BIG RED SALES LIMITED

Register to unlock more data on OkredoRegister

BIG RED SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06679544

Incorporation date

22/08/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

11c Kingsmead Square, Bath BA1 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2008)
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Appointment of a voluntary liquidator
dot icon18/06/2025
Statement of affairs
dot icon18/06/2025
Registered office address changed from 2 Cedar Grange 13 Lime Crescent Siddington Park Siddington Gloustershire GL7 6GU United Kingdom to 11C Kingsmead Square Bath BA1 2AB on 2025-06-18
dot icon21/04/2025
Termination of appointment of Bruce Sykes as a director on 2025-01-22
dot icon21/04/2025
Confirmation statement made on 2024-09-15 with no updates
dot icon18/02/2025
Address of officer Mr Terence Arthur Harrison changed to 06679544 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-18
dot icon18/02/2025
Address of officer Mr John Brian Reddington changed to 06679544 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-18
dot icon18/02/2025
Address of person with significant control Mr John Brian Reddington changed to 06679544 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-02-18
dot icon16/05/2024
Registered office address changed from , Kirkpatrick and Hopes Ltd Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, England to 2 Cedar Grange 13 Lime Crescent Siddington Park Siddington Gloustershire GL7 6GU on 2024-05-16
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon08/12/2022
Change of details for Mr John Brian Reddington as a person with significant control on 2022-11-14
dot icon21/11/2022
Director's details changed for Mr John Brian Reddington on 2022-11-14
dot icon26/10/2022
Appointment of Mr Bruce Sykes as a director on 2022-10-13
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon06/04/2021
Change of details for Big Red Sales (Uk) Limited as a person with significant control on 2021-03-20
dot icon22/03/2021
Registered office address changed from , Overdene House 49 Church Street, Theale, Reading, RG7 5BX, United Kingdom to 2 Cedar Grange 13 Lime Crescent Siddington Park Siddington Gloustershire GL7 6GU on 2021-03-22
dot icon02/03/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Termination of appointment of James Richard Attfield as a director on 2021-01-08
dot icon18/01/2021
Termination of appointment of Malcolm Marshall as a director on 2020-12-01
dot icon06/10/2020
Confirmation statement made on 2020-09-19 with updates
dot icon06/10/2020
Change of details for a person with significant control
dot icon04/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon25/04/2019
Appointment of Mr Adrian Lee Green as a director on 2019-04-01
dot icon29/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-19 with updates
dot icon12/09/2018
Notification of Big Red Sales (Uk) Limited as a person with significant control on 2016-04-06
dot icon09/04/2018
Termination of appointment of Hugo Haddon-Grant as a director on 2018-02-13
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/12/2017
Change of details for a person with significant control
dot icon25/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon21/07/2017
Appointment of Mr Niels Jespersen as a director on 2017-02-01
dot icon11/07/2017
Registered office address changed from , 10 Queen Street Place, London, EC4R 1BE to 2 Cedar Grange 13 Lime Crescent Siddington Park Siddington Gloustershire GL7 6GU on 2017-07-11
dot icon24/01/2017
Appointment of Mr James Richard Attfield as a director on 2017-01-03
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon02/03/2015
Registered office address changed from , 2-6 Cannon Street, London, EC4M 6YH to 2 Cedar Grange 13 Lime Crescent Siddington Park Siddington Gloustershire GL7 6GU on 2015-03-02
dot icon02/03/2015
Director's details changed for Mr Hugo Haddon-Grant on 2015-03-01
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon19/03/2014
Termination of appointment of Christine Reddington as a secretary
dot icon19/03/2014
Appointment of Mr Terence Arthur Harrison as a secretary
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Termination of appointment of Nicholas Alsbury as a director
dot icon19/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon19/09/2013
Register(s) moved to registered office address
dot icon19/09/2013
Appointment of Mr Hugo Haddon-Grant as a director
dot icon09/08/2013
Statement of capital following an allotment of shares on 2013-08-09
dot icon11/02/2013
Director's details changed for Mr Nicholas Mark Alsbury on 2013-01-07
dot icon11/02/2013
Director's details changed for Mr John Brian Reddington on 2013-01-07
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Director's details changed for Mr Colin Dennis Dobson on 2012-09-13
dot icon10/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon13/09/2011
Register(s) moved to registered inspection location
dot icon13/09/2011
Register inspection address has been changed from 1 Underhill Close Maidenhead Berkshire SL6 4DS United Kingdom
dot icon30/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon19/10/2010
Register(s) moved to registered inspection location
dot icon19/10/2010
Termination of appointment of Jeremy Yates as a director
dot icon19/10/2010
Director's details changed for Mr John Brian Reddington on 2009-10-01
dot icon19/10/2010
Director's details changed for Mr Malcolm Marshall on 2009-10-01
dot icon19/10/2010
Register inspection address has been changed
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/09/2009
Return made up to 22/08/09; full list of members
dot icon07/05/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon07/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon24/02/2009
Accounting reference date shortened from 31/08/2009 to 30/11/2008
dot icon21/01/2009
Ad 01/12/08\gbp si 49999@1=49999\gbp ic 1/50000\
dot icon20/01/2009
Secretary appointed mrs christine anne reddington
dot icon20/01/2009
Director appointed mr colin dennis dobson
dot icon20/01/2009
Director appointed mr malcolm marshall
dot icon20/01/2009
Director appointed mr jeremy yates
dot icon20/01/2009
Director appointed mr nicholas mark alsbury
dot icon04/12/2008
Registered office changed on 04/12/2008 from, 19 bluebell drive, burghfield common, reading, berkshire, RG7 3EF
dot icon22/08/2008
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
31/03/2023
dot iconNext confirmation date
15/09/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
240.13K
-
0.00
-
-
2022
4
210.87K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dobson, Colin Dennis
Director
22/08/2008 - Present
3
Green, Adrian Lee
Director
01/04/2019 - Present
8
Attfield, James Richard
Director
03/01/2017 - 08/01/2021
3
Reddington, John Brian
Director
22/08/2008 - Present
8
Harrison, Terence Arthur
Secretary
03/03/2014 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG RED SALES LIMITED

BIG RED SALES LIMITED is an(a) Liquidation company incorporated on 22/08/2008 with the registered office located at 11c Kingsmead Square, Bath BA1 2AB. There are currently 5 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 RED SALES LIMITED?

toggle

BIG RED SALES LIMITED is currently Liquidation. It was registered on 22/08/2008 .

Where is BIG RED SALES LIMITED located?

toggle

BIG RED SALES LIMITED is registered at 11c Kingsmead Square, Bath BA1 2AB.

What does BIG RED SALES LIMITED do?

toggle

BIG RED SALES LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

What is the latest filing for BIG RED SALES LIMITED?

toggle

The latest filing was on 18/06/2025: Resolutions.