Bigdug Limited GLOUCESTER


Founded in 2004, Bigdug, classified under reg no. 05019218 is an active company. Currently registered at Riga Wharf GL2 5DH, Gloucester the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Sonja M., Samantha A. and Christopher R.. Of them, Christopher R. has been with the company the longest, being appointed on 4 March 2019 and Sonja M. has been with the company for the least time - from 15 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bigdug Limited Address / Contact

Office Address Riga Wharf
Office Address2 380 Bristol Road
Town Gloucester
Post code GL2 5DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05019218
Date of Incorporation Mon, 19th Jan 2004
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Sonja M.

Position: Director

Appointed: 15 October 2023

Samantha A.

Position: Director

Appointed: 06 July 2022

Christopher R.

Position: Director

Appointed: 04 March 2019

Thomas N.

Position: Director

Appointed: 20 December 2021

Resigned: 06 July 2022

Lars B.

Position: Director

Appointed: 20 December 2021

Resigned: 15 October 2023

Tobias F.

Position: Director

Appointed: 23 July 2020

Resigned: 20 December 2021

Franziskus J.

Position: Director

Appointed: 13 September 2018

Resigned: 31 March 2021

Heiko H.

Position: Director

Appointed: 13 September 2018

Resigned: 23 July 2020

Emma B.

Position: Director

Appointed: 06 June 2016

Resigned: 12 October 2018

Dirk L.

Position: Director

Appointed: 02 July 2015

Resigned: 13 September 2018

Felix Z.

Position: Director

Appointed: 02 July 2015

Resigned: 13 September 2018

Rachel H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 02 July 2015

Victoria H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 02 July 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2004

Resigned: 19 January 2004

Jon P.

Position: Director

Appointed: 19 January 2004

Resigned: 16 July 2016

Jon P.

Position: Secretary

Appointed: 19 January 2004

Resigned: 01 April 2011

Douglas N.

Position: Director

Appointed: 19 January 2004

Resigned: 02 July 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Newport.takkt Gmbh from 70191 Stuttgart, Germany. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Kaiser + Kraft Europa Gmbh that put 70191 Stuttgart, Germany as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Newport.Takkt Gmbh

(A Wholly Owned Subsidary Of Takkt Ag) Presselstrasse 12, 70191 Stuttgart, Germany

Legal authority Basic Law For The Federal Republic Of Germany
Legal form Private Limited Company
Country registered Germany
Place registered Court Of Stuttgart, Germany
Registration number Hrb 764172
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kaiser + Kraft Europa Gmbh

(A Wholly Owned Subsidiary Of Takkt Ag) Presselstrasse 12, 70191 Stuttgart, Germany

