BIGSTREAM LIMITED

Register to unlock more data on OkredoRegister

BIGSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02112974

Incorporation date

20/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ap Lewis & Sons Ltd, Alfred House, Orion Way, Kettering, Northamptonshire NN15 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1987)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Notification of James Andrew Lewis as a person with significant control on 2025-07-21
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Change of details for Mrs Vivien Elizabeth Lewis as a person with significant control on 2022-08-10
dot icon10/08/2022
Change of details for Mr Andrew James Lewis as a person with significant control on 2022-08-10
dot icon10/08/2022
Director's details changed for Mrs Vivien Elizabeth Lewis on 2022-08-10
dot icon10/08/2022
Director's details changed for Mr Andrew James Lewis on 2022-08-10
dot icon04/08/2022
Confirmation statement made on 2022-07-21 with updates
dot icon14/04/2022
Change of details for Mrs Vivien Elizabeth Lewis as a person with significant control on 2022-04-14
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/07/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Registered office address changed from Ap Lewis & Sons Ltd Orion Way Kettering Northamptonshire NN15 6NL to Ap Lewis & Sons Ltd Alfred House, Orion Way Kettering Northamptonshire NN15 6NL on 2020-10-07
dot icon23/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon24/07/2017
Notification of Vivien Elizabeth Lewis as a person with significant control on 2016-04-06
dot icon11/01/2017
Cancellation of shares. Statement of capital on 2016-11-03
dot icon21/12/2016
Purchase of own shares.
dot icon22/11/2016
Resolutions
dot icon04/11/2016
Appointment of Mr James Andrew Lewis as a secretary on 2016-11-03
dot icon04/11/2016
Termination of appointment of Richard Bailey as a director on 2016-11-03
dot icon04/11/2016
Termination of appointment of Richard Bailey as a secretary on 2016-11-03
dot icon17/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon21/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-21
dot icon13/01/2015
Cancellation of shares. Statement of capital on 2014-12-18
dot icon13/01/2015
Purchase of own shares.
dot icon05/01/2015
Resolutions
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Appointment of Mrs Vivien Elizabeth Lewis as a director on 2014-11-28
dot icon25/07/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon14/05/2014
Cancellation of shares. Statement of capital on 2014-05-14
dot icon14/05/2014
Purchase of own shares.
dot icon14/05/2014
Purchase of own shares.
dot icon14/04/2014
Resolutions
dot icon14/04/2014
Resolutions
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 21/07/09; full list of members
dot icon16/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 21/07/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 21/07/07; no change of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 21/07/06; full list of members
dot icon03/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/08/2005
Return made up to 21/07/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 21/07/04; full list of members
dot icon05/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon26/08/2003
Return made up to 21/07/03; full list of members
dot icon24/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon12/08/2002
Return made up to 21/07/02; full list of members
dot icon29/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon31/08/2001
Return made up to 21/07/01; full list of members
dot icon09/11/2000
Full group accounts made up to 2000-03-31
dot icon19/09/2000
Registered office changed on 19/09/00 from: 22 duke street, burton latimer, kettering, northamptonshire NN15 5SG
dot icon15/08/2000
Return made up to 21/07/00; full list of members
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon19/08/1999
Return made up to 21/07/99; no change of members
dot icon06/10/1998
Full accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 21/07/98; no change of members
dot icon12/11/1997
Full accounts made up to 1997-03-31
dot icon09/10/1997
New secretary appointed
dot icon09/10/1997
Secretary resigned
dot icon27/07/1997
Director's particulars changed
dot icon27/07/1997
Return made up to 21/07/97; full list of members
dot icon25/07/1997
Director resigned
dot icon16/06/1997
Resolutions
dot icon16/06/1997
Declaration of assistance for shares acquisition
dot icon20/10/1996
Full accounts made up to 1996-03-31
dot icon30/09/1996
Return made up to 21/07/96; full list of members
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Declaration of assistance for shares acquisition
dot icon11/08/1995
Full accounts made up to 1995-03-31
dot icon18/07/1995
Return made up to 21/07/95; full list of members
dot icon28/03/1995
Declaration of assistance for shares acquisition
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Full group accounts made up to 1994-03-31
dot icon29/07/1994
Return made up to 21/07/94; no change of members
dot icon25/03/1994
New director appointed
dot icon20/08/1993
Full group accounts made up to 1993-03-31
dot icon25/07/1993
Return made up to 21/07/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon26/10/1992
Return made up to 21/07/92; full list of members
dot icon15/05/1992
£ ic 36150/22450 02/04/92 £ sr 13700@1=13700
dot icon08/05/1992
Resolutions
dot icon07/05/1992
Director resigned
dot icon22/11/1991
Full group accounts made up to 1991-03-31
dot icon22/11/1991
Return made up to 21/07/91; no change of members
dot icon02/10/1990
Full group accounts made up to 1990-03-31
dot icon02/10/1990
Return made up to 31/08/90; no change of members
dot icon30/11/1989
Particulars of mortgage/charge
dot icon18/08/1989
Full group accounts made up to 1989-03-31
dot icon18/08/1989
Return made up to 21/07/89; full list of members
dot icon15/12/1988
Full group accounts made up to 1988-03-31
dot icon15/12/1988
Return made up to 19/09/88; full list of members
dot icon08/12/1988
Registered office changed on 08/12/88 from: 41 meadow road, kettering, northants, NN16 8TN
dot icon29/07/1987
Director resigned;new director appointed
dot icon29/07/1987
Secretary resigned;new secretary appointed
dot icon29/07/1987
Registered office changed on 29/07/87 from: 2 baches street, london, N1 6EE
dot icon20/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,218.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/07/2026
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)
2023
1
945.56K
-
0.00
1.22K
-
2023
1
945.56K
-
0.00
1.22K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

945.56K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Vivien Elizabeth Lewis
Director
28/11/2014 - Present
1
Bailey, Richard
Director
31/03/1994 - 02/11/2016
6
Lewis, Andrew James
Secretary
29/11/1992 - 25/09/1997
2
Bailey, Richard
Secretary
25/09/1997 - 02/11/2016
3
Lewis, James Andrew
Secretary
02/11/2016 - Present
-

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+
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 BIGSTREAM LIMITED

BIGSTREAM LIMITED is an(a) Active company incorporated on 20/03/1987 with the registered office located at Ap Lewis & Sons Ltd, Alfred House, Orion Way, Kettering, Northamptonshire NN15 6NL. 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 BIGSTREAM LIMITED?

toggle

BIGSTREAM LIMITED is currently Active. It was registered on 20/03/1987 .

Where is BIGSTREAM LIMITED located?

toggle

BIGSTREAM LIMITED is registered at Ap Lewis & Sons Ltd, Alfred House, Orion Way, Kettering, Northamptonshire NN15 6NL.

What does BIGSTREAM LIMITED do?

toggle

BIGSTREAM LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BIGSTREAM LIMITED have?

toggle

BIGSTREAM LIMITED had 1 employees in 2023.

What is the latest filing for BIGSTREAM LIMITED?

toggle

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