Company NameWiggins Building Supplies Limited
DirectorsAlison Jayne Wiggins and Neil Richard Donald Abbott
Company StatusActive
Company Number00689630
CategoryPrivate Limited Company
Incorporation Date12 April 1961(63 years, 1 month ago)
Previous NameWiggins Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAlison Jayne Wiggins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1993(31 years, 9 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressVine Cottage
311a Hithermoor Road
Staines
Middlesex
TW19 6AZ
Director NameMr Neil Richard Donald Abbott
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(58 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 1 East Poultry Avenue
London
EC1A 9PT
Director NameCecil Wiggins
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(31 years, 8 months after company formation)
Appointment Duration1 month (resigned 02 January 1993)
RoleDemolition Contractor
Country of ResidenceEngland
Correspondence Address168 Hithermoor Road
Stanwell Moor
Middlesex
TW19 6BB
Secretary NameMiss Allison Jayne Wiggins
NationalityBritish
StatusResigned
Appointed30 November 1992(31 years, 8 months after company formation)
Appointment Duration1 month (resigned 02 January 1993)
RoleCompany Director
Correspondence Address168 Hithermoor Road
Stanwell Moor
Staines
Middlesex
TW19 6BB
Secretary NameAnthony Stephen King
NationalityBritish
StatusResigned
Appointed02 January 1993(31 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 June 2002)
RoleCompany Director
Correspondence Address7 Clifton Rise
Windsor
Berkshire
SL4 5SU
Secretary NameCaroline Anne Hatwell
NationalityBritish
StatusResigned
Appointed24 June 2002(41 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Correspondence Address6 Field View
Egham
Surrey
TW20 8AT

Contact

Websitewigginstransport.co.uk
Email address[email protected]
Telephone01753 683324
Telephone regionSlough

Location

Registered AddressLyndale House
24a High Street
Addlestone
Surrey
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Wiggins Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£910,722
Cash£194,859
Current Liabilities£2,286,762

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Charges

25 April 2012Delivered on: 11 May 2012
Persons entitled: Walter Joseph Forrest

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: 164 hithermoor road staines.
Outstanding
14 March 2012Delivered on: 28 March 2012
Persons entitled: Cecil Wiggins, Alison Wiggins and Ipm Trustees LTD as Trustees of Wiggins Transport LTD Pension Scheme

Classification: Legal charge
Secured details: £55,000 due or to become due from the company to the chargee.
Particulars: Land on the west side of horton road and hithermoor road stanwell t/no SY668438.
Outstanding
31 March 1995Delivered on: 6 April 1995
Satisfied on: 28 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land at poyle road poyle stanwell middlesex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 March 1995Delivered on: 6 April 1995
Satisfied on: 28 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
1 September 1992Delivered on: 19 September 1992
Satisfied on: 28 March 2014
Persons entitled: Cecil Wiggins and Allison Jayne Wiggins and Federated Pension Service Limited

Classification: Debenture
Secured details: £184,000.
Particulars: Floating charge undertaking and all property and assets present and future including its uncalled capital.
Fully Satisfied

Filing History

8 December 2020Termination of appointment of Caroline Anne Hatwell as a secretary on 31 July 2020 (1 page)
29 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 November 2019Appointment of Mr Neil Richard Donald Abbott as a director on 15 October 2019 (2 pages)
13 May 2019Termination of appointment of Cecil Wiggins as a director on 24 July 2018 (1 page)
13 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 June 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 500,000
(5 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 500,000
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 500,000
(5 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 500,000
(5 pages)
15 May 2015Secretary's details changed for Caroline Anne Hatwell on 1 January 2015 (1 page)
15 May 2015Secretary's details changed for Caroline Anne Hatwell on 1 January 2015 (1 page)
15 May 2015Secretary's details changed for Caroline Anne Hatwell on 1 January 2015 (1 page)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 500,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500,000
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500,000
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500,000
(5 pages)
28 March 2014Satisfaction of charge 3 in full (4 pages)
28 March 2014Satisfaction of charge 2 in full (4 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
28 March 2014Satisfaction of charge 3 in full (4 pages)
28 March 2014Satisfaction of charge 2 in full (4 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (6 pages)
13 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (14 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 5 (4 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 5 (4 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Statement of company's objects (2 pages)
20 March 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 500,000
(4 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
20 March 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 500,000
(4 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
15 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (14 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 July 2011Appointment of Cecil Wiggins as a director (3 pages)
4 July 2011Appointment of Cecil Wiggins as a director (3 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Amended accounts made up to 31 March 2008 (6 pages)
31 March 2009Amended accounts made up to 31 March 2008 (6 pages)
11 February 2009Return made up to 30/11/08; no change of members (4 pages)
11 February 2009Return made up to 30/11/08; no change of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 April 2008Return made up to 30/11/07; full list of members
  • 363(287) ‐ Registered office changed on 08/04/08
(6 pages)
8 April 2008Return made up to 30/11/07; full list of members
  • 363(287) ‐ Registered office changed on 08/04/08
(6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 March 2007Company name changed wiggins transport LIMITED\certificate issued on 07/03/07 (3 pages)
7 March 2007Company name changed wiggins transport LIMITED\certificate issued on 07/03/07 (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Return made up to 30/11/06; full list of members (6 pages)
24 January 2007Return made up to 30/11/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Return made up to 30/11/05; full list of members (6 pages)
13 January 2006Return made up to 30/11/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Return made up to 30/11/04; full list of members (6 pages)
14 December 2004Return made up to 30/11/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 December 2002Return made up to 30/11/02; full list of members (6 pages)
10 December 2002Return made up to 30/11/02; full list of members (6 pages)
29 June 2002New secretary appointed (2 pages)
29 June 2002Secretary resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002New secretary appointed (2 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 December 2001Return made up to 30/11/00; full list of members (6 pages)
4 December 2001Return made up to 30/11/00; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 December 1999Return made up to 30/11/99; full list of members (6 pages)
24 December 1999Return made up to 30/11/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 1999Return made up to 30/11/98; full list of members (5 pages)
19 January 1999Return made up to 30/11/98; full list of members (5 pages)
11 January 1999Full accounts made up to 31 March 1998 (12 pages)
11 January 1999Full accounts made up to 31 March 1998 (12 pages)
19 December 1997Return made up to 30/11/97; no change of members (4 pages)
19 December 1997Return made up to 30/11/97; no change of members (4 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
2 January 1997Return made up to 30/11/96; no change of members (4 pages)
30 January 1996Return made up to 30/11/95; full list of members (8 pages)
30 January 1996Return made up to 30/11/95; full list of members (8 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
12 April 1961Certificate of incorporation (1 page)
12 April 1961Certificate of incorporation (1 page)