Grays
Essex
RM20 3LG
Director Name | Mr Russell Lee Christopher Morgan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(27 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 22 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mr Charles Nicholas Beer |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(33 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 22 January 2019) |
Role | Catering Hospitality |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Mr Christopher John Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(35 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 22 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Secretary Name | Mr Javed Taher |
---|---|
Status | Closed |
Appointed | 01 December 2009(37 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 22 January 2019) |
Role | Company Director |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Director Name | Anthony John Harvey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 7 Weller Grove Chelmsford Essex CM1 4YJ |
Director Name | John Charles Wakefield |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Jakelen May Green Lane Hook End Brentwood Essex CM15 0NX |
Director Name | Lawrence Bernard Tunbridge |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Glen Cottage Leatherbottle Hill Stock Essex CM4 9RE |
Director Name | Joan Irene Piggott |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 1993) |
Role | Company Director |
Correspondence Address | 5 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Ian Petrie |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 18 September 2000) |
Role | Company Director |
Correspondence Address | Mariners Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HP |
Secretary Name | John Charles Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | Jakelen May Green Lane Hook End Brentwood Essex CM15 0NX |
Secretary Name | John Hoeffler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Rayleigh Road Hutton Essex CM13 1AJ |
Director Name | John Hoeffler |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Rayleigh Road Hutton Essex CM13 1AJ |
Director Name | Nigel Anthony Plumptre Gaymer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Secretary Name | Nigel Anthony Plumptre Gaymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Nicholas Peter Alistair McLaren |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2012) |
Role | Other Manufacturing |
Country of Residence | England |
Correspondence Address | 236 London Road Romford Essex RM7 9EL |
Director Name | Mr Lee Harvey |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2011(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 January 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Gray West Thurrock Essex RM20 3LG |
Director Name | Mr Leigh Jessiman |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crown House 855 London Road Grays Essex RM20 3LG |
Website | www.piggotts.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01376 535750 |
Telephone region | Braintree |
Registered Address | Crown House 855 London Road Grays Essex RM20 3LG |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
26k at £0.5 | Piggott Brothers (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,813,390 |
Net Worth | £1,751,313 |
Cash | £1,256 |
Current Liabilities | £731,022 |
Latest Accounts | 25 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
18 September 2000 | Delivered on: 26 September 2000 Satisfied on: 16 October 2008 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
18 September 2000 | Delivered on: 20 September 2000 Satisfied on: 30 September 2003 Persons entitled: Ian Petrie and Richard Courtney Piggott Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to a deed of guarantee dated 18TH september 2000 between piggott brothers (holdings) limited, the company, and the chargees together with all costs,charges, interest and expenses under the debenture. 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 the mortgage charge document for full details. Fully Satisfied |
30 September 1975 | Delivered on: 14 October 1975 Satisfied on: 23 September 2000 Persons entitled: Midland Bank PLC Classification: Letter of set off equitable charge Secured details: All monies due or to become due from piggott brothers (holdings) limited to the chargee on any account whatsoever. Particulars: Any monies at any time standing to the credit of the company's account with the midland bank limited. Fully Satisfied |
22 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
6 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2018 | Accounts for a small company made up to 25 January 2018 (9 pages) |
24 October 2018 | Application to strike the company off the register (3 pages) |
21 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
1 November 2017 | Accounts for a small company made up to 26 January 2017 (11 pages) |
1 November 2017 | Accounts for a small company made up to 26 January 2017 (11 pages) |
20 June 2017 | Termination of appointment of Leigh Jessiman as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Leigh Jessiman as a director on 20 June 2017 (1 page) |
22 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
26 October 2016 | Accounts for a small company made up to 28 January 2016 (6 pages) |
26 October 2016 | Accounts for a small company made up to 28 January 2016 (6 pages) |
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 November 2015 | Accounts for a small company made up to 29 January 2015 (7 pages) |
5 November 2015 | Accounts for a small company made up to 29 January 2015 (7 pages) |
11 February 2015 | Appointment of Mr. Leigh Jessiman as a director on 2 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Lee Harvey as a director on 30 January 2015 (1 page) |
11 February 2015 | Appointment of Mr. Leigh Jessiman as a director on 2 February 2015 (2 pages) |
11 February 2015 | Appointment of Mr. Leigh Jessiman as a director on 2 February 2015 (2 pages) |
11 February 2015 | Termination of appointment of Lee Harvey as a director on 30 January 2015 (1 page) |
3 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
28 October 2014 | Accounts for a small company made up to 30 January 2014 (7 pages) |
28 October 2014 | Accounts for a small company made up to 30 January 2014 (7 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
5 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
19 July 2013 | Appointment of Mr Lee Harvey as a director (2 pages) |
19 July 2013 | Appointment of Mr Lee Harvey as a director (2 pages) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 236 London Road Romford Essex RM7 9EL on 10 June 2013 (1 page) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a small company made up to 26 January 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 26 January 2012 (6 pages) |
15 June 2012 | Termination of appointment of Nicholas Mclaren as a director (1 page) |
15 June 2012 | Termination of appointment of Nicholas Mclaren as a director (1 page) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Accounts for a small company made up to 27 January 2011 (6 pages) |
17 October 2011 | Accounts for a small company made up to 27 January 2011 (6 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a small company made up to 28 January 2010 (6 pages) |
1 November 2010 | Accounts for a small company made up to 28 January 2010 (6 pages) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
5 January 2010 | Termination of appointment of Nigel Gaymer as a director (1 page) |
23 December 2009 | Appointment of Mr Javed Taher as a secretary (1 page) |
23 December 2009 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
23 December 2009 | Appointment of Mr Javed Taher as a secretary (1 page) |
23 December 2009 | Termination of appointment of Nigel Gaymer as a secretary (1 page) |
1 December 2009 | Accounts for a small company made up to 29 January 2009 (6 pages) |
1 December 2009 | Accounts for a small company made up to 29 January 2009 (6 pages) |
10 November 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Deirdre Morgan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mr Charles Nicholas Beer on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher John Sullivan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Nicholas Peter Alistair Mclaren on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Nigel Anthony Plumptre Gaymer on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Nicholas Peter Alistair Mclaren on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Deirdre Morgan on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Christopher John Sullivan on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Charles Nicholas Beer on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Russell Lee Christopher Morgan on 10 November 2009 (2 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (5 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
1 March 2008 | Accounts for a small company made up to 25 January 2007 (8 pages) |
1 March 2008 | Accounts for a small company made up to 25 January 2007 (8 pages) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
16 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
16 November 2007 | Return made up to 18/10/07; full list of members (3 pages) |
8 March 2007 | Accounts for a small company made up to 26 January 2006 (8 pages) |
8 March 2007 | Accounts for a small company made up to 26 January 2006 (8 pages) |
26 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | Return made up to 18/10/06; full list of members (3 pages) |
26 October 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
29 December 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
29 December 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
1 February 2005 | Return made up to 31/10/04; full list of members
|
1 February 2005 | Return made up to 31/10/04; full list of members
|
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2003 | Return made up to 31/10/02; full list of members (7 pages) |
25 February 2003 | Return made up to 31/10/02; full list of members (7 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
1 March 2002 | Full accounts made up to 31 January 2001 (15 pages) |
1 March 2002 | Full accounts made up to 31 January 2001 (15 pages) |
13 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
13 November 2001 | Director resigned (1 page) |
3 April 2001 | Company name changed piggott brothers & co. LIMITED\certificate issued on 03/04/01 (2 pages) |
3 April 2001 | Company name changed piggott brothers & co. LIMITED\certificate issued on 03/04/01 (2 pages) |
3 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
3 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
20 October 2000 | Declaration of assistance for shares acquisition (10 pages) |
20 October 2000 | Declaration of assistance for shares acquisition (10 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: stanford rivers ongar essex CM5 9PJ (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: stanford rivers ongar essex CM5 9PJ (1 page) |
29 September 2000 | Director resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Director resigned (1 page) |
27 September 2000 | Resolutions
|
27 September 2000 | Memorandum and Articles of Association (3 pages) |
27 September 2000 | Memorandum and Articles of Association (3 pages) |
27 September 2000 | Resolutions
|
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
20 September 2000 | Particulars of mortgage/charge (5 pages) |
18 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 September 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
21 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
24 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
27 October 1997 | Return made up to 31/10/97; no change of members
|
27 October 1997 | Return made up to 31/10/97; no change of members
|
3 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 31/10/96; no change of members (4 pages) |
20 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 September 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
17 October 1995 | Return made up to 31/10/95; full list of members (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
4 September 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
9 August 1995 | New director appointed (2 pages) |
9 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 February 1982 | New secretary appointed (1 page) |
2 February 1982 | New secretary appointed (1 page) |