BIG MUSSEL LIMITED

Register to unlock more data on OkredoRegister

BIG MUSSEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02814655

Incorporation date

04/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bebgies Traynor, Ground Floor Portland House, 54 New Bridge Stret West, Newcastle Upon Tyne NE1 8APCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon05/04/2026
Final Gazette dissolved following liquidation
dot icon05/01/2026
Return of final meeting in a creditors' voluntary winding up
dot icon21/10/2025
Liquidators' statement of receipts and payments to 2025-10-11
dot icon11/12/2024
Liquidators' statement of receipts and payments to 2024-10-11
dot icon10/05/2024
Removal of liquidator by court order
dot icon10/05/2024
Appointment of a voluntary liquidator
dot icon18/10/2023
Statement of affairs
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Appointment of a voluntary liquidator
dot icon18/10/2023
Registered office address changed from 15 the Side Newcastle upon Tyne NE1 3JE to Bebgies Traynor, Ground Floor Portland House 54 New Bridge Stret West Newcastle upon Tyne NE1 8AP on 2023-10-18
dot icon22/03/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon18/10/2022
Previous accounting period shortened from 2022-04-30 to 2022-01-31
dot icon18/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon07/02/2022
Director's details changed for Angela Bowers on 2021-12-15
dot icon07/02/2022
Director's details changed for Mr Leon Marc Caush on 2021-12-15
dot icon07/02/2022
Director's details changed for Angela Bowers on 2021-12-15
dot icon17/12/2021
Appointment of Angela Bowers as a director on 2021-12-15
dot icon17/12/2021
Appointment of Mr Leon Marc Caush as a director on 2021-12-15
dot icon17/12/2021
Notification of Angela Bowers as a person with significant control on 2021-12-15
dot icon17/12/2021
Notification of Leon Marc Caush as a person with significant control on 2021-12-15
dot icon17/12/2021
Termination of appointment of Alan David Taylor as a director on 2021-12-15
dot icon17/12/2021
Cessation of Alan David Taylor as a person with significant control on 2021-12-15
dot icon30/11/2021
Micro company accounts made up to 2021-04-30
dot icon16/06/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon03/07/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon22/07/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon29/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon02/05/2018
Director's details changed for Mr Alan David Taylor on 2018-04-30
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon20/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon20/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/06/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon04/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon15/07/2010
Director's details changed for Alan David Taylor on 2010-05-04
dot icon27/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 04/05/09; full list of members
dot icon06/05/2009
Appointment terminated director darren leason
dot icon01/04/2009
Registered office changed on 01/04/2009 from anvil house main street felton morpeth northumberland NE65 9PT united kingdom
dot icon19/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/02/2009
Registered office changed on 06/02/2009 from 19A elm road west chirton industrial estate north shields NE29 8SE
dot icon06/02/2009
Appointment terminated secretary lesley taylor
dot icon16/06/2008
Return made up to 04/05/08; full list of members
dot icon16/06/2008
Director's change of particulars / darren leason / 01/05/2008
dot icon08/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/06/2007
Return made up to 04/05/07; full list of members
dot icon28/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/05/2006
Return made up to 04/05/06; full list of members
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/03/2006
New director appointed
dot icon16/08/2005
Return made up to 04/05/05; full list of members
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon17/05/2004
Return made up to 04/05/04; full list of members
dot icon16/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/05/2003
Return made up to 04/05/03; full list of members
dot icon18/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/06/2002
Return made up to 04/05/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/05/2001
Return made up to 04/05/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon01/06/2000
Return made up to 04/05/00; full list of members
dot icon14/04/2000
Certificate of change of name
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon06/07/1999
Return made up to 04/05/99; full list of members
dot icon06/07/1999
Registered office changed on 06/07/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN
dot icon06/07/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon13/03/1999
New director appointed
dot icon13/03/1999
New secretary appointed
dot icon13/03/1999
Director resigned
dot icon13/03/1999
Secretary resigned
dot icon10/03/1999
Certificate of change of name
dot icon13/07/1998
Accounts for a small company made up to 1998-04-30
dot icon02/06/1998
Return made up to 04/05/98; no change of members
dot icon04/08/1997
Accounts for a small company made up to 1997-04-30
dot icon29/05/1997
Return made up to 04/05/97; full list of members
dot icon05/07/1996
Director resigned
dot icon01/07/1996
Accounts for a small company made up to 1996-04-30
dot icon30/04/1996
Return made up to 04/05/96; no change of members
dot icon14/08/1995
Accounts for a small company made up to 1995-04-30
dot icon31/05/1995
Return made up to 04/05/95; no change of members
dot icon24/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/05/1994
Return made up to 04/05/94; full list of members
dot icon04/06/1993
Accounting reference date notified as 30/04
dot icon04/06/1993
Ad 17/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon21/05/1993
Secretary resigned;new secretary appointed
dot icon21/05/1993
New director appointed
dot icon21/05/1993
Director resigned;new director appointed
dot icon21/05/1993
Registered office changed on 21/05/93 from: princes building 7 queen street newcastle-upon-tyne NE1 3XL
dot icon04/05/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£35,948.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
07/02/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.84K
-
0.00
-
-
2022
10
2.88K
-
0.00
35.95K
-
2022
10
2.88K
-
0.00
35.95K
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

2.88K £Ascended56.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan David Taylor
Director
26/02/1999 - 15/12/2021
2
JL NOMINEES ONE LIMITED
Nominee Director
04/05/1993 - 04/05/1993
3010
JL NOMINEES TWO LIMITED
Nominee Secretary
04/05/1993 - 04/05/1993
3110
Bowers, Angela Louise
Director
15/12/2021 - Present
6
Taylor, Allan Ernest
Director
04/05/1993 - 26/02/1999
1

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BIG MUSSEL LIMITED

BIG MUSSEL LIMITED is an(a) Dissolved company incorporated on 04/05/1993 with the registered office located at Bebgies Traynor, Ground Floor Portland House, 54 New Bridge Stret West, Newcastle Upon Tyne NE1 8AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG MUSSEL LIMITED?

toggle

BIG MUSSEL LIMITED is currently Dissolved. It was registered on 04/05/1993 and dissolved on 05/04/2026.

Where is BIG MUSSEL LIMITED located?

toggle

BIG MUSSEL LIMITED is registered at Bebgies Traynor, Ground Floor Portland House, 54 New Bridge Stret West, Newcastle Upon Tyne NE1 8AP.

What does BIG MUSSEL LIMITED do?

toggle

BIG MUSSEL LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BIG MUSSEL LIMITED have?

toggle

BIG MUSSEL LIMITED had 10 employees in 2022.

What is the latest filing for BIG MUSSEL LIMITED?

toggle

The latest filing was on 05/04/2026: Final Gazette dissolved following liquidation.