Company NameAdvante Limited
Company StatusActive
Company Number00653012
CategoryPrivate Limited Company
Incorporation Date18 March 1960(64 years, 1 month ago)
Previous NamesC.S.Wiggins & Sons(Plant)Limited and Wiggins Plant Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Francis Stanley Chapman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(30 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RolePlant Manager
Country of ResidenceEngland
Correspondence Address10/11 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMrs Wilhelmina Francisca Henrica Messenger
Date of BirthJune 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 1998(38 years, 6 months after company formation)
Appointment Duration25 years, 7 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address10/11 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr James Stewart Christopher Odom
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(62 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10/11 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameMr James Odom
StatusCurrent
Appointed11 October 2022(62 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address10/11 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Keith Alan Thompson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 1995)
RoleQuantity Surveyor
Correspondence Address2 Sandbourne Drive
Maidstone
Kent
ME14 2JA
Director NameMr Trevor William Howard Cameron
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Wheatley Road
Rayleigh
Essex
SS6 7AW
Director NameMr John Newby
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 9 months after company formation)
Appointment Duration28 years, 1 month (resigned 23 January 2019)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10/11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Secretary NameMr Ian Hamilton Simpson
NationalityBritish
StatusResigned
Appointed31 December 1990(30 years, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG
Director NameMrs Julie Ann Devenish
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(55 years, 6 months after company formation)
Appointment Duration8 years (resigned 16 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10/11 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Carl Adrian Brian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(58 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10/11 Argent Court Sylvan Way
Southfields Business Park
Basildon
SS15 6TH
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(60 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10/11 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr Sundip Thakrar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(60 years, 9 months after company formation)
Appointment Duration12 months (resigned 15 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10/11 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Director NameMr James Howard O'Malley
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(60 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10/11 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
Secretary NameJames O'Malley
StatusResigned
Appointed17 December 2020(60 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2022)
RoleCompany Director
Correspondence Address10/11 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH

Contact

Websitewww.advante.co.uk
Email address[email protected]
Telephone01234 567890
Telephone regionBedford

Location

Registered Address10/11 Argent Court
Sylvan Way Southfields Business Park
Basildon
Essex
SS15 6TH
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon

Shareholders

100 at £1Gee Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,738,289
Gross Profit£3,306,306
Net Worth£7,229,410
Cash£2,919,148
Current Liabilities£4,698,992

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 April 2014Delivered on: 10 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 May 2011Delivered on: 5 May 2011
Persons entitled: Lombard North Central PLC

Classification: Charge over sub-hire agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sub-hire agreements including the right to receive all monies due to the chargor under the sub-hire agreements, all claims in respect of any breach of or default under the sub-hire agreements, any right to terminate the sub-hire agreements see image for full details see image for full details.
Outstanding
26 February 2021Delivered on: 1 March 2021
Persons entitled: Bank of America, N.A. (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 February 2021Delivered on: 1 March 2021
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 April 2014Delivered on: 10 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 January 2000Delivered on: 25 January 2000
Satisfied on: 11 August 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 November 1999Delivered on: 2 December 1999
Satisfied on: 18 March 2014
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights, title and interest of the company in sub leases in respect of equipment comprised in hp/leasing/contract hire agreements, the benefit of all guarantees indenmities, negotiable instruments and securities, the benefit of any supplemental or collateral agreement.
Fully Satisfied
31 March 1993Delivered on: 8 April 1993
Satisfied on: 29 January 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 August 1989Delivered on: 7 September 1989
Satisfied on: 1 July 1993
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 February 1989Delivered on: 15 February 1989
Satisfied on: 8 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 July 1986Delivered on: 29 July 1986
Satisfied on: 8 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 September 1980Delivered on: 17 September 1980
Satisfied on: 8 December 2011
Persons entitled: Barclays Bank Limited

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Buildings fixtures, fixed plant and machinery (see doc M34).
Fully Satisfied

