BIG BEAR CONFECTIONERY LIMITED

Register to unlock more data on OkredoRegister

BIG BEAR CONFECTIONERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04849228

Incorporation date

29/07/2003

Size

Full

Contacts

Registered address

Registered address

38 Barnard Road,, Bowthorpe,, Norwich NR5 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2003)
dot icon13/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon28/03/2023
First Gazette notice for voluntary strike-off
dot icon21/03/2023
Application to strike the company off the register
dot icon03/01/2023
Appointment of Mr Thibaut Guy Eissautier as a director on 2022-12-21
dot icon03/01/2023
Termination of appointment of Andrew David Driscoll as a director on 2022-12-31
dot icon29/12/2022
Full accounts made up to 2022-03-31
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Solvency Statement dated 14/12/22
dot icon14/12/2022
Statement by Directors
dot icon14/12/2022
Statement of capital on 2022-12-14
dot icon14/12/2022
Solvency Statement dated 14/12/22
dot icon10/11/2022
Change of details for Rowse Honey Limited as a person with significant control on 2017-12-29
dot icon01/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon11/07/2022
Second filing of Confirmation Statement dated 2020-07-29
dot icon11/07/2022
Statement of capital following an allotment of shares on 2020-03-31
dot icon14/12/2021
Appointment of Mr Ashley James Hicks as a director on 2021-12-06
dot icon13/12/2021
Appointment of Mr Andrew David Driscoll as a director on 2021-12-06
dot icon13/12/2021
Termination of appointment of Declan Murphy as a director on 2021-12-06
dot icon13/12/2021
Termination of appointment of Brendan Feeney as a director on 2021-12-06
dot icon13/12/2021
Termination of appointment of Seamus Kearney as a director on 2021-12-06
dot icon13/12/2021
Appointment of Ms Katherine Susan Atkinson as a secretary on 2021-12-06
dot icon13/12/2021
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 38 Barnard Road, Bowthorpe, Norwich NR5 9JP on 2021-12-13
dot icon06/12/2021
Termination of appointment of Jason Simon Rodrigues as a director on 2021-09-30
dot icon06/12/2021
Termination of appointment of Othmane Khelladi as a director on 2021-09-30
dot icon18/11/2021
Satisfaction of charge 048492280005 in full
dot icon18/11/2021
Satisfaction of charge 048492280004 in full
dot icon18/11/2021
Satisfaction of charge 048492280006 in full
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon17/09/2021
Director's details changed for Mr Declan Murphy on 2020-02-01
dot icon17/09/2021
Director's details changed for Mr Brendan Feeney on 2021-08-01
dot icon17/09/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon30/07/2021
Change of details for Rowse Honey Limited as a person with significant control on 2020-08-13
dot icon12/01/2021
Full accounts made up to 2020-03-31
dot icon29/12/2020
Registration of charge 048492280006, created on 2020-12-23
dot icon24/09/2020
Resolutions
dot icon13/08/2020
29/07/20 Statement of Capital gbp 2988819
dot icon13/08/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2020-08-13
dot icon14/02/2020
Registration of charge 048492280005, created on 2020-01-31
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon30/10/2019
Sub-division of shares on 2019-10-21
dot icon30/10/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon22/10/2019
Statement by Directors
dot icon22/10/2019
Statement of capital on 2019-10-22
dot icon22/10/2019
Solvency Statement dated 21/10/19
dot icon22/10/2019
Resolutions
dot icon12/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon01/05/2019
Resolutions
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-03-05
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-07-29 with updates
dot icon07/08/2018
Registered office address changed from Foxs Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE to 35 Great St. Helen's London EC3A 6AP on 2018-08-07
dot icon07/08/2018
Notification of Rowse Honey Limited as a person with significant control on 2017-12-29
dot icon07/08/2018
Cessation of Raisio Uk Limited as a person with significant control on 2017-12-29
dot icon16/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-29
dot icon08/05/2018
Registration of charge 048492280004, created on 2018-04-25
dot icon26/02/2018
Change of share class name or designation
dot icon05/02/2018
Appointment of Mr Othmane Khelladi as a director on 2017-12-29
dot icon05/02/2018
Termination of appointment of Jukka Samuli Heinänen as a director on 2017-12-29
dot icon05/02/2018
