ARNOLD WIGGINS & SONS LIMITED

Register to unlock more data on OkredoRegister

ARNOLD WIGGINS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01173440

Incorporation date

11/06/1974

Size

Small

Contacts

Registered address

Registered address

38 Bury Street, London SW1Y 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1974)
dot icon08/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon31/10/2025
Accounts for a small company made up to 2024-10-31
dot icon21/01/2025
Termination of appointment of Brian Francis Allen as a director on 2025-01-08
dot icon12/12/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon24/07/2024
Accounts for a small company made up to 2023-10-31
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon13/07/2023
Accounts for a small company made up to 2022-10-31
dot icon13/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon06/06/2022
Accounts for a small company made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-10-31
dot icon08/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon28/10/2020
Accounts for a small company made up to 2019-10-31
dot icon06/10/2020
Appointment of Mr John Edward Morton Morris as a director on 2020-10-06
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon16/04/2018
Second filing of Confirmation Statement dated 08/11/2017
dot icon13/04/2018
Notification of Philip Harry Ashley as a person with significant control on 2018-02-15
dot icon13/04/2018
Notification of William Dixon Leefe as a person with significant control on 2018-02-15
dot icon13/04/2018
Notification of Andrew Lang Sutch as a person with significant control on 2018-02-15
dot icon11/04/2018
Withdrawal of a person with significant control statement on 2018-04-11
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon12/10/2017
Current accounting period shortened from 2018-04-30 to 2017-10-31
dot icon04/07/2017
Previous accounting period extended from 2016-10-31 to 2017-04-30
dot icon17/01/2017
Previous accounting period shortened from 2017-04-30 to 2016-10-31
dot icon17/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon15/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon17/12/2015
Total exemption full accounts made up to 2015-04-30
dot icon18/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon18/11/2015
Termination of appointment of Patrick Granville Walker as a director on 2015-10-19
dot icon18/11/2015
Secretary's details changed for Nigel Paul Hudson on 2015-11-01
dot icon21/03/2015
Registration of charge 011734400007, created on 2015-03-13
dot icon26/11/2014
Full accounts made up to 2014-04-30
dot icon20/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon22/07/2014
Resolutions
dot icon19/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-11-08
dot icon29/11/2013
Satisfaction of charge 6 in full
dot icon12/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon29/10/2013
Full accounts made up to 2013-04-30
dot icon22/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2012-04-30
dot icon15/10/2012
Appointment of Doctor Brian Francis Allen as a director
dot icon23/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon23/11/2011
Registered office address changed from , 4 Bury Street, St James's, London, SW1Y 6AB on 2011-11-23
dot icon31/10/2011
Full accounts made up to 2011-04-30
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/01/2011
Full accounts made up to 2010-04-30
dot icon17/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon02/11/2010
Termination of appointment of Colin Hunter as a director
dot icon17/09/2010
Appointment of Mr Patrick Granville Walker as a director
dot icon08/09/2010
Appointment of Mr Philip Ashley as a director
dot icon08/09/2010
Termination of appointment of John Morton Morris as a director
dot icon22/01/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Colin Anthony Hunter on 2009-11-01
dot icon22/01/2010
Director's details changed for Mr Michael Gregory on 2009-11-01
dot icon22/01/2010
Director's details changed for John Edward Morton Morris on 2009-11-01
dot icon21/01/2010
Full accounts made up to 2009-04-30
dot icon12/02/2009
Full accounts made up to 2008-04-30
dot icon14/11/2008
Return made up to 08/11/08; full list of members
dot icon27/02/2008
Full accounts made up to 2007-04-30
dot icon29/12/2007
Return made up to 08/11/07; no change of members
dot icon10/09/2007
Registered office changed on 10/09/07 from: 30 34 woodfield place, harrow road, london W9 2BJ
dot icon04/04/2007
Full accounts made up to 2006-04-30
dot icon18/01/2007
Return made up to 08/11/06; full list of members
dot icon07/02/2006
Full accounts made up to 2005-04-30
dot icon01/02/2006
New director appointed
dot icon13/12/2005
Return made up to 08/11/05; full list of members
dot icon06/12/2004
Full accounts made up to 2004-04-30
dot icon18/11/2004
