BIGHAM ANDERSON PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

BIGHAM ANDERSON PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05860304

Incorporation date

28/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Artillery Lane, Spitalfields, London E1 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2006)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/11/2025
Registered office address changed from 42 Corbet Place London E1 6NN to 34 Artillery Lane Spitalfields London E1 7LS on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr Andrew Robert Kilford on 2025-11-01
dot icon10/11/2025
Change of details for Bap Holdings Limited as a person with significant control on 2025-11-01
dot icon07/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon04/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon04/07/2024
Notification of Bap Holdings Limited as a person with significant control on 2024-07-03
dot icon04/07/2024
Cessation of Karl Richard Anderson as a person with significant control on 2024-07-03
dot icon04/07/2024
Cessation of Ian John Bigham as a person with significant control on 2024-07-03
dot icon04/07/2024
Termination of appointment of Ian John Bigham as a director on 2024-07-03
dot icon04/01/2024
Appointment of Mr Andrew Robert Kilford as a director on 2024-01-01
dot icon15/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/08/2022
Confirmation statement made on 2022-06-28 with updates
dot icon11/02/2022
Change of share class name or designation
dot icon11/02/2022
Resolutions
dot icon13/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-06-28 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon26/07/2019
Change of details for Mr Ian John Bigham as a person with significant control on 2019-07-26
dot icon26/07/2019
Director's details changed for Ian John Bigham on 2019-07-26
dot icon03/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon27/06/2017
Notification of Ian John Bigham as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Karl Richard Anderson as a person with significant control on 2016-04-06
dot icon23/06/2017
Director's details changed for Ian John Bigham on 2010-12-15
dot icon23/06/2017
Director's details changed for Karl Richard Anderson on 2011-02-03
dot icon23/06/2017
Secretary's details changed for Karl Richard Anderson on 2011-02-03
dot icon27/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon10/01/2014
Registered office address changed from 43 Jack's Place 6 Corbet Place London E1 6NN United Kingdom on 2014-01-10
dot icon01/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2012
Registered office address changed from 32 Jack's Place Corbet Place London E1 6NN United Kingdom on 2012-07-05
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon05/05/2011
Registered office address changed from Woodlands Barn Mill Lane Hildenborough Tonbridge Kent TN11 9LX United Kingdom on 2011-05-05
dot icon28/04/2011
Registered office address changed from 32 Jack's Place 6 Corbet Place London E1 6NN on 2011-04-28
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/11/2010
Registered office address changed from 6 Mornington Road London E4 7DS on 2010-11-25
dot icon01/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon01/07/2010
Director's details changed for Ian John Bigham on 2010-06-28
dot icon01/07/2010
Director's details changed for Karl Richard Anderson on 2010-06-28
dot icon20/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/08/2009
Return made up to 28/06/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2008
Return made up to 28/06/08; full list of members
dot icon12/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 28/06/07; full list of members
dot icon13/10/2006
Resolutions
dot icon03/08/2006
Ad 28/07/06--------- £ si 49@1=49 £ ic 51/100
dot icon14/07/2006
Registered office changed on 14/07/06 from: unit 209, coppergate house 16 brune street london E1 7NJ
dot icon29/06/2006
New director appointed
dot icon28/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
935.04K
-
0.00
856.82K
-
2022
8
1.02M
-
0.00
819.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bigham, Ian John
Director
28/06/2006 - 03/07/2024
2
Mr Karl Richard Anderson
Director
29/06/2006 - Present
2
Kilford, Andrew Robert
Director
01/01/2024 - Present
3
Anderson, Karl Richard
Secretary
28/06/2006 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIGHAM ANDERSON PARTNERSHIP LIMITED

BIGHAM ANDERSON PARTNERSHIP LIMITED is an(a) Active company incorporated on 28/06/2006 with the registered office located at 34 Artillery Lane, Spitalfields, London E1 7LS. 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 BIGHAM ANDERSON PARTNERSHIP LIMITED?

toggle

BIGHAM ANDERSON PARTNERSHIP LIMITED is currently Active. It was registered on 28/06/2006 .

Where is BIGHAM ANDERSON PARTNERSHIP LIMITED located?

toggle

BIGHAM ANDERSON PARTNERSHIP LIMITED is registered at 34 Artillery Lane, Spitalfields, London E1 7LS.

What does BIGHAM ANDERSON PARTNERSHIP LIMITED do?

toggle

BIGHAM ANDERSON PARTNERSHIP LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BIGHAM ANDERSON PARTNERSHIP LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.