BIG HERITAGE C.I.C.

Register to unlock more data on OkredoRegister

BIG HERITAGE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07652208

Incorporation date

31/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Western Approaches, Rumford Street, Liverpool L2 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2011)
dot icon18/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon10/12/2025
Director's details changed for Miss Bryony Fisher on 2024-12-14
dot icon09/12/2025
Termination of appointment of Michael Nevell as a director on 2025-11-16
dot icon02/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/10/2025
Amended total exemption full accounts made up to 2024-02-28
dot icon12/08/2025
Amended total exemption full accounts made up to 2024-02-28
dot icon01/04/2025
Micro company accounts made up to 2024-02-28
dot icon28/02/2025
Change of details for Mr Dean Paton as a person with significant control on 2025-02-28
dot icon13/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-02-28
dot icon29/02/2024
Current accounting period shortened from 2023-05-31 to 2023-02-28
dot icon04/01/2024
Confirmation statement made on 2023-11-23 with no updates
dot icon10/06/2023
Micro company accounts made up to 2022-05-31
dot icon02/12/2022
Director's details changed for Mr Dean Paton on 2022-10-18
dot icon23/11/2022
Termination of appointment of Andrew James Foster as a director on 2022-11-21
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon26/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-05-31
dot icon23/11/2021
Appointment of Miss Bryony Fisher as a director on 2021-11-12
dot icon28/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon01/07/2021
Micro company accounts made up to 2020-05-31
dot icon23/07/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-05-31
dot icon18/12/2019
Registered office address changed from 15a Watergate Row South Chester Cheshire CH1 2LE to Western Approaches Rumford Street Liverpool L2 8SZ on 2019-12-18
dot icon16/08/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon05/06/2019
Appointment of Dr Michael Nevell as a director on 2018-10-01
dot icon04/06/2019
Termination of appointment of Emma Jane Stringfellow as a director on 2019-06-01
dot icon05/03/2019
Micro company accounts made up to 2018-05-31
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon22/05/2018
Termination of appointment of Darren James Mcleod as a director on 2018-05-01
dot icon18/12/2017
Micro company accounts made up to 2017-05-31
dot icon11/12/2017
Appointment of Mr Andrew James Foster as a director on 2017-12-01
dot icon05/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon05/07/2017
Notification of Dean Paton as a person with significant control on 2016-04-06
dot icon22/06/2017
Termination of appointment of Gary Lee Duckers as a director on 2017-06-22
dot icon21/06/2017
Appointment of Mrs Emma Stringfellow as a director on 2017-05-19
dot icon22/05/2017
Director's details changed for Mr Dean Paton on 2017-05-22
dot icon22/05/2017
Secretary's details changed for Dean Paton on 2017-05-22
dot icon05/05/2017
Registered office address changed from Riverside Innovation Centre Big Heritage Riverside Innovation Centre Chester Cheshire CH1 1SL to 15a Watergate Row South Chester Cheshire CH1 2LE on 2017-05-05
dot icon30/03/2017
Termination of appointment of Jane Helen Owens as a director on 2017-03-10
dot icon13/03/2017
Micro company accounts made up to 2016-05-31
dot icon13/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon26/05/2015
Appointment of Mr Gary Lee Duckers as a director on 2015-05-26
dot icon26/05/2015
Registered office address changed from C/O 4 Rake Precinct the History Hut 4 the Rake Precinct Bromborough Wirral Merseyside CH62 7AD to Riverside Innovation Centre Big Heritage Riverside Innovation Centre Chester Cheshire CH1 1SL on 2015-05-26
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/07/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon12/09/2013
Appointment of Mr Darren James Mcleod as a director
dot icon12/09/2013
Appointment of Mrs Jane Helen Owens as a director
dot icon12/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon05/03/2013
Total exemption full accounts made up to 2012-05-31
dot icon01/02/2013
Registered office address changed from 7 Heather Dene Bromborough CH62 2BG England on 2013-02-01
dot icon01/02/2013
Certificate of change of name
dot icon23/08/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon04/10/2011
Certificate of change of name
dot icon04/10/2011
Change of name
dot icon04/10/2011
Change of name notice
dot icon31/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paton, Dean
Director
31/05/2011 - Present
2
Foster, Andrew James
Director
01/12/2017 - 21/11/2022
5
Fisher, Bryony
Director
12/11/2021 - Present
-
Nevell, Michael, Dr
Director
01/10/2018 - 16/11/2025
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG HERITAGE C.I.C.

BIG HERITAGE C.I.C. is an(a) Active company incorporated on 31/05/2011 with the registered office located at Western Approaches, Rumford Street, Liverpool L2 8SZ. 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 HERITAGE C.I.C.?

toggle

BIG HERITAGE C.I.C. is currently Active. It was registered on 31/05/2011 .

Where is BIG HERITAGE C.I.C. located?

toggle

BIG HERITAGE C.I.C. is registered at Western Approaches, Rumford Street, Liverpool L2 8SZ.

What does BIG HERITAGE C.I.C. do?

toggle

BIG HERITAGE C.I.C. operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for BIG HERITAGE C.I.C.?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-23 with updates.