Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > W.G.WIGGINTON LIMITED
Company Information for

W.G.WIGGINTON LIMITED

WIGGINTON HOUSE WG WIGGINTON LTD, 1-4 ROCKWARE AVENUE, GREENFORD, MIDDLESEX, UB6 0AA,
Company Registration Number
00533562
Private Limited Company
Active

Company Overview

About W.g.wigginton Ltd
W.G.WIGGINTON LIMITED was founded on 1954-05-21 and has its registered office in Greenford. The organisation's status is listed as "Active". W.g.wigginton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
W.G.WIGGINTON LIMITED
 
Legal Registered Office
WIGGINTON HOUSE WG WIGGINTON LTD
1-4 ROCKWARE AVENUE
GREENFORD
MIDDLESEX
UB6 0AA
Other companies in UB6
 
Filing Information
Company Number 00533562
Company ID Number 00533562
Date formed 1954-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 06:57:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W.G.WIGGINTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of W.G.WIGGINTON LIMITED

Current Directors
Officer Role Date Appointed
PAUL PHILIP PETER KEYLAND
Company Secretary 2007-07-01
PAUL PHILIP PETER KEYLAND
Director 1991-07-03
REBECCA KEYLAND
Director 2014-03-01
MARTIN JAMES KIDDS
Director 2014-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ARTHUR THOMPSON
Director 2007-02-01 2012-05-23
MICHAEL JOSEPH FALLON
Company Secretary 1997-11-10 2007-06-30
MICHAEL JOSEPH FALLON
Director 1997-04-01 2007-06-30
MARGARET ALICE WIGGINTON
Company Secretary 1991-07-03 1997-11-10
MARGARET ALICE WIGGINTON
Director 1991-07-03 1997-11-10
WILLIAM HENRY GEORGE WIGGINTON
Director 1991-07-03 1997-11-10
BRIAN ALEXANDER PILBRO
Director 1991-07-03 1997-03-31
PETER WILLIAM TUFFIN
Director 1991-07-03 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL PHILIP PETER KEYLAND W.G. WIGGINTON PROPERTIES LIMITED Company Secretary 2007-07-01 CURRENT 2001-04-12 Active
PAUL PHILIP PETER KEYLAND W.G. WIGGINTON GROUP LIMITED Company Secretary 2007-07-01 CURRENT 2001-04-12 Active
PAUL PHILIP PETER KEYLAND W.G. WIGGINTON PROPERTIES LIMITED Director 2001-04-17 CURRENT 2001-04-12 Active
PAUL PHILIP PETER KEYLAND W.G. WIGGINTON GROUP LIMITED Director 2001-04-17 CURRENT 2001-04-12 Active
REBECCA KEYLAND W.G. WIGGINTON PROPERTIES LIMITED Director 2014-04-13 CURRENT 2001-04-12 Active
REBECCA KEYLAND W.G. WIGGINTON GROUP LIMITED Director 2014-04-13 CURRENT 2001-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-20CH01Director's details changed for Mrs Rebecca Keyland on 2023-11-20
2023-07-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-21AAFULL ACCOUNTS MADE UP TO 31/03/23
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-07-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-04CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES
2021-07-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 681.5
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 681.5
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2015-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 681.5
2015-07-21AR0103/07/15 ANNUAL RETURN FULL LIST
2014-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 681.5
2014-07-16AR0103/07/14 ANNUAL RETURN FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MRS REBECCA KEYLAND
2014-03-18AP01DIRECTOR APPOINTED MR MARTIN JAMES KIDDS
2013-07-10AR0103/07/13 ANNUAL RETURN FULL LIST
2013-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-31AR0103/07/12 ANNUAL RETURN FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMPSON
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/12 FROM 1-4 Rockware Business Centre Rockware Avenue Greenford Middlesex UB6 0AA
2012-02-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0103/07/11 ANNUAL RETURN FULL LIST
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP PETER KEYLAND / 22/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ARTHUR THOMPSON / 22/02/2011
2011-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PHILIP PETER KEYLAND / 22/02/2011
2011-02-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL PHILIP PETER KEYLAND / 22/02/2011
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-14AR0103/07/10 FULL LIST
2009-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-17363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-10-27363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-09-21363sRETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-21288aNEW SECRETARY APPOINTED
2007-07-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2006-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-24363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2005-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-10363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-24287REGISTERED OFFICE CHANGED ON 24/07/02 FROM: 387 NORTH CIRCULAR ROAD NEASDEN LONDON NW10 0HS
2002-07-11363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-07-02403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2002-07-02395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25395PARTICULARS OF MORTGAGE/CHARGE
2001-10-25395PARTICULARS OF MORTGAGE/CHARGE
2001-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-08-16ELRESS386 DISP APP AUDS 01/08/01
2001-08-16ELRESS366A DISP HOLDING AGM 01/08/01
2001-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-08363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-06363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-04-06169£ IC 685/682 21/03/00 £ SR 35@.1=3
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-21363sRETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS
1999-06-30169£ IC 800/685 08/06/99 £ SR 1150@.1=115
1999-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-21288cDIRECTOR'S PARTICULARS CHANGED
1998-07-26363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-06-24169£ IC 875/800 12/06/98 £ SR 750@.1=75
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to W.G.WIGGINTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against W.G.WIGGINTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-06-28 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-10-22 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 2001-10-22 Satisfied AIB GROUP (UK) P.L.C.
DEBENTURE 1994-08-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W.G.WIGGINTON LIMITED

Intangible Assets
Patents
We have not found any records of W.G.WIGGINTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W.G.WIGGINTON LIMITED
Trademarks
We have not found any records of W.G.WIGGINTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W.G.WIGGINTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as W.G.WIGGINTON LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where W.G.WIGGINTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded W.G.WIGGINTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded W.G.WIGGINTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.