Filing History

1 March 2021Registration of charge 006530120011, created on 26 February 2021 (10 pages)
1 March 2021Registration of charge 006530120012, created on 26 February 2021 (7 pages)
27 January 2021Registered office address changed from Manor Drive Peterborough Cambridgeshire PE4 7AP England to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 27 January 2021 (1 page)
27 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 January 2021Memorandum and Articles of Association (38 pages)
7 January 2021Statement of company's objects (2 pages)
23 December 2020Full accounts made up to 30 September 2020 (19 pages)
21 December 2020Cessation of Gee Group Ltd as a person with significant control on 17 December 2020 (1 page)
21 December 2020Appointment of Mr Sundip Thakrar as a director on 17 December 2020 (2 pages)
21 December 2020Termination of appointment of Carl Adrian Brian as a director on 17 December 2020 (1 page)
21 December 2020Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
21 December 2020Appointment of James O'malley as a secretary on 17 December 2020 (2 pages)
21 December 2020Appointment of Mr Simon Gordon as a director on 17 December 2020 (2 pages)
21 December 2020Appointment of Mr James Howard O'malley as a director on 17 December 2020 (2 pages)
21 December 2020Notification of Algeco Uk Holdings Limited as a person with significant control on 17 December 2020 (2 pages)
21 December 2020Registered office address changed from 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th England to Manor Drive Peterborough Cambridgeshire PE4 7AP on 21 December 2020 (1 page)
21 December 2020Satisfaction of charge 8 in full (1 page)
17 December 2020Satisfaction of charge 006530120009 in full (1 page)
16 December 2020Satisfaction of charge 006530120010 in full (1 page)
9 July 2020Full accounts made up to 30 September 2019 (19 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 June 2019Full accounts made up to 30 September 2018 (19 pages)
23 January 2019Termination of appointment of John Newby as a director on 23 January 2019 (1 page)
23 January 2019Appointment of Mr Carl Adrian Brian as a director on 23 January 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (22 pages)
26 March 2018Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3HG to 10/11 Argent Court Sylvan Way Southfields Business Park Basildon SS15 6th on 26 March 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 30 September 2016 (24 pages)
28 June 2017Full accounts made up to 30 September 2016 (24 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 June 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
6 June 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
19 October 2015Director's details changed for Mr John Newby on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Francis Stanley Chapman on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mrs Wilhelmina Francisca Henrica Messenger on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mrs Wilhelmina Francisca Henrica Messenger on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr John Newby on 19 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Francis Stanley Chapman on 19 October 2015 (2 pages)
6 October 2015Appointment of Mrs Julie Ann Devenish as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mrs Julie Ann Devenish as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mrs Julie Ann Devenish as a director on 1 October 2015 (2 pages)
15 September 2015Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page)
15 September 2015Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page)
15 September 2015Termination of appointment of Ian Hamilton Simpson as a secretary on 1 April 2015 (1 page)
6 June 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
6 June 2015Accounts for a medium company made up to 30 September 2014 (18 pages)
2 April 2015Termination of appointment of Trevor William Howard Cameron as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Trevor William Howard Cameron as a director on 31 March 2015 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(7 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(7 pages)
15 August 2014Director's details changed for Mrs Wilhelmina Francisca Henrica Welten on 4 August 2014 (2 pages)
15 August 2014Director's details changed for Mrs Wilhelmina Francisca Henrica Welten on 4 August 2014 (2 pages)
15 August 2014Director's details changed for Mrs Wilhelmina Francisca Henrica Welten on 4 August 2014 (2 pages)
4 July 2014Full accounts made up to 30 September 2013 (19 pages)
4 July 2014Full accounts made up to 30 September 2013 (19 pages)
10 April 2014Registration of charge 006530120009 (37 pages)
10 April 2014Registration of charge 006530120009 (37 pages)
10 April 2014Registration of charge 006530120010 (39 pages)
10 April 2014Registration of charge 006530120010 (39 pages)
18 March 2014Satisfaction of charge 6 in full (4 pages)
18 March 2014Satisfaction of charge 6 in full (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(7 pages)
20 February 2013Full accounts made up to 30 September 2012 (24 pages)
20 February 2013Full accounts made up to 30 September 2012 (24 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (18 pages)
14 December 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (18 pages)
27 February 2012Full accounts made up to 30 September 2011 (22 pages)
27 February 2012Full accounts made up to 30 September 2011 (22 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 14/12/2012
(8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 14/12/2012
(8 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 January 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
13 January 2011Accounts for a medium company made up to 30 September 2010 (21 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 June 2010Accounts for a medium company made up to 30 September 2009 (21 pages)
24 June 2010Accounts for a medium company made up to 30 September 2009 (21 pages)
