BIGGER OF BAILGATE LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 04602749
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LINCOLNSHIRE, ENGLAND, LN1 1XW
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 January 2016 to 30 June 2016. The most likely internet sites of BIGGER OF BAILGATE LIMITED are www.biggerofbailgate.co.uk, and www.bigger-of-bailgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Bigger of Bailgate Limited is a Private Limited Company. The company registration number is 04602749. Bigger of Bailgate Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Bigger of Bailgate Limited is Tower House Lucy Tower Street Lincoln Lincolnshire England Ln1 1xw. The company`s financial liabilities are £80.11k. It is £-31.22k against last year. The cash in hand is £85.46k. It is £-10.26k against last year. And the total assets are £91.45k, which is £-66.82k against last year. MADDEN, Andrew James is a Secretary of the company. BIGGER, Nellie is a Director of the company. BIGGER, Peter is a Director of the company. MADDEN, Andrew James is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


bigger of bailgate Key Finiance

LIABILITIES £80.11k
-29%
CASH £85.46k
-11%
TOTAL ASSETS £91.45k
-43%
All Financial Figures

Current Directors

Secretary
MADDEN, Andrew James
Appointed Date: 27 November 2002

Director
BIGGER, Nellie
Appointed Date: 20 December 2002
104 years old

Director
BIGGER, Peter
Appointed Date: 27 November 2002
79 years old

Director
MADDEN, Andrew James
Appointed Date: 27 November 2002
54 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Mr Andrew Madden
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Bigger
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIGGER OF BAILGATE LIMITED Events

11 Jan 2017
Confirmation statement made on 27 November 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 June 2016
03 Oct 2016
Previous accounting period extended from 31 January 2016 to 30 June 2016
25 Jul 2016
Registered office address changed from 48 Bailgate Lincoln Lincolnshire LN1 3AP to Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW on 25 July 2016
07 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

...
... and 35 more events
09 Dec 2002
Director resigned
09 Dec 2002
New director appointed
09 Dec 2002
New secretary appointed;new director appointed
09 Dec 2002
Registered office changed on 09/12/02 from: 12 york place leeds west yorkshire LS1 2DS
27 Nov 2002
Incorporation