BIG FISH LETTINGS LIMITED

Register to unlock more data on OkredoRegister

BIG FISH LETTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05201135

Incorporation date

09/08/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LWCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2004)
dot icon05/02/2026
Termination of appointment of Benjamin Upson as a secretary on 2026-02-04
dot icon22/01/2026
Cessation of Barry Edward Upson as a person with significant control on 2026-01-22
dot icon22/01/2026
Change of details for Mrs Joanna Wood as a person with significant control on 2026-01-22
dot icon13/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon13/08/2025
Notification of Joanna Wood as a person with significant control on 2025-04-30
dot icon13/08/2025
Cessation of Norma Upson as a person with significant control on 2025-04-30
dot icon13/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon27/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon20/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/01/2024
Director's details changed for Miss Joanna Upson on 2022-03-12
dot icon24/01/2024
Termination of appointment of Norma Upson as a director on 2024-01-24
dot icon24/01/2024
Termination of appointment of Barry Edward Upson as a director on 2024-01-24
dot icon30/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon24/08/2023
Satisfaction of charge 1 in full
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/09/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon07/06/2022
Secretary's details changed for Benjamin Upson on 2019-09-11
dot icon24/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/02/2022
Previous accounting period shortened from 2021-05-28 to 2021-05-27
dot icon23/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon23/08/2021
Appointment of Mr Barry Edward Upson as a director on 2021-05-14
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-05-31
dot icon16/04/2018
Registered office address changed from The Nook, the Green Penistone Sheffield S36 6BL to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2018-04-16
dot icon26/02/2018
Previous accounting period shortened from 2017-05-29 to 2017-05-28
dot icon14/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/02/2017
Previous accounting period shortened from 2016-05-30 to 2016-05-29
dot icon05/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon15/03/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-08-09
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-30
dot icon07/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-05-30
dot icon15/05/2015
Appointment of Miss Joanna Upson as a director on 2015-05-07
dot icon23/02/2015
Previous accounting period shortened from 2014-05-31 to 2014-05-30
dot icon12/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon12/09/2014
Secretary's details changed for Benjamin Upson on 2014-08-09
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon25/02/2014
Termination of appointment of Joanna Upson as a director
dot icon11/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/09/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon19/08/2011
Certificate of change of name
dot icon19/08/2011
Change of name notice
dot icon15/07/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/05/2011
Previous accounting period shortened from 2010-08-31 to 2010-05-31
dot icon30/09/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon30/09/2010
Director's details changed for Joanna Upson on 2010-08-09
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/09/2009
Return made up to 09/08/09; full list of members
dot icon10/07/2009
Appointment terminated director barry upson
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/09/2008
Director appointed joanna upson
dot icon15/08/2008
Return made up to 09/08/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/11/2007
Total exemption small company accounts made up to 2006-08-31
dot icon17/09/2007
Return made up to 09/08/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/08/2006
New director appointed
dot icon16/08/2006
Return made up to 09/08/06; full list of members
dot icon26/08/2005
Return made up to 09/08/05; full list of members
dot icon16/09/2004
Secretary's particulars changed
dot icon10/09/2004
Ad 09/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/08/2004
Secretary resigned
dot icon09/08/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
27/05/2026
dot iconNext due on
27/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
71.96K
-
0.00
276.08K
-
2022
11
73.79K
-
0.00
298.87K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Norma Upson
Director
09/08/2004 - 24/01/2024
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/08/2004 - 08/08/2004
99600
Mr Barry Edward Upson
Director
17/08/2006 - 09/08/2008
4
Mr Barry Edward Upson
Director
14/05/2021 - 24/01/2024
4
Upson, Joanna
Director
08/09/2008 - 31/03/2013
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BIG FISH LETTINGS LIMITED

BIG FISH LETTINGS LIMITED is an(a) Active company incorporated on 09/08/2004 with the registered office located at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LW. There is currently 1 active director 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 FISH LETTINGS LIMITED?

toggle

BIG FISH LETTINGS LIMITED is currently Active. It was registered on 09/08/2004 .

Where is BIG FISH LETTINGS LIMITED located?

toggle

BIG FISH LETTINGS LIMITED is registered at Marland House, 13 Huddersfield Road, Barnsley, South Yorkshire S70 2LW.

What does BIG FISH LETTINGS LIMITED do?

toggle

BIG FISH LETTINGS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIG FISH LETTINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Benjamin Upson as a secretary on 2026-02-04.