BIG BEAR GROUP LIMITED

Benecol Limited The Mille Benecol Limited The Mille, Brentford, TW8 9DW, United Kingdom
StatusACTIVE
Company No.05969485
CategoryPrivate Limited Company
Incorporated17 Oct 2006
Age17 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

BIG BEAR GROUP LIMITED is an active private limited company with number 05969485. It was incorporated 17 years, 6 months, 29 days ago, on 17 October 2006. The company address is Benecol Limited The Mille Benecol Limited The Mille, Brentford, TW8 9DW, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-18

Officer name: Mr Mikko Lindqvist

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iiro Tapio Wester

Termination date: 2023-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-22

Officer name: Mr Mika Markus Saarinen

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: Toni Juhani Rannikko

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Merja Sisko Lumme

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toni Juhani Rannikko

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Mikko Laurila

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Ms Merja Sisko Lumme

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antti Juhani Elevuori

Termination date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-31

Officer name: Mr Iiro Tapio Wester

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikko Laurila

Appointment date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Mr Antti Juhani Elevuori

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2018

Action Date: 03 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olli Ensio Mustonen

Termination date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Old address: 4 the Switchback, Gardner Road Maidenhead SL6 7RJ England

New address: Benecol Limited the Mille 1000 Great West Road Brentford TW8 9DW

Change date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Vincent Marie Alberic Francois Poujardieu

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Address

Type: AD01

New address: 4 the Switchback, Gardner Road Maidenhead SL6 7RJ

Change date: 2017-02-22

Old address: Foxs Confectionery Ltd Sunningdale Road Braunstone Leicester LE3 1UE

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2017

Action Date: 07 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-07

Officer name: Olli Ensio Mustonen

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matti Olavi Rihko

Termination date: 2017-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH19

Capital : 0.10 GBP

Date: 2016-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/09/16

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antti Juhani Elevuori

Termination date: 2015-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jyrki Juhani Paaapa

Termination date: 2015-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Olli Ensio Mustonen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antti Juhani Elevuori

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Davies

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antti Juhani Elevuori

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Davies

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Simmonds

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2013

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-28

Officer name: Robert Andrew Davies

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vincent Marie Alberic Francois Poujardieu

Change date: 2012-06-28

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Mr Paul Stuart Simmonds

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matti Olavi Rihko

Change date: 2012-06-28

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Jyrki Juhani Paaapa

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2013

Action Date: 28 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-28

Officer name: Mr Robert Andrew Davies

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-26

Old address: Unit 6a Harewood Yard Harewood Leeds LS17 9LF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Feb 2011

Category: Capital

Type: SH10

Documents

View document PDF

Statement of companys objects

Date: 23 Feb 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Re registration memorandum articles

Date: 23 Feb 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 23 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 23 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 23 Feb 2011

Category: Change-of-name

Type: RR02

Documents

View document PDF

Legacy

Date: 11 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 11 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 11 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 11 Feb 2011

Action Date: 03 Feb 2011

Category: Capital

Type: SH02

Date: 2011-02-03

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert Andrew Davies

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jyrki Juhani Paaapa

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vincent Marie Alberic Francois Poujardieu

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matti Olavi Rihko

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jackson

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Wilkinson

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Martin

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane James

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Grahame

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Giannotta

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Buchanan

Documents

View document PDF

Termination secretary company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Buchanan

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Andrew Davies

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Stuart Simmonds

Documents

View document PDF

Change account reference date company current extended

Date: 09 Feb 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-09

Old address: C/O Big Bear Group Ltd Sunningdale Road Braunstone Leicestershire LE3 1UE

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 27 Jan 2011

Category: Capital

Type: 122

Description: S-div\conve

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2010

Action Date: 21 May 2007

Category: Capital

Type: SH01

Date: 2007-05-21

Capital : 2,742,853.5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 17 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-17

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Rothenberg

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mountford

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Andrew Jackson

Change date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-12

Officer name: David James Martin

Documents

View document PDF


Some Companies

GREAT ACHIEVEMENTS ACTUARIAL LTD

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:08022240
Status:ACTIVE
Category:Private Limited Company

HEADROCK RETAIL LIMITED

107 BELL STREET,LONDON,NW1 6TL

Number:09322867
Status:ACTIVE
Category:Private Limited Company

MARCOL FINANCE INTERNATIONAL LIMITED

10 UPPER BERKELEY STREET,LONDON,W1H 7PE

Number:10375524
Status:ACTIVE
Category:Private Limited Company

PHILLIPS-VAN BELZEN LLP

UNIT 2 SANDILANDS,CARLISLE,CA6 5LY

Number:OC346333
Status:ACTIVE
Category:Limited Liability Partnership

PRANOREM LTD

21 WETHERED PARK,MARLOW,SL7 2BH

Number:10032070
Status:ACTIVE
Category:Private Limited Company

RICHARD WILSON SOLICITORS LIMITED

2 THE SQUARE,READING,RG8 7AH

Number:05393894
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source