURRENT 2014-08-14 Active - Proposal to Strike off
COLIN JAMES ANDERTON SDL SURVEYING LIMITED Director 2015-09-16 CURRENT 1989-08-08 Active
COLIN JAMES ANDERTON WISE LETTINGS AND MANAGEMENT LIMITED Director 2015-09-16 CURRENT 2010-12-15 Active
COLIN JAMES ANDERTON MAURICE MACNEILL IONA LIMITED Director 2015-09-16 CURRENT 2005-05-04 Active
COLIN JAMES ANDERTON SESAME BANKHALL VALUATION SERVICES LIMITED Director 2015-07-28 CURRENT 2001-05-18 Active
COLIN JAMES ANDERTON CENTRAL SCOTLAND WEST LTD Director 2013-12-16 CURRENT 2009-12-04 Active - Proposal to Strike off
MICHAEL RODERICK JOHN DALY GRAHAM PENNY AUCTIONS LIMITED Director 2016-04-01 CURRENT 2007-11-09 Active
MICHAEL RODERICK JOHN DALY SDL GRAHAM PENNY LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
MICHAEL RODERICK JOHN DALY SDL BIGWOOD LIMITED Director 2015-12-18 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHAEL RODERICK JOHN DALY DOWNSIDE MANAGING AGENTS LIMITED Director 2013-10-01 CURRENT 1988-11-03 Active
MICHAEL RODERICK JOHN DALY BOND WOLFE HOMES LIMITED Director 2007-07-14 CURRENT 2005-02-16 Dissolved 2018-07-31
MICHAEL RODERICK JOHN DALY B W B ESTATES LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active
MICHAEL RODERICK JOHN DALY BIGWOOD GROUP LIMITED Director 2006-11-17 CURRENT 1988-05-06 Active - Proposal to Strike off
MICHAEL RODERICK JOHN DALY HML FREEHOLDS LIMITED Director 2006-11-17 CURRENT 1989-01-11 Active
MICHAEL RODERICK JOHN DALY CP BIGWOOD HOLDINGS LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
PAUL ROBERT GRATTON WISE LIVING HOMES LIMITED Director 2018-02-20 CURRENT 2018-02-02 Active
PAUL ROBERT GRATTON PAUL & LIZ LIMITED Director 2017-06-01 CURRENT 2015-08-14 Liquidation
PAUL ROBERT GRATTON SDL GROUP SERVICES LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
PAUL ROBERT GRATTON HUMPHREYS OF CHESTER LIMITED Director 2016-09-30 CURRENT 2009-02-09 Active
PAUL ROBERT GRATTON GRAHAM PENNY AUCTIONS LIMITED Director 2016-04-01 CURRENT 2007-11-09 Active
PAUL ROBERT GRATTON SDL AUCTIONS LIMITED Director 2016-04-01 CURRENT 2011-07-27 Active
PAUL ROBERT GRATTON SDL GRAHAM PENNY LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active - Proposal to Strike off
PAUL ROBERT GRATTON BIGWOOD GROUP LIMITED Director 2015-12-18 CURRENT 1988-05-06 Active - Proposal to Strike off
PAUL ROBERT GRATTON DOWNSIDE MANAGING AGENTS LIMITED Director 2015-12-18 CURRENT 1988-11-03 Active
PAUL ROBERT GRATTON CP BIGWOOD HOLDINGS LIMITED Director 2015-12-18 CURRENT 2006-09-18 Active - Proposal to Strike off
PAUL ROBERT GRATTON SDL FREEHOLDS LIMITED Director 2015-12-18 CURRENT 2012-02-22 Active
PAUL ROBERT GRATTON SDL ESTATE AGENCY CORPORATE LTD Director 2015-12-18 CURRENT 1985-06-04 Active - Proposal to Strike off
PAUL ROBERT GRATTON SDL BIGWOOD LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active - Proposal to Strike off
PAUL ROBERT GRATTON CENTRAL SCOTLAND WEST LTD Director 2013-12-16 CURRENT 2009-12-04 Active - Proposal to Strike off
PAUL ROBERT GRATTON MAURICE MACNEILL IONA LIMITED Director 2013-04-02 CURRENT 2005-05-04 Active
PAUL ROBERT GRATTON WISE LETTINGS AND MANAGEMENT LIMITED Director 2011-05-04 CURRENT 2010-12-15 Active
PAUL ROBERT GRATTON THE X BOND COMPANY LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
PAUL ROBERT GRATTON MORTGAGE AND SURVEYING SERVICES LIMITED Director 2007-07-10 CURRENT 2007-01-17 Active
PAUL ROBERT GRATTON JV LIMITED Director 2006-03-24 CURRENT 2002-07-23 Active
PAUL ROBERT GRATTON SDL SURVEYING LIMITED Director 1996-04-01 CURRENT 1989-08-08 Active
ROBERT SIMONDS WATERMILL RISE MANAGEMENT COMPANY LIMITED Director 2018-04-18 CURRENT 2008-09-11 Active
ROBERT SIMONDS PORTWAY ROAD MANAGEMENT COMPANY LIMITED Director 2018-04-18 CURRENT 2007-07-26 Active
ROBERT SIMONDS BURTONS FARM PARK MANAGEMENT COMPANY LIMITED Director 2018-04-18 CURRENT 2008-04-03 Active
ROBERT SIMONDS LEY HILL MANAGEMENT COMPANY LIMITED Director 2018-04-18 CURRENT 2008-05-23 Active
ROBERT SIMONDS BALLARD WALK MANAGEMENT COMPANY LIMITED Director 2018-04-18 CURRENT 2010-06-22 Active
ROBERT SIMONDS CHERRY ORCHARD (BEVERE) MANAGEMENT COMPANY LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
