BIG K PRODUCTS U.K.LIMITED

Register to unlock more data on OkredoRegister

BIG K PRODUCTS U.K.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01549574

Incorporation date

10/03/1981

Size

Medium

Contacts

Registered address

Registered address

Unit 20, Milmead Industrial Centre, Mill Mead Road Tottenham Hale, London N17 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1981)
dot icon27/02/2026
Satisfaction of charge 5 in full
dot icon15/08/2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon15/08/2025
Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon13/08/2025
Director's details changed for Michael Theodorou on 2025-08-13
dot icon13/08/2025
Change of details for Big K (Holdings) Limited as a person with significant control on 2025-08-13
dot icon13/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon11/08/2025
Director's details changed for Mr Simon Andrew Wood on 2025-08-11
dot icon08/08/2025
Director's details changed for Michael Theodorou on 2025-08-08
dot icon24/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon16/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon13/03/2024
Full accounts made up to 2023-09-30
dot icon21/02/2024
Registration of charge 015495740007, created on 2024-02-19
dot icon15/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon27/01/2023
Full accounts made up to 2022-09-30
dot icon26/01/2023
Director's details changed for Mr Christakis Kleanthous on 2023-01-26
dot icon19/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon02/02/2022
Full accounts made up to 2021-09-30
dot icon07/10/2021
Appointment of Mr Simon Andrew Wood as a director on 2021-10-01
dot icon13/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon03/02/2021
Full accounts made up to 2020-09-30
dot icon20/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon12/06/2020
Full accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon11/01/2019
Full accounts made up to 2018-09-30
dot icon17/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon17/08/2018
Change of details for Big K (Holdings) Limited as a person with significant control on 2018-08-08
dot icon18/01/2018
Full accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon21/08/2017
Notification of Big K (Holdings) Limited as a person with significant control on 2017-08-21
dot icon21/08/2017
Cessation of Christakis Kleanthous as a person with significant control on 2017-08-21
dot icon17/06/2017
Full accounts made up to 2016-09-30
dot icon19/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon09/03/2016
Full accounts made up to 2015-09-30
dot icon28/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon21/07/2015
Director's details changed for Mrs Melina Bremer on 2015-07-02
dot icon30/06/2015
Full accounts made up to 2014-09-30
dot icon20/01/2015
Resolutions
dot icon20/01/2015
Appointment of Melina Bremer as a director
dot icon20/01/2015
Appointment of Mrs Melina Bremer as a director on 2014-12-22
dot icon01/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon26/04/2013
Registration of charge 015495740006
dot icon07/02/2013
Accounts for a medium company made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon18/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/04/2012
Accounts for a medium company made up to 2011-09-30
dot icon23/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon19/05/2011
Accounts for a medium company made up to 2010-09-30
dot icon18/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mrs Vivien Ann Kleanthous on 2010-08-02
dot icon18/08/2010
Director's details changed for Christakis Kleanthous on 2010-08-02
dot icon18/08/2010
Secretary's details changed for Christakis Kleanthous on 2010-08-02
dot icon18/08/2010
Director's details changed for Michael Theodorou on 2010-08-02
dot icon19/03/2010
Accounts made up to 2009-09-30
dot icon02/09/2009
Return made up to 08/08/09; full list of members
dot icon23/02/2009
Accounts for a medium company made up to 2008-09-30
dot icon20/08/2008
Return made up to 08/08/08; full list of members
dot icon16/05/2008
Accounts for a medium company made up to 2007-09-30
dot icon17/08/2007
Return made up to 08/08/07; full list of members
dot icon03/03/2007
Accounts for a medium company made up to 2006-09-30
dot icon15/08/2006
Return made up to 08/08/06; full list of members
dot icon14/02/2006
