BIGHORSE DESIGN LIMITED

Register to unlock more data on OkredoRegister

BIGHORSE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06930349

Incorporation date

10/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Burnside Giggleswick, Settle, North Yorkshire BD24 0BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2009)
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon24/11/2023
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 3 Burnside Giggleswick Settle North Yorkshire BD24 0BJ on 2023-11-24
dot icon31/10/2023
Micro company accounts made up to 2023-03-31
dot icon12/06/2023
Change of details for Miss Lisa Joanne Thomason as a person with significant control on 2023-06-10
dot icon12/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon15/12/2022
Appointment of Mr Philip Brian Miller as a director on 2022-10-01
dot icon14/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon10/06/2022
Director's details changed for Miss Lisa Joanne Thomason on 2022-06-01
dot icon10/06/2022
Change of details for Miss Lisa Joanne Thomason as a person with significant control on 2022-06-01
dot icon13/10/2021
Micro company accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon18/05/2020
Director's details changed for Miss Lisa Joanne Thomason on 2020-05-18
dot icon18/05/2020
Registered office address changed from 16 Pilling Lane Chorley Lancashire PR7 3ER England to 67 Chorley Old Road Bolton BL1 3AJ on 2020-05-18
dot icon18/09/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon04/10/2018
Micro company accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon08/01/2018
Satisfaction of charge 1 in full
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon10/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon05/07/2016
Registered office address changed from 32-36 Chorley New Road Bolton BL1 4AP to 16 Pilling Lane Chorley Lancashire PR7 3ER on 2016-07-05
dot icon05/07/2016
Director's details changed for Miss Lisa Joanne Thomason on 2016-06-10
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon12/05/2014
Registered office address changed from 31 Chapel Brow Leyland Lancashire PR25 3NH on 2014-05-12
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/09/2012
Termination of appointment of Mark Howarth as a secretary
dot icon18/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon11/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon11/06/2010
Director's details changed for Ms Lisa Joanne Thomason on 2009-10-31
dot icon11/06/2010
Secretary's details changed for Mark William Howarth on 2009-10-31
dot icon10/06/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
1
115.00
-
0.00
-
-
2022
1
959.00
-
0.00
-
-
2022
1
959.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

959.00 £Ascended733.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Lisa Joanne Thomason
Director
10/06/2009 - Present
6
Mr Philip Brian Miller
Director
01/10/2022 - Present
4
Howarth, Mark William
Secretary
10/06/2009 - 24/09/2012
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIGHORSE DESIGN LIMITED

BIGHORSE DESIGN LIMITED is an(a) Active company incorporated on 10/06/2009 with the registered office located at 3 Burnside Giggleswick, Settle, North Yorkshire BD24 0BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGHORSE DESIGN LIMITED?

toggle

BIGHORSE DESIGN LIMITED is currently Active. It was registered on 10/06/2009 .

Where is BIGHORSE DESIGN LIMITED located?

toggle

BIGHORSE DESIGN LIMITED is registered at 3 Burnside Giggleswick, Settle, North Yorkshire BD24 0BJ.

What does BIGHORSE DESIGN LIMITED do?

toggle

BIGHORSE DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BIGHORSE DESIGN LIMITED have?

toggle

BIGHORSE DESIGN LIMITED had 1 employees in 2022.

What is the latest filing for BIGHORSE DESIGN LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-03-31.