BIGDUG LIMITED

Register to unlock more data on OkredoRegister

BIGDUG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05019218

Incorporation date

19/01/2004

Size

Full

Contacts

Registered address

Registered address

Riga Wharf, 380 Bristol Road, Gloucester GL2 5DHCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon25/09/2025
Termination of appointment of Carsten-Andeas Rumpf as a director on 2025-08-28
dot icon25/09/2025
Appointment of Mr Andreas Georg Weishaar as a director on 2025-08-28
dot icon19/07/2025
Full accounts made up to 2024-12-31
dot icon30/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon16/06/2025
Register inspection address has been changed from Almswood House 93 High Street Evesham Worcestershire WR11 4DU England to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
dot icon16/06/2025
Cessation of Newport.Takkt Gmbh as a person with significant control on 2024-05-14
dot icon16/09/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Change of details for Kaiser + Kraft Europa Gmbh as a person with significant control on 2024-08-14
dot icon05/09/2024
Appointment of Mr Carsten-Andeas Rumpf as a director on 2024-09-01
dot icon05/09/2024
Termination of appointment of Sonja Mechling as a director on 2024-08-31
dot icon31/07/2024
Termination of appointment of Samantha Jane Andrews as a director on 2024-07-31
dot icon31/07/2024
Appointment of Suzanne Sharp as a director on 2024-07-31
dot icon26/07/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-05-14
dot icon25/07/2024
Notification of Kaiser + Kraft Europa Gmbh as a person with significant control on 2024-05-14
dot icon25/07/2024
Confirmation statement made on 2024-06-14 with updates
dot icon17/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon26/10/2023
Termination of appointment of Lars Bolscho as a director on 2023-10-15
dot icon26/10/2023
Appointment of Sonja Mechling as a director on 2023-10-15
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon27/01/2023
Satisfaction of charge 1 in full
dot icon09/09/2022
Full accounts made up to 2021-12-31
dot icon26/08/2022
Appointment of Ms Samantha Jane Andrews as a director on 2022-07-06
dot icon26/08/2022
Termination of appointment of Thomas Batuhan Nowak as a director on 2022-07-06
dot icon05/05/2022
Confirmation statement made on 2022-04-16 with updates
dot icon21/02/2022
Termination of appointment of Tobias Steffen Flaitz as a director on 2021-12-20
dot icon21/02/2022
Appointment of Mr Lars Bolscho as a director on 2021-12-20
dot icon21/02/2022
Appointment of Mr Thomas Batuhan Nowak as a director on 2021-12-20
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon04/05/2021
Director's details changed for Mr Christopher James Reilly on 2021-04-16
dot icon01/04/2021
Termination of appointment of Franziskus Clemens Hermann Josten as a director on 2021-03-31
dot icon25/11/2020
Full accounts made up to 2019-12-31
dot icon19/10/2020
Appointment of Mr Tobias Steffen Flaitz as a director on 2020-07-23
dot icon16/10/2020
Termination of appointment of Heiko Hegwein as a director on 2020-07-23
dot icon20/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon20/03/2019
Appointment of Mr Christopher Reilly as a director on 2019-03-04
dot icon24/10/2018
Cessation of Kaiser + Kraft Europa Gmbh as a person with significant control on 2018-07-31
dot icon24/10/2018
Notification of Newport.Takkt Gmbh as a person with significant control on 2018-07-31
dot icon15/10/2018
Termination of appointment of Emma Louise Bateman as a director on 2018-10-12
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon17/09/2018
Termination of appointment of Felix Zimmermann as a director on 2018-09-13
dot icon17/09/2018
Termination of appointment of Dirk Michael Lessing as a director on 2018-09-13
dot icon17/09/2018
Appointment of Franziskus Clemens Hermann Josten as a director on 2018-09-13
dot icon17/09/2018
Appointment of Heiko Hegwein as a director on 2018-09-13
dot icon16/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon06/04/2018
Change of details for Kaiser + Kraft Europa Gmbh as a person with significant control on 2016-04-06
dot icon06/04/2018
Director's details changed for Mrs Emma Louise Bateman on 2018-03-05
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon22/09/2016
Appointment of Mrs Emma Louise Bateman as a director on 2016-06-06
dot icon29/07/2016
Termination of appointment of Jon Dominic Powell as a director on 2016-07-16
dot icon31/05/2016
Accounts for a medium company made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon25/11/2015
Accounts for a medium company made up to 2015-03-31
dot icon17/11/2015
Register(s) moved to registered inspection location Almswood House 93 High Street Evesham Worcestershire WR11 4DU
dot icon17/11/2015
Register inspection address has been changed to Almswood House 93 High Street Evesham Worcestershire WR11 4DU
dot icon12/10/2015
Director's details changed for Jon Dominic Powell on 2015-10-12
dot icon08/10/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon16/07/2015
Termination of appointment of Rachel Howls as a secretary on 2015-07-02
dot icon16/07/2015
Termination of appointment of Douglas George Nourse as a director on 2015-07-02