ROBERT SIMONDS TIDBURY HEIGHTS MANAGEMENT COMPANY LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
ROBERT SIMONDS SHEASBY PARK MANAGEMENT COMPANY LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
ROBERT SIMONDS SDL BIGWOOD LIMITED Director 2015-12-18 CURRENT 2015-12-09 Active - Proposal to Strike off
ROBERT SIMONDS BARTON MANOR (BARTON) MANAGEMENT COMPANY LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
ROBERT SIMONDS DIGBY COURT (BIRMINGHAM) MANAGEMENT COMPANY LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
ROBERT SIMONDS SDL FREEHOLDS LIMITED Director 2012-04-30 CURRENT 2012-02-22 Active
ROBERT SIMONDS CURRY & PARTNERS MANAGEMENT LTD Director 2009-07-02 CURRENT 2007-11-13 Dissolved 2017-05-09

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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-03-08SOAS(A)Voluntary dissolution strike-off suspended
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-20Application to strike the company off the register
2022-01-20Application to strike the company off the register
2022-01-20DS01Application to strike the company off the register
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-12PSC05Change of details for Sdl Bigwood Limited as a person with significant control on 2019-09-10
2021-06-02TM02Termination of appointment of Hayley Rebecca Kinsey on 2021-05-25
2021-06-02AP03Appointment of Miss Amy Louise Ingers as company secretary on 2021-05-26
2021-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075169640003
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN LINDLEY
2020-04-08TM02Termination of appointment of Catherine Sara Staley on 2020-03-27
2020-04-08AP03Appointment of Miss Hayley Rebecca Kinsey as company secretary on 2020-03-27
2020-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-09-30AP03Appointment of Ms Catherine Sara Staley as company secretary on 2019-09-30
2019-09-30TM02Termination of appointment of Sarah Kate Tuck on 2019-09-30
2019-09-10AP01DIRECTOR APPOINTED MR PATRICK JOHN LINDLEY
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES ANDERTON
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM 3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston Nottingham NG9 6RZ England
2019-03-27SH19Statement of capital on 2019-03-27 GBP 1
2019-03-27SH20Statement by Directors
2019-03-27CAP-SSSolvency Statement dated 25/03/19
2019-03-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075169640002
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-03RES01ADOPT ARTICLES 03/10/18
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075169640003
2018-09-12PSC05Change of details for Bigwood Sdl Limited as a person with significant control on 2016-06-14
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMONDS
2018-05-02TM02Termination of appointment of Catherine Sara Staley on 2018-04-30
2018-05-02AP03Appointment of Miss Sarah Kate Tuck as company secretary on 2018-05-01
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BRETT WILLIAMS
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 25000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075169640001
2016-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075169640001
2016-04-08AA01Previous accounting period shortened from 30/04/16 TO 31/03/16
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-21SH10Particulars of variation of rights attached to shares
2016-01-21SH08Change of share class name or designation
2016-01-21CC04Statement of company's objects
2016-01-21RES12Resolution of varying share rights or name
2016-01-21RES01ADOPT ARTICLES 18/12/2015
2015-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 075169640002
2015-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/15 FROM C/O Michael Kay and Company 2 Water Court Water Street Birmingham West Midlands B3 1HP
2015-12-24AP03Appointment of Ms Catherine Sara Staley as company secretary on 2015-12-18
2015-12-24AP01DIRECTOR APPOINTED MR COLIN JAMES ANDERTON
2015-12-24AP01DIRECTOR APPOINTED MR PAUL ROBERT GRATTON
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN TULLETT
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCPHILLIPS
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS DALY
