Company NameWigglesworth & Co. Limited
Company StatusActive
Company Number03973490
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Previous NameNew Wigglesworth Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr James Harris
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleFibre Merchant
Country of ResidenceEngland
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NamePaula Mary Brazier
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleCommodities Trader
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameDarren Edward Deeks
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(15 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed03 May 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 12 months
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameGavin James Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 8 The Design Works
93-99 Goswell Road
London
EC1V 7ER
Director NameSusan Elisabeth Roy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address60 Kensington Park Road
London
W11 3BT
Secretary NameGavin James Gordon
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 The Design Works
93-99 Goswell Road
London
EC1V 7ER
Director NameMr Derrick Brian Egerton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 31 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address72 St Johns Road
Petts Wood
Orpington
Kent
BR5 1HY
Director NameHermann Melchior Robinow
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2000(3 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence Address2 Chester Place
London
NW1 4NB
Director NameNigel Edgar Newby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressBarracks Kitts Lane Churt
Farnham
Surrey
GU10 2PH

Contact

Websitewww.wigglesworthfibres.com
Telephone020 79406000
Telephone regionLondon

Location

Registered Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£22,820,000
Gross Profit£1,646,000
Net Worth£4,296,000
Cash£3,000
Current Liabilities£3,777,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Charges

2 February 2021Delivered on: 9 February 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 December 2019Delivered on: 11 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 August 2016Delivered 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 2000Delivered 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 2000Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

