Company NameThe Bigger Plant Company Limited
Company StatusActive
Company Number04296442
CategoryPrivate Limited Company
Incorporation Date1 October 2001(22 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01300Plant propagation

Directors

Director NameMr George Edward Nicholson
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressThe Orchard
Fornalls Green Lane Meols
Wirral
Merseyside
CH47 9RL
Wales
Director NameMr Stephen Lee Nicholson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(same day as company formation)
RoleProduction
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Road
Hoylake
CH47 2AR
Wales
Secretary NameMr George Edward Nicholson
NationalityBritish
StatusCurrent
Appointed01 October 2001(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressThe Orchard
Fornalls Green Lane Meols
Wirral
Merseyside
CH47 9RL
Wales
Director NameMrs Muriel Dorothy Nicholson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(1 month after company formation)
Appointment Duration22 years, 5 months
RoleFinancial
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Fornals Green Lane
Meols
Wirral
CH47 9RL
Wales
Director NameMr Mark Alistair Nicholson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2002(1 year after company formation)
Appointment Duration21 years, 6 months
RoleProduction Management
Country of ResidenceUnited Kingdom
Correspondence Address42 Avondale Road
Hoylake
Merseyside
CH47 3AS
Wales
Director NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF

Contact

Websitewww.thebiggerplantcompany.co.uk/
Telephone0151 6323532
Telephone regionLiverpool

Location

Registered AddressThe Orchard
Fornals Green Lane
Meols
Wirral
CH47 9RL
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

185 at £1Stephen Lee Nicholson
31.62%
Ordinary C
170 at £1George Edward Nicholson
29.06%
Ordinary A
170 at £1Muriel Dorothy Nicholson
29.06%
Ordinary B
60 at £1Mark Alistair Nicholson
10.26%
Ordinary D

Financials

Year2014
Net Worth£77,745
Cash£43,198
Current Liabilities£131,907

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 December 2023Confirmation statement made on 4 December 2023 with updates (4 pages)
3 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
13 February 2023Micro company accounts made up to 31 March 2022 (5 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
27 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 585
(8 pages)
8 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 585
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 585
(8 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 585
(8 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 585
(8 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 585
(8 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 585
(8 pages)
12 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 585
(8 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
5 November 2009Director's details changed for George Edward Nicholson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Alistair Nicholson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Muriel Dorothy Nicholson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Muriel Dorothy Nicholson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Lee Nicholson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Alistair Nicholson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Muriel Dorothy Nicholson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mark Alistair Nicholson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Lee Nicholson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Stephen Lee Nicholson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for George Edward Nicholson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for George Edward Nicholson on 5 November 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 October 2008Return made up to 01/10/08; full list of members (5 pages)
8 October 2008Return made up to 01/10/08; full list of members (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 October 2007Return made up to 01/10/07; full list of members (8 pages)
29 October 2007Return made up to 01/10/07; full list of members (8 pages)
25 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 November 2006Return made up to 01/10/06; full list of members (9 pages)
7 November 2006Return made up to 01/10/06; full list of members (9 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2005Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2004Return made up to 01/10/04; full list of members (10 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 December 2004Return made up to 01/10/04; full list of members (10 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
7 November 2003Return made up to 01/10/03; full list of members (9 pages)
7 November 2003Return made up to 01/10/03; full list of members (9 pages)
31 October 2003Ad 01/08/03--------- £ si 40@1=40 £ ic 445/485 (2 pages)
31 October 2003Ad 01/08/03--------- £ si 40@1=40 £ ic 445/485 (2 pages)
30 October 2002Ad 01/10/01-01/10/02 £ si 446@1 (2 pages)
30 October 2002Return made up to 01/10/02; full list of members (7 pages)
30 October 2002Ad 01/10/01-01/10/02 £ si 446@1 (2 pages)
30 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
30 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
30 October 2002Return made up to 01/10/02; full list of members (7 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
14 December 2001Registered office changed on 14/12/01 from: 1 hazel road hoylake wirral merseyside CH47 3AX (1 page)
14 December 2001Registered office changed on 14/12/01 from: 1 hazel road hoylake wirral merseyside CH47 3AX (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001New director appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
1 October 2001Incorporation (12 pages)
1 October 2001Incorporation (12 pages)