General information

Name:

Bignall Group Limited

Office Address:

Butler House Haughton Green DL1 2DD Darlington

Number: 01249631

Incorporation date: 1976-03-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bignall Group began its business in the year 1976 as a Private Limited Company under the ID 01249631. The firm has been functioning for fourty eight years and it's currently active. The company's headquarters is based in Darlington at Butler House. Anyone can also find this business utilizing the post code : DL1 2DD. Since Fri, 22nd Jan 2016 Bignall Group Ltd is no longer under the name Bignall Lubritec. The company's SIC and NACE codes are 33120 and their NACE code stands for Repair of machinery. The firm's latest accounts were submitted for the period up to Sat, 30th Apr 2022 and the latest confirmation statement was filed on Sun, 1st Jan 2023.

That firm owes its well established position on the market and constant improvement to a group of three directors, specifically David L., Oliver B. and John B., who have been supervising the firm since 2018. Moreover, the director's responsibilities are regularly aided with by a secretary - John B..

Executives who control the firm include: John B. has 1/2 or less of voting rights. Oliver B. has 1/2 or less of voting rights.

  • Previous company's names
  • Bignall Group Ltd 2016-01-22
  • Bignall Lubritec Limited 1976-03-17

Financial data based on annual reports

Company staff

John B.

Role: Secretary

Latest update: 13 April 2024

David L.

Role: Director

Appointed: 20 December 2018

Latest update: 13 April 2024

Oliver B.

Role: Director

Appointed: 01 May 1998

Latest update: 13 April 2024

John B.

Role: Director

Appointed: 31 December 1991

Latest update: 13 April 2024

People with significant control

John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
Oliver B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 27 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 27 January 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 24 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th April 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
48
Company Age

Similar companies nearby

Closest companies