Company NameBig D's BBQ Ltd
DirectorDamon Mark Wright
Company StatusActive
Company Number09346709
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Damon Mark Wright
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(3 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Terry Dicken Ind Estate Station Road
Stokesley
Middlesbrough
TS9 7AE
Director NameDamon Mark Wright
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Station Road
Terry Dicken Industrial Estate
Stokesley
Middlesbrough
TS9 7AE

Location

Registered Address28 Terry Dicken Ind Estate Station Road
Stokesley
Middlesbrough
TS9 7AE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishKirkby
WardStokesley
Built Up AreaStokesley

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

2 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
22 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
19 February 2018Termination of appointment of Damon Mark Wright as a director on 6 February 2018 (1 page)
19 February 2018Appointment of Mr Damon Mark Wright as a director on 6 February 2018 (2 pages)
7 February 2018Cessation of Damon Mark Wright as a person with significant control on 31 January 2018 (1 page)
7 February 2018Notification of Damon Mark Wright as a person with significant control on 9 December 2016 (2 pages)
31 January 2018Notification of Damon Mark Wright as a person with significant control on 9 December 2016 (2 pages)
31 January 2018Cessation of Damon Mark Wright as a person with significant control on 31 January 2018 (1 page)
10 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Director's details changed for Damon Mark Wright on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Damon Mark Wright on 21 September 2016 (2 pages)
30 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
30 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(3 pages)
16 July 2015Registered office address changed from Unit 10 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE England to Unit 10 Station Road Terry Dicken Industrial Estate Stokesley Middlesbrough TS9 7AE on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mark Wright on 6 July 2015 (3 pages)
16 July 2015Director's details changed for Mark Wright on 6 July 2015 (3 pages)
16 July 2015Registered office address changed from Unit 10 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE England to Unit 10 Station Road Terry Dicken Industrial Estate Stokesley Middlesbrough TS9 7AE on 16 July 2015 (2 pages)
16 July 2015Director's details changed for Mark Wright on 6 July 2015 (3 pages)
30 March 2015Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom to Unit 10 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Suite 20 the Old Offices Urlay Nook Road Eaglescliffe TS16 0LA United Kingdom to Unit 10 Terry Dicken Industrial Estate, Station Road Stokesley Middlesbrough Cleveland TS9 7AE on 30 March 2015 (1 page)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 1
(21 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 1
(21 pages)