Company NameBig Mussel Limited
DirectorsAngela Louise Bowers and Leon Marc Caush
Company StatusLiquidation
Company Number02814655
CategoryPrivate Limited Company
Incorporation Date4 May 1993(31 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Angela Louise Bowers
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Side
Newcastle Upon Tyne
NE1 3JE
Director NameMr Leon Marc Caush
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBebgies Traynor, Ground Floor Portland House
54 New Bridge Stret West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Allan Ernest Taylor
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address36 Woodlands
North Shields
Tyne & Wear
NE29 9JT
Director NameMr Simon Tennet
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleChef
Correspondence Address35 Bede Bures Road
Jorrow
Tyne And Wear
NE32 5BH
Secretary NameLinda Joan Carson
NationalityBritish
StatusResigned
Appointed04 May 1993(same day as company formation)
RoleSecretary
Correspondence Address52 Sunlea Avenue
Cullercoates
Tyne & Wear
NE30 3DT
Director NameMrs Joan Taylor
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(5 years, 9 months after company formation)
Appointment Duration4 days (resigned 26 February 1999)
RoleAdministrator
Correspondence Address36 Woodlands
North Shields
Tyne & Wear
NE29 9JT
Director NameMr Alan David Taylor
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(5 years, 9 months after company formation)
Appointment Duration22 years, 9 months (resigned 15 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Side
Newcastle Upon Tyne
NE1 3JE
Secretary NameLesley Ann Taylor
NationalityBritish
StatusResigned
Appointed26 February 1999(5 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2008)
RoleHousewife
Correspondence Address3 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AH
Director NameMr Darren Stewart Leason
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Trident Drive
South Shore
Blyth
Northumberland
NE24 3RL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed04 May 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitebigmussel.co.uk
Telephone0191 2321057
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBebgies Traynor, Ground Floor Portland House
54 New Bridge Stret West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Alan David Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£630
Cash£35,040
Current Liabilities£93,740

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 February 2023 (1 year, 2 months ago)
Next Return Due21 February 2024 (overdue)

Filing History

3 July 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
29 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 30 April 2018 (9 pages)
25 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
2 May 2018Director's details changed for Mr Alan David Taylor on 30 April 2018 (2 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
20 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 30 April 2015 (9 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
17 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 July 2010Director's details changed for Alan David Taylor on 4 May 2010 (2 pages)
15 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Alan David Taylor on 4 May 2010 (2 pages)
15 July 2010Director's details changed for Alan David Taylor on 4 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Appointment terminated director darren leason (1 page)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
6 May 2009Appointment terminated director darren leason (1 page)
6 May 2009Return made up to 04/05/09; full list of members (3 pages)
1 April 2009Registered office changed on 01/04/2009 from anvil house main street felton morpeth northumberland NE65 9PT united kingdom (1 page)
1 April 2009Registered office changed on 01/04/2009 from anvil house main street felton morpeth northumberland NE65 9PT united kingdom (1 page)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 February 2009Appointment terminated secretary lesley taylor (1 page)
6 February 2009Registered office changed on 06/02/2009 from 19A elm road west chirton industrial estate north shields NE29 8SE (1 page)
6 February 2009Appointment terminated secretary lesley taylor (1 page)
6 February 2009Registered office changed on 06/02/2009 from 19A elm road west chirton industrial estate north shields NE29 8SE (1 page)
16 June 2008Return made up to 04/05/08; full list of members (3 pages)
16 June 2008Director's change of particulars / darren leason / 01/05/2008 (1 page)
16 June 2008Return made up to 04/05/08; full list of members (3 pages)
16 June 2008Director's change of particulars / darren leason / 01/05/2008 (1 page)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 June 2007Return made up to 04/05/07; full list of members (2 pages)
12 June 2007Return made up to 04/05/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2006Return made up to 04/05/06; full list of members (2 pages)
4 May 2006Return made up to 04/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
16 August 2005Return made up to 04/05/05; full list of members (2 pages)
16 August 2005Return made up to 04/05/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
17 May 2004Return made up to 04/05/04; full list of members (6 pages)
17 May 2004Return made up to 04/05/04; full list of members (6 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
29 May 2003Return made up to 04/05/03; full list of members (6 pages)
29 May 2003Return made up to 04/05/03; full list of members (6 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
7 June 2002Return made up to 04/05/02; full list of members (6 pages)
7 June 2002Return made up to 04/05/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
25 May 2001Return made up to 04/05/01; full list of members (6 pages)
25 May 2001Return made up to 04/05/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 June 2000Return made up to 04/05/00; full list of members (6 pages)
1 June 2000Return made up to 04/05/00; full list of members (6 pages)
14 April 2000Company name changed taylors wharf LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed taylors wharf LIMITED\certificate issued on 17/04/00 (2 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (8 pages)
6 July 1999Registered office changed on 06/07/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Return made up to 04/05/99; full list of members (6 pages)
6 July 1999Return made up to 04/05/99; full list of members (6 pages)
6 July 1999Director resigned (1 page)
6 July 1999Registered office changed on 06/07/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999Director resigned (1 page)
13 March 1999New secretary appointed (2 pages)
10 March 1999Company name changed the fishermans wharf (newcastle) LIMITED\certificate issued on 11/03/99 (2 pages)
10 March 1999Company name changed the fishermans wharf (newcastle) LIMITED\certificate issued on 11/03/99 (2 pages)
13 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
2 June 1998Return made up to 04/05/98; no change of members (4 pages)
2 June 1998Return made up to 04/05/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
4 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
29 May 1997Return made up to 04/05/97; full list of members (6 pages)
29 May 1997Return made up to 04/05/97; full list of members (6 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
1 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
1 July 1996Accounts for a small company made up to 30 April 1996 (6 pages)
30 April 1996Return made up to 04/05/96; no change of members (4 pages)
30 April 1996Return made up to 04/05/96; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
14 August 1995Accounts for a small company made up to 30 April 1995 (5 pages)
31 May 1995Return made up to 04/05/95; no change of members (4 pages)
31 May 1995Return made up to 04/05/95; no change of members (4 pages)