BIGGLESWICK LIMITED
SALFORD BACO CONSUMER PRODUCTS LIMITED

Hellopages » Greater Manchester » Salford » M50 3XE

Company number 03349880
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address ANCHORAGE GATEWAY, 5 ANCHORAGE QUAY, SALFORD, M50 3XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of David Nicholas Fletcher as a secretary on 4 March 2016. The most likely internet sites of BIGGLESWICK LIMITED are www.biggleswick.co.uk, and www.biggleswick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Biggleswick Limited is a Private Limited Company. The company registration number is 03349880. Biggleswick Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Biggleswick Limited is Anchorage Gateway 5 Anchorage Quay Salford M50 3xe. . FLETCHER, David Nicholas is a Secretary of the company. PURVES, Brian Gordon is a Director of the company. Secretary CHRISP, Michael Andrew Lindsay has been resigned. Secretary SEDDON, Linda Frances has been resigned. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director BIRD, Stephen Charles has been resigned. Director COWAN, Andrew Simon has been resigned. Director COWAN, Michael Anthony has been resigned. Director FOREMAN, Martin John has been resigned. Director HARRISON, Timothy David Blair has been resigned. Director MCKINNON, Ian Bannochie has been resigned. Director NEWBURN, George James has been resigned. Director WALLIS, Michael Geoffrey has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FLETCHER, David Nicholas
Appointed Date: 04 March 2016

Director
PURVES, Brian Gordon
Appointed Date: 01 October 1997
70 years old

Resigned Directors

Secretary
CHRISP, Michael Andrew Lindsay
Resigned: 03 April 2000
Appointed Date: 30 September 1997

Secretary
SEDDON, Linda Frances
Resigned: 04 March 2016
Appointed Date: 03 April 2000

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 30 September 1997
Appointed Date: 10 April 1997

Director
BIRD, Stephen Charles
Resigned: 23 April 2001
Appointed Date: 30 September 1997
72 years old

Director
COWAN, Andrew Simon
Resigned: 02 July 1998
Appointed Date: 10 October 1997
66 years old

Director
COWAN, Michael Anthony
Resigned: 16 January 2009
Appointed Date: 10 October 1997
88 years old

Director
FOREMAN, Martin John
Resigned: 16 January 2009
Appointed Date: 10 October 1997
79 years old

Director
HARRISON, Timothy David Blair
Resigned: 02 July 1998
Appointed Date: 01 October 1997
80 years old

Director
MCKINNON, Ian Bannochie
Resigned: 28 September 2001
Appointed Date: 02 October 1997
79 years old

Director
NEWBURN, George James
Resigned: 02 April 2001
Appointed Date: 23 September 1998
83 years old

Director
WALLIS, Michael Geoffrey
Resigned: 24 September 1998
Appointed Date: 02 July 1998
65 years old

Director
25 NOMINEES LIMITED
Resigned: 30 September 1997
Appointed Date: 10 April 1997

Persons With Significant Control

Luxfer Group 2000 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIGGLESWICK LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
16 Mar 2016
Appointment of David Nicholas Fletcher as a secretary on 4 March 2016
11 Mar 2016
Termination of appointment of Linda Frances Seddon as a secretary on 4 March 2016
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 9,972

...
... and 91 more events
10 Nov 1997
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

10 Nov 1997
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

10 Nov 1997
£ nc 100/10000 02/10/97
01 May 1997
Company name changed dmwsl 194 LIMITED\certificate issued on 02/05/97
10 Apr 1997
Incorporation

BIGGLESWICK LIMITED Charges

2 September 1999
Loan stock instrument and debenture
Delivered: 11 September 1999
Status: Satisfied on 19 February 2005
Persons entitled: Luxfer Group Limited
Description: Fixed and floating charges over the undertaking and all…