Sunderland
SR5 3NZ
Director Name | Mr Joseph Andrew Johnson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ |
Director Name | Mr Ian Daniel McLeod |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ |
Director Name | Mr Neil Spann |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ |
Director Name | Mr Roger Christopher Aylard |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(3 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ |
Director Name | Mr Patrick John Magee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 16 August 2023(10 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Portfolio Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ |
Director Name | Monika Biddulph |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ |
Director Name | Mr David Christopher Kay |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Douro Terrace Sunderland SR2 7DX |
Director Name | Mr Saul Glanville Joicey |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ |
Director Name | Mr Gary James Copeland |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ |
Website | www.bigsolarltd.com/ |
---|---|
Telephone | 0191 5118133 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
4.9k at £0.01 | Gadria LLP 28.84% Ordinary |
---|---|
4.7k at £0.01 | Alexander John Topping 27.60% Ordinary |
4.5k at £0.01 | Saul Granville Joicey 26.65% Ordinary |
470 at £0.01 | David Christopher Kay 2.79% Ordinary |
2.2k at £0.01 | Raymond Lewandowski 12.88% Ordinary |
210 at £0.01 | Neil Spann 1.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,934 |
Gross Profit | £2,934 |
Net Worth | -£454,840 |
Cash | £38,319 |
Current Liabilities | £39,931 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
2 April 2024 | Second filing of a statement of capital following an allotment of shares on 1 July 2013
|
---|---|
2 April 2024 | Second filing of a statement of capital following an allotment of shares on 31 March 2015
|
26 February 2024 | Full accounts made up to 30 September 2023 (24 pages) |
26 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
17 October 2023 | Appointment of Monika Biddulph as a director on 11 October 2023 (2 pages) |
10 October 2023 | Appointment of Mr Patrick John Magee as a director on 16 August 2023 (2 pages) |
15 April 2023 | Full accounts made up to 30 September 2022 (23 pages) |
31 January 2023 | Confirmation statement made on 20 January 2023 with updates (21 pages) |
25 January 2023 | Termination of appointment of Saul Glanville Joicey as a director on 18 January 2023 (1 page) |
25 July 2022 | Director's details changed for Mr Saul Granville Joicey on 25 July 2022 (2 pages) |
21 April 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
16 March 2022 | Full accounts made up to 30 September 2021 (23 pages) |
20 January 2022 | Statement of capital following an allotment of shares on 21 December 2021
|
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (22 pages) |
30 May 2021 | Statement of capital following an allotment of shares on 9 April 2021
|
9 April 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
19 March 2021 | Resolutions
|
19 March 2021 | Resolutions
|
11 March 2021 | Memorandum and Articles of Association (29 pages) |
11 March 2021 | Resolutions
|
3 March 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
18 February 2021 | Full accounts made up to 30 September 2020 (23 pages) |
26 January 2021 | Statement of capital following an allotment of shares on 21 January 2021
|
26 January 2021 | Confirmation statement made on 23 November 2020 with updates (16 pages) |
2 September 2020 | Statement of capital following an allotment of shares on 19 August 2020
|
5 February 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
29 January 2020 | Statement of capital following an allotment of shares on 9 April 2014
|
29 January 2020 | Sub-division of shares on 9 April 2014 (4 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 31 August 2015
|
29 January 2020 | Statement of capital following an allotment of shares on 3 September 2014
|
8 January 2020 | Confirmation statement made on 23 November 2019 with updates (10 pages) |
3 December 2019 | Termination of appointment of Gary James Copeland as a director on 30 October 2019 (1 page) |
21 November 2019 | Full accounts made up to 30 September 2019 (22 pages) |
8 August 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
9 July 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
4 July 2019 | Register inspection address has been changed from C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ England to Square One Law, Anson House Burdon Terrace Newcastle upon Tyne Tyne & Wear NE2 3AE (2 pages) |
28 May 2019 | Resolutions
|
22 January 2019 | Full accounts made up to 30 September 2018 (22 pages) |
19 December 2018 | Confirmation statement made on 23 November 2018 with updates (11 pages) |
1 October 2018 | Director's details changed for Mr Roger Christopher Aylard on 1 October 2018 (2 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
17 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
1 March 2018 | Resolutions
|
21 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
12 February 2018 | Resolutions
|
6 February 2018 | Resolutions
|
4 January 2018 | Resolutions
|
3 January 2018 | Confirmation statement made on 23 November 2017 with updates (7 pages) |
29 December 2017 | Full accounts made up to 30 September 2017 (21 pages) |
9 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages) |
9 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
11 February 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
12 January 2017 | Statement of capital following an allotment of shares on 29 January 2016
|
12 January 2017 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 29 January 2016
|
