Company NameBiggles Labelling Limited
Company StatusActive
Company Number02279956
CategoryPrivate Limited Company
Incorporation Date25 July 1988(35 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Nigel Andrew Huckle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleAviation Technician
Country of ResidenceEngland
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Director NameMrs Rosemarie Joy Huckle
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleDraughtswoman
Country of ResidenceEngland
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Secretary NameMrs Rosemarie Joy Huckle
NationalityBritish
StatusCurrent
Appointed31 March 1991(2 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleDraughtswoman
Country of ResidenceEngland
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Director NameMiss Rosemarie Sophie Huckle
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(30 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU

Contact

Websitebiggleslabelling.co.uk
Telephone01279 432800
Telephone regionBishops Stortford

Location

Registered AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address MatchesOver 60 other UK companies use this postal address

Shareholders

15k at £1Nigel Andrew Huckle
50.00%
Ordinary
15k at £1Rosemarie Joy Huckle
50.00%
Ordinary

Financials

Year2014
Net Worth£346,318
Cash£117,862
Current Liabilities£167,203

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

22 February 2007Delivered on: 24 February 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 6 parkend harlow business park harlow essex.
Outstanding

Filing History

16 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
16 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
21 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
10 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
25 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 March 2019Appointment of Miss Rosemarie Sophie Huckle as a director on 28 March 2019 (2 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
27 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 30,000
(4 pages)
9 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 30,000
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,000
(4 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,000
(4 pages)
11 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 30,000
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 30,000
(4 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 30,000
(4 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 30,000
(4 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from 12 Sun Street Sawbridgeworth Hertfordshire CM21 9PP England on 31 May 2011 (1 page)
31 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
31 May 2011Registered office address changed from 12 Sun Street Sawbridgeworth Hertfordshire CM21 9PP England on 31 May 2011 (1 page)
31 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
11 May 2010Registered office address changed from the Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU on 11 May 2010 (1 page)
11 May 2010Registered office address changed from the Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU on 11 May 2010 (1 page)
19 March 2010Director's details changed for Mrs Rosemarie Joy Huckle on 1 February 2010 (2 pages)
19 March 2010Director's details changed for Nigel Andrew Huckle on 1 February 2010 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mrs Rosemarie Joy Huckle on 1 February 2010 (2 pages)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Nigel Andrew Huckle on 1 February 2010 (2 pages)
19 March 2010Secretary's details changed for Rosemarie Joy Huckle on 1 February 2010 (1 page)
19 March 2010Director's details changed for Nigel Andrew Huckle on 1 February 2010 (2 pages)
19 March 2010Secretary's details changed for Rosemarie Joy Huckle on 1 February 2010 (1 page)
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mrs Rosemarie Joy Huckle on 1 February 2010 (2 pages)
19 March 2010Secretary's details changed for Rosemarie Joy Huckle on 1 February 2010 (1 page)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 April 2009Registered office changed on 09/04/2009 from the stables shipton bridge far widdington saffron walden essex CB11 3SU (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Location of debenture register (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 08/02/09; full list of members (4 pages)
9 April 2009Return made up to 08/02/09; full list of members (4 pages)
9 April 2009Registered office changed on 09/04/2009 from the stables shipton bridge far widdington saffron walden essex CB11 3SU (1 page)
25 February 2009Registered office changed on 25/02/2009 from 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
25 February 2009Registered office changed on 25/02/2009 from 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
25 June 2008Accounts for a small company made up to 31 August 2007 (9 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (9 pages)
12 February 2008Return made up to 08/02/08; full list of members (2 pages)
12 February 2008Return made up to 08/02/08; full list of members (2 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
4 July 2007Accounts for a small company made up to 31 August 2006 (7 pages)
23 March 2007Return made up to 08/02/07; full list of members (2 pages)
23 March 2007Return made up to 08/02/07; full list of members (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
26 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
26 June 2006Accounts for a small company made up to 31 August 2005 (8 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Return made up to 08/02/06; full list of members (2 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 08/02/06; full list of members (2 pages)
23 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
15 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
17 February 2005Return made up to 08/02/05; full list of members (7 pages)
17 February 2005Return made up to 08/02/05; full list of members (7 pages)
17 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
17 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
26 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
26 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
21 February 2003Return made up to 08/02/03; full list of members (7 pages)
21 February 2003Return made up to 08/02/03; full list of members (7 pages)
12 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
8 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
26 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
28 February 2001Return made up to 08/02/01; full list of members (6 pages)
28 February 2001Return made up to 08/02/01; full list of members (6 pages)
8 March 2000Return made up to 08/02/00; full list of members (6 pages)
8 March 2000Return made up to 08/02/00; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
14 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 March 1999Return made up to 08/02/99; no change of members (4 pages)
4 March 1999Return made up to 08/02/99; no change of members (4 pages)
26 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
27 February 1998Return made up to 08/02/98; full list of members (6 pages)
27 February 1998Return made up to 08/02/98; full list of members (6 pages)
6 May 1997Return made up to 08/02/97; no change of members (4 pages)
6 May 1997Return made up to 08/02/97; no change of members (4 pages)
25 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
24 March 1997Accounts for a small company made up to 31 August 1996 (5 pages)
23 January 1997Registered office changed on 23/01/97 from: suite 9 glasscocks business centre,14 the causeway bishops stortford hertfordshire. CM23 2EJ (1 page)
23 January 1997Registered office changed on 23/01/97 from: suite 9 glasscocks business centre,14 the causeway bishops stortford hertfordshire. CM23 2EJ (1 page)
28 June 1996Full accounts made up to 31 August 1995 (13 pages)
28 June 1996Full accounts made up to 31 August 1995 (13 pages)
19 February 1996Return made up to 08/02/96; full list of members (6 pages)
19 February 1996Return made up to 08/02/96; full list of members (6 pages)
8 June 1995Full accounts made up to 31 August 1994 (10 pages)
8 June 1995Full accounts made up to 31 August 1994 (10 pages)
28 March 1995Return made up to 08/02/95; no change of members (4 pages)
28 March 1995Return made up to 08/02/95; no change of members (4 pages)
18 October 1989Memorandum and Articles of Association (13 pages)
18 October 1989Memorandum and Articles of Association (13 pages)
25 July 1988Incorporation (11 pages)
25 July 1988Incorporation (11 pages)