BIG BEAR GROUP LIMITED

Register to unlock more data on OkredoRegister

BIG BEAR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05969485

Incorporation date

17/10/2006

Size

Dormant

Contacts

Registered address

Registered address

Benecol Limited The Mille, 1000 Great West Road, Brentford TW8 9DWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2006)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/09/2024
Application to strike the company off the register
dot icon24/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon29/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Appointment of Mr Mikko Lindqvist as a director on 2023-04-18
dot icon21/04/2023
Termination of appointment of Iiro Tapio Wester as a director on 2023-04-18
dot icon01/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon10/12/2022
Compulsory strike-off action has been discontinued
dot icon09/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon02/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon10/12/2021
Accounts for a small company made up to 2020-12-31
dot icon24/09/2021
Appointment of Mr Mika Markus Saarinen as a director on 2021-09-22
dot icon24/09/2021
Termination of appointment of Toni Juhani Rannikko as a director on 2021-08-31
dot icon20/04/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/04/2019
Termination of appointment of Merja Sisko Lumme as a director on 2019-04-01
dot icon09/04/2019
Appointment of Mr Toni Juhani Rannikko as a director on 2019-04-01
dot icon27/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon12/11/2018
Termination of appointment of Mikko Laurila as a director on 2018-10-31
dot icon12/11/2018
Appointment of Ms Merja Sisko Lumme as a director on 2018-10-31
dot icon12/11/2018
Termination of appointment of Antti Juhani Elevuori as a director on 2018-10-31
dot icon12/11/2018
Appointment of Mr Iiro Tapio Wester as a director on 2018-10-31
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Appointment of Mr Mikko Laurila as a director on 2018-05-09
dot icon11/05/2018
Appointment of Mr Antti Juhani Elevuori as a director on 2018-05-09
dot icon11/05/2018
Termination of appointment of Olli Ensio Mustonen as a director on 2018-05-03
dot icon01/03/2018
Registered office address changed from 4 the Switchback, Gardner Road Maidenhead SL6 7RJ England to Benecol Limited the Mille 1000 Great West Road Brentford TW8 9DW on 2018-03-01
dot icon27/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon12/02/2018
Termination of appointment of Vincent Marie Alberic Francois Poujardieu as a director on 2018-02-01
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Registered office address changed from Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE to 4 the Switchback, Gardner Road Maidenhead SL6 7RJ on 2017-02-22
dot icon07/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon07/02/2017
Director's details changed for Olli Ensio Mustonen on 2017-01-07
dot icon13/01/2017
Termination of appointment of Matti Olavi Rihko as a director on 2017-01-03
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Statement by Directors
dot icon30/09/2016
Statement of capital on 2016-09-30
dot icon30/09/2016
Solvency Statement dated 26/09/16
dot icon30/09/2016
Resolutions
dot icon28/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Termination of appointment of Antti Juhani Elevuori as a director on 2015-03-02
dot icon10/03/2015
Termination of appointment of Jyrki Juhani Paaapa as a director on 2015-03-02
dot icon10/03/2015
Appointment of Olli Ensio Mustonen as a director on 2015-03-02
dot icon23/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon22/11/2013
Appointment of Antti Juhani Elevuori as a director
dot icon18/11/2013
Appointment of Antti Juhani Elevuori as a director
dot icon18/11/2013
Termination of appointment of Robert Davies as a director
dot icon18/11/2013
Termination of appointment of Robert Davies as a secretary
dot icon18/11/2013
Termination of appointment of Paul Simmonds as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon21/02/2013
Secretary's details changed for Robert Andrew Davies on 2012-06-28
dot icon21/02/2013
Director's details changed for Vincent Marie Alberic Francois Poujardieu on 2012-06-28
dot icon21/02/2013
Director's details changed for Mr Paul Stuart Simmonds on 2012-06-28
dot icon21/02/2013
Director's details changed for Jyrki Juhani Paaapa on 2012-06-28
dot icon21/02/2013
Director's details changed for Matti Olavi Rihko on 2012-06-28
dot icon21/02/2013
Director's details changed for Mr Robert Andrew Davies on 2012-06-28
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 icon03/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon25/02/2011
Auditor's resignation
dot icon23/02/2011
Particulars of variation of rights attached to shares
dot icon23/02/2011
Statement of company's objects
dot icon23/02/2011
Re-registration of Memorandum and Articles
dot icon23/02/2011
Certificate of re-registration from Public Limited Company to Private
dot icon23/02/2011
Resolutions
dot icon23/02/2011
Re-registration from a public company to a private limited company
dot icon11/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/02/2011
Resolutions
dot icon11/02/2011
Consolidation of shares on 2011-02-03
dot icon09/02/2011
Appointment of Robert Andrew Davies as a secretary
dot icon09/02/2011
Appointment of Jyrki Juhani Paaapa as a director