5 January 2010Director's details changed for Francis Stanley Chapman on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Francis Stanley Chapman on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Wilhelmina Francisca Henrica Welten on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Trevor William Howard Cameron on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Wilhelmina Francisca Henrica Welten on 31 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Mr John Newby on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Trevor William Howard Cameron on 31 December 2009 (2 pages)
5 January 2010Director's details changed for Mr John Newby on 31 December 2009 (2 pages)
17 March 2009Full accounts made up to 30 September 2008 (23 pages)
17 March 2009Full accounts made up to 30 September 2008 (23 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 April 2008Accounts for a medium company made up to 30 September 2007 (24 pages)
5 April 2008Accounts for a medium company made up to 30 September 2007 (24 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 March 2007Accounts made up to 30 September 2006 (27 pages)
24 March 2007Accounts made up to 30 September 2006 (27 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Return made up to 31/12/06; full list of members (3 pages)
13 February 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
13 February 2006Accounts for a medium company made up to 30 September 2005 (18 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
29 April 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
29 April 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(8 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(8 pages)
30 June 2004Accounts made up to 30 September 2003 (16 pages)
30 June 2004Accounts made up to 30 September 2003 (16 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
29 August 2003Registered office changed on 29/08/03 from: 10-11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page)
29 August 2003Registered office changed on 29/08/03 from: 10-11 argent court sylvan way southfields business park basildon essex SS15 6TG (1 page)
15 April 2003Accounts made up to 30 September 2002 (17 pages)
15 April 2003Accounts made up to 30 September 2002 (17 pages)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2002Accounts made up to 30 September 2001 (17 pages)
22 March 2002Accounts made up to 30 September 2001 (17 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2001Accounts made up to 30 September 2000 (16 pages)
26 February 2001Accounts made up to 30 September 2000 (16 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(7 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 31/01/01
(7 pages)
23 February 2000Accounts made up to 30 September 1999 (15 pages)
23 February 2000Accounts made up to 30 September 1999 (15 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Particulars of mortgage/charge (4 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
20 October 1999Company name changed wiggins plant LIMITED\certificate issued on 21/10/99 (2 pages)
20 October 1999Company name changed wiggins plant LIMITED\certificate issued on 21/10/99 (2 pages)
8 February 1999Accounts made up to 30 September 1998 (13 pages)
8 February 1999Accounts made up to 30 September 1998 (13 pages)
5 January 1999Return made up to 31/12/98; no change of members (6 pages)
5 January 1999Return made up to 31/12/98; no change of members (6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
10 March 1998Accounts made up to 30 September 1997 (11 pages)
10 March 1998Accounts made up to 30 September 1997 (11 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1997Accounts made up to 30 September 1996 (12 pages)
17 March 1997Accounts made up to 30 September 1996 (12 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 April 1996Accounts made up to 30 September 1995 (15 pages)
1 April 1996Accounts made up to 30 September 1995 (15 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1995Registered office changed on 22/05/95 from: 10/11 argent court sylvan way southfields business park laindon basildon SS15 6TG (1 page)
22 May 1995Registered office changed on 22/05/95 from: 10/11 argent court sylvan way southfields business park laindon basildon SS15 6TG (1 page)
1 May 1995Director resigned (2 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (13 pages)
1 May 1995Accounts for a small company made up to 30 September 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
7 April 1994Accounts for a small company made up to 30 September 1993 (13 pages)
7 April 1994Accounts for a small company made up to 30 September 1993 (13 pages)
11 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 February 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 March 1993Accounts made up to 30 September 1992 (13 pages)
10 March 1993Accounts made up to 30 September 1992 (13 pages)
16 March 1992Accounts made up to 30 September 1991 (13 pages)
16 March 1992Accounts made up to 30 September 1991 (13 pages)
8 July 1991Accounts made up to 30 September 1990 (12 pages)
8 July 1991Accounts made up to 30 September 1990 (12 pages)
4 May 1990Accounts made up to 30 September 1989 (13 pages)
4 May 1990Accounts made up to 30 September 1989 (13 pages)
2 May 1989Accounts made up to 30 September 1988 (13 pages)
2 May 1989Accounts made up to 30 September 1988 (13 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
20 May 1988Accounts made up to 30 September 1987 (12 pages)
20 May 1988Accounts made up to 30 September 1987 (12 pages)
18 March 1988Accounts made up to 30 September 1986 (14 pages)
18 March 1988Accounts made up to 30 September 1986 (14 pages)
18 June 1987Accounts made up to 31 March 1986 (15 pages)
18 June 1987Accounts made up to 31 March 1986 (15 pages)
24 September 1986Articles of association (9 pages)
24 September 1986Articles of association (9 pages)
29 July 1986Particulars of mortgage/charge (3 pages)
29 July 1986Particulars of mortgage/charge (3 pages)
5 October 1982Company name changed\certificate issued on 05/10/82 (3 pages)
5 October 1982Company name changed\certificate issued on 05/10/82 (3 pages)
18 March 1960Incorporation (13 pages)
18 March 1960Certificate of incorporation (1 page)
18 March 1960Certificate of incorporation (1 page)
18 March 1960Incorporation (13 pages)