Company number 04826519
Status Active
Incorporation Date 9 July 2003
Company Type Private Limited Company
Address BLENCATHRA MAIN STREET, CALVER, HOPE VALLEY, DERBYSHIRE, ENGLAND, S32 3XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration eighty-one events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of WIGGUM ENTERPRISES LTD are www.wiggumenterprises.co.uk, and www.wiggum-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Wiggum Enterprises Ltd is a Private Limited Company.
The company registration number is 04826519. Wiggum Enterprises Ltd has been working since 09 July 2003.
The present status of the company is Active. The registered address of Wiggum Enterprises Ltd is Blencathra Main Street Calver Hope Valley Derbyshire England S32 3xr. . DUROE, James David is a Secretary of the company. DUROE, David is a Director of the company. Secretary DUROE, Clare Louise has been resigned. Secretary FERGUSON, John has been resigned. Secretary HA2 COMPANY SECRETARIAL SERVICES LTD has been resigned. Secretary HA2 COMPANY SECRETARIAL SERVICES LTD has been resigned. Secretary LOGICPLAN LTD has been resigned. Director DUROE, James David has been resigned. Director GREEN, Andrew Philip has been resigned. Director WINTER, Christopher Edward Richard has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
FERGUSON, John
Resigned: 10 October 2015
Appointed Date: 27 September 2005
Secretary
HA2 COMPANY SECRETARIAL SERVICES LTD
Resigned: 16 September 2005
Appointed Date: 21 September 2004
Secretary
HA2 COMPANY SECRETARIAL SERVICES LTD
Resigned: 23 January 2004
Appointed Date: 24 October 2003
Secretary
LOGICPLAN LTD
Resigned: 11 July 2003
Appointed Date: 09 July 2003
Persons With Significant Control
Mr David Duroe
Notified on: 9 July 2016
70 years old
Nature of control: Ownership of shares – 75% or more
WIGGUM ENTERPRISES LTD Events
20 Oct 2016
Amended total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 9 July 2016 with updates
10 Dec 2015
Registration of charge 048265190014, created on 4 December 2015
10 Oct 2015
Appointment of Mr James David Duroe as a secretary on 10 October 2015
...
... and 71 more events
05 Nov 2003
New director appointed
05 Nov 2003
Registered office changed on 05/11/03 from: 320 petre street, sheffield, south yorkshire S4 8LU
05 Nov 2003
Accounting reference date extended from 31/07/04 to 31/12/04
15 Sep 2003
Director's particulars changed
09 Jul 2003
Incorporation
4 December 2015
Charge code 0482 6519 0014
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: The steel garage, calver sough, hope valley, derbyshire…
31 May 2013
Charge code 0482 6519 0013
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
31 May 2013
Charge code 0482 6519 0012
Delivered: 6 June 2013
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
14 November 2008
Legal mortgage
Delivered: 18 November 2008
Status: Satisfied
on 30 July 2010
Persons entitled: Clydesdale Bank PLC
Description: Property 59 main street, north anston but k/a 2 & 3 peacock…
21 July 2008
Legal mortgage
Delivered: 26 July 2008
Status: Satisfied
on 14 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Plot 34 tramsheds, albert road, sheffield postal address 14…
17 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Satisfied
on 14 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Plot 31 tramsheds to be known a 10 the tramsheds, 10 albert…
15 July 2008
Legal mortgage
Delivered: 18 July 2008
Status: Satisfied
on 14 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Plot 32 tramsheds albert road sheffield to be k/a 11 the…
11 April 2008
Legal mortgage
Delivered: 18 April 2008
Status: Satisfied
on 14 June 2013
Persons entitled: Clydesdale Bank PLC
Description: The property k/a blencathra, main street, calver, hope…
26 March 2007
Legal mortgage
Delivered: 11 April 2007
Status: Satisfied
on 25 November 2008
Persons entitled: Clydesdale Bank PLC
Description: Land at main street north anston rotherham. Assigns the…
22 January 2007
Debenture
Delivered: 27 January 2007
Status: Satisfied
on 14 June 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2005
Legal mortgage
Delivered: 21 April 2005
Status: Satisfied
on 21 April 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a meadows reach, 59 main street, north…
5 April 2005
Legal mortgage
Delivered: 7 April 2005
Status: Satisfied
on 23 February 2006
Persons entitled: Hsbc Bank PLC
Description: Land adjacent to 313 gleadless road sheffield south…
1 March 2004
Legal mortgage
Delivered: 4 March 2004
Status: Satisfied
on 9 February 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a stone hall farm industrial estate…
30 January 2004
Debenture
Delivered: 3 February 2004
Status: Satisfied
on 21 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…