BIG BEAR INNS LTD

Register to unlock more data on OkredoRegister

BIG BEAR INNS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06000030

Incorporation date

15/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2006)
dot icon19/03/2025
Final Gazette dissolved following liquidation
dot icon19/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon30/08/2024
Previous accounting period extended from 2023-11-30 to 2024-01-31
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Registered office address changed from 21 Church Road Parkstone Poole Dorset BH14 8UF to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-04-13
dot icon13/04/2024
Appointment of a voluntary liquidator
dot icon13/04/2024
Statement of affairs
dot icon14/03/2024
Satisfaction of charge 1 in full
dot icon20/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-11-15 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-11-15 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon05/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon28/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon19/09/2013
Secretary's details changed for Adam John Walkey on 2013-09-10
dot icon19/09/2013
Director's details changed for Lisa Walkey on 2013-09-10
dot icon19/09/2013
Director's details changed for Adam John Walkey on 2013-09-10
dot icon02/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon02/12/2009
Director's details changed for Lisa Walkey on 2009-11-15
dot icon02/12/2009
Director's details changed for Adam John Walkey on 2009-11-15
dot icon21/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 15/11/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/11/2007
Return made up to 15/11/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon16/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon15/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

45
2022
change arrow icon+1.10 % *

* during past year

Cash in Bank

£134,674.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
15/11/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
39
17.84K
-
0.00
133.21K
-
2022
45
6.65K
-
0.00
134.67K
-
2022
45
6.65K
-
0.00
134.67K
-

Employees

2022

Employees

45 Ascended15 % *

Net Assets(GBP)

6.65K £Descended-62.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.67K £Ascended1.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Adam John Walkey
Director
15/11/2006 - Present
-
Walkey, Adam John
Secretary
15/11/2006 - Present
-
Mrs Lisa Walkey
Director
15/11/2006 - Present
-

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

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About BIG BEAR INNS LTD

BIG BEAR INNS LTD is an(a) Dissolved company incorporated on 15/11/2006 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG BEAR INNS LTD?

toggle

BIG BEAR INNS LTD is currently Dissolved. It was registered on 15/11/2006 and dissolved on 19/03/2025.

Where is BIG BEAR INNS LTD located?

toggle

BIG BEAR INNS LTD is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does BIG BEAR INNS LTD do?

toggle

BIG BEAR INNS LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BIG BEAR INNS LTD have?

toggle

BIG BEAR INNS LTD had 45 employees in 2022.

What is the latest filing for BIG BEAR INNS LTD?

toggle

The latest filing was on 19/03/2025: Final Gazette dissolved following liquidation.