Accounts for a medium company made up to 2005-09-30
dot icon12/09/2005
Return made up to 08/08/05; full list of members
dot icon11/07/2005
Accounts made up to 2004-09-30
dot icon18/08/2004
Return made up to 08/08/04; full list of members
dot icon29/06/2004
Accounts made up to 2003-09-30
dot icon01/08/2003
Return made up to 08/08/03; full list of members
dot icon06/05/2003
Certificate of change of name
dot icon27/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/08/2002
Return made up to 08/08/02; full list of members
dot icon09/07/2002
Accounts for a medium company made up to 2001-09-30
dot icon21/08/2001
Return made up to 08/08/01; full list of members
dot icon19/03/2001
Return made up to 08/08/00; full list of members; amend
dot icon13/03/2001
Accounts made up to 2000-09-30
dot icon13/02/2001
Return made up to 08/08/99; no change of members; amend
dot icon13/02/2001
Return made up to 08/08/98; full list of members; amend
dot icon07/11/2000
New director appointed
dot icon22/09/2000
Return made up to 08/08/00; full list of members
dot icon21/06/2000
Accounts for a medium company made up to 1999-09-30
dot icon17/08/1999
Return made up to 08/08/99; full list of members
dot icon16/05/1999
Accounts for a medium company made up to 1998-09-30
dot icon20/08/1998
Return made up to 08/08/98; no change of members
dot icon26/02/1998
Accounts for a medium company made up to 1997-09-30
dot icon08/09/1997
Return made up to 08/08/97; no change of members
dot icon02/06/1997
Accounts made up to 1996-09-30
dot icon03/04/1997
Return made up to 08/08/96; full list of members; amend
dot icon24/09/1996
Return made up to 08/08/96; no change of members
dot icon20/05/1996
Accounts for a small company made up to 1995-09-30
dot icon13/09/1995
Return made up to 08/08/95; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-09-30
dot icon02/03/1995
Ad 23/06/94--------- £ si 440000@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 08/08/94; full list of members
dot icon16/08/1994
Ad 23/06/94--------- £ si 500000@1=500000 £ ic 10065/510065
dot icon16/08/1994
Nc inc already adjusted 23/06/94
dot icon16/08/1994
Resolutions
dot icon22/04/1994
Accounts for a medium company made up to 1993-09-30
dot icon22/08/1993
Return made up to 08/08/93; no change of members
dot icon14/02/1993
Accounts for a medium company made up to 1992-09-30
dot icon29/09/1992
Return made up to 08/08/92; no change of members
dot icon04/02/1992
Accounts for a small company made up to 1991-09-30
dot icon06/11/1991
Return made up to 08/08/91; full list of members
dot icon16/07/1991
Accounts made up to 1990-09-30
dot icon30/08/1990
Accounts made up to 1989-09-30
dot icon30/08/1990
Return made up to 08/08/90; full list of members
dot icon25/05/1989
Accounts made up to 1988-09-30
dot icon25/05/1989
Return made up to 16/05/89; full list of members
dot icon10/11/1988
Director resigned
dot icon10/03/1988
Accounts made up to 1987-09-30
dot icon10/03/1988
Return made up to 29/02/88; full list of members
dot icon10/03/1987
Accounts made up to 1986-09-30
dot icon10/03/1987
Return made up to 09/03/87; full list of members
dot icon17/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/03/1981
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Simon Andrew
Director
01/10/2021 - Present
-
Mrs Melina Bremer
Director
22/12/2014 - Present
5
Theodorou, Michael
Director
01/10/2000 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About BIG K PRODUCTS U.K.LIMITED

BIG K PRODUCTS U.K.LIMITED is an(a) Active company incorporated on 10/03/1981 with the registered office located at Unit 20, Milmead Industrial Centre, Mill Mead Road Tottenham Hale, London N17 9QU. There are currently 3 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 K PRODUCTS U.K.LIMITED?

toggle

BIG K PRODUCTS U.K.LIMITED is currently Active. It was registered on 10/03/1981 .

Where is BIG K PRODUCTS U.K.LIMITED located?

toggle

BIG K PRODUCTS U.K.LIMITED is registered at Unit 20, Milmead Industrial Centre, Mill Mead Road Tottenham Hale, London N17 9QU.

What does BIG K PRODUCTS U.K.LIMITED do?

toggle

BIG K PRODUCTS U.K.LIMITED operates in the Manufacture of coke oven products (19.10 - SIC 2007) sector.

What is the latest filing for BIG K PRODUCTS U.K.LIMITED?

toggle

The latest filing was on 27/02/2026: Satisfaction of charge 5 in full.