Legal authority Basic Law For The Federal Republic Of Germany
Legal form Private Limited Company
Country registered Not Specified/Other
Place registered Court Of Stuttgart, Germany
Registration number Hrb 20103
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand132 405117 067200 583222 991326 721
Current Assets4 561 5805 109 1969 102 5668 609 9588 706 605
Debtors1 338 3881 869 1854 900 4803 637 4984 263 398
Net Assets Liabilities766 4261 820 2503 564 1703 626 0502 741 507
Other Debtors398 623274 452228 976314 759735 331
Property Plant Equipment238 509257 249204 034241 936225 969
Total Inventories3 090 7873 122 9444 001 5034 749 4694 116 486
Other
Audit Fees Expenses10 74013 44414 80018 38516 508
Accrued Liabilities Deferred Income58 23060 15061 91071 29075 570
Accumulated Amortisation Impairment Intangible Assets71 41585 80185 80185 801 
Accumulated Depreciation Impairment Property Plant Equipment560 257653 913740 172834 383942 414
Additions Other Than Through Business Combinations Property Plant Equipment 112 39646 127132 11397 175
Administrative Expenses8 609 6628 924 22211 835 14814 449 45415 267 308
Amortisation Expense Intangible Assets29 10014 386   
Amortisation Impairment Expense Intangible Assets29 10014 386   
Amounts Owed By Group Undertakings10 731173 0002 672 9491 634 9161 460 760
Amounts Owed To Group Undertakings2 105 948637 57744 91712 32933 332
Average Number Employees During Period737288109131
Cash Cash Equivalents Cash Flow Value132 405117 067200 583222 991326 721
Corporation Tax Payable95 86233 124  45 396
Corporation Tax Recoverable  146 07917 601 
Cost Sales13 942 84215 485 32220 413 32726 413 08626 240 874
Creditors58 23060 15061 91071 29075 570
Current Tax For Period167 212243 124426 286641 566438 349
Deferred Tax Asset Debtors4 22528938 58159 44526 217
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit    23 746
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences6 6513 936-38 292-20 86333 228
Depreciation Expense Property Plant Equipment132 32093 65698 88594 211111 310
Depreciation Impairment Expense Property Plant Equipment132 32093 65698 88594 211111 310
Derivative Liabilities 426 523401 43169 759 
Dividends Paid1 900 000  2 700 0002 800 000
Dividends Paid Classified As Financing Activities-1 900 000  -2 700 000-2 800 000
Dividends Paid On Shares Interim1 900 000  2 700 0002 800 000
Finished Goods Goods For Resale3 090 7873 122 9444 001 5034 749 4694 116 486
Fixed Assets252 895257 249   
Further Item Gain Loss On Hedge Accounting Recognised In Profit Or Loss Component Corresponding Total  25 092331 672201 160
Further Item Tax Increase Decrease Component Adjusting Items20 545-1 057-12 578-30 245-4 131
Future Minimum Lease Payments Under Non-cancellable Operating Leases2 772 9532 318 8802 149 3001 844 6241 350 576
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-48 481-40 572-340 280-462 955-19 562
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables414 430 -2 847 111152 326-968 583
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  346 976-117 335719 484
Gain Loss In Cash Flows From Change In Inventories800 18832 157878 559747 966-632 983
Gain Loss On Disposals Property Plant Equipment  -457 -426
Gain Loss On Hedging Instruments Designated As Fair Value Hedges -456 35225 092  
Gross Profit Loss9 446 82510 678 05013 477 78016 687 01916 363 155
Impairment Loss Reversal On Investments 456 352-25 092-331 672 
Income Taxes Paid Refund Classified As Operating Activities-286 001-305 862-623 000-503 833-360 036
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation76 76515 338-83 516  
Increase Decrease In Current Tax From Adjustment For Prior Periods  17 511-9 256-15 316
Increase From Amortisation Charge For Year Intangible Assets 14 386   
Increase From Depreciation Charge For Year Property Plant Equipment 93 65698 88594 211111 310
Intangible Assets14 386    
Intangible Assets Gross Cost85 80185 80185 80185 801 
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss 456 352   
Interest Income On Bank Deposits2 3813 40897413964
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss2 3813 40897413964
Interest Payable Similar Charges Finance Costs 456 352 -331 672-201 160
Interest Received Classified As Investing Activities-41 355-3 408-974-139-11 155
Key Management Personnel Compensation Total200 636129 517333 435  
Net Cash Flows From Used In Financing Activities1 900 000    
Net Cash Flows From Used In Investing Activities-2 492 6171 739 6283 137 761  
Net Cash Flows From Used In Operating Activities669 382-1 724 290-3 221 277-1 848 937-2 793 185
Net Cash Generated From Operations383 381-2 030 152-3 844 277-2 352 770-3 153 221
Net Current Assets Liabilities571 7611 623 1513 422 0463 455 4042 591 108
Net Finance Income Costs41 3553 40897413911 155
Operating Profit Loss837 1631 753 8282 123 3593 041 5162 159 403
Other Creditors91 142247 270927 458951 471989 531
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 626 3 279
Other Disposals Property Plant Equipment  13 083 5 111
Other Interest Income38 974   11 091
Other Interest Receivable Similar Income Finance Income41 3553 40897413911 155
Other Operating Income Format1  480 727803 9511 063 556
Other Taxation Social Security Payable400 821518 6171 020 945943 999741 590
Pension Other Post-employment Benefit Costs Other Pension Costs62 81073 977101 569126 398165 101
Prepayments Accrued Income71 48671 48671 48671 48671 486
Proceeds From Sales Property Plant Equipment    -1 406
Profit Loss704 6551 053 8241 743 9202 761 8801 915 457
Profit Loss On Ordinary Activities Before Tax878 5181 300 8842 149 4253 373 3272 371 718
Property Plant Equipment Gross Cost798 766911 162944 2061 076 3191 168 383
Purchase Property Plant Equipment-72 020-112 396-46 127-132 113-97 175
Social Security Costs234 013226 603351 895412 225482 085
Staff Costs Employee Benefits Expense2 546 4412 478 0754 174 8385 135 4245 723 367
Tax Expense Credit Applicable Tax Rate166 918247 168408 391640 932450 626
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-8 941    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-4 6599499 6927601 336
Tax Tax Credit On Profit Or Loss On Ordinary Activities173 863247 060405 505611 447456 261
Total Assets Less Current Liabilities824 6561 880 4003 626 0803 697 3402 817 077
Total Current Tax Expense Credit 243 124443 797632 310423 033
Total Operating Lease Payments489 937493 260527 900557 349598 892
Trade Creditors Trade Payables1 056 4901 196 9402 232 7162 248 5213 457 253
Trade Debtors Trade Receivables654 665982 1981 241 8141 105 187892 174
Turnover Revenue23 389 66726 163 37233 891 10743 100 10542 604 029
Wages Salaries2 249 6182 177 4953 721 3744 596 8015 076 181
Director Remuneration 125 580289 936261 279349 083

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 19th, September 2023
Free Download (27 pages)

Company search

Advertisements