BIG YELLOW NOMINEE NO. 1 LIMITED

Register to unlock more data on OkredoRegister

BIG YELLOW NOMINEE NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06378147

Incorporation date

21/09/2007

Size

Dormant

Contacts

Registered address

Registered address

2 The Deans, Bridge Road, Bagshot, Surrey GU19 5ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2007)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon08/08/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/05/2025
Appointment of Mr John Duncanson Hunter as a director on 2025-05-19
dot icon18/02/2025
Confirmation statement made on 2025-02-18 with updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/04/2024
Termination of appointment of Adrian Charles Jonathan Lee as a director on 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-18 with updates
dot icon03/01/2024
Registration of charge 063781470014, created on 2023-12-18
dot icon25/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-02-18 with updates
dot icon05/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Resolutions
dot icon22/11/2022
Satisfaction of charge 063781470012 in full
dot icon22/11/2022
Satisfaction of charge 063781470013 in full
dot icon20/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/03/2021
Confirmation statement made on 2021-02-18 with updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon09/10/2019
Accounts for a dormant company made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon30/01/2019
Director's details changed for Mr Nicholas John Vetch on 2019-01-28
dot icon08/01/2019
Director's details changed for Mr John Richard Trotman on 2019-01-08
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon29/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon05/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon10/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon16/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon30/12/2014
Registration of charge 063781470012, created on 2014-12-19
dot icon30/12/2014
Registration of charge 063781470013, created on 2014-12-19
dot icon23/12/2014
Satisfaction of charge 1 in full
dot icon23/12/2014
Satisfaction of charge 2 in full
dot icon23/12/2014
Satisfaction of charge 5 in full
dot icon23/12/2014
Satisfaction of charge 6 in full
dot icon23/12/2014
Satisfaction of charge 10 in full
dot icon23/12/2014
Satisfaction of charge 9 in full
dot icon23/12/2014
Satisfaction of charge 4 in full
dot icon23/12/2014
Satisfaction of charge 3 in full
dot icon23/12/2014
Satisfaction of charge 7 in full
dot icon23/12/2014
Satisfaction of charge 8 in full
dot icon23/12/2014
Satisfaction of charge 11 in full
dot icon17/12/2014
Appointment of Mr Adrian Charles Jonathan Lee as a director on 2014-12-17
dot icon16/12/2014
Termination of appointment of Andrew John Macland as a director on 2014-11-30
dot icon16/12/2014
Termination of appointment of Christopher John Santer as a director on 2014-11-30
dot icon27/10/2014
Appointment of Mr Andrew John Macland as a director on 2014-10-13
dot icon27/10/2014
Termination of appointment of Olivier Astruc as a director on 2014-10-13
dot icon18/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon02/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon15/03/2013
Director's details changed for Mr James Ernest Gibson on 2013-03-15
dot icon13/03/2013
Appointment of Mr Christopher John Santer as a director
dot icon13/03/2013
Termination of appointment of Philip Barrett as a director
dot icon26/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 11
dot icon12/04/2012
Appointment of Mr Olivier Astruc as a director
dot icon12/04/2012
Termination of appointment of Benjamin Penailggon as a director
dot icon20/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/04/2011
Appointment of Mrs Shauna Louise Beavis as a secretary
dot icon15/04/2011
Termination of appointment of Michael Cole as a secretary
dot icon22/03/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon20/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon25/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/03/2010
Director's details changed for Benjamin Silas St John Penailggon on 2010-02-25
dot icon29/12/2009
Appointment of Philip Mathew Barrett as a director
dot icon24/12/2009
Termination of appointment of Kaushik Shah as a director
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon31/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon11/08/2009
Duplicate mortgage certificatecharge no:8
dot icon29/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon05/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon01/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon11/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon17/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2008
Return made up to 21/09/08; full list of members
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon10/12/2007
Particulars of mortgage/charge
dot icon10/12/2007
Memorandum and Articles of Association
dot icon10/12/2007
Resolutions
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon22/11/2007
Secretary resigned;director resigned
dot icon22/11/2007
Director resigned
dot icon22/11/2007
New secretary appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
New director appointed
dot icon22/11/2007
Registered office changed on 22/11/07 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon22/11/2007
Accounting reference date shortened from 30/09/08 to 31/03/08
dot icon16/11/2007
Certificate of change of name
dot icon21/09/2007
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
31/03/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Adrian Charles Jonathan
Director
17/12/2014 - 31/03/2024
42
MITRE SECRETARIES LIMITED
Nominee Secretary
21/09/2007 - 19/11/2007
601
MITRE DIRECTORS LIMITED
Nominee Director
21/09/2007 - 19/11/2007
352
MITRE SECRETARIES LIMITED
Nominee Director
21/09/2007 - 19/11/2007
198
Gibson, James Ernest
Director
19/11/2007 - Present
55

Persons with Significant Control

1
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 YELLOW NOMINEE NO. 1 LIMITED

BIG YELLOW NOMINEE NO. 1 LIMITED is an(a) Active company incorporated on 21/09/2007 with the registered office located at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT. 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 YELLOW NOMINEE NO. 1 LIMITED?

toggle

BIG YELLOW NOMINEE NO. 1 LIMITED is currently Active. It was registered on 21/09/2007 .

Where is BIG YELLOW NOMINEE NO. 1 LIMITED located?

toggle

BIG YELLOW NOMINEE NO. 1 LIMITED is registered at 2 The Deans, Bridge Road, Bagshot, Surrey GU19 5AT.

What does BIG YELLOW NOMINEE NO. 1 LIMITED do?

toggle

BIG YELLOW NOMINEE NO. 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIG YELLOW NOMINEE NO. 1 LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.