BIGGINS & GALLAGHER LIMITED

Register to unlock more data on OkredoRegister

BIGGINS & GALLAGHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02302201

Incorporation date

04/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Area H Theale Quarry Deans Copse Road, Theale, Reading, Berkshire RG7 4GZCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1988)
dot icon10/02/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon03/10/2025
Secretary's details changed for Mr John Joseph Biggins on 2025-08-27
dot icon03/10/2025
Director's details changed for Mr John Joseph Biggins on 2025-08-27
dot icon03/10/2025
Change of details for Mr John Joseph Biggins as a person with significant control on 2025-08-27
dot icon30/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/02/2025
Registered office address changed from Unit 4 Bellman Court Great Knollys Street Reading RG1 7HN to Area H Theale Quarry Deans Copse Road Theale Reading Berkshire RG7 4GZ on 2025-02-04
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon26/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/05/2024
Appointment of Mr Aaron Joseph Biggins as a director on 2024-05-14
dot icon29/05/2024
Appointment of Mr Edmond Sylhasani as a director on 2024-05-14
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon11/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon14/07/2022
Change of details for Mr Gerald Christopher Gallagher as a person with significant control on 2022-07-13
dot icon05/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon16/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon17/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon02/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon04/10/2012
Director's details changed for Mr Gerald Christopher Gallagher on 2012-09-13
dot icon29/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon08/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/04/2011
Appointment of Mr John Joseph Biggins as a director
dot icon08/04/2011
Termination of appointment of John Biggins as a director
dot icon09/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon16/07/2010
Appointment of Mr John Biggins as a director
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2010
Accounts for a small company made up to 2009-10-31
dot icon02/02/2010
Duplicate mortgage certificatecharge no:3
dot icon23/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon31/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon11/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/01/2009
Return made up to 20/12/08; full list of members
dot icon28/07/2008
Accounts for a small company made up to 2007-10-31
dot icon11/02/2008
Return made up to 20/12/07; full list of members
dot icon06/09/2007
Accounts for a small company made up to 2006-10-31
dot icon26/02/2007
Return made up to 20/12/06; full list of members
dot icon06/09/2006
Accounts for a small company made up to 2005-10-31
dot icon22/05/2006
Return made up to 20/12/05; full list of members
dot icon02/09/2005
Accounts for a small company made up to 2004-10-31
dot icon09/03/2005
Return made up to 20/12/04; full list of members
dot icon05/08/2004
Accounts for a small company made up to 2003-10-31
dot icon10/03/2004
Return made up to 20/12/03; full list of members
dot icon05/09/2003
Accounts for a small company made up to 2002-10-31
dot icon12/02/2003
Return made up to 20/12/02; full list of members
dot icon11/10/2002
Accounts for a small company made up to 2001-10-31
dot icon24/04/2002
Director's particulars changed
dot icon18/04/2002
Return made up to 20/12/01; full list of members
dot icon18/04/2002
Director's particulars changed
dot icon28/08/2001
Accounts for a small company made up to 2000-10-31
dot icon16/03/2001
Return made up to 20/12/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-10-31
dot icon26/01/2000
Return made up to 20/12/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1998-10-31
dot icon10/03/1999
Return made up to 20/12/98; full list of members
dot icon06/11/1998
Registered office changed on 06/11/98 from: 78 grovelands road reading berks
dot icon21/09/1998
Particulars of mortgage/charge
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon12/03/1998
Accounts for a small company made up to 1996-10-31
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Secretary resigned
dot icon09/03/1998
Return made up to 20/12/97; full list of members
dot icon09/01/1997
Return made up to 20/12/96; full list of members
dot icon23/08/1996
Accounts for a small company made up to 1995-10-31
dot icon07/03/1996
Return made up to 20/12/95; full list of members
dot icon24/08/1995
Accounts for a small company made up to 1994-10-31
dot icon09/08/1995
Particulars of mortgage/charge
dot icon01/02/1995
Return made up to 20/12/94; full list of members
dot icon25/08/1994
Accounts for a small company made up to 1993-10-31
dot icon16/01/1994
Return made up to 20/12/93; full list of members
dot icon22/08/1993
Accounts for a small company made up to 1992-10-31
dot icon23/03/1993
Return made up to 20/12/92; full list of members
dot icon24/07/1992
Accounts for a small company made up to 1991-10-31
dot icon15/07/1992
Ad 31/10/90--------- £ si 98@1
dot icon19/06/1992
Accounts for a small company made up to 1990-10-31
dot icon19/06/1992
Accounts for a small company made up to 1989-10-31
dot icon19/06/1992
Accounting reference date shortened from 31/03 to 31/10
dot icon27/02/1992
Return made up to 20/12/91; full list of members
dot icon09/04/1991
Return made up to 06/12/90; full list of members
dot icon28/03/1990
Return made up to 20/12/89; full list of members
dot icon15/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/02/1989
Registered office changed on 22/02/89 from: 1/3 leonard street london EC2A 4AQ
dot icon22/02/1989
Resolutions
dot icon06/02/1989
Certificate of change of name
dot icon04/10/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-16.17 % *

* during past year

Cash in Bank

£273,788.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3
1.49M
-
0.00
326.59K
-
2022
3
1.50M
-
0.00
273.79K
-
2022
3
1.50M
-
0.00
273.79K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.50M £Ascended0.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.79K £Descended-16.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Biggins, John Joseph
Director
06/07/2010 - Present
4
Mr Aaron Joseph Biggins
Director
14/05/2024 - Present
4
Sylhasani, Edmond
Director
14/05/2024 - Present
-
Biggins, John Joseph
Secretary
07/11/1997 - Present
1
Biggins, John
Director
06/07/2010 - 01/03/2011
-

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 BIGGINS & GALLAGHER LIMITED

BIGGINS & GALLAGHER LIMITED is an(a) Active company incorporated on 04/10/1988 with the registered office located at Area H Theale Quarry Deans Copse Road, Theale, Reading, Berkshire RG7 4GZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGGINS & GALLAGHER LIMITED?

toggle

BIGGINS & GALLAGHER LIMITED is currently Active. It was registered on 04/10/1988 .

Where is BIGGINS & GALLAGHER LIMITED located?

toggle

BIGGINS & GALLAGHER LIMITED is registered at Area H Theale Quarry Deans Copse Road, Theale, Reading, Berkshire RG7 4GZ.

What does BIGGINS & GALLAGHER LIMITED do?

toggle

BIGGINS & GALLAGHER LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BIGGINS & GALLAGHER LIMITED have?

toggle

BIGGINS & GALLAGHER LIMITED had 3 employees in 2022.

What is the latest filing for BIGGINS & GALLAGHER LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-12-20 with no updates.