BIGNEAT LIMITED

Register to unlock more data on OkredoRegister

BIGNEAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01137691

Incorporation date

03/10/1973

Size

Small

Contacts

Registered address

Registered address

4/5 Pipers Wood Industrial Park, Waterberry Drive, Waterlooville PO7 7XUCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1973)
dot icon04/01/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon03/11/2025
Accounts for a small company made up to 2024-12-31
dot icon06/01/2025
Accounts for a medium company made up to 2023-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon13/11/2024
Termination of appointment of Jay Hexamer as a director on 2024-10-31
dot icon01/07/2024
Accounts for a medium company made up to 2022-12-31
dot icon10/04/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon28/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon09/05/2023
Previous accounting period extended from 2022-08-12 to 2022-12-31
dot icon03/05/2023
Full accounts made up to 2021-08-12
dot icon13/03/2023
Change of details for Solent Steel Engineering Limited as a person with significant control on 2018-01-17
dot icon10/03/2023
Compulsory strike-off action has been discontinued
dot icon09/03/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon05/10/2022
Current accounting period shortened from 2021-10-31 to 2021-08-12
dot icon17/02/2022
Termination of appointment of Iain Gore as a director on 2022-02-17
dot icon13/01/2022
Confirmation statement made on 2021-12-21 with updates
dot icon13/01/2022
Change of details for Solent Steel Engineering Limited as a person with significant control on 2022-01-13
dot icon13/01/2022
Registered office address changed from 8 Spur Road Cosham Portsmouth PO6 3EB to 4/5 Pipers Wood Industrial Park Waterberry Drive Waterlooville PO7 7XU on 2022-01-13
dot icon17/08/2021
Appointment of Cort Thomas as a director on 2021-08-12
dot icon17/08/2021
Appointment of Iain Gore as a director on 2021-08-12
dot icon17/08/2021
Termination of appointment of Robert David Monks as a director on 2021-08-12
dot icon17/08/2021
Appointment of Jay Hexamer as a director on 2021-08-12
dot icon17/08/2021
Termination of appointment of John David Monks as a director on 2021-08-12
dot icon17/08/2021
Termination of appointment of John David Monks as a secretary on 2021-08-12
dot icon17/08/2021
Registration of charge 011376910007, created on 2021-08-12
dot icon16/08/2021
Registration of charge 011376910006, created on 2021-08-12
dot icon15/07/2021
Satisfaction of charge 3 in full
dot icon01/07/2021
Satisfaction of charge 2 in full
dot icon01/07/2021
Satisfaction of charge 5 in full
dot icon01/07/2021
Satisfaction of charge 1 in full
dot icon01/07/2021
Satisfaction of charge 4 in full
dot icon07/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon25/01/2021
Confirmation statement made on 2020-12-21 with no updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon09/01/2019
Secretary's details changed for John David Monks on 2019-01-09
dot icon09/01/2019
Director's details changed for John David Monks on 2019-01-09
dot icon11/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/01/2018
Cessation of John David Monks as a person with significant control on 2018-01-16
dot icon17/01/2018
Notification of Solent Steel Engineering Limited as a person with significant control on 2018-01-17
dot icon17/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon07/12/2016
Termination of appointment of Robert David Monks as a director on 2016-12-07
dot icon07/12/2016
Appointment of Robert David Monks as a director on 2010-11-01
dot icon05/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon12/12/2014
Termination of appointment of Annette Patricia Monks as a director on 2013-10-31
dot icon04/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon09/10/2013
Resolutions
dot icon09/10/2013
Particulars of variation of rights attached to shares
dot icon09/10/2013
Memorandum and Articles of Association
dot icon08/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon26/11/2012
Particulars of variation of rights attached to shares
dot icon26/11/2012
Change of share class name or designation
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon21/08/2012
Registered office address changed from C/O Ksl 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom on 2012-08-21
dot icon02/08/2012
Accounts for a small company made up to 2011-10-31
dot icon08/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon09/06/2011
Accounts for a small company made up to 2010-10-31
dot icon08/06/2011
Appointment of Mr Roberts David Monks as a director
dot icon26/04/2011
Registered office address changed from 4-5 Pipers Wood Ind Estate Waterberry Drive Waterlooville Hampshire PO7 7XU on 2011-04-26
dot icon15/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon22/10/2010
Accounts for a small company made up to 2009-10-31
dot icon10/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon02/07/2009
Accounting reference date extended from 30/04/2009 to 31/10/2009
dot icon18/06/2009
Registered office changed on 18/06/2009 from 8 spur road cosham portsmouth hants. PO6 3EB
dot icon02/03/2009
Accounts for a small company made up to 2008-04-30
dot icon06/01/2009
Return made up to 16/11/08; full list of members
dot icon09/01/2008
Return made up to 16/11/07; full list of members
dot icon02/01/2008
Accounts for a small company made up to 2007-04-30
dot icon20/12/2006
Return made up to 16/11/06; full list of members
dot icon22/11/2006
Accounts for a small company made up to 2006-04-30
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon06/12/2005
Return made up to 16/11/05; full list of members
dot icon17/03/2005
Particulars of mortgage/charge
dot icon25/02/2005
Accounts for a small company made up to 2004-04-30
dot icon09/12/2004
Return made up to 16/11/04; full list of members
dot icon30/12/2003
Accounts for a medium company made up to 2003-04-30
dot icon23/12/2003
Return made up to 16/11/03; full list of members
dot icon08/10/2003
Director's particulars changed
dot icon08/10/2003
Director's particulars changed
dot icon11/02/2003
Accounts for a small company made up to 2002-04-30
dot icon26/11/2002
Return made up to 16/11/02; full list of members
dot icon16/04/2002
Particulars of mortgage/charge
dot icon16/01/2002
Accounts for a small company made up to 2001-04-30
dot icon26/11/2001
Return made up to 16/11/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-04-30
dot icon20/11/2000
Return made up to 16/11/00; full list of members
dot icon18/05/2000
Particulars of mortgage/charge
dot icon26/11/1999
Return made up to 16/11/99; full list of members
dot icon08/09/1999
Accounts for a small company made up to 1999-04-30
dot icon01/12/1998
Accounts for a small company made up to 1998-04-30
dot icon24/11/1998
Return made up to 16/11/98; no change of members
dot icon30/12/1997
Accounts for a small company made up to 1997-04-30
dot icon19/11/1997
Return made up to 16/11/97; full list of members
dot icon07/01/1997
Accounts for a small company made up to 1996-04-30
dot icon04/12/1996
Return made up to 16/11/96; no change of members
dot icon28/02/1996
Particulars of mortgage/charge
dot icon03/01/1996
Return made up to 16/11/95; no change of members
dot icon03/01/1996
Accounts for a small company made up to 1995-04-30
dot icon01/02/1995
Return made up to 16/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Accounts for a small company made up to 1994-04-30
dot icon30/03/1994
Accounts for a small company made up to 1993-04-30
dot icon11/12/1993
Return made up to 16/11/93; no change of members
dot icon11/12/1993
Director resigned
dot icon11/12/1993
Director resigned
dot icon11/12/1993
New director appointed
dot icon12/05/1993
Registered office changed on 12/05/93 from: prudential buildings guildford surrey GU1 3JW
dot icon05/03/1993
Return made up to 30/11/92; no change of members
dot icon30/11/1992
Full accounts made up to 1992-04-30
dot icon25/08/1992
Particulars of mortgage/charge
dot icon28/01/1992
Full accounts made up to 1991-04-30
dot icon09/12/1991
Return made up to 30/11/91; full list of members
dot icon20/03/1991
Full accounts made up to 1990-04-30
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon01/02/1990
Full accounts made up to 1989-04-30
dot icon01/02/1990
Return made up to 04/12/89; full list of members
dot icon23/03/1989
Full accounts made up to 1988-04-30
dot icon23/03/1989
Return made up to 09/12/88; full list of members
dot icon07/01/1988
Return made up to 18/12/87; full list of members
dot icon07/01/1988
Full accounts made up to 1987-04-30
dot icon16/04/1987
Return made up to 15/12/86; full list of members
dot icon16/04/1987
Registered office changed on 16/04/87 from: snow house 103/109 southwork st london SE1
dot icon28/01/1987
Full accounts made up to 1986-04-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/06/1986
Full accounts made up to 1985-04-30
dot icon06/06/1986
Return made up to 15/12/85; full list of members
dot icon03/10/1973
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

