PIGGOTT BROTHERS (HOLDINGS) LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM20 3LG

Company number 00080682
Status Active
Incorporation Date 18 April 1904
Company Type Private Limited Company
Address DEBBIE DANIELS, CROWN HOUSE, 855 LONDON ROAD, GRAYS, ESSEX, RM20 3LG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a small company made up to 28 January 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 26,000 . The most likely internet sites of PIGGOTT BROTHERS (HOLDINGS) LIMITED are www.piggottbrothersholdings.co.uk, and www.piggott-brothers-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and six months. The distance to to Bexleyheath Rail Station is 5.9 miles; to Gidea Park Rail Station is 7.8 miles; to Chadwell Heath Rail Station is 8.8 miles; to Brentwood Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Piggott Brothers Holdings Limited is a Private Limited Company. The company registration number is 00080682. Piggott Brothers Holdings Limited has been working since 18 April 1904. The present status of the company is Active. The registered address of Piggott Brothers Holdings Limited is Debbie Daniels Crown House 855 London Road Grays Essex Rm20 3lg. . TAHER, Javed is a Secretary of the company. BEER, Charles Nicholas is a Director of the company. MORGAN, Deirdre is a Director of the company. MORGAN, Russell Lee Christopher is a Director of the company. SULLIVAN, Christopher John is a Director of the company. Secretary GAYMER, Nigel Anthony Plumptre has been resigned. Secretary HOEFFLER, John has been resigned. Secretary WAKEFIELD, John Charles has been resigned. Director GAYMER, Nigel Anthony Plumptre has been resigned. Director PETRIE, Ian has been resigned. Director PIGGOTT, Joan Irene has been resigned. Director PIGGOTT, Richard Courtney has been resigned. Director WAKEFIELD, John Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TAHER, Javed
Appointed Date: 01 December 2009

Director
BEER, Charles Nicholas
Appointed Date: 21 January 2008
54 years old

Director
MORGAN, Deirdre
Appointed Date: 18 September 2000
72 years old

Director
MORGAN, Russell Lee Christopher
Appointed Date: 18 September 2000
73 years old

Director
SULLIVAN, Christopher John
Appointed Date: 01 October 2009
68 years old

Resigned Directors

Secretary
GAYMER, Nigel Anthony Plumptre
Resigned: 30 November 2009
Appointed Date: 18 September 2000

Secretary
HOEFFLER, John
Resigned: 18 September 2000
Appointed Date: 20 May 1995

Secretary
WAKEFIELD, John Charles
Resigned: 20 May 1995

Director
GAYMER, Nigel Anthony Plumptre
Resigned: 30 November 2009
Appointed Date: 18 September 2000
80 years old

Director
PETRIE, Ian
Resigned: 18 September 2000
109 years old

Director
PIGGOTT, Joan Irene
Resigned: 18 August 1999
111 years old

Director
PIGGOTT, Richard Courtney
Resigned: 18 September 2000
Appointed Date: 01 February 1994
79 years old

Director
WAKEFIELD, John Charles
Resigned: 31 January 1995
97 years old

Persons With Significant Control

Crown Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PIGGOTT BROTHERS (HOLDINGS) LIMITED Events

22 Nov 2016
Confirmation statement made on 18 October 2016 with updates
25 Oct 2016
Accounts for a small company made up to 28 January 2016
11 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 26,000

03 Nov 2015
Accounts for a small company made up to 29 January 2015
03 Dec 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 26,000

...
... and 92 more events
23 Nov 1984
Accounts made up to 31 January 1984
15 Dec 1982
Accounts made up to 31 January 1982
05 Dec 1980
Accounts made up to 31 January 1980
29 Dec 1976
Accounts made up to 31 January 1976
18 Apr 1904
Incorporation

PIGGOTT BROTHERS (HOLDINGS) LIMITED Charges

18 September 2000
Debenture
Delivered: 26 September 2000
Status: Satisfied on 16 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2000
Debenture
Delivered: 20 September 2000
Status: Satisfied on 30 September 2003
Persons entitled: Ian Petrie and Richard Courtney Piggott
Description: Inclusive of property being f/h property on the south east…
30 September 1975
A letter of set-off.
Delivered: 14 October 1975
Status: Satisfied on 22 September 2000
Persons entitled: Midland Bank LTD
Description: Any monies at any time standing to the credit of the…