159-165 Great Portland Street
London
W1W 5PA
Director Name | Mr Richard Michael Robinow |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Paula Mary Brazier |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Commodities Trader |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr Jeremy John Robinow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Darren Edward Deeks |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 12 months |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Gavin James Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 8 The Design Works 93-99 Goswell Road London EC1V 7ER |
Director Name | Susan Elisabeth Roy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Kensington Park Road London W11 3BT |
Secretary Name | Gavin James Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 The Design Works 93-99 Goswell Road London EC1V 7ER |
Director Name | Mr Derrick Brian Egerton |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 31 May 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 St Johns Road Petts Wood Orpington Kent BR5 1HY |
Director Name | Hermann Melchior Robinow |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 4 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 2 Chester Place London NW1 4NB |
Director Name | Nigel Edgar Newby |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Barracks Kitts Lane Churt Farnham Surrey GU10 2PH |
Website | www.wigglesworthfibres.com |
---|---|
Telephone | 020 79406000 |
Telephone region | London |
Registered Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £22,820,000 |
Gross Profit | £1,646,000 |
Net Worth | £4,296,000 |
Cash | £3,000 |
Current Liabilities | £3,777,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week from now) |
2 February 2021 | Delivered on: 9 February 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
2 December 2019 | Delivered on: 11 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 August 2016 | Delivered on: 19 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
16 October 2000 | Delivered on: 23 October 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 October 2000 | Delivered on: 19 October 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 March 2006 | Delivered on: 12 April 2006 Satisfied on: 27 March 2009 Persons entitled: Kbc Bank N.V. London Branch Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 February 2002 | Delivered on: 2 March 2002 Satisfied on: 27 March 2009 Persons entitled: Brown Shipley & Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 February 2021 | Registration of charge 039734900007, created on 2 February 2021 (9 pages) |
---|---|
17 September 2020 | Full accounts made up to 31 December 2019 (35 pages) |
4 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
11 December 2019 | Registration of charge 039734900006, created on 2 December 2019 (39 pages) |
12 June 2019 | Full accounts made up to 31 December 2018 (35 pages) |
23 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
21 December 2018 | Cessation of Willington Limited as a person with significant control on 6 November 2018 (3 pages) |
16 November 2018 | Notification of R.E.a Trading Limited as a person with significant control on 6 November 2018 (4 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (36 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
21 June 2017 | Satisfaction of charge 1 in full (1 page) |
21 June 2017 | Satisfaction of charge 1 in full (1 page) |
10 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
19 August 2016 | Registration of charge 039734900005, created on 18 August 2016 (23 pages) |
19 August 2016 | Registration of charge 039734900005, created on 18 August 2016 (23 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (34 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (34 pages) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
7 March 2016 | Director's details changed for Darren Edward Deeks on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Darren Edward Deeks on 7 March 2016 (2 pages) |
5 October 2015 | Appointment of Darren Edward Deeks as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Darren Edward Deeks as a director on 1 October 2015 (2 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
4 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (31 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
13 May 2013 | Full accounts made up to 31 December 2012 (29 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (29 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
27 November 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
2 October 2012 | Full accounts made up to 31 May 2012 (23 pages) |
2 October 2012 | Full accounts made up to 31 May 2012 (23 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Full accounts made up to 31 May 2011 (22 pages) |
10 October 2011 | Full accounts made up to 31 May 2011 (22 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Full accounts made up to 31 May 2010 (22 pages) |
27 September 2010 | Full accounts made up to 31 May 2010 (22 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Mr Jeremy John Robinow on 11 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Paula Mary Brazier on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Richard Michael Robinow on 11 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Paula Mary Brazier on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Richard Michael Robinow on 11 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Jeremy John Robinow on 11 April 2010 (2 pages) |
20 April 2010 | Director's details changed for James Harris on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Paula Mary Brazier on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for James Harris on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for James Harris on 1 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 May 2009 (21 pages) |
13 October 2009 | Full accounts made up to 31 May 2009 (21 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
31 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages) |
29 October 2008 | Full accounts made up to 31 May 2008 (21 pages) |
29 October 2008 | Full accounts made up to 31 May 2008 (21 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
16 November 2007 | Full accounts made up to 31 May 2007 (17 pages) |
16 November 2007 | Full accounts made up to 31 May 2007 (17 pages) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
4 November 2006 | Full accounts made up to 31 May 2006 (17 pages) |
4 November 2006 | Full accounts made up to 31 May 2006 (17 pages) |
4 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
4 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
12 April 2006 | Particulars of mortgage/charge (6 pages) |
2 November 2005 | Full accounts made up to 31 May 2005 (16 pages) |
2 November 2005 | Full accounts made up to 31 May 2005 (16 pages) |
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
20 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
2 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
2 December 2004 | Full accounts made up to 31 May 2004 (17 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
23 April 2004 | Return made up to 11/04/04; full list of members (8 pages) |
4 November 2003 | Full accounts made up to 31 May 2003 (19 pages) |
4 November 2003 | Full accounts made up to 31 May 2003 (19 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
17 October 2002 | Full accounts made up to 31 May 2002 (19 pages) |
17 October 2002 | Full accounts made up to 31 May 2002 (19 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
29 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
29 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
2 March 2002 | Particulars of mortgage/charge (5 pages) |
2 March 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
19 November 2001 | Full accounts made up to 31 May 2001 (17 pages) |
19 November 2001 | Full accounts made up to 31 May 2001 (17 pages) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
3 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
23 October 2000 | Particulars of mortgage/charge (4 pages) |
23 October 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | New director appointed (3 pages) |
23 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | New director appointed (3 pages) |
6 June 2000 | New director appointed (4 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (4 pages) |
31 May 2000 | Company name changed new wigglesworth LIMITED\certificate issued on 31/05/00 (2 pages) |
31 May 2000 | Company name changed new wigglesworth LIMITED\certificate issued on 31/05/00 (2 pages) |
17 May 2000 | Nc inc already adjusted 10/05/00 (1 page) |
17 May 2000 | Resolutions
|
17 May 2000 | Resolutions
|
17 May 2000 | Ad 10/05/00--------- £ si 1399998@1=1399998 £ ic 2/1400000 (2 pages) |
17 May 2000 | Ad 10/05/00--------- £ si 1399998@1=1399998 £ ic 2/1400000 (2 pages) |
17 May 2000 | Nc inc already adjusted 10/05/00 (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New director appointed (3 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | New director appointed (2 pages) |
9 May 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
9 May 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
11 April 2000 | Incorporation (18 pages) |
11 April 2000 | Incorporation (18 pages) |