12 January 2017 | Confirmation statement made on 23 November 2016 with updates (8 pages) |
19 May 2016 | Register(s) moved to registered inspection location C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
19 May 2016 | Register(s) moved to registered inspection location C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
5 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
5 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
25 January 2016 | Appointment of Mr Roger Christopher Aylard as a director on 15 December 2015 (2 pages) |
25 January 2016 | Appointment of Mr Roger Christopher Aylard as a director on 15 December 2015 (2 pages) |
25 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders (8 pages) |
25 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders (8 pages) |
25 January 2016 | Register(s) moved to registered office address Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ (1 page) |
25 January 2016 | Register(s) moved to registered office address Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ (1 page) |
8 January 2016 | Resolutions
|
8 January 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
8 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
8 January 2016 | Resolutions
|
8 January 2016 | Statement of capital following an allotment of shares on 26 November 2015
|
11 December 2015 | Resolutions
|
11 December 2015 | Resolutions
|
17 June 2015 | Sub-division of shares on 31 March 2015 (5 pages) |
17 June 2015 | Sub-division of shares on 31 March 2015 (5 pages) |
16 June 2015 | Resolutions
|
29 May 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
29 May 2015 | Resolutions
|
29 May 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
29 May 2015 | Resolutions
|
29 May 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 1 February 2015
|
13 March 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
13 March 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
25 February 2015 | Previous accounting period shortened from 22 May 2015 to 31 December 2014 (1 page) |
25 February 2015 | Previous accounting period shortened from 22 May 2015 to 31 December 2014 (1 page) |
16 February 2015 | Registered office address changed from Washing Business Centre 2 Turbine Way Sunderland SR5 3NZ England to Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Washing Business Centre 2 Turbine Way Sunderland SR5 3NZ England to Washington Business Centre 2 Turbine Way Sunderland SR5 3NZ on 16 February 2015 (1 page) |
7 February 2015 | Registered office address changed from 2 West Quay Court Crown Road Sunderland SR5 2BX to Washing Business Centre 2 Turbine Way Sunderland SR5 3NZ on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from 2 West Quay Court Crown Road Sunderland SR5 2BX to Washing Business Centre 2 Turbine Way Sunderland SR5 3NZ on 7 February 2015 (1 page) |
7 February 2015 | Registered office address changed from 2 West Quay Court Crown Road Sunderland SR5 2BX to Washing Business Centre 2 Turbine Way Sunderland SR5 3NZ on 7 February 2015 (1 page) |
14 January 2015 | Register(s) moved to registered inspection location C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
14 January 2015 | Register(s) moved to registered inspection location C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
14 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Director's details changed for Mr Alexander John Topping on 21 November 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Saul Granville Joicey on 21 November 2014 (2 pages) |
14 January 2015 | Register inspection address has been changed to C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
14 January 2015 | Director's details changed for Mr Alexander John Topping on 21 November 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Saul Granville Joicey on 21 November 2014 (2 pages) |
14 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Register inspection address has been changed to C/O C/O Bhp Law Westgate House Faverdale Industrial Estate Darlington County Durham DL3 0PZ (1 page) |
6 September 2014 | Amended total exemption full accounts made up to 22 May 2014 (11 pages) |
6 September 2014 | Amended total exemption full accounts made up to 22 May 2014 (11 pages) |
18 August 2014 | Accounts for a dormant company made up to 22 May 2014 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 22 May 2014 (2 pages) |
22 May 2014 | Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 4 Douro Terrace Sunderland SR2 7DX on 22 May 2014 (1 page) |
15 May 2014 | Current accounting period extended from 30 November 2013 to 22 May 2014 (1 page) |
15 May 2014 | Current accounting period extended from 30 November 2013 to 22 May 2014 (1 page) |
21 February 2014 | Appointment of Mr Neil Spann as a director (2 pages) |
21 February 2014 | Appointment of Mr Neil Spann as a director (2 pages) |
21 February 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
21 February 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
21 February 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
21 February 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
17 July 2013 | Appointment of Mr Gary James Copeland as a director (2 pages) |
17 July 2013 | Appointment of Mr Joseph Andrew Johnson as a director (2 pages) |
17 July 2013 | Appointment of Mr Ian Daniel Mcleod as a director (2 pages) |
17 July 2013 | Appointment of Mr Gary James Copeland as a director (2 pages) |
17 July 2013 | Appointment of Mr Joseph Andrew Johnson as a director (2 pages) |
17 July 2013 | Appointment of Mr Ian Daniel Mcleod as a director (2 pages) |
5 February 2013 | Termination of appointment of David Kay as a director (1 page) |
5 February 2013 | Termination of appointment of David Kay as a director (1 page) |
23 November 2012 | Incorporation (31 pages) |
23 November 2012 | Incorporation (31 pages) |