Bigmore Associates Limited WALTON ON THAMES


Founded in 2006, Bigmore Associates, classified under reg no. 05742135 is an active company. Currently registered at St Georges House KT12 1AF, Walton On Thames the company has been in the business for 18 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2006/04/28 Bigmore Associates Limited is no longer carrying the name Bigmore 123.

Currently there are 3 directors in the the firm, namely Julian S., Deborah B. and Adam N.. In addition one secretary - Adam N. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jacalyn B. who worked with the the firm until 13 December 2007.

Bigmore Associates Limited Address / Contact

Office Address St Georges House
Office Address2 25 Bridge Street
Town Walton On Thames
Post code KT12 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05742135
Date of Incorporation Tue, 14th Mar 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Julian S.

Position: Director

Appointed: 01 June 2021

Deborah B.

Position: Director

Appointed: 01 July 2020

Adam N.

Position: Secretary

Appointed: 13 December 2007

Adam N.

Position: Director

Appointed: 14 March 2006

Adam N.

Position: Director

Appointed: 01 June 2008

Resigned: 18 February 2013

Jacalyn B.

Position: Secretary

Appointed: 14 March 2006

Resigned: 13 December 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 March 2006

Resigned: 14 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 2006

Resigned: 14 March 2006

John D.

Position: Director

Appointed: 14 March 2006

Resigned: 31 March 2009

Luke D.

Position: Director

Appointed: 14 March 2006

Resigned: 27 June 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we identified, there is Adam N. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Adam N. This PSC owns 25-50% shares.

Adam N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Adam N.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Company previous names

Bigmore 123 April 28, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand86 835172 62586 00375 114
Current Assets133 428207 163168 628190 430
Debtors46 59334 53882 625115 316
Net Assets Liabilities34 16091 391117 22183 434
Other Debtors43 89334 33871 12099 543
Property Plant Equipment1 7204 1846 6394 505
Other
Accumulated Amortisation Impairment Intangible Assets820 500820 500820 50023 333
Accumulated Depreciation Impairment Property Plant Equipment61 43062 72244 79248 462
Additions Other Than Through Business Combinations Property Plant Equipment 3 7565 4041 536
Average Number Employees During Period13141819
Bank Borrowings Overdrafts50 000147 500117 50087 500
Corporation Tax Payable2 38915 40916 396 
Corporation Tax Recoverable   2 166
Creditors50 000152 500117 500337 500
Fixed Assets1 720176 184178 639553 172
Future Minimum Lease Payments Under Non-cancellable Operating Leases 26 290161 818121 506
Increase From Amortisation Charge For Year Intangible Assets   23 333
Increase From Depreciation Charge For Year Property Plant Equipment 1 2922 9493 670
Intangible Assets   376 667
Intangible Assets Gross Cost820 500820 500820 500400 000
Investments Fixed Assets 172 000172 000172 000
Investments In Group Undertakings Participating Interests 172 000172 000172 000
Net Current Assets Liabilities82 44067 70756 082-132 238
Other Creditors14 0305 00017 824250 000
Other Disposals Decrease In Amortisation Impairment Intangible Assets   820 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 879 
Other Disposals Intangible Assets   820 500
Other Disposals Property Plant Equipment  20 879 
Other Taxation Social Security Payable18 27322 62636 10635 442
Property Plant Equipment Gross Cost63 15066 90651 43152 967
Total Assets Less Current Liabilities84 160243 891234 721420 934
Trade Creditors Trade Payables1 1765 92012 22014 912
Trade Debtors Trade Receivables2 70020011 50513 607

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements