311a Hithermoor Road
Staines
Middlesex
TW19 6AZ
Director Name | Mr Neil Richard Donald Abbott |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 1 East Poultry Avenue London EC1A 9PT |
Director Name | Cecil Wiggins |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 02 January 1993) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | 168 Hithermoor Road Stanwell Moor Middlesex TW19 6BB |
Secretary Name | Miss Allison Jayne Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(31 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 02 January 1993) |
Role | Company Director |
Correspondence Address | 168 Hithermoor Road Stanwell Moor Staines Middlesex TW19 6BB |
Secretary Name | Anthony Stephen King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 7 Clifton Rise Windsor Berkshire SL4 5SU |
Secretary Name | Caroline Anne Hatwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(41 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 6 Field View Egham Surrey TW20 8AT |
Website | wigginstransport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01753 683324 |
Telephone region | Slough |
Registered Address | Lyndale House 24a High Street Addlestone Surrey KT15 1TN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Wiggins Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £910,722 |
Cash | £194,859 |
Current Liabilities | £2,286,762 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
25 April 2012 | Delivered 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 2012 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 |
8 December 2020 | Termination of appointment of Caroline Anne Hatwell as a secretary on 31 July 2020 (1 page) |
---|---|
29 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 November 2019 | Appointment of Mr Neil Richard Donald Abbott as a director on 15 October 2019 (2 pages) |
13 May 2019 | Termination of appointment of Cecil Wiggins as a director on 24 July 2018 (1 page) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Secretary's details changed for Caroline Anne Hatwell on 1 January 2015 (1 page) |
15 May 2015 | Secretary's details changed for Caroline Anne Hatwell on 1 January 2015 (1 page) |
15 May 2015 | Secretary's details changed for Caroline Anne Hatwell on 1 January 2015 (1 page) |
15 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
28 March 2014 | Satisfaction of charge 3 in full (4 pages) |
28 March 2014 | Satisfaction of charge 2 in full (4 pages) |
28 March 2014 | Satisfaction of charge 1 in full (4 pages) |
28 March 2014 | Satisfaction of charge 3 in full (4 pages) |
28 March 2014 | Satisfaction of charge 2 in full (4 pages) |
28 March 2014 | Satisfaction of charge 1 in full (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (6 pages) |
13 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (14 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (14 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Statement of company's objects (2 pages) |
20 March 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
20 March 2012 | Statement of capital following an allotment of shares on 15 February 2012
|
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (14 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 July 2011 | Appointment of Cecil Wiggins as a director (3 pages) |
4 July 2011 | Appointment of Cecil Wiggins as a director (3 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
12 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (14 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 March 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
31 March 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
11 February 2009 | Return made up to 30/11/08; no change of members (4 pages) |
11 February 2009 | Return made up to 30/11/08; no change of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 30/11/07; full list of members
|
8 April 2008 | Return made up to 30/11/07; full list of members
|
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2007 | Company name changed wiggins transport LIMITED\certificate issued on 07/03/07 (3 pages) |
7 March 2007 | Company name changed wiggins transport LIMITED\certificate issued on 07/03/07 (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
24 January 2007 | Return made up to 30/11/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
13 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 December 2003 | Return made up to 30/11/03; full list of members
|
12 December 2003 | Return made up to 30/11/03; full list of members
|
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
7 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 30/11/00; full list of members (6 pages) |
4 December 2001 | Return made up to 30/11/00; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
24 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 1999 | Return made up to 30/11/98; full list of members (5 pages) |
19 January 1999 | Return made up to 30/11/98; full list of members (5 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
19 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
2 January 1997 | Return made up to 30/11/96; no change of members (4 pages) |
30 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
30 January 1996 | Return made up to 30/11/95; full list of members (8 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
12 April 1961 | Certificate of incorporation (1 page) |
12 April 1961 | Certificate of incorporation (1 page) |