BIG HAND ALE HOUSES LTD

Register to unlock more data on OkredoRegister

BIG HAND ALE HOUSES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242463

Incorporation date

27/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Big Hand Unit 1 Abbeyclose Abbey Close, Redwither Business Park, Wrexham LL13 9XGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2001)
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon04/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon13/01/2022
Compulsory strike-off action has been discontinued
dot icon12/01/2022
Confirmation statement made on 2021-06-19 with no updates
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon16/04/2021
Micro company accounts made up to 2019-03-31
dot icon12/09/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon06/04/2020
Withdrawal of a person with significant control statement on 2020-04-06
dot icon27/02/2020
Previous accounting period shortened from 2019-05-31 to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon10/06/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/03/2019
Previous accounting period shortened from 2018-08-31 to 2018-05-31
dot icon29/09/2018
Registered office address changed from 12 Cranford Court Lache Lane Chester Cheshire CH4 7LN to Big Hand Unit 1 Abbeyclose Abbey Close Redwither Business Park Wrexham LL13 9XG on 2018-09-29
dot icon29/09/2018
Elect to keep the directors' residential address register information on the public register
dot icon29/09/2018
Termination of appointment of Andrew Desmond Smyth as a director on 2018-09-28
dot icon29/09/2018
Termination of appointment of Patrick Hickey as a secretary on 2018-09-28
dot icon29/09/2018
Cessation of Andrew Desmond Smyth as a person with significant control on 2018-08-28
dot icon01/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon26/06/2018
Notification of David Ian Shaw as a person with significant control on 2018-06-25
dot icon21/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon05/06/2018
Resolutions
dot icon25/05/2018
Appointment of Mr David Ian Shaw as a director on 2018-05-25
dot icon21/03/2018
Notification of Andrew Desmond Smyth as a person with significant control on 2018-03-21
dot icon08/12/2017
Unaudited abridged accounts made up to 2017-08-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon24/06/2016
Director's details changed for Mr Andrew Desmond Smyth on 2016-01-05
dot icon18/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon08/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon16/08/2012
Secretary's details changed for Mr Patrick Hickey on 2012-08-03
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/11/2011
Registered office address changed from 16 Cowhey Close, Westminster Park, Chester Cheshire CH4 7QT on 2011-11-16
dot icon29/07/2011
Director's details changed for Mr Andrew Desmond Smyth on 2011-07-28
dot icon28/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon24/09/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon24/09/2010
Director's details changed for Andrew Desmond Smyth on 2009-11-23
dot icon24/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 19/06/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/07/2008
Return made up to 19/06/08; full list of members
dot icon05/06/2008
Memorandum and Articles of Association
dot icon29/05/2008
Certificate of change of name
dot icon08/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon06/12/2007
Registered office changed on 06/12/07 from: 139 boughton chester cheshire CH3 5BH
dot icon11/07/2007
Return made up to 19/06/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon01/08/2006
Return made up to 19/06/06; full list of members
dot icon31/10/2005
Total exemption full accounts made up to 2005-08-31
dot icon10/08/2005
Return made up to 19/06/05; full list of members
dot icon01/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon08/06/2004
Return made up to 19/06/04; full list of members
dot icon14/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon16/07/2003
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon26/06/2003
Return made up to 19/06/03; full list of members
dot icon15/07/2002
Return made up to 27/06/02; full list of members
dot icon29/05/2002
Accounts for a dormant company made up to 2002-04-30
dot icon29/04/2002
Accounting reference date shortened from 30/06/02 to 30/04/02
dot icon04/04/2002
New secretary appointed
dot icon04/04/2002
Secretary resigned
dot icon29/03/2002
Registered office changed on 29/03/02 from: the little oak public house 99-101 boughton chester cheshire CH3 5BH
dot icon04/11/2001
Registered office changed on 04/11/01 from: the rake and pike public house chester road huntington chester chestershire CH3 6BS
dot icon23/08/2001
Registered office changed on 23/08/01 from: 16 saint john street london EC1M 4NT
dot icon08/08/2001
New director appointed
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Secretary resigned
dot icon26/07/2001
New secretary appointed
dot icon27/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
19/06/2023
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
27/06/2001 - 27/06/2001
5139
Smyth, Andrew Desmond
Director
27/06/2001 - 28/09/2018
6
Shaw, David Ian
Director
25/05/2018 - Present
5
Thomas, Howard
Nominee Secretary
27/06/2001 - 27/06/2001
3116
Grace, Ross Jason Wheldon
Secretary
27/06/2001 - 01/03/2002
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BIG HAND ALE HOUSES LTD

BIG HAND ALE HOUSES LTD is an(a) Active company incorporated on 27/06/2001 with the registered office located at Big Hand Unit 1 Abbeyclose Abbey Close, Redwither Business Park, Wrexham LL13 9XG. 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 HAND ALE HOUSES LTD?

toggle

BIG HAND ALE HOUSES LTD is currently Active. It was registered on 27/06/2001 .

Where is BIG HAND ALE HOUSES LTD located?

toggle

BIG HAND ALE HOUSES LTD is registered at Big Hand Unit 1 Abbeyclose Abbey Close, Redwither Business Park, Wrexham LL13 9XG.

What does BIG HAND ALE HOUSES LTD do?

toggle

BIG HAND ALE HOUSES LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BIG HAND ALE HOUSES LTD?

toggle

The latest filing was on 11/05/2023: Compulsory strike-off action has been suspended.