BIGSBY CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

BIGSBY CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05162432

Incorporation date

24/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

424 Margate Road Westwood, Ramsgate, Kent CT12 6SJCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon17/03/2026
Satisfaction of charge 051624320008 in full
dot icon17/03/2026
Satisfaction of charge 051624320006 in full
dot icon17/03/2026
Satisfaction of charge 051624320007 in full
dot icon27/02/2026
All of the property or undertaking has been released from charge 051624320007
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon20/12/2024
All of the property or undertaking has been released from charge 051624320006
dot icon20/12/2024
All of the property or undertaking has been released from charge 051624320008
dot icon20/12/2024
All of the property or undertaking has been released from charge 051624320006
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/06/2024
Secretary's details changed for Mr Andrew Hood on 2023-01-01
dot icon24/06/2024
Director's details changed for Ms Lesley Marilyn Diane Hood on 2023-01-01
dot icon24/06/2024
Change of details for Mr Andrew Hood as a person with significant control on 2023-01-01
dot icon24/06/2024
Change of details for Ms Lesley Marilyn Diane Hood as a person with significant control on 2023-01-01
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/10/2023
Change of details for Mr Andrew Hood as a person with significant control on 2023-10-05
dot icon05/10/2023
Director's details changed for Ms Lesley Marilyn Diane Hood on 2023-10-05
dot icon05/10/2023
Change of details for Ms Lesley Marilyn Diane Hood as a person with significant control on 2023-10-05
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon20/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-24 with updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/07/2019
Registration of charge 051624320006, created on 2019-07-12
dot icon15/07/2019
Registration of charge 051624320007, created on 2019-07-12
dot icon15/07/2019
Registration of charge 051624320008, created on 2019-07-12
dot icon28/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon12/07/2017
Notification of Lesley Marilyn Diane Hood as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Andrew Hood as a person with significant control on 2016-04-06
dot icon10/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-24
dot icon29/05/2015
Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 2015-05-29
dot icon30/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon05/04/2012
Director's details changed for Lesley Marilyn Diane Hood on 2012-04-05
dot icon05/04/2012
Secretary's details changed for Mr Andrew Hood on 2012-04-05
dot icon04/01/2012
Director's details changed for Lesley Marilyn Diane Hood on 2012-01-03
dot icon04/01/2012
Secretary's details changed for Mr Andrew Hood on 2012-01-03
dot icon25/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon28/05/2010
Registered office address changed from 470 Hucknall Road Nottingham NG5 1FX on 2010-05-28
dot icon14/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 24/06/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon14/07/2008
Return made up to 24/06/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon28/11/2007
Registered office changed on 28/11/07 from: unit 3 brunts business centre samuel brunts way mansfield nottinghamshire NG18 2AH
dot icon20/07/2007
Return made up to 24/06/07; full list of members
dot icon20/07/2007
Director's particulars changed
dot icon20/07/2007
Secretary's particulars changed
dot icon05/07/2007
Director's particulars changed
dot icon05/07/2007
Secretary's particulars changed
dot icon12/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/07/2006
Return made up to 24/06/06; full list of members
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Registered office changed on 06/04/06 from: rjhtax samuel brunts way mansfield notts NG18 2AH
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon05/04/2006
Particulars of mortgage/charge
dot icon10/02/2006
Registered office changed on 10/02/06 from: 39-43 bridge street swinton mexborough south yorkshire S64 8AP
dot icon10/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 24/06/05; full list of members
dot icon08/03/2005
Particulars of mortgage/charge
dot icon16/11/2004
Particulars of mortgage/charge
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Secretary resigned
dot icon14/07/2004
Director resigned
dot icon14/07/2004
New secretary appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
Ad 29/06/04--------- £ si 999@1=999 £ ic 1/1000
dot icon14/07/2004
Resolutions
dot icon24/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.94K
-
0.00
4.45K
-
2022
1
102.97K
-
0.00
5.43K
-
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
Hood, Lesley Marilyn Diane
Director
29/06/2004 - Present
4
Mackinder, Gavin John
Director
24/06/2004 - 24/06/2004
78
Rayner, Joanne
Secretary
24/06/2004 - 24/06/2004
48
Hood, Andrew
Secretary
29/06/2004 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIGSBY CONSULTANCY LIMITED

BIGSBY CONSULTANCY LIMITED is an(a) Active company incorporated on 24/06/2004 with the registered office located at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ. There are currently 2 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 BIGSBY CONSULTANCY LIMITED?

toggle

BIGSBY CONSULTANCY LIMITED is currently Active. It was registered on 24/06/2004 .

Where is BIGSBY CONSULTANCY LIMITED located?

toggle

BIGSBY CONSULTANCY LIMITED is registered at 424 Margate Road Westwood, Ramsgate, Kent CT12 6SJ.

What does BIGSBY CONSULTANCY LIMITED do?

toggle

BIGSBY CONSULTANCY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BIGSBY CONSULTANCY LIMITED?

toggle

The latest filing was on 17/03/2026: Satisfaction of charge 051624320008 in full.