Company NameWiggin Legal Services Limited
DirectorsJohn Richard Banister and Adrian Mark Jones
Company StatusLiquidation
Company Number07153147
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr John Richard Banister
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameMr Adrian Mark Jones
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(8 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Cork Gully Llp 40 Villiers Street
London
WC2N 6NJ
Secretary NameNeptune Secretaries Limited (Corporation)
StatusCurrent
Appointed10 February 2010(same day as company formation)
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameMr Shaun Reg Lowde
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameCaroline Mary Kean
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2012)
RoleSolicitor
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Glos
GL50 3WG
Wales
Director NameSyed David Ralph Quli
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales
Director NameMr Benjamin Miles Whitelock
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales
Director NameMr Sean St John James
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(8 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 08 March 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House Jessop Avenue
Cheltenham
Gloucestershire
GL50 3WG
Wales

Contact

Websitewiggin.co.uk
Email address[email protected]
Telephone07 448613660
Telephone regionMobile

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Wiggin LLP
100.00%
Ordinary

Financials

Year2014
Turnover£4,532,568
Net Worth£205,142
Current Liabilities£556,741

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 February 2023 (1 year, 2 months ago)
Next Return Due24 February 2024 (overdue)

Charges

6 April 2018Delivered on: 12 April 2018
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: None.
Outstanding
25 May 2010Delivered on: 4 June 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies or limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 March 2020 (18 pages)
30 October 2020Registered office address changed from Jessop House Jessop Avenue Cheltenham Glos GL50 3SH to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG on 30 October 2020 (1 page)
18 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
28 August 2019Accounts for a small company made up to 31 March 2019 (20 pages)
11 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
23 July 2018Accounts for a small company made up to 31 March 2018 (16 pages)
12 April 2018Registration of charge 071531470002, created on 6 April 2018 (44 pages)
23 March 2018Resolutions
  • RES13 ‐ Facility agreement 09/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 March 2018Appointment of Mr Adrian Mark Jones as a director on 19 March 2018 (2 pages)
19 March 2018Appointment of Mr Sean St John James as a director on 19 March 2018 (2 pages)
19 March 2018Termination of appointment of Shaun Reg Lowde as a director on 19 March 2018 (1 page)
19 March 2018Appointment of Syed David Ralph Quli as a director on 19 March 2018 (2 pages)
19 March 2018Appointment of Mr Benjamin Miles Whitelock as a director on 19 March 2018 (2 pages)
19 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 March 2017 (14 pages)
2 October 2017Full accounts made up to 31 March 2017 (14 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
16 September 2016Full accounts made up to 31 March 2016 (13 pages)
16 September 2016Full accounts made up to 31 March 2016 (13 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
10 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(5 pages)
18 August 2015Full accounts made up to 31 March 2015 (16 pages)
18 August 2015Full accounts made up to 31 March 2015 (16 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(5 pages)
18 August 2014Full accounts made up to 31 March 2014 (15 pages)
18 August 2014Full accounts made up to 31 March 2014 (15 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
27 August 2013Full accounts made up to 31 March 2013 (15 pages)
27 August 2013Full accounts made up to 31 March 2013 (15 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
3 August 2012Full accounts made up to 31 March 2012 (14 pages)
3 August 2012Full accounts made up to 31 March 2012 (14 pages)
16 July 2012Termination of appointment of Caroline Kean as a director (1 page)
16 July 2012Termination of appointment of Caroline Kean as a director (1 page)
11 July 2012Appointment of Mr John Richard Banister as a director (2 pages)
11 July 2012Appointment of Mr John Richard Banister as a director (2 pages)
27 June 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Caroline Mary Kean on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Shaun Reg Lowde on 25 June 2012 (2 pages)
27 June 2012Secretary's details changed for Neptune Secretaries Limited on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Mr Shaun Reg Lowde on 25 June 2012 (2 pages)
27 June 2012Director's details changed for Caroline Mary Kean on 25 June 2012 (2 pages)
26 June 2012Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 95 the Promenade Cheltenham Gloucestershire GL50 1WG United Kingdom on 26 June 2012 (1 page)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 March 2011 (15 pages)
28 September 2011Full accounts made up to 31 March 2011 (15 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 February 2010Appointment of Caroline Mary Kean as a director (2 pages)
24 February 2010Appointment of Caroline Mary Kean as a director (2 pages)
23 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
23 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
10 February 2010Incorporation (22 pages)
10 February 2010Incorporation (22 pages)