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CURRY
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CURRY
2015-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PARAMJIT BASSI
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 25000
2015-11-18AR0131/10/15 FULL LIST
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 25000
2015-02-10AR0104/02/15 FULL LIST
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075169640001
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 25000
2014-04-17AR0104/02/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-04AP01DIRECTOR APPOINTED MR IAN JAMES TULLETT
2013-05-15AR0104/02/13 FULL LIST
2012-11-02AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-09AA01PREVEXT FROM 29/02/2012 TO 30/04/2012
2012-04-27AR0104/02/12 FULL LIST
2011-06-09RES13ALLOTMENT OF SHARES/RECLASSIFIED SHARES 27/05/2011
2011-06-09RES01ADOPT ARTICLES 27/05/2011
2011-06-08RES15CHANGE OF NAME 27/05/2011
2011-06-08CERTNMCOMPANY NAME CHANGED BC 2011 LTD CERTIFICATE ISSUED ON 08/06/11
2011-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-07AP01DIRECTOR APPOINTED MR PAUL CURRY
2011-06-07AP01DIRECTOR APPOINTED MARCUS HUGH PAUL DALY
2011-06-07AP01DIRECTOR APPOINTED MR IAN THOMAS MCPHILLIPS
2011-06-07AP01DIRECTOR APPOINTED MR BRETT WILLIAMS
2011-06-07AP01DIRECTOR APPOINTED MR PARAMJIT SINGH BASSI
2011-06-07AP01DIRECTOR APPOINTED ROBERT SIMONDS
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 2 BAGOTS COURT BAGOT STREET ABBOTS BROMLEY RUGELEY STAFFORDSHIRE WS15 3DA UNITED KINGDOM
2011-06-07SH0127/05/11 STATEMENT OF CAPITAL GBP 25000
2011-02-23AP01DIRECTOR APPOINTED MR NIGEL JOHN CURRY
2011-02-23AP01DIRECTOR APPOINTED MICHAEL RODERICK JOHN DALY
2011-02-23SH0108/02/11 STATEMENT OF CAPITAL GBP 100
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS
2011-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CP BIGWOOD 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 CP BIGWOOD 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
2014-08-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 CP BIGWOOD LIMITED

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

Government spend with CP BIGWOOD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stratford-on-Avon District Council 2015-9 GBP £2,040 Other Third Party Payments
Stratford-on-Avon District Council 2015-7 GBP £1,080 Professional Fees
Stratford-on-Avon District Council 2015-6 GBP £5,829 Other Third Party Payments
Solihull Metropolitan Borough Council 2015-3 GBP £544
Stratford-on-Avon District Council 2015-3 GBP £643 Rent Expenses
Sandwell Metroplitan Borough Council 2014-12 GBP £16,590
Stratford-on-Avon District Council 2014-10 GBP £1,140 Professional Fees
Stratford-on-Avon District Council 2014-9 GBP £540 Professional Fees
Solihull Metropolitan Borough Council 2014-8 GBP £544 General Creditors
Stratford-on-Avon District Council 2014-7 GBP £2,220 Professional Fees
Sandwell Metroplitan Borough Council 2014-5 GBP £2,775
South Norfolk Council 2014-4 GBP £283
Telford and Wrekin Council 2014-3 GBP £13,595
Stratford-on-Avon District Council 2014-3 GBP £643 Rent Expenses
Wolverhampton City Council 2014-3 GBP £120
Sandwell Metroplitan Borough Council 2014-3 GBP £4,613
Solihull Metropolitan Borough Council 2014-3 GBP £544 General Creditors
Wolverhampton City Council 2014-1 GBP £60
Wolverhampton City Council 2013-10 GBP £60
Wolverhampton City Council 2013-9 GBP £60
Wolverhampton City Council 2013-6 GBP £120
South Norfolk Council 2013-5 GBP £567
Wolverhampton City Council 2013-4 GBP £850
Stratford-on-Avon District Council 2013-4 GBP £643 Rent Expenses
Solihull Metropolitan Borough Council 2013-1 GBP £2,370 General Creditors
Solihull Metropolitan Borough Council 2012-11 GBP £2,370 General Creditors

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 CP BIGWOOD 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.
Import/Export of Goods
Goods imported/exported by CP BIGWOOD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0139269097Articles 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CP BIGWOOD 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 CP BIGWOOD 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.