BIG YELLOW NOMINEE NO.2 LIMITED

Register to unlock more data on OkredoRegister

BIG YELLOW NOMINEE NO.2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06378165

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 063781650014, 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
Resolutions
dot icon05/12/2022
Memorandum and Articles of Association
dot icon22/11/2022
Satisfaction of charge 063781650013 in full
dot icon22/11/2022
Satisfaction of charge 063781650012 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 icon03/03/2021
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 Nicholas John Vetch on 2019-01-08
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 icon04/08/2016
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 icon30/12/2014
Registration of charge 063781650012, created on 2014-12-19
dot icon30/12/2014
Registration of charge 063781650013, created on 2014-12-19
dot icon23/12/2014
Satisfaction of charge 1 in full
dot icon23/12/2014
Satisfaction of charge 3 in full
dot icon23/12/2014
Satisfaction of charge 5 in full
dot icon23/12/2014
Satisfaction of charge 2 in full
dot icon23/12/2014
Satisfaction of charge 4 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 10 in full
dot icon23/12/2014
Satisfaction of charge 6 in full
dot icon23/12/2014
Satisfaction of charge 9 in full
dot icon23/12/2014
Satisfaction of charge 11 in full
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
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 2011-02-25 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
Termination of appointment of Kaushik Shah as a director
dot icon29/12/2009
Appointment of Philip Mathew Barrett 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 icon27/10/2009
Annual return made up to 2009-09-21 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 icon12/12/2008
Duplicate mortgage certificatecharge no:5
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 icon23/11/2007
Director resigned
dot icon23/11/2007
Secretary resigned;director resigned
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
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.2 LIMITED

BIG YELLOW NOMINEE NO.2 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.2 LIMITED?

toggle

BIG YELLOW NOMINEE NO.2 LIMITED is currently Active. It was registered on 21/09/2007 .

Where is BIG YELLOW NOMINEE NO.2 LIMITED located?

toggle

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

What does BIG YELLOW NOMINEE NO.2 LIMITED do?

toggle

BIG YELLOW NOMINEE NO.2 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.2 LIMITED?

toggle

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