BIG YARD LTD

Register to unlock more data on OkredoRegister

BIG YARD LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10827416

Incorporation date

20/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2017)
dot icon01/03/2026
Final Gazette dissolved following liquidation
dot icon01/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/07/2024
Removal of liquidator by court order
dot icon15/07/2024
Appointment of a voluntary liquidator
dot icon10/01/2024
Registered office address changed from Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-01-10
dot icon09/01/2024
Statement of affairs
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Appointment of a voluntary liquidator
dot icon28/11/2023
Appointment of Mr Sagar Tandon as a director on 2023-10-27
dot icon03/11/2023
Registration of charge 108274160003, created on 2023-10-21
dot icon01/11/2023
Termination of appointment of Paul Smith as a director on 2023-10-29
dot icon01/11/2023
Termination of appointment of Jennifer Ann Pardoe as a director on 2023-10-30
dot icon04/09/2023
Certificate of change of name
dot icon29/08/2023
Registration of charge 108274160002, created on 2023-08-18
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-07-14
dot icon30/07/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/07/2023
Confirmation statement made on 2023-06-13 with updates
dot icon06/07/2023
Previous accounting period shortened from 2023-12-31 to 2023-06-30
dot icon05/06/2023
Appointment of Mr Paul Smith as a director on 2023-05-23
dot icon16/05/2023
Change of details for Mrs Jennifer Pardoe as a person with significant control on 2023-05-16
dot icon16/05/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon29/04/2023
Notification of Jennifer Pardoe as a person with significant control on 2023-01-25
dot icon21/02/2023
Cessation of Bryony Tinn-Disbury as a person with significant control on 2023-01-25
dot icon21/02/2023
Termination of appointment of Bryony Tinn-Disbury as a director on 2023-02-07
dot icon20/02/2023
Satisfaction of charge 108274160001 in full
dot icon28/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon12/08/2022
Registered office address changed from 9-10 Plowright Place Swaffham PE37 7LQ England to Pure Offices Plato Close Tachbrook Park Leamington Spa CV34 6WE on 2022-08-12
dot icon30/06/2022
Memorandum and Articles of Association
dot icon30/06/2022
Resolutions
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-06-27
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-06-24
dot icon23/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon15/06/2022
Resolutions
dot icon10/06/2022
Statement of capital following an allotment of shares on 2022-06-08
dot icon06/06/2022
Director's details changed for Claire Elizabeth Smith on 2022-06-06
dot icon15/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/10/2021
Director's details changed for Mrs Bryony Disbury on 2021-10-25
dot icon25/10/2021
Change of details for Mrs Bryony Disbury as a person with significant control on 2021-10-25
dot icon19/10/2021
Second filing of Confirmation Statement dated 2021-06-13
dot icon13/10/2021
Statement of capital following an allotment of shares on 2021-09-29
dot icon24/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Statement of capital following an allotment of shares on 2020-12-10
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon16/12/2020
Sub-division of shares on 2020-11-16
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-16
dot icon16/12/2020
Memorandum and Articles of Association
dot icon16/12/2020
Resolutions
dot icon10/12/2020
Termination of appointment of Afp Services Limited as a secretary on 2020-11-30
dot icon10/12/2020
Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to 9-10 Plowright Place Swaffham PE37 7LQ on 2020-12-10
dot icon19/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon31/01/2020
Registration of charge 108274160001, created on 2020-01-31
dot icon13/08/2019
Appointment of Jennifer Pardoe as a director on 2019-06-17
dot icon13/08/2019
Statement of capital following an allotment of shares on 2019-06-17
dot icon12/08/2019
Appointment of Claire Elizabeth Smith as a director on 2019-06-17
dot icon01/07/2019
Resolutions
dot icon25/06/2019
Resolutions
dot icon24/06/2019
Director's details changed for Mrs Bryony Disbury on 2019-05-30
dot icon21/06/2019
Sub-division of shares on 2019-06-04
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-06-04
dot icon30/05/2019
Registered office address changed from P O Box 1327 Enfield EN1 9AE England to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 2019-05-30
dot icon30/05/2019
Appointment of Afp Services Limited as a secretary on 2019-05-29
dot icon20/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/10/2018
Resolutions
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon20/06/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

10
2023
change arrow icon-95.00 % *

* during past year

Cash in Bank

£65,279.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
13/06/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
506.28K
-
0.00
304.39K
-
2022
12
1.46M
-
0.00
1.31M
-
2023
10
734.48K
-
0.00
65.28K
-
2023
10
734.48K
-
0.00
65.28K
-

Employees

2023

Employees

10 Descended-17 % *

Net Assets(GBP)

734.48K £Descended-49.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.28K £Descended-95.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Claire Elizabeth
Director
17/06/2019 - Present
2
Pardoe, Jennifer Ann
Director
17/06/2019 - 30/10/2023
4
Smith, Paul
Director
23/05/2023 - 29/10/2023
20
AFP SERVICES LIMITED
Corporate Secretary
29/05/2019 - 30/11/2020
102
Bryony Tinn-Disbury
Director
20/06/2017 - 07/02/2023
7

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 YARD LTD

BIG YARD LTD is an(a) Dissolved company incorporated on 20/06/2017 with the registered office located at 5th Floor Grove House 248a Marylebone Road, London NW1 6BB. 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 YARD LTD?

toggle

BIG YARD LTD is currently Dissolved. It was registered on 20/06/2017 and dissolved on 01/03/2026.

Where is BIG YARD LTD located?

toggle

BIG YARD LTD is registered at 5th Floor Grove House 248a Marylebone Road, London NW1 6BB.

What does BIG YARD LTD do?

toggle

BIG YARD LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does BIG YARD LTD have?

toggle

BIG YARD LTD had 10 employees in 2023.

What is the latest filing for BIG YARD LTD?

toggle

The latest filing was on 01/03/2026: Final Gazette dissolved following liquidation.