75
2021
change arrow icon0 % *

* during past year

Cash in Bank

£54,904.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
75
5.04M
-
7.91M
54.90K
-
2021
75
5.04M
-
7.91M
54.90K
-

Employees

2021

Employees

75 Ascended- *

Net Assets(GBP)

5.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

7.91M £Ascended- *

Cash in Bank(GBP)

54.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Monks, Robert David
Director
01/11/2010 - 12/08/2021
18
Monks, Robert David
Director
01/11/2010 - 07/12/2016
18
Monks, Annette Patricia
Director
22/11/1993 - 31/10/2013
2
Gore, Iain
Director
12/08/2021 - 17/02/2022
1
Hexamer, Jay
Director
12/08/2021 - 31/10/2024
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About BIGNEAT LIMITED

BIGNEAT LIMITED is an(a) Active company incorporated on 03/10/1973 with the registered office located at 4/5 Pipers Wood Industrial Park, Waterberry Drive, Waterlooville PO7 7XU. There is currently 1 active director according to the latest confirmation statement. Number of employees 75 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGNEAT LIMITED?

toggle

BIGNEAT LIMITED is currently Active. It was registered on 03/10/1973 .

Where is BIGNEAT LIMITED located?

toggle

BIGNEAT LIMITED is registered at 4/5 Pipers Wood Industrial Park, Waterberry Drive, Waterlooville PO7 7XU.

What does BIGNEAT LIMITED do?

toggle

BIGNEAT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BIGNEAT LIMITED have?

toggle

BIGNEAT LIMITED had 75 employees in 2021.

What is the latest filing for BIGNEAT LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-12-21 with no updates.