WIGGLY WIGGLERS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR2 9PX

Company number 03515430
Status Active
Incorporation Date 23 February 1998
Company Type Private Limited Company
Address LOWER BLAKEMERE FARM, BLAKEMERE, HEREFORD, HEREFORDSHIRE, UNITED KINGDOM, HR2 9PX
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Lower Blakemere Farm Hereford Herefordshire HR2 9PX to Lower Blakemere Farm Blakemere Hereford Herefordshire HR2 9PX on 3 November 2016. The most likely internet sites of WIGGLY WIGGLERS LIMITED are www.wigglywigglers.co.uk, and www.wiggly-wigglers.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and eight months. Wiggly Wigglers Limited is a Private Limited Company. The company registration number is 03515430. Wiggly Wigglers Limited has been working since 23 February 1998. The present status of the company is Active. The registered address of Wiggly Wigglers Limited is Lower Blakemere Farm Blakemere Hereford Herefordshire United Kingdom Hr2 9px. The company`s financial liabilities are £133.98k. It is £122.35k against last year. The cash in hand is £46.42k. It is £28.34k against last year. And the total assets are £385.56k, which is £30.01k against last year. GORRINGE, Heather Mary is a Director of the company. GORRINGE, Philip William is a Director of the company. MONTAGUE, Sandra Ann is a Director of the company. Secretary DRISCOLL, Paul has been resigned. Secretary DRISCOLL, Paul has been resigned. Secretary GORRINGE, Heather Mary has been resigned. Secretary HAYES, Louise Emily has been resigned. Director DRISCOLL, Paul has been resigned. Director FISHBOURNE, Richard William has been resigned. Director HAYES, Louise Emily has been resigned. Director JONES, Rachel Jane has been resigned. Director SMITH, Joanne Margaret has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


wiggly wigglers Key Finiance

LIABILITIES £133.98k
+1052%
CASH £46.42k
+156%
TOTAL ASSETS £385.56k
+8%
All Financial Figures

Current Directors

Director
GORRINGE, Heather Mary
Appointed Date: 23 February 1998
61 years old

Director
GORRINGE, Philip William
Appointed Date: 22 June 1998
62 years old

Director
MONTAGUE, Sandra Ann
Appointed Date: 01 July 2007
52 years old

Resigned Directors

Secretary
DRISCOLL, Paul
Resigned: 24 March 2010
Appointed Date: 01 July 2007

Secretary
DRISCOLL, Paul
Resigned: 01 July 1998
Appointed Date: 23 February 1998

Secretary
GORRINGE, Heather Mary
Resigned: 01 July 2007
Appointed Date: 04 June 2000

Secretary
HAYES, Louise Emily
Resigned: 04 June 2000
Appointed Date: 01 July 1998

Director
DRISCOLL, Paul
Resigned: 24 March 2010
Appointed Date: 01 July 2007
68 years old

Director
FISHBOURNE, Richard William
Resigned: 12 November 2009
Appointed Date: 01 July 2007
55 years old

Director
HAYES, Louise Emily
Resigned: 04 June 2000
Appointed Date: 23 February 1998
54 years old

Director
JONES, Rachel Jane
Resigned: 19 August 2013
Appointed Date: 01 July 2007
59 years old

Director
SMITH, Joanne Margaret
Resigned: 29 February 2008
Appointed Date: 01 July 2007
53 years old

Persons With Significant Control

Mrs Heather Mary Gorringe
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Philip William Gorringe
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WIGGLY WIGGLERS LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Registered office address changed from Lower Blakemere Farm Hereford Herefordshire HR2 9PX to Lower Blakemere Farm Blakemere Hereford Herefordshire HR2 9PX on 3 November 2016
03 Nov 2016
Director's details changed for Mr Philip William Gorringe on 3 November 2016
03 Nov 2016
Director's details changed for Mrs Heather Mary Gorringe on 3 November 2016
...
... and 72 more events
05 Jan 1999
Particulars of mortgage/charge
08 Jul 1998
Secretary resigned
08 Jul 1998
New secretary appointed
29 Jun 1998
New director appointed
23 Feb 1998
Incorporation

WIGGLY WIGGLERS LIMITED Charges

1 December 2008
Debenture
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 1998
Debenture
Delivered: 5 January 1999
Status: Satisfied on 28 June 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…