BIGGER PEAR LIMITED

Register to unlock more data on OkredoRegister

BIGGER PEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06003740

Incorporation date

20/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9a Reeds Farm Estate, Roxwell Road, Writtle, Chelmsford CM1 3STCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon30/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon01/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon08/12/2024
Confirmation statement made on 2024-11-20 with updates
dot icon06/03/2024
Change of details for Mr Kenneth Patrick Roache as a person with significant control on 2023-02-23
dot icon06/03/2024
Notification of Karen Roache as a person with significant control on 2023-02-23
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon23/08/2023
Satisfaction of charge 060037400005 in full
dot icon23/08/2023
Satisfaction of charge 060037400004 in full
dot icon23/08/2023
Satisfaction of charge 1 in full
dot icon23/08/2023
Satisfaction of charge 2 in full
dot icon23/08/2023
Satisfaction of charge 3 in full
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon22/12/2022
Confirmation statement made on 2022-11-20 with updates
dot icon27/09/2022
Registered office address changed from 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom to Unit 9a Reeds Farm Estate, Roxwell Road Writtle Chelmsford CM1 3st on 2022-09-27
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon12/02/2021
Micro company accounts made up to 2020-05-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon12/08/2020
Previous accounting period extended from 2019-11-30 to 2020-05-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon23/09/2019
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 2019-09-23
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon17/07/2018
Change of details for Mr Kenneth Patrick Roache as a person with significant control on 2018-06-19
dot icon17/07/2018
Cessation of Karen Roache as a person with significant control on 2017-11-21
dot icon17/07/2018
Change of details for Mr Kenneth Patrick Roache as a person with significant control on 2017-11-21
dot icon03/07/2018
Notice of Restriction on the Company's Articles
dot icon03/07/2018
Resolutions
dot icon03/07/2018
Change of share class name or designation
dot icon03/07/2018
Cancellation of shares. Statement of capital on 2017-11-21
dot icon03/07/2018
Purchase of own shares.
dot icon19/06/2018
Director's details changed for Mr Kenneth Patrick Roache on 2018-06-19
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/08/2017
Registration of charge 060037400004, created on 2017-08-03
dot icon15/08/2017
Registration of charge 060037400005, created on 2017-08-03
dot icon27/01/2017
Confirmation statement made on 2016-11-20 with updates
dot icon16/01/2017
Director's details changed for Mr Kenneth Patrick Roache on 2017-01-16
dot icon17/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon28/08/2014
Statement of capital following an allotment of shares on 2013-11-21
dot icon20/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Amended accounts made up to 2011-11-30
dot icon21/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/01/2011
Annual return made up to 2010-11-20 with full list of shareholders
dot icon24/01/2011
Director's details changed for Kenneth Patrick Roache on 2010-11-19
dot icon12/01/2011
Termination of appointment of Thomas Edwards as a secretary
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon29/11/2009
Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 2009-11-29
dot icon18/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Return made up to 20/11/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon29/05/2008
Appointment terminated director terence o'sullivan
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/12/2007
Return made up to 20/11/07; full list of members
dot icon13/12/2007
New secretary appointed
dot icon12/12/2007
Secretary resigned
dot icon20/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£8,459.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.05K
-
0.00
-
-
2022
3
33.06K
-
0.00
8.46K
-
2022
3
33.06K
-
0.00
8.46K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

33.06K £Ascended1.51K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.46K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'sullivan, Terence Frank
Director
20/11/2006 - 28/02/2008
56
O'sullivan, Terence Frank
Secretary
20/11/2006 - 21/11/2006
3
Edwards, Thomas George
Secretary
21/11/2006 - 19/11/2010
37
Mr Kenneth Patrick Roache
Director
20/11/2006 - Present
25

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIGGER PEAR LIMITED

BIGGER PEAR LIMITED is an(a) Active company incorporated on 20/11/2006 with the registered office located at Unit 9a Reeds Farm Estate, Roxwell Road, Writtle, Chelmsford CM1 3ST. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGGER PEAR LIMITED?

toggle

BIGGER PEAR LIMITED is currently Active. It was registered on 20/11/2006 .

Where is BIGGER PEAR LIMITED located?

toggle

BIGGER PEAR LIMITED is registered at Unit 9a Reeds Farm Estate, Roxwell Road, Writtle, Chelmsford CM1 3ST.

What does BIGGER PEAR LIMITED do?

toggle

BIGGER PEAR LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BIGGER PEAR LIMITED have?

toggle

BIGGER PEAR LIMITED had 3 employees in 2022.

What is the latest filing for BIGGER PEAR LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-05-31.