9 February 2021Registration of charge 039734900007, created on 2 February 2021 (9 pages)
17 September 2020Full accounts made up to 31 December 2019 (35 pages)
4 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
11 December 2019Registration of charge 039734900006, created on 2 December 2019 (39 pages)
12 June 2019Full accounts made up to 31 December 2018 (35 pages)
23 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
21 December 2018Cessation of Willington Limited as a person with significant control on 6 November 2018 (3 pages)
16 November 2018Notification of R.E.a Trading Limited as a person with significant control on 6 November 2018 (4 pages)
9 May 2018Full accounts made up to 31 December 2017 (36 pages)
19 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
21 June 2017Satisfaction of charge 1 in full (1 page)
21 June 2017Satisfaction of charge 1 in full (1 page)
10 May 2017Full accounts made up to 31 December 2016 (35 pages)
10 May 2017Full accounts made up to 31 December 2016 (35 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 August 2016Registration of charge 039734900005, created on 18 August 2016 (23 pages)
19 August 2016Registration of charge 039734900005, created on 18 August 2016 (23 pages)
12 August 2016Full accounts made up to 31 December 2015 (34 pages)
12 August 2016Full accounts made up to 31 December 2015 (34 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,400,000
(5 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,400,000
(5 pages)
7 March 2016Director's details changed for Darren Edward Deeks on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Darren Edward Deeks on 7 March 2016 (2 pages)
5 October 2015Appointment of Darren Edward Deeks as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Darren Edward Deeks as a director on 1 October 2015 (2 pages)
30 May 2015Full accounts made up to 31 December 2014 (31 pages)
30 May 2015Full accounts made up to 31 December 2014 (31 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,400,000
(5 pages)
17 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,400,000
(5 pages)
4 September 2014Full accounts made up to 31 December 2013 (31 pages)
4 September 2014Full accounts made up to 31 December 2013 (31 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,400,000
(5 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,400,000
(5 pages)
13 May 2013Full accounts made up to 31 December 2012 (29 pages)
13 May 2013Full accounts made up to 31 December 2012 (29 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
27 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
27 November 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
2 October 2012Full accounts made up to 31 May 2012 (23 pages)
2 October 2012Full accounts made up to 31 May 2012 (23 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
10 October 2011Full accounts made up to 31 May 2011 (22 pages)
10 October 2011Full accounts made up to 31 May 2011 (22 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 31 May 2010 (22 pages)
27 September 2010Full accounts made up to 31 May 2010 (22 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mr Jeremy John Robinow on 11 April 2010 (2 pages)
20 April 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Paula Mary Brazier on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Richard Michael Robinow on 11 April 2010 (2 pages)
20 April 2010Director's details changed for Paula Mary Brazier on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Richard Michael Robinow on 11 April 2010 (2 pages)
20 April 2010Director's details changed for Mr Jeremy John Robinow on 11 April 2010 (2 pages)
20 April 2010Director's details changed for James Harris on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
20 April 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Paula Mary Brazier on 1 October 2009 (2 pages)
20 April 2010Director's details changed for James Harris on 1 October 2009 (2 pages)
20 April 2010Director's details changed for James Harris on 1 October 2009 (2 pages)
13 October 2009Full accounts made up to 31 May 2009 (21 pages)
13 October 2009Full accounts made up to 31 May 2009 (21 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (3 pages)
29 October 2008Full accounts made up to 31 May 2008 (21 pages)
29 October 2008Full accounts made up to 31 May 2008 (21 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
16 November 2007Full accounts made up to 31 May 2007 (17 pages)
16 November 2007Full accounts made up to 31 May 2007 (17 pages)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 11/04/07; full list of members (3 pages)
17 April 2007Return made up to 11/04/07; full list of members (3 pages)
2 February 2007Registered office changed on 02/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
2 February 2007Registered office changed on 02/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
4 November 2006Full accounts made up to 31 May 2006 (17 pages)
4 November 2006Full accounts made up to 31 May 2006 (17 pages)
4 May 2006Return made up to 11/04/06; full list of members (3 pages)
4 May 2006Return made up to 11/04/06; full list of members (3 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
12 April 2006Particulars of mortgage/charge (6 pages)
2 November 2005Full accounts made up to 31 May 2005 (16 pages)
2 November 2005Full accounts made up to 31 May 2005 (16 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
20 April 2005Return made up to 11/04/05; full list of members (3 pages)
20 April 2005Return made up to 11/04/05; full list of members (3 pages)
2 December 2004Full accounts made up to 31 May 2004 (17 pages)
2 December 2004Full accounts made up to 31 May 2004 (17 pages)
23 April 2004Return made up to 11/04/04; full list of members (8 pages)
23 April 2004Return made up to 11/04/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 May 2003 (19 pages)
4 November 2003Full accounts made up to 31 May 2003 (19 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
13 May 2003Return made up to 11/04/03; full list of members (7 pages)
13 May 2003Return made up to 11/04/03; full list of members (7 pages)
17 October 2002Full accounts made up to 31 May 2002 (19 pages)
17 October 2002Full accounts made up to 31 May 2002 (19 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
29 April 2002Return made up to 11/04/02; full list of members (6 pages)
2 March 2002Particulars of mortgage/charge (5 pages)
2 March 2002Particulars of mortgage/charge (5 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
19 November 2001Full accounts made up to 31 May 2001 (17 pages)
19 November 2001Full accounts made up to 31 May 2001 (17 pages)
21 May 2001Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page)
21 May 2001Registered office changed on 21/05/01 from: 7 bedford square london WC1B 3RA (1 page)
3 May 2001Return made up to 11/04/01; full list of members (7 pages)
3 May 2001Return made up to 11/04/01; full list of members (7 pages)
22 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2000Particulars of mortgage/charge (4 pages)
23 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
23 June 2000New director appointed (3 pages)
23 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
13 June 2000New director appointed (3 pages)
6 June 2000New director appointed (4 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (4 pages)
31 May 2000Company name changed new wigglesworth LIMITED\certificate issued on 31/05/00 (2 pages)
31 May 2000Company name changed new wigglesworth LIMITED\certificate issued on 31/05/00 (2 pages)
17 May 2000Nc inc already adjusted 10/05/00 (1 page)
17 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 May 2000Ad 10/05/00--------- £ si 1399998@1=1399998 £ ic 2/1400000 (2 pages)
17 May 2000Ad 10/05/00--------- £ si 1399998@1=1399998 £ ic 2/1400000 (2 pages)
17 May 2000Nc inc already adjusted 10/05/00 (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New director appointed (3 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New director appointed (3 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
9 May 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
9 May 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
11 April 2000Incorporation (18 pages)
11 April 2000Incorporation (18 pages)