Termination of appointment of Antti Juhani Elevuori as a director on 2017-12-29
dot icon05/02/2018
Appointment of Mr Seamus Kearney as a director on 2017-12-29
dot icon05/02/2018
Appointment of Mr Brendan Feeney as a director on 2017-12-29
dot icon05/02/2018
Appointment of Mr Jason Rodrigues as a director on 2017-12-29
dot icon05/02/2018
Appointment of Mr Declan Murphy as a director on 2017-12-29
dot icon01/02/2018
Particulars of variation of rights attached to shares
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon30/01/2018
Current accounting period extended from 2017-12-31 to 2018-03-31
dot icon15/01/2018
Resolutions
dot icon06/11/2017
Termination of appointment of Jarmo Kalervo Puputti as a director on 2017-10-31
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon01/06/2017
Appointment of Mr Jukka Samuli Heinänen as a director on 2017-05-24
dot icon01/06/2017
Appointment of Mr Jarmo Kalervo Puputti as a director on 2017-05-24
dot icon01/06/2017
Termination of appointment of Sakari Kalervo Kotka as a director on 2017-05-15
dot icon22/11/2016
Appointment of Mr Sakari Kalervo Kotka as a director on 2016-11-21
dot icon22/11/2016
Termination of appointment of Vincent Marie Alberic Francois Poujardieu as a director on 2016-11-21
dot icon22/11/2016
Termination of appointment of Olli Ensio Mustonen as a director on 2016-11-21
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon24/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon10/03/2015
Appointment of Olli Ensio Mustonen as a director on 2015-03-02
dot icon20/11/2014
Certificate of change of name
dot icon20/11/2014
Change of name notice
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon18/11/2013
Termination of appointment of Robert Andrew Davies as a secretary
dot icon18/11/2013
Termination of appointment of Robert Davies as a director
dot icon14/11/2013
Resolutions
dot icon08/11/2013
Appointment of Vincent Marie Alberic Francois Poujardieu as a director
dot icon08/11/2013
Appointment of Antti Juhani Elevuori as a director
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon05/08/2013
Secretary's details changed for Robert Andrew Davies on 2012-10-01
dot icon02/08/2013
Director's details changed for Mr Robert Andrew Davies on 2012-10-01
dot icon24/05/2013
Termination of appointment of Paul Simmonds as a director
dot icon26/09/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Registered office address changed from Unit 6a Harewood Yard Harewood Leeds LS17 9LF United Kingdom on 2012-06-26
dot icon09/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon25/02/2011
Auditor's resignation
dot icon11/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/02/2011
Appointment of Robert Andrew Davies as a secretary
dot icon09/02/2011
Termination of appointment of Keith Buchanan as a director
dot icon09/02/2011
Appointment of Robert Andrew Davies as a director
dot icon09/02/2011
Appointment of Paul Stuart Simmonds as a director
dot icon09/02/2011
Termination of appointment of Paul Wilkinson as a director
dot icon09/02/2011
Termination of appointment of Jane James as a director
dot icon09/02/2011
Termination of appointment of David Martin as a director
dot icon09/02/2011
Termination of appointment of Mario Giannotta as a director
dot icon09/02/2011
Termination of appointment of John Jackson as a director
dot icon09/02/2011
Termination of appointment of Keith Buchanan as a secretary
dot icon09/02/2011
Termination of appointment of Mark Grahame as a director
dot icon09/02/2011
Registered office address changed from Fox's Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE on 2011-02-09
dot icon09/02/2011
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2011
Full accounts made up to 2010-08-31
dot icon31/01/2011
Resolutions
dot icon27/01/2011
Resolutions
dot icon27/01/2011
Conve
dot icon27/01/2011
Resolutions
dot icon27/01/2011
Conve
dot icon27/01/2011
Statement of capital following an allotment of shares on 2003-09-05
dot icon09/09/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr John Andrew Jackson on 2010-05-12
dot icon26/05/2010
Director's details changed for David James Martin on 2010-05-12
dot icon26/05/2010
Director's details changed for Keith Michael Buchanan on 2010-05-12
dot icon26/05/2010
Director's details changed for Mr Mario Giannotta on 2010-05-12
dot icon26/05/2010
Director's details changed for Mr Mark Garland Grahame on 2010-05-12
dot icon12/05/2010
Director's details changed for Mrs Jane Louise James on 2010-05-12
dot icon12/05/2010
Secretary's details changed for Keith Michael Buchanan on 2010-05-12
dot icon11/05/2010
