Widdington
Saffron Walden
Essex
CB11 3SU
Director Name | Mrs Rosemarie Joy Huckle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Draughtswoman |
Country of Residence | England |
Correspondence Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Secretary Name | Mrs Rosemarie Joy Huckle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(2 years, 8 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Draughtswoman |
Country of Residence | England |
Correspondence Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Director Name | Miss Rosemarie Sophie Huckle |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Website | biggleslabelling.co.uk |
---|---|
Telephone | 01279 432800 |
Telephone region | Bishops Stortford |
Registered Address | The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Widdington |
Ward | Newport |
Address Matches | Over 60 other UK companies use this postal address |
15k at £1 | Nigel Andrew Huckle 50.00% Ordinary |
---|---|
15k at £1 | Rosemarie Joy Huckle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £346,318 |
Cash | £117,862 |
Current Liabilities | £167,203 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (10 months from now) |
22 February 2007 | Delivered 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 |
---|
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
16 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
21 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
10 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
28 March 2019 | Appointment of Miss Rosemarie Sophie Huckle as a director on 28 March 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
27 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
31 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from 12 Sun Street Sawbridgeworth Hertfordshire CM21 9PP England on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Registered office address changed from 12 Sun Street Sawbridgeworth Hertfordshire CM21 9PP England on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
11 May 2010 | Registered office address changed from the Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from the Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU on 11 May 2010 (1 page) |
19 March 2010 | Director's details changed for Mrs Rosemarie Joy Huckle on 1 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Nigel Andrew Huckle on 1 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mrs Rosemarie Joy Huckle on 1 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Nigel Andrew Huckle on 1 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Rosemarie Joy Huckle on 1 February 2010 (1 page) |
19 March 2010 | Director's details changed for Nigel Andrew Huckle on 1 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Rosemarie Joy Huckle on 1 February 2010 (1 page) |
19 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mrs Rosemarie Joy Huckle on 1 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Rosemarie Joy Huckle on 1 February 2010 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from the stables shipton bridge far widdington saffron walden essex CB11 3SU (1 page) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Location of debenture register (1 page) |
9 April 2009 | Location of register of members (1 page) |
9 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 April 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from the stables shipton bridge far widdington saffron walden essex CB11 3SU (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 23 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (9 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
23 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
26 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Return made up to 08/02/06; full list of members (2 pages) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 08/02/06; full list of members (2 pages) |
23 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
15 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
17 May 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
26 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
26 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
21 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members
|
12 March 2002 | Return made up to 08/02/02; full list of members
|
8 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
8 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
8 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
8 March 2000 | Return made up to 08/02/00; full list of members (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
29 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
26 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
27 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
27 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
6 May 1997 | Return made up to 08/02/97; no change of members (4 pages) |
6 May 1997 | Return made up to 08/02/97; no change of members (4 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
24 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
24 March 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: suite 9 glasscocks business centre,14 the causeway bishops stortford hertfordshire. CM23 2EJ (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: suite 9 glasscocks business centre,14 the causeway bishops stortford hertfordshire. CM23 2EJ (1 page) |
28 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
28 June 1996 | Full accounts made up to 31 August 1995 (13 pages) |
19 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
19 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
8 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
8 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
28 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
28 March 1995 | Return made up to 08/02/95; no change of members (4 pages) |
18 October 1989 | Memorandum and Articles of Association (13 pages) |
18 October 1989 | Memorandum and Articles of Association (13 pages) |
25 July 1988 | Incorporation (11 pages) |
25 July 1988 | Incorporation (11 pages) |