Background WavePink WaveYellow Wave

GIGG LANE LIMITED (02552800)

GIGG LANE LIMITED (02552800) is an active UK company. incorporated on 29 October 1990. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GIGG LANE LIMITED has been registered for 35 years. Current directors include LAWLOR, Timothy Charles, WARRINGTON, James Edward.

Company Number
02552800
Status
active
Type
ltd
Incorporated
29 October 1990
Age
35 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAWLOR, Timothy Charles, WARRINGTON, James Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIGG LANE LIMITED

GIGG LANE LIMITED is an active company incorporated on 29 October 1990 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GIGG LANE LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02552800

LTD Company

Age

35 Years

Incorporated 29 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

ELITE HOMES (ETTILEY HEATH) LIMITED
From: 3 December 1990To: 2 October 2003
SCHEMEMARKET LIMITED
From: 29 October 1990To: 3 December 1990
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

The Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
From: 29 October 1990To: 2 July 2018
Timeline

13 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Sept 11
Director Left
Mar 15
Director Joined
May 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

WARRINGTON, James Edward

Active
Tower View, West MallingME19 4UY
Born April 1973
Director
Appointed 03 Feb 2025

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Secretary
Appointed 19 Apr 1993
Resigned 15 Mar 2007

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Secretary
Appointed 15 Mar 2007
Resigned 12 Oct 2007

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 12 Oct 2007
Resigned 25 Jun 2021

TOPHAM, David James

Resigned
2 Highgate, AltrinchamWA14 2AP
Secretary
Appointed N/A
Resigned 19 Apr 1993

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 09 Jan 2017
Resigned 31 Dec 2023

COOPER, Neil

Resigned
Brattle Wood, SevenoaksTN13 1QU
Born July 1967
Director
Appointed 12 Oct 2007
Resigned 06 May 2010

HILL, Jonathan Stanley

Resigned
The Manor House, LongfieldDA3 8HQ
Born July 1968
Director
Appointed 13 Sept 2010
Resigned 06 Mar 2015

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 19 Apr 1993
Resigned 12 Oct 2007

PEARSON, David Nicholas

Resigned
Newton Road, FavershamME13 8DZ
Born October 1968
Director
Appointed 06 May 2010
Resigned 16 Sept 2011

RITCHIE, David James

Resigned
Scuffits, HuntonME15 0SB
Born April 1969
Director
Appointed 12 Oct 2007
Resigned 09 Jan 2017

SHARD, David James

Resigned
111 Bucklow Gardens, LymmWA13 9RN
Born February 1967
Director
Appointed 12 Oct 2007
Resigned 31 Dec 2008

SIBLEY, Earl

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 16 Apr 2015
Resigned 31 Dec 2024

TOPHAM, Charles Richard

Resigned
342 Chorley New Road, BoltonBL1 5AD
Born February 1955
Director
Appointed N/A
Resigned 12 Oct 2007

TOPHAM, David James

Resigned
2 Highgate, AltrinchamWA14 2AP
Born January 1956
Director
Appointed N/A
Resigned 19 Apr 1993

Persons with significant control

1

Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Statement Of Companys Objects
23 December 2010
CC04CC04
Resolution
23 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
15 October 2009
MG02MG02
Legacy
26 March 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Resolution
23 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
3 March 2008
353353
Legacy
3 March 2008
190190
Miscellaneous
3 January 2008
MISCMISC
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
225Change of Accounting Reference Date
Legacy
21 October 2007
287Change of Registered Office
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
14 July 2007
AAAnnual Accounts
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
190190
Legacy
6 March 2007
353353
Legacy
6 March 2007
287Change of Registered Office
Legacy
28 November 2006
287Change of Registered Office
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Resolution
21 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 June 2005
AAAnnual Accounts
Legacy
4 June 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
287Change of Registered Office
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
1 April 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
2 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
28 May 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
287Change of Registered Office
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 December 2001
AAAnnual Accounts
Auditors Resignation Company
28 October 2001
AUDAUD
Accounts With Made Up Date
3 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
15 August 2000
AUDAUD
Auditors Resignation Company
15 August 2000
AUDAUD
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 1999
AAAnnual Accounts
Legacy
12 May 1999
395Particulars of Mortgage or Charge
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 April 1997
AAAnnual Accounts
Legacy
13 April 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
225(1)225(1)
Accounts With Accounts Type Dormant
5 October 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 July 1994
AAAnnual Accounts
Resolution
15 June 1994
RESOLUTIONSResolutions
Resolution
15 June 1994
RESOLUTIONSResolutions
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1993
AAAnnual Accounts
Legacy
22 November 1993
287Change of Registered Office
Legacy
2 July 1993
287Change of Registered Office
Legacy
2 July 1993
363aAnnual Return
Legacy
11 May 1993
288288
Accounts With Accounts Type Dormant
24 April 1992
AAAnnual Accounts
Legacy
24 April 1992
225(1)225(1)
Resolution
30 March 1992
RESOLUTIONSResolutions
Legacy
19 March 1992
363aAnnual Return
Legacy
5 December 1990
288288
Legacy
5 December 1990
288288
Memorandum Articles
5 December 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1990
287Change of Registered Office
Resolution
26 November 1990
RESOLUTIONSResolutions
Incorporation Company
29 October 1990
NEWINCIncorporation