Company NameBiggins Feed And Tack Centre Limited
Company StatusDissolved
Company Number04405821
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Kelly Jodie Farr
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Overcliffe
Gravesend
Kent
DA11 0HJ
Secretary NameMrs Susan Smith
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGammon Stables Bungalow Grays Corner
Baker Street, Orsett
Grays
Essex
RM16 3LJ
Secretary NameBarry Owen
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Lawns
63 The Avenue
Gravesend
Kent
DA11 0LX

Location

Registered Address8 Overcliffe
Gravesend
Kent
DA11 0HJ
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Kelly Jodie Farr
90.00%
Ordinary
5 at £1Benjamin Lloyd Smith
5.00%
Ordinary
5 at £1Susan Smith
5.00%
Ordinary

Financials

Year2014
Net Worth-£14,958
Cash£28,618
Current Liabilities£45,413

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

11 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 August 2017Director's details changed for Mrs Kelly Jodie Farr on 31 July 2017 (2 pages)
3 August 2017Change of details for Mrs Kelly Jodie Farr as a person with significant control on 13 July 2017 (2 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
18 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 April 2009Return made up to 28/03/09; full list of members (3 pages)
23 April 2009Director's change of particulars / kelly farr / 03/10/2006 (1 page)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 October 2007Director's particulars changed (1 page)
17 April 2007Return made up to 28/03/07; full list of members (3 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 April 2006Return made up to 28/03/06; full list of members (3 pages)
23 June 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 May 2005Return made up to 28/03/05; full list of members (3 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 April 2004Return made up to 28/03/04; full list of members (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
18 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2003Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
9 May 2002Secretary's particulars changed (1 page)
9 May 2002Director's particulars changed (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002Ad 28/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2002Secretary resigned (1 page)
28 March 2002Incorporation (27 pages)