Company NameBig Boy Inns Limited
DirectorsJean Hedley and John Hedley
Company StatusActive
Company Number05571019
CategoryPrivate Limited Company
Incorporation Date22 September 2005(18 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Jean Hedley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Dun Cow The Village
Seaton
Seaham
County Durham
SR7 0NA
Director NameMr John Hedley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(same day as company formation)
RoleStock Controller
Country of ResidenceEngland
Correspondence AddressThe Dun Cow The Village
Seaton
Seaham
County Durham
SR7 0NA
Secretary NameMr John Hedley
NationalityBritish
StatusCurrent
Appointed22 September 2005(same day as company formation)
RoleStock Controller
Country of ResidenceEngland
Correspondence AddressThe Dun Cow The Village
Seaton
Seaham
County Durham
SR7 0NA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address34 Frederick Street
Sunderland
Tyne & Wear
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Jean Hedley
50.00%
Ordinary
1 at £1John Hedley
50.00%
Ordinary

Financials

Year2014
Net Worth-£64,257
Cash£7,131
Current Liabilities£251,399

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

13 January 2020Delivered on: 16 January 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
13 January 2020Delivered on: 16 January 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: The dun cow, the village, seaton, seaham SR7 0NA, title number DU223638.
Outstanding
20 October 2005Delivered on: 21 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dun cow public house seaton village seaham co durham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding

Filing History

12 February 2024Micro company accounts made up to 30 September 2023 (3 pages)
19 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
28 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
25 November 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 January 2020Registration of charge 055710190003, created on 13 January 2020 (52 pages)
16 January 2020Registration of charge 055710190002, created on 13 January 2020 (41 pages)
4 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
1 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
12 November 2010Director's details changed for Jean Hedley on 1 October 2009 (2 pages)
12 November 2010Secretary's details changed for John Hedley on 1 October 2009 (2 pages)
12 November 2010Director's details changed for John Hedley on 1 October 2009 (2 pages)
12 November 2010Director's details changed for Jean Hedley on 1 October 2009 (2 pages)
12 November 2010Director's details changed for Jean Hedley on 1 October 2009 (2 pages)
12 November 2010Secretary's details changed for John Hedley on 1 October 2009 (2 pages)
12 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
12 November 2010Director's details changed for John Hedley on 1 October 2009 (2 pages)
12 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
12 November 2010Secretary's details changed for John Hedley on 1 October 2009 (2 pages)
12 November 2010Director's details changed for John Hedley on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 October 2008Return made up to 22/09/08; full list of members (4 pages)
28 October 2008Return made up to 22/09/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 February 2008Registered office changed on 20/02/08 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page)
20 February 2008Return made up to 22/09/07; full list of members (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 28-29 west sunniside sunderland tyne and wear SR1 1BX (1 page)
20 February 2008Return made up to 22/09/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 November 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 22/09/06; full list of members (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 22/09/06; full list of members (2 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005Registered office changed on 05/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 October 2005Director resigned (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005Director resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
22 September 2005Incorporation (16 pages)
22 September 2005Incorporation (16 pages)