BIG CATCH LIMITED

Register to unlock more data on OkredoRegister

BIG CATCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05494136

Incorporation date

29/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2005)
dot icon01/08/2023
Final Gazette dissolved following liquidation
dot icon01/05/2023
Return of final meeting in a members' voluntary winding up
dot icon27/05/2022
Registered office address changed from Hardwick House Farm Moorside Lane Addingham West Yorkshire LS29 9JY United Kingdom to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2022-05-27
dot icon26/05/2022
Declaration of solvency
dot icon26/05/2022
Appointment of a voluntary liquidator
dot icon26/05/2022
Resolutions
dot icon24/05/2022
Micro company accounts made up to 2022-05-24
dot icon24/05/2022
Previous accounting period shortened from 2022-06-30 to 2022-05-24
dot icon18/03/2022
Termination of appointment of Michael David Robinson as a director on 2022-03-11
dot icon20/09/2021
Micro company accounts made up to 2021-06-30
dot icon23/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon22/12/2020
Micro company accounts made up to 2020-06-30
dot icon06/08/2020
Confirmation statement made on 2020-07-02 with updates
dot icon29/07/2020
Director's details changed for Mrs Mollie Louise Taylor on 2020-07-02
dot icon28/07/2020
Change of details for Mrs Gillian Mason Robinson as a person with significant control on 2020-07-02
dot icon28/07/2020
Director's details changed for Mr Michael David Robinson on 2020-07-02
dot icon08/10/2019
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Change of details for Mrs Gillian Mason Robinson as a person with significant control on 2019-07-01
dot icon05/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon05/07/2019
Director's details changed for Mrs Mollie Louise Taylor on 2019-07-05
dot icon05/07/2019
Director's details changed for Mr Michael David Robinson on 2019-07-01
dot icon05/07/2019
Director's details changed for Mrs Gillian Mason Robinson on 2019-07-01
dot icon04/07/2019
Director's details changed for Gillian Mason Robinson on 2019-07-01
dot icon04/07/2019
Change of details for Gillian Mason Robinson as a person with significant control on 2019-07-01
dot icon07/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Director's details changed for Mr Michael David Robinson on 2018-07-03
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon28/05/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon19/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/08/2017
Appointment of Mr Michael David Robinson as a director on 2017-07-01
dot icon14/08/2017
Appointment of Mrs Mollie Louise Taylor as a director on 2017-07-01
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon04/07/2017
Notification of Gillian Mason Robinson as a person with significant control on 2016-04-06
dot icon22/06/2017
Registered office address changed from 17 Victoria Avenue Ilkley West Yorkshire to Hardwick House Farm Moorside Lane Addingham West Yorkshire LS29 9JY on 2017-06-22
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/07/2016
Secretary's details changed for Miss Mollie Louise Robinson on 2015-06-30
dot icon11/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/09/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/09/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/08/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon17/08/2011
Director's details changed for Gillian Mason Robinson on 2011-01-01
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/07/2010
Registered office address changed from Far Fold Farm High Bradley Keighley West Yorkshire BD20 9EX on 2010-07-23
dot icon23/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/11/2009
Appointment of Miss Mollie Louise Robinson as a secretary
dot icon23/11/2009
Termination of appointment of Francois Paquis as a secretary
dot icon01/08/2009
Return made up to 29/06/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 29/06/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/10/2007
Return made up to 29/06/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon31/07/2006
Return made up to 29/06/06; full list of members
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
Registered office changed on 19/07/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New secretary appointed
dot icon29/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/05/2022
dot iconLast change occurred
24/05/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/05/2022
dot iconNext account date
24/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
604.04K
-
0.00
-
-
2022
11
775.67K
-
0.00
-
-
2022
11
775.67K
-
0.00
-
-

Employees

2022

Employees

11 Descended-15 % *

Net Assets(GBP)

775.67K £Ascended28.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/06/2005 - 29/06/2005
10049
LONDON LAW SERVICES LIMITED
Nominee Director
29/06/2005 - 29/06/2005
9963
Robinson, Gillian Mason
Director
29/06/2005 - Present
4
Taylor, Mollie Louise
Director
01/07/2017 - Present
2
Robinson, Michael David
Director
01/07/2017 - 11/03/2022
3

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BIG CATCH LIMITED

BIG CATCH LIMITED is an(a) Dissolved company incorporated on 29/06/2005 with the registered office located at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG CATCH LIMITED?

toggle

BIG CATCH LIMITED is currently Dissolved. It was registered on 29/06/2005 and dissolved on 01/08/2023.

Where is BIG CATCH LIMITED located?

toggle

BIG CATCH LIMITED is registered at F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire LE17 5FB.

What does BIG CATCH LIMITED do?

toggle

BIG CATCH LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

How many employees does BIG CATCH LIMITED have?

toggle

BIG CATCH LIMITED had 11 employees in 2022.

What is the latest filing for BIG CATCH LIMITED?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved following liquidation.