THE BIG C APPEAL LIMITED

Register to unlock more data on OkredoRegister

THE BIG C APPEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01521441

Incorporation date

10/10/1980

Size

Small

Contacts

Registered address

Registered address

Centrum Norwich Research Park, Colney Lane, Colney, Norwich NR4 7UGCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2023)
dot icon19/03/2026
Director's details changed for Mrs Bethany Kay Gammage on 2026-03-19
dot icon06/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon26/02/2026
Appointment of Mr Jeremy Bernard Soames as a director on 2026-02-25
dot icon15/01/2026
Appointment of Mr Charles Kenvyn Ffrench-Constant as a director on 2025-06-18
dot icon01/07/2025
Accounts for a small company made up to 2024-12-31
dot icon22/05/2025
Termination of appointment of Simon Geoffrey Crocker as a director on 2025-05-21
dot icon31/03/2025
Director's details changed for Miss Paige Olivia Gouldthorpe on 2025-03-28
dot icon24/10/2024
Appointment of Mr Robert David Mills as a director on 2024-10-23
dot icon24/10/2024
Appointment of Mrs Bethany Kay Gammage as a director on 2024-10-23
dot icon01/08/2024
Termination of appointment of Karen Amanda Vincent as a director on 2024-07-30
dot icon29/07/2024
Termination of appointment of Kristian Mark Bowles as a director on 2024-07-25
dot icon27/06/2024
Accounts for a small company made up to 2023-12-31
dot icon17/06/2024
Termination of appointment of Bethany Kay Gammage as a director on 2024-06-15
dot icon24/05/2024
Termination of appointment of Sharon Marie Johnson as a director on 2024-05-22
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon31/01/2024
Appointment of Mrs Bethany Kay Gammage as a director on 2024-01-31
dot icon25/10/2023
Appointment of Ms Chloe Rebecca Smith as a director on 2023-10-25
dot icon04/07/2023
Accounts for a small company made up to 2022-12-31
dot icon25/05/2023
Termination of appointment of Jonathan Andrew Humphreys as a director on 2023-05-24
dot icon25/05/2023
Termination of appointment of Peter James Lamble as a director on 2023-05-24
dot icon08/03/2023
Confirmation statement made on 2023-03-01 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Ann, Prof
Director
22/05/2008 - 07/02/2012
2
Rennolds, Natasha Michelle
Director
28/11/2013 - 17/09/2018
3
Hare, Edward Joseph
Director
25/11/2010 - 11/12/2020
6
Martin, Marilyn
Director
21/04/2016 - Present
13
Soames, Jeremy Bernard
Director
25/02/2026 - Present
15

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 THE BIG C APPEAL LIMITED

THE BIG C APPEAL LIMITED is an(a) Active company incorporated on 10/10/1980 with the registered office located at Centrum Norwich Research Park, Colney Lane, Colney, Norwich NR4 7UG. There are currently 12 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 THE BIG C APPEAL LIMITED?

toggle

THE BIG C APPEAL LIMITED is currently Active. It was registered on 10/10/1980 .

Where is THE BIG C APPEAL LIMITED located?

toggle

THE BIG C APPEAL LIMITED is registered at Centrum Norwich Research Park, Colney Lane, Colney, Norwich NR4 7UG.

What does THE BIG C APPEAL LIMITED do?

toggle

THE BIG C APPEAL LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for THE BIG C APPEAL LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mrs Bethany Kay Gammage on 2026-03-19.