BIG MATTS MENSWEAR LTD

Register to unlock more data on OkredoRegister

BIG MATTS MENSWEAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08087287

Incorporation date

29/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

91 Barrow Road, Barton-Upon-Humber DN18 6AECopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2012)
dot icon25/02/2026
Micro company accounts made up to 2025-05-31
dot icon19/10/2025
Notification of Pride & Joy Properties Limited as a person with significant control on 2025-10-06
dot icon10/10/2025
Termination of appointment of Benjamin Harris Pearson as a director on 2025-10-01
dot icon10/10/2025
Notification of Julia Suzanne Nelson as a person with significant control on 2025-10-01
dot icon10/10/2025
Cessation of Benjamin Harris Pearson as a person with significant control on 2025-10-01
dot icon10/10/2025
Cessation of Julia Suzanne Nelson as a person with significant control on 2025-10-01
dot icon10/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon05/04/2024
Micro company accounts made up to 2023-05-31
dot icon22/12/2023
Registered office address changed from Unit 1, Ginetta Park Dunlop Way Queensway Industrial Estate Scunthorpe DN16 3RN England to 91 Barrow Road Barton-upon-Humber DN18 6AE on 2023-12-22
dot icon16/11/2023
Appointment of Mrs Julia Suzanne Nelson as a director on 2023-11-15
dot icon09/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-05-31
dot icon27/07/2022
Registration of charge 080872870003, created on 2022-07-22
dot icon29/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-05-31
dot icon29/05/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon13/02/2020
Micro company accounts made up to 2019-05-31
dot icon30/10/2019
Registration of charge 080872870002, created on 2019-10-30
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with updates
dot icon07/06/2019
Satisfaction of charge 080872870001 in full
dot icon05/06/2019
Director's details changed for Mr Benjamin Harris Pearson on 2019-06-05
dot icon05/06/2019
Change of details for Mr Benjamin Harris Pearson as a person with significant control on 2019-06-05
dot icon05/06/2019
Registered office address changed from Big Clothing 4U Dunlop Way Queensway Industrial Estate Scunthorpe DN16 3RN England to Unit 1, Ginetta Park Dunlop Way Queensway Industrial Estate Scunthorpe DN16 3RN on 2019-06-05
dot icon04/06/2019
Registered office address changed from Dairy House Wigbeth Horton Wimborne Dorset BH21 7JH England to Big Clothing 4U Dunlop Way Queensway Industrial Estate Scunthorpe DN16 3RN on 2019-06-04
dot icon04/06/2019
Notification of Benjamin Harris Pearson as a person with significant control on 2019-06-04
dot icon04/06/2019
Appointment of Mr Benjamin Harris Pearson as a director on 2018-06-04
dot icon04/06/2019
Termination of appointment of Richard Mark Crossman as a secretary on 2018-06-04
dot icon04/06/2019
Cessation of Richard Mark Crossman as a person with significant control on 2018-06-04
dot icon04/06/2019
Termination of appointment of Daniel Mark Benjamin Crossman as a director on 2018-06-04
dot icon04/06/2019
Termination of appointment of Richard Mark Crossman as a director on 2018-06-04
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/06/2017
Notification of Richard Crossman as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-05-29 with no updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/07/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/09/2015
Registered office address changed from 132 Parkwood Road Bournemouth Dorset BH5 2BN to Dairy House Wigbeth Horton Wimborne Dorset BH21 7JH on 2015-09-28
dot icon24/08/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/01/2015
Termination of appointment of Timothy Neale Dowland as a director on 2015-01-12
dot icon27/01/2015
Termination of appointment of Timothy Neale Dowland as a secretary on 2015-01-12
dot icon27/01/2015
Appointment of Mr Richard Mark Crossman as a secretary on 2015-01-12
dot icon26/01/2015
Annual return made up to 2014-05-29 with full list of shareholders
dot icon26/01/2015
Director's details changed for Mr Timothy Neale Dowland on 2015-01-09
dot icon26/01/2015
Secretary's details changed for Mr Timothy Neale Dowland on 2015-01-09
dot icon14/05/2014
Resolutions
dot icon12/03/2014
Resolutions
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon14/02/2014
Registration of charge 080872870001, created on 2014-02-10
dot icon11/07/2013
Termination of appointment of Anthony Robert Mayfield as a director on 2013-06-26
dot icon25/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon29/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
22.92K
-
0.00
-
-
2022
1
137.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Benjamin Harris
Director
04/06/2018 - 01/10/2025
21
Nelson, Julia Suzanne
Director
15/11/2023 - Present
11
Crossman, Richard Mark
Director
29/05/2012 - 04/06/2018
5
Mayfield, Anthony Robert
Director
29/05/2012 - 26/06/2013
9
Dowland, Timothy Neale
Director
29/05/2012 - 12/01/2015
2

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

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 MATTS MENSWEAR LTD

BIG MATTS MENSWEAR LTD is an(a) Active company incorporated on 29/05/2012 with the registered office located at 91 Barrow Road, Barton-Upon-Humber DN18 6AE. 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 MATTS MENSWEAR LTD?

toggle

BIG MATTS MENSWEAR LTD is currently Active. It was registered on 29/05/2012 .

Where is BIG MATTS MENSWEAR LTD located?

toggle

BIG MATTS MENSWEAR LTD is registered at 91 Barrow Road, Barton-Upon-Humber DN18 6AE.

What does BIG MATTS MENSWEAR LTD do?

toggle

BIG MATTS MENSWEAR LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BIG MATTS MENSWEAR LTD?

toggle

The latest filing was on 25/02/2026: Micro company accounts made up to 2025-05-31.