dot icon16/07/2015
Termination of appointment of Victoria Emily Hancock as a secretary on 2015-07-02
dot icon16/07/2015
Appointment of Mr Dirk Michael Lessing as a director on 2015-07-02
dot icon16/07/2015
Appointment of Mr Felix Zimmermann as a director on 2015-07-02
dot icon27/05/2015
Registered office address changed from Bigdug Limited Green Lane Tewkesbury Gloucestershire GL20 8HD to Riga Wharf 380 Bristol Road Gloucester GL2 5DH on 2015-05-27
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon20/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon16/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon16/12/2013
Accounts for a small company made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon12/12/2012
Director's details changed for Douglas George Nourse on 2012-01-15
dot icon29/11/2012
Accounts for a small company made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon21/12/2011
Accounts for a small company made up to 2011-03-31
dot icon02/09/2011
Appointment of Rachel Howls as a secretary
dot icon02/09/2011
Appointment of Victoria Emily Hancock as a secretary
dot icon02/09/2011
Termination of appointment of Jon Powell as a secretary
dot icon20/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon25/11/2010
Director's details changed for Jon Dominic Powell on 2010-08-09
dot icon25/11/2010
Director's details changed for Douglas George Nourse on 2010-08-09
dot icon25/11/2010
Secretary's details changed for Jon Dominic Powell on 2010-08-09
dot icon27/10/2010
Registered office address changed from Units 1-2 Green Lane Tewkesbury Gloucestershire GL20 8HD United Kingdom on 2010-10-27
dot icon08/10/2010
Accounts for a small company made up to 2010-03-31
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2010
Registered office address changed from Unit 14 the Hawthorns Hawthorns Lane Staunton, Gloucester Gloucestershire GL19 3NY on 2010-08-06
dot icon14/04/2010
Director's details changed for Douglas George Nourse on 2009-10-01
dot icon19/01/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon24/10/2009
Accounts for a small company made up to 2008-12-31
dot icon06/10/2009
Secretary's details changed for Jon Dominic Powell on 2009-10-01
dot icon06/10/2009
Director's details changed for Douglas George Nourse on 2009-10-01
dot icon05/10/2009
Director's details changed for Jon Dominic Powell on 2009-10-01
dot icon02/06/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon22/01/2009
Return made up to 19/01/09; full list of members
dot icon09/10/2008
Director's change of particulars / douglas nourse / 25/09/2008
dot icon21/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/07/2008
Resolutions
dot icon02/07/2008
Memorandum and Articles of Association
dot icon28/01/2008
Return made up to 19/01/08; full list of members
dot icon28/01/2008
Location of register of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2007
Registered office changed on 01/05/07 from: unit 14-16 the hawthorns hawthorns lane staunton gloucester gloucestershire GL19 3NY
dot icon21/04/2007
Registered office changed on 21/04/07 from: the old duke of york 8 barton street tewkesbury gloucestershire GL20 5PP
dot icon24/01/2007
Return made up to 19/01/07; full list of members
dot icon24/01/2007
Director's particulars changed
dot icon31/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2006
Return made up to 19/01/06; full list of members
dot icon01/02/2006
Location of register of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: 7 barton street tewkesbury gloucestershire GL20 5PP
dot icon01/02/2006
Secretary's particulars changed;director's particulars changed
dot icon21/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/03/2005
Return made up to 19/01/05; full list of members
dot icon05/03/2004
Ad 19/01/04--------- £ si [email protected]
dot icon05/03/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon26/01/2004
Resolutions
dot icon20/01/2004
Secretary resigned
dot icon19/01/2004
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
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
109
3.63M
-
0.00
222.99K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Jon Dominic
Director
18/01/2004 - 15/07/2016
8
Bateman, Emma Louise
Director
05/06/2016 - 11/10/2018
11
Nowak, Thomas Batuhan
Director
19/12/2021 - 05/07/2022
-
Andrews, Samantha Jane
Director
06/07/2022 - 31/07/2024
6
Bolscho, Lars
Director
20/12/2021 - 15/10/2023
-

Persons with Significant Control

4
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 BIGDUG LIMITED

BIGDUG LIMITED is an(a) Active company incorporated on 19/01/2004 with the registered office located at Riga Wharf, 380 Bristol Road, Gloucester GL2 5DH. There are currently 3 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 BIGDUG LIMITED?

toggle

BIGDUG LIMITED is currently Active. It was registered on 19/01/2004 .

Where is BIGDUG LIMITED located?

toggle

BIGDUG LIMITED is registered at Riga Wharf, 380 Bristol Road, Gloucester GL2 5DH.

What does BIGDUG LIMITED do?

toggle

BIGDUG LIMITED operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BIGDUG LIMITED?

toggle

The latest filing was on 25/09/2025: Termination of appointment of Carsten-Andeas Rumpf as a director on 2025-08-28.