BIG NEW WORLD LIMITED

Register to unlock more data on OkredoRegister

BIG NEW WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927722

Incorporation date

17/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

8 Park Road, Henstridge, Templecombe, Somerset BA8 0QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2000)
dot icon16/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/11/2024
Cessation of Allen Ernest Jones as a person with significant control on 2024-11-14
dot icon15/11/2024
Termination of appointment of Allen Ernest Jones as a director on 2024-11-14
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon01/05/2023
Micro company accounts made up to 2022-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon28/07/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon21/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon02/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon06/04/2020
Micro company accounts made up to 2019-07-31
dot icon19/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon01/03/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon21/05/2018
Micro company accounts made up to 2017-07-31
dot icon28/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon02/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/03/2016
Current accounting period extended from 2016-01-31 to 2016-07-31
dot icon15/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/10/2014
Termination of appointment of Gabriel Margaret Amherst as a secretary on 2014-02-01
dot icon28/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/07/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon23/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon23/02/2010
Director's details changed for Rachel Audrey Somerville on 2010-02-17
dot icon20/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/03/2009
Return made up to 17/02/09; full list of members
dot icon04/03/2009
Location of debenture register
dot icon04/03/2009
Registered office changed on 04/03/2009 from 8 park road, henstridge templecombe somerset BA8 0QP
dot icon04/03/2009
Location of register of members
dot icon19/05/2008
Return made up to 17/02/08; full list of members
dot icon19/05/2008
Location of register of members
dot icon26/03/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/03/2008
Prev ext from 31/08/2007 to 31/01/2008
dot icon12/02/2008
New director appointed
dot icon09/01/2008
Registered office changed on 09/01/08 from: liberty house new greenham park newbury berkshire RG19 6HW
dot icon22/03/2007
Return made up to 17/02/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon18/07/2006
Registered office changed on 18/07/06 from: 59 islington park street london N1 1QB
dot icon23/02/2006
Return made up to 17/02/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon04/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/03/2005
Return made up to 17/02/05; full list of members
dot icon26/02/2004
Total exemption small company accounts made up to 2003-08-31
dot icon24/02/2004
New secretary appointed
dot icon24/02/2004
Return made up to 17/02/04; full list of members
dot icon01/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon26/03/2003
Return made up to 16/02/03; full list of members
dot icon03/08/2002
Total exemption full accounts made up to 2001-08-31
dot icon02/04/2002
Return made up to 17/02/02; full list of members
dot icon03/01/2002
New secretary appointed
dot icon17/12/2001
Secretary resigned;director resigned
dot icon02/05/2001
Return made up to 10/02/01; full list of members
dot icon27/03/2001
New director appointed
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon27/03/2001
Secretary resigned
dot icon19/03/2001
Ad 12/02/01--------- £ si 24999@1=24999 £ ic 1/25000
dot icon02/03/2001
Accounts for a dormant company made up to 2000-08-31
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Accounting reference date shortened from 28/02/01 to 31/08/00
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon02/03/2001
Resolutions
dot icon02/03/2001
£ nc 1000/25000 12/02/01
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Secretary resigned
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
Registered office changed on 12/04/00 from: 83 clerkenwell road london EC1R 5AR
dot icon23/02/2000
Certificate of change of name
dot icon17/02/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
130.24K
-
0.00
-
-
2022
1
121.68K
-
0.00
-
-
2022
1
121.68K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

121.68K £Descended-6.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Allen Ernest
Director
16/03/2001 - 14/11/2024
16
Somerville, Rachel Audrey
Director
01/02/2008 - Present
5
Gould, John Peter
Director
17/02/2000 - 31/12/2003
37
Hussey, Duncan Robert
Secretary
30/11/2001 - 31/12/2003
18
Griffiths, Simon Martin
Director
16/03/2001 - 30/11/2001
6

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

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 NEW WORLD LIMITED

BIG NEW WORLD LIMITED is an(a) Active company incorporated on 17/02/2000 with the registered office located at 8 Park Road, Henstridge, Templecombe, Somerset BA8 0QP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG NEW WORLD LIMITED?

toggle

BIG NEW WORLD LIMITED is currently Active. It was registered on 17/02/2000 .

Where is BIG NEW WORLD LIMITED located?

toggle

BIG NEW WORLD LIMITED is registered at 8 Park Road, Henstridge, Templecombe, Somerset BA8 0QP.

What does BIG NEW WORLD LIMITED do?

toggle

BIG NEW WORLD LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BIG NEW WORLD LIMITED have?

toggle

BIG NEW WORLD LIMITED had 1 employees in 2022.

What is the latest filing for BIG NEW WORLD LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-15 with no updates.