BIG ISSUE NORTH TRUST LTD

Register to unlock more data on OkredoRegister

BIG ISSUE NORTH TRUST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164559

Incorporation date

21/02/1996

Size

Small

Contacts

Registered address

Registered address

Zion Community Resource Centre, 339 Stretford Road, Manchester M15 4ZYCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1996)
dot icon13/04/2026
Termination of appointment of Mark James Fitzgibbon as a secretary on 2026-04-01
dot icon13/04/2026
Termination of appointment of Mark James Fitzgibbon as a director on 2026-04-01
dot icon13/04/2026
Appointment of Mrs Teresa Chase as a secretary on 2026-04-01
dot icon04/03/2026
Appointment of Ms Caroline Price as a director on 2026-02-23
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon31/12/2025
Accounts for a small company made up to 2025-03-31
dot icon10/09/2025
Secretary's details changed for Mr Mark James Fitzgibbon on 2025-09-10
dot icon10/09/2025
Director's details changed for Mr Mark James Fitzgibbon on 2025-09-10
dot icon04/09/2025
Appointment of Humza Khan as a director on 2025-09-01
dot icon06/08/2025
Amended accounts for a small company made up to 2024-03-31
dot icon04/08/2025
Termination of appointment of Mike Burrows as a director on 2025-07-28
dot icon16/06/2025
Appointment of Ms Obehi Uzoamaka Alofoje as a director on 2025-05-27
dot icon16/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Termination of appointment of Safina Islam as a director on 2024-10-21
dot icon08/07/2024
Registered office address changed from 1st Floor 463 Stretford Road Manchester Lancs M16 9AB to Zion Community Resource Centre 339 Stretford Road Manchester M15 4ZY on 2024-07-08
dot icon20/03/2024
Director's details changed for Mr Mike Burrows on 2024-03-01
dot icon11/03/2024
Appointment of Mr Mike Burrows as a director on 2024-03-01
dot icon19/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon11/12/2023
Appointment of Mr Michael Lal Naraynsingh as a director on 2023-12-01
dot icon04/12/2023
Termination of appointment of Liam Daniel James Symonds as a director on 2023-12-01
dot icon26/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon23/05/2022
Termination of appointment of Andrew Rafferty as a director on 2022-04-01
dot icon08/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon29/09/2021
Memorandum and Articles of Association
dot icon29/09/2021
Resolutions
dot icon23/03/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon22/12/2020
Accounts for a small company made up to 2020-03-31
dot icon26/08/2020
Director's details changed for Edna Janet Robinson on 2020-08-25
dot icon23/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon22/01/2020
Appointment of Mr Liam Daniel James Symonds as a director on 2019-11-11
dot icon21/01/2020
Appointment of Mr Andrew Rafferty as a director on 2019-11-11
dot icon27/11/2019
Accounts for a small company made up to 2019-03-31
dot icon05/08/2019
Satisfaction of charge 1 in full
dot icon24/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon19/11/2018
Full accounts made up to 2018-03-31
dot icon07/06/2018
Appointment of Mrs Safina Islam as a director on 2017-11-06
dot icon07/06/2018
Termination of appointment of Angela Young as a director on 2018-05-21
dot icon06/06/2018
Termination of appointment of Paul Ferry as a director on 2018-04-15
dot icon12/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon02/12/2016
Full accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-01-11 no member list
dot icon28/01/2016
Certificate of change of name
dot icon11/12/2015
Full accounts made up to 2015-03-31
dot icon01/06/2015
Director's details changed for Ms Fay Lila Selvan on 2015-04-18
dot icon23/01/2015
Annual return made up to 2015-01-11 no member list
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon23/06/2014
Termination of appointment of a director
dot icon23/06/2014
Termination of appointment of Jonathan Taylor as a director
dot icon18/06/2014
Termination of appointment of Kevin Wilson as a director
dot icon05/02/2014
Annual return made up to 2014-01-11 no member list
dot icon11/12/2013
Full accounts made up to 2013-03-31
dot icon05/12/2013
Appointment of Mr Jonathan Taylor as a director
dot icon05/12/2013
Appointment of Mr Paul Ferry as a director
dot icon31/07/2013
Termination of appointment of Iphigenia Papoulia as a director
dot icon28/05/2013
Auditor's resignation
dot icon14/05/2013
Auditor's resignation
dot icon11/01/2013
Annual return made up to 2013-01-11 no member list
dot icon19/11/2012
Full accounts made up to 2012-03-31
dot icon24/10/2012
Termination of appointment of Robert Ritchie as a director
dot icon10/08/2012
Appointment of Edna Janet Robinson as a director
dot icon10/08/2012
Appointment of Mr Kevin William Wilson as a director
dot icon31/05/2012
Director's details changed for Fay Lila Selvan on 2012-05-16
dot icon09/05/2012
Director's details changed for Fay Lila Selvan on 2012-05-09
dot icon13/04/2012
Resolutions
dot icon22/03/2012
Termination of appointment of Adrian Jennings as a director
dot icon20/03/2012
Appointment of Mr Robert Ritchie as a director
dot icon19/03/2012
Termination of appointment of Phillip Hodgett as a director
dot icon23/02/2012
Appointment of Mr Phillip Edward Charles Hodgett as a director