dot icon09/02/2011
Appointment of Vincent Marie Alberic Francois Poujardieu as a director
dot icon09/02/2011
Appointment of Matti Olavi Rihko as a director
dot icon09/02/2011
Termination of appointment of John Jackson 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 Paul Wilkinson as a director
dot icon09/02/2011
Termination of appointment of Mark Grahame as a director
dot icon09/02/2011
Termination of appointment of Mario Giannotta as a director
dot icon09/02/2011
Termination of appointment of Keith Buchanan as a director
dot icon09/02/2011
Termination of appointment of Keith Buchanan as a secretary
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
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon09/02/2011
Registered office address changed from C/O Big Bear Group Ltd Sunningdale Road Braunstone Leicestershire LE3 1UE on 2011-02-09
dot icon02/02/2011
Group of companies' accounts made up to 2010-08-31
dot icon27/01/2011
S-div\conve
dot icon21/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon11/11/2010
Statement of capital following an allotment of shares on 2007-05-21
dot icon10/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon29/06/2010
Termination of appointment of John Rothenberg as a director
dot icon29/06/2010
Termination of appointment of Margaret Mountford as a director
dot icon27/05/2010
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 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 icon12/03/2010
Appointment of Mr. John Daniel Rothenberg as a director
dot icon12/03/2010
Appointment of Ms Margaret Rose Mountford as a director
dot icon18/02/2010
Balance Sheet
dot icon18/02/2010
Resolutions
dot icon18/02/2010
Auditor's report
dot icon18/02/2010
Auditor's statement
dot icon18/02/2010
Re-registration of Memorandum and Articles
dot icon18/02/2010
Certificate of re-registration from Private to Public Limited Company
dot icon18/02/2010
Re-registration from a private company to a public company
dot icon21/01/2010
Group of companies' accounts made up to 2009-08-31
dot icon13/01/2010
Memorandum and Articles of Association
dot icon13/01/2010
Resolutions
dot icon24/11/2009
Appointment of Mrs Jane Louise James as a director
dot icon16/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon16/11/2009
Director's details changed for David James Martin on 2009-11-01
dot icon16/11/2009
Director's details changed for Mr John Andrew Jackson on 2009-11-01
dot icon16/11/2009
Director's details changed for Paul Nigel Wilkinson on 2009-11-01
dot icon16/11/2009
Director's details changed for Mr Mark Garland Grahame on 2009-11-01
dot icon16/11/2009
Director's details changed for Mr Mario Giannotta on 2009-11-01
dot icon16/11/2009
Director's details changed for Keith Michael Buchanan on 2009-11-01
dot icon21/09/2009
Director's change of particulars / mario giannotta / 06/09/2009
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
Group of companies' accounts made up to 2008-08-31
dot icon05/04/2009
Resolutions
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
Return made up to 17/10/08; full list of members
dot icon21/02/2008
Secretary's particulars changed;director's particulars changed
dot icon29/01/2008
Group of companies' accounts made up to 2007-08-31
dot icon25/01/2008
Accounting reference date shortened from 31/10/07 to 31/08/07
dot icon30/10/2007
Return made up to 17/10/07; full list of members
dot icon29/10/2007
Secretary's particulars changed;director's particulars changed
dot icon08/08/2007
Ad 21/05/07--------- £ si [email protected]
dot icon10/07/2007
Ad 21/05/07--------- £ si [email protected]
dot icon21/06/2007
Resolutions
dot icon21/06/2007
Resolutions
dot icon05/06/2007
Ad 21/05/07--------- £ si [email protected]
dot icon01/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Ad 21/05/07--------- £ si [email protected]=504800 £ ic 2238054/2742854
dot icon01/06/2007
Ad 21/05/07--------- £ si [email protected]=2238053 £ ic 1/2238054
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
Resolutions
dot icon01/06/2007
£ nc 1000000/3000000 21/05/07
dot icon31/05/2007
Particulars of mortgage/charge
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New secretary appointed
dot icon17/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giannotta, Mario
Director
21/05/2007 - 04/02/2011
7
WATERLOW SECRETARIES LIMITED
Nominee Secretary
17/10/2006 - 17/10/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
17/10/2006 - 17/10/2006
36021
Wilkinson, Paul Nigel
Director
21/05/2007 - 04/02/2011
27
Jackson, John Andrew
Director
17/10/2006 - 04/02/2011
15

Persons with Significant Control

1
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 GROUP LIMITED

BIG BEAR GROUP LIMITED is an(a) Dissolved company incorporated on 17/10/2006 with the registered office located at Benecol Limited The Mille, 1000 Great West Road, Brentford TW8 9DW. 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 BIG BEAR GROUP LIMITED?

toggle

BIG BEAR GROUP LIMITED is currently Dissolved. It was registered on 17/10/2006 and dissolved on 24/12/2024.

Where is BIG BEAR GROUP LIMITED located?

toggle

BIG BEAR GROUP LIMITED is registered at Benecol Limited The Mille, 1000 Great West Road, Brentford TW8 9DW.

What does BIG BEAR GROUP LIMITED do?

toggle

BIG BEAR GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIG BEAR GROUP LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.