Return made up to 08/11/04; full list of members
dot icon04/10/2004
Director resigned
dot icon27/01/2004
Return made up to 15/11/03; full list of members
dot icon04/11/2003
Full accounts made up to 2003-04-30
dot icon26/04/2003
Particulars of mortgage/charge
dot icon07/03/2003
New secretary appointed
dot icon07/03/2003
Secretary resigned
dot icon18/02/2003
Full accounts made up to 2002-04-30
dot icon11/02/2003
Return made up to 15/11/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon12/11/2001
Return made up to 15/11/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-04-30
dot icon01/02/2001
Return made up to 15/11/00; full list of members
dot icon27/01/2000
Full accounts made up to 1999-04-30
dot icon29/11/1999
Return made up to 15/11/99; full list of members
dot icon16/12/1998
Full accounts made up to 1998-04-30
dot icon14/12/1998
Return made up to 15/11/98; no change of members
dot icon10/12/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
Declaration of satisfaction of mortgage/charge
dot icon11/01/1998
Full accounts made up to 1997-04-30
dot icon19/12/1997
Director resigned
dot icon19/12/1997
Return made up to 15/11/97; no change of members
dot icon17/12/1996
Return made up to 15/11/96; full list of members
dot icon16/12/1996
New secretary appointed
dot icon22/11/1996
Full accounts made up to 1996-04-30
dot icon15/01/1996
Accounts for a small company made up to 1995-04-30
dot icon15/11/1995
Return made up to 15/11/95; no change of members
dot icon15/01/1995
Return made up to 15/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Full accounts made up to 1994-04-30
dot icon18/04/1994
Full accounts made up to 1993-04-30
dot icon21/02/1994
Director resigned
dot icon07/01/1994
Return made up to 15/11/93; full list of members
dot icon20/10/1993
Auditor's resignation
dot icon14/08/1993
Particulars of mortgage/charge
dot icon14/08/1993
Particulars of mortgage/charge
dot icon26/02/1993
Full accounts made up to 1992-04-30
dot icon03/02/1993
Return made up to 15/11/92; no change of members
dot icon08/06/1992
Full accounts made up to 1991-04-30
dot icon08/06/1992
Director resigned
dot icon08/06/1992
Director resigned
dot icon24/03/1992
Return made up to 15/11/91; no change of members
dot icon15/06/1991
Return made up to 15/11/90; full list of members
dot icon16/01/1991
Full accounts made up to 1990-04-30
dot icon12/01/1990
New director appointed
dot icon05/12/1989
Return made up to 15/11/89; full list of members
dot icon22/11/1989
Full accounts made up to 1989-04-30
dot icon09/03/1989
New director appointed
dot icon07/03/1989
Return made up to 09/09/88; full list of members
dot icon22/02/1989
Full accounts made up to 1988-04-30
dot icon29/02/1988
Accounting reference date shortened from 31/07 to 30/04
dot icon22/02/1988
Return made up to 01/12/87; full list of members
dot icon22/02/1988
Full accounts made up to 1987-07-31
dot icon22/02/1988
New director appointed
dot icon09/02/1988
Declaration of satisfaction of mortgage/charge
dot icon05/02/1988
Particulars of mortgage/charge
dot icon01/02/1988
Particulars of mortgage/charge
dot icon23/01/1987
Full accounts made up to 1986-07-31
dot icon23/01/1987
Return made up to 04/12/86; full list of members
dot icon16/01/1987
Accounting reference date shortened from 30/06 to 31/07
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Full accounts made up to 1985-07-31
dot icon03/10/1986
Declaration of satisfaction of mortgage/charge
dot icon05/02/1986
Memorandum and Articles of Association
dot icon09/07/1980
Certificate of change of name
dot icon11/06/1974
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
2.31M
-
0.00
40.50K
-
2022
7
2.45M
-
0.00
143.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Patrick Granville
Director
08/09/2010 - 19/10/2015
12
Morton Morris, John Edward
Director
06/10/2020 - Present
38
Morton Morris, John Edward
Director
25/01/2006 - 08/09/2010
38
Ashley, Philip Harry
Director
08/09/2010 - Present
18
Allen, Brian Francis
Director
01/10/2012 - 08/01/2025
13

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARNOLD WIGGINS & SONS LIMITED

ARNOLD WIGGINS & SONS LIMITED is an(a) Active company incorporated on 11/06/1974 with the registered office located at 38 Bury Street, London SW1Y 6BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARNOLD WIGGINS & SONS LIMITED?

toggle

ARNOLD WIGGINS & SONS LIMITED is currently Active. It was registered on 11/06/1974 .

Where is ARNOLD WIGGINS & SONS LIMITED located?

toggle

ARNOLD WIGGINS & SONS LIMITED is registered at 38 Bury Street, London SW1Y 6BB.

What does ARNOLD WIGGINS & SONS LIMITED do?

toggle

ARNOLD WIGGINS & SONS LIMITED operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for ARNOLD WIGGINS & SONS LIMITED?

toggle

The latest filing was on 08/11/2025: Confirmation statement made on 2025-11-08 with no updates.