Bighams Limited


Founded in 1996, Bighams, classified under reg no. 03233191 is an active company. Currently registered at 2 Mcnicol Drive NW10 7AW, the company has been in the business for 28 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

The firm has 3 directors, namely Jason B., Patrick C. and Charlie B.. Of them, Charlie B. has been with the company the longest, being appointed on 2 August 1996 and Jason B. has been with the company for the least time - from 8 September 2020. At the moment 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.

Bighams Limited Address / Contact

Office Address 2 Mcnicol Drive
Office Address2 London
Town
Post code NW10 7AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03233191
Date of Incorporation Fri, 2nd Aug 1996
Industry Manufacture of prepared meals and dishes
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Jason B.

Position: Director

Appointed: 08 September 2020

Patrick C.

Position: Director

Appointed: 06 March 2017

Charlie B.

Position: Director

Appointed: 02 August 1996

Andrea T.

Position: Director

Appointed: 14 April 2016

Resigned: 22 December 2016

Paul W.

Position: Director

Appointed: 13 November 2014

Resigned: 29 May 2015

Rachel K.

Position: Director

Appointed: 12 September 2013

Resigned: 17 May 2017

Rachel C.

Position: Director

Appointed: 05 November 2012

Resigned: 01 January 2013

Allan L.

Position: Director

Appointed: 19 September 2012

Resigned: 25 February 2015

Haseen M.

Position: Secretary

Appointed: 01 July 2010

Resigned: 30 September 2020

Haseen M.

Position: Director

Appointed: 01 July 2010

Resigned: 30 September 2020

Thomas A.

Position: Director

Appointed: 04 January 2010

Resigned: 22 December 2016

Boris P.

Position: Director

Appointed: 27 November 2008

Resigned: 26 March 2014

Howard N.

Position: Director

Appointed: 01 March 2008

Resigned: 24 June 2010

Howard N.

Position: Secretary

Appointed: 01 March 2008

Resigned: 24 June 2010

Charles B.

Position: Secretary

Appointed: 30 April 2007

Resigned: 01 March 2008

Richard W.

Position: Director

Appointed: 20 October 2005

Resigned: 12 September 2008

Guy M.

Position: Director

Appointed: 01 May 2005

Resigned: 18 July 2012

Amanda W.

Position: Director

Appointed: 01 May 2005

Resigned: 30 April 2007

Amanda W.

Position: Secretary

Appointed: 01 April 2005

Resigned: 30 April 2007

James B.

Position: Director

Appointed: 03 August 1999

Resigned: 31 July 2005

Mark D.

Position: Director

Appointed: 06 August 1998

Resigned: 15 September 2002

Claire W.

Position: Director

Appointed: 06 August 1998

Resigned: 03 August 1999

Claire W.

Position: Secretary

Appointed: 22 August 1996

Resigned: 01 April 2005

Joyce T.

Position: Secretary

Appointed: 02 August 1996

Resigned: 05 August 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Charlie B. This PSC and has 75,01-100% shares.

Charlie B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st August 2023
filed on: 14th, February 2024
Free Download (41 pages)

Company search

Advertisements