Director's details changed for Paul Nigel Wilkinson on 2010-05-11
dot icon21/01/2010
Full accounts made up to 2009-08-31
dot icon21/09/2009
Director's change of particulars / mario giannotta / 06/09/2009
dot icon21/09/2009
Director appointed mrs jane louise james
dot icon26/08/2009
Return made up to 29/07/09; full list of members
dot icon26/08/2009
Registered office changed on 26/08/2009 from n/a fox's confectionery sunningdale road braunstone leicestershire LE3 1UE
dot icon26/08/2009
Location of register of members
dot icon26/08/2009
Location of debenture register
dot icon18/05/2009
Director's change of particulars / mark grahame / 18/05/2009
dot icon18/05/2009
Director's change of particulars / mario giannotta / 18/05/2009
dot icon05/05/2009
Full accounts made up to 2008-08-31
dot icon27/12/2008
Director and secretary appointed keith michael buchanan
dot icon27/12/2008
Appointment terminated director and secretary peter roberts
dot icon19/12/2008
Resolutions
dot icon30/08/2008
Certificate of change of name
dot icon12/08/2008
Return made up to 29/07/08; full list of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from fox's confectionery sunningdale road braunstone leicestershire LE3 1UE
dot icon21/02/2008
Secretary's particulars changed;director's particulars changed
dot icon29/01/2008
Full accounts made up to 2007-08-31
dot icon05/12/2007
Return made up to 29/07/07; full list of members; amend
dot icon27/11/2007
Ad 05/09/06--------- £ si 13821@1
dot icon06/09/2007
Return made up to 29/07/07; full list of members
dot icon29/06/2007
£ ic 814983/689323 17/05/07 £ sr 125660@1=125660
dot icon03/01/2007
Full accounts made up to 2006-08-31
dot icon21/12/2006
Ad 06/09/06--------- £ si 96763@1
dot icon05/10/2006
Ad 06/09/06--------- £ si 329957@1=329957 £ ic 485082/815039
dot icon05/10/2006
Ad 06/09/06--------- £ si 96819@1=96819 £ ic 388263/485082
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Resolutions
dot icon05/10/2006
Resolutions
dot icon05/10/2006
£ nc 388262/828924 06/09/06
dot icon13/09/2006
New director appointed
dot icon13/09/2006
New director appointed
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon25/08/2006
Return made up to 29/07/06; full list of members
dot icon17/07/2006
Director resigned
dot icon31/01/2006
Full accounts made up to 2005-08-31
dot icon17/10/2005
Return made up to 29/07/05; full list of members
dot icon21/12/2004
Full accounts made up to 2004-08-31
dot icon26/08/2004
New director appointed
dot icon26/08/2004
Return made up to 29/07/04; full list of members
dot icon07/04/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon10/03/2004
New secretary appointed;new director appointed
dot icon01/10/2003
Registered office changed on 01/10/03 from: 20 roehampton gate london SW15 5JS
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Resolutions
dot icon18/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
New director appointed
dot icon02/09/2003
Memorandum and Articles of Association
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New secretary appointed;new director appointed
dot icon30/08/2003
Secretary resigned
dot icon30/08/2003
Director resigned
dot icon18/08/2003
Registered office changed on 18/08/03 from: 6-8 underwood street london N1 7JQ
dot icon07/08/2003
Certificate of change of name
dot icon29/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodrigues, Jason Simon
Director
29/12/2017 - 30/09/2021
32
Davies, Robert Andrew
Director
04/02/2011 - 31/10/2013
42
Martin, David James
Director
06/09/2006 - 04/02/2011
7
Elevuori, Antti Juhani
Director
08/11/2013 - 29/12/2017
29
Mustonen, Olli Ensio
Director
02/03/2015 - 21/11/2016
26

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG BEAR CONFECTIONERY LIMITED

BIG BEAR CONFECTIONERY LIMITED is an(a) Dissolved company incorporated on 29/07/2003 with the registered office located at 38 Barnard Road,, Bowthorpe,, Norwich NR5 9JP. There are currently 3 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 BIG BEAR CONFECTIONERY LIMITED?

toggle

BIG BEAR CONFECTIONERY LIMITED is currently Dissolved. It was registered on 29/07/2003 and dissolved on 13/06/2023.

Where is BIG BEAR CONFECTIONERY LIMITED located?

toggle

BIG BEAR CONFECTIONERY LIMITED is registered at 38 Barnard Road,, Bowthorpe,, Norwich NR5 9JP.

What does BIG BEAR CONFECTIONERY LIMITED do?

toggle

BIG BEAR CONFECTIONERY LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for BIG BEAR CONFECTIONERY LIMITED?

toggle

The latest filing was on 13/06/2023: Final Gazette dissolved via voluntary strike-off.