A WIGGLESWORTH AND COMPANY LIMITED
DONCASTER BARTHOLOMEW ACCOUNTANCY SERVICES LIMITED

Hellopages » South Yorkshire » Doncaster » DN9 3GA

Company number 04700762
Status Active
Incorporation Date 18 March 2003
Company Type Private Limited Company
Address UN9 ARMSTRONG HOUSE FIRST AVENUE, DONCASTER FINNINGLEY AIRPORT, DONCASTER, SOUTH YORKSHIRE, DN9 3GA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of A WIGGLESWORTH AND COMPANY LIMITED are www.awigglesworthandcompany.co.uk, and www.a-wigglesworth-and-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. A Wigglesworth and Company Limited is a Private Limited Company. The company registration number is 04700762. A Wigglesworth and Company Limited has been working since 18 March 2003. The present status of the company is Active. The registered address of A Wigglesworth and Company Limited is Un9 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire Dn9 3ga. The company`s financial liabilities are £189.63k. It is £58.83k against last year. The cash in hand is £6.13k. It is £5.52k against last year. And the total assets are £559.58k, which is £137.47k against last year. WIGGLESWORTH, Arthur is a Secretary of the company. WIGGLESWORTH, Arthur is a Director of the company. Secretary BEER, Glennville Francis has been resigned. Secretary SCHOTTLER, Klaus has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BEER, Glennville Francis has been resigned. Director COWLAND, Trevor Alan has been resigned. Director HEARD, Christopher Townsend has been resigned. Director JARVIS, Robert Ian has been resigned. Director SCHOTTLER, Klaus has been resigned. The company operates in "Accounting and auditing activities".


a wigglesworth and company Key Finiance

LIABILITIES £189.63k
+44%
CASH £6.13k
+911%
TOTAL ASSETS £559.58k
+32%
All Financial Figures

Current Directors

Secretary
WIGGLESWORTH, Arthur
Appointed Date: 03 November 2008

Director
WIGGLESWORTH, Arthur
Appointed Date: 15 December 2006
85 years old

Resigned Directors

Secretary
BEER, Glennville Francis
Resigned: 15 December 2006
Appointed Date: 18 March 2003

Secretary
SCHOTTLER, Klaus
Resigned: 03 November 2008
Appointed Date: 15 December 2006

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 18 March 2003
Appointed Date: 18 March 2003

Director
BEER, Glennville Francis
Resigned: 15 December 2006
Appointed Date: 18 March 2003
74 years old

Director
COWLAND, Trevor Alan
Resigned: 10 July 2006
Appointed Date: 18 March 2003
49 years old

Director
HEARD, Christopher Townsend
Resigned: 15 December 2006
Appointed Date: 18 March 2003
75 years old

Director
JARVIS, Robert Ian
Resigned: 02 November 2009
Appointed Date: 15 December 2006
75 years old

Director
SCHOTTLER, Klaus
Resigned: 27 October 2008
Appointed Date: 15 December 2006
55 years old

Persons With Significant Control

Mr Arthur Wigglesworth
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

A WIGGLESWORTH AND COMPANY LIMITED Events

29 Mar 2017
Confirmation statement made on 15 February 2017 with updates
27 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

26 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 110

...
... and 42 more events
28 Jan 2005
Total exemption full accounts made up to 31 March 2004
17 Mar 2004
Return made up to 29/02/04; full list of members
23 Sep 2003
Particulars of mortgage/charge
01 Apr 2003
Secretary resigned
18 Mar 2003
Incorporation

A WIGGLESWORTH AND COMPANY LIMITED Charges

7 May 2015
Charge code 0470 0762 0003
Delivered: 8 May 2015
Status: Outstanding
Persons entitled: Reward Capital Limited
Description: Contains fixed charge…
31 July 2007
Debenture
Delivered: 4 August 2007
Status: Satisfied on 23 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2003
Debenture
Delivered: 23 September 2003
Status: Satisfied on 23 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…