dot icon06/02/2012
Director's details changed for Mr Mark James Fitzgibbon on 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-11 no member list
dot icon23/01/2012
Termination of appointment of Tahira Hussain as a director
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2011-01-11 no member list
dot icon11/01/2011
Registered office address changed from Kath Locke Centre 123 Moss Lane East Manchester M15 5DD on 2011-01-11
dot icon25/10/2010
Full accounts made up to 2010-03-31
dot icon20/09/2010
Appointment of Tahira Hussain as a director
dot icon22/03/2010
Annual return made up to 2010-01-11 no member list
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon25/02/2009
Annual return made up to 11/01/09
dot icon03/12/2008
Full accounts made up to 2008-03-31
dot icon15/01/2008
Annual return made up to 11/01/08
dot icon28/11/2007
New director appointed
dot icon22/11/2007
Director resigned
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon21/02/2007
Particulars of mortgage/charge
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon12/01/2007
Annual return made up to 11/01/07
dot icon13/11/2006
Registered office changed on 13/11/06 from: 135-141 oldham street manchester M4 1LN
dot icon14/07/2006
Full accounts made up to 2005-03-31
dot icon23/06/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon30/01/2006
Annual return made up to 11/01/06
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon26/10/2005
Resolutions
dot icon20/05/2005
Director resigned
dot icon02/03/2005
Full accounts made up to 2004-03-31
dot icon14/02/2005
Director resigned
dot icon09/02/2005
Annual return made up to 11/01/05
dot icon21/01/2005
Director resigned
dot icon24/02/2004
New director appointed
dot icon18/02/2004
Annual return made up to 11/01/04
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
New director appointed
dot icon17/02/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon14/02/2003
Annual return made up to 11/01/03
dot icon16/10/2002
Full accounts made up to 2002-03-31
dot icon07/06/2002
New director appointed
dot icon17/05/2002
New secretary appointed
dot icon15/05/2002
Secretary resigned
dot icon30/04/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon17/04/2002
Director resigned
dot icon17/04/2002
New director appointed
dot icon18/01/2002
Annual return made up to 11/01/02
dot icon21/11/2001
New director appointed
dot icon09/11/2001
Director resigned
dot icon09/11/2001
Full accounts made up to 2001-03-31
dot icon11/09/2001
Director resigned
dot icon21/02/2001
Full accounts made up to 2000-03-31
dot icon13/02/2001
Annual return made up to 24/01/01
dot icon23/11/2000
Director's particulars changed
dot icon14/02/2000
Annual return made up to 04/02/00
dot icon26/11/1999
Full accounts made up to 1999-03-31
dot icon06/07/1999
Resolutions
dot icon06/07/1999
New director appointed
dot icon24/02/1999
Annual return made up to 11/02/99
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon18/09/1998
Certificate of change of name
dot icon26/07/1998
New secretary appointed
dot icon26/07/1998
Director's particulars changed
dot icon26/07/1998
Director's particulars changed
dot icon26/07/1998
Secretary resigned
dot icon10/06/1998
Registered office changed on 10/06/98 from: virginia house 5-7 great ancoats street manchester lancashire M4 5AD
dot icon22/04/1998
Annual return made up to 21/02/98
dot icon22/04/1998
New secretary appointed
dot icon19/12/1997
Full accounts made up to 1997-03-31
dot icon22/04/1997
Registered office changed on 22/04/97 from: 10 swan street manchester M4 5JN
dot icon18/03/1997
New director appointed
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
Annual return made up to 21/02/97
dot icon07/03/1997
New secretary appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon22/11/1996
New secretary appointed;new director appointed
dot icon22/11/1996
Secretary resigned
dot icon22/11/1996
Director resigned
dot icon09/10/1996
Accounting reference date notified as 31/03
dot icon21/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrows, Mike
Director
01/03/2024 - 28/07/2025
8
Selvan, Fay Lila
Director
08/10/2001 - Present
16
Bloxham, Thomas Paul Richard
Director
21/02/1996 - 18/02/2002
105
Ferry, Paul Thomas
Director
01/04/2013 - 15/04/2018
31
Alofoje, Obehi Uzoamaka
Director
27/05/2025 - Present
5

Persons with Significant Control

0

No PSC data available.

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 ISSUE NORTH TRUST LTD

BIG ISSUE NORTH TRUST LTD is an(a) Active company incorporated on 21/02/1996 with the registered office located at Zion Community Resource Centre, 339 Stretford Road, Manchester M15 4ZY. There are currently 6 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 ISSUE NORTH TRUST LTD?

toggle

BIG ISSUE NORTH TRUST LTD is currently Active. It was registered on 21/02/1996 .

Where is BIG ISSUE NORTH TRUST LTD located?

toggle

BIG ISSUE NORTH TRUST LTD is registered at Zion Community Resource Centre, 339 Stretford Road, Manchester M15 4ZY.

What does BIG ISSUE NORTH TRUST LTD do?

toggle

BIG ISSUE NORTH TRUST LTD operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BIG ISSUE NORTH TRUST LTD?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Mark James Fitzgibbon as a secretary on 2026-04-01.