Company NameBig Fresh UK Limited
DirectorPaul Richard Chambers
Company StatusActive
Company Number06955769
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 8 months ago)
Previous NameBig Fresh Bins Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Paul Richard Chambers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Lache Park Avenue
Ch4 8ht
Chester
Cheshire
CH4 8HT
Wales
Secretary NameMs Louise Sandra Chambers
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address83 Lache Park Avenue
Chester
Cheshire
CH4 8HT
Wales

Contact

Websitebigfreshbins.co.uk
Email address[email protected]
Telephone0800 6124884
Telephone regionFreephone

Location

Registered Address83 Lache Park Avenue
Ch4 8ht
Chester
Cheshire
CH4 8HT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Shareholders

60 at £1Paul Richard Chambers
60.00%
Ordinary
40 at £1Louise Sandra Chambers
40.00%
Ordinary

Financials

Year2014
Net Worth£16,114
Cash£3,409
Current Liabilities£43,028

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

30 November 2023Termination of appointment of Louise Sandra Chambers as a secretary on 1 June 2023 (1 page)
30 November 2023Confirmation statement made on 8 July 2023 with updates (4 pages)
23 November 2023Registered office address changed from Unit 48, Coworkz Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL Wales to 83 Lache Park Avenue CH4 8HT Chester Cheshire CH4 8HT on 23 November 2023 (1 page)
23 March 2023Confirmation statement made on 8 July 2022 with updates (4 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Registered office address changed from The Printworks Sealand Road Chester CH1 4QS to Unit 48, Coworkz Minerva Avenue Chester West Employment Park Chester Cheshire CH1 4QL on 23 December 2021 (1 page)
25 October 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
18 October 2021Total exemption full accounts made up to 31 July 2019 (6 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
6 August 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
17 August 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
6 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
7 November 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 July 2016 (1 page)
26 May 2017Micro company accounts made up to 31 July 2016 (1 page)
19 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 March 2014Registered office address changed from the Printworks Sealand Road Chester CH1 4RN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from the Printworks Sealand Road Chester CH1 4RN on 3 March 2014 (1 page)
3 March 2014Registered office address changed from the Printworks Sealand Road Chester CH1 4RN on 3 March 2014 (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 September 2013Compulsory strike-off action has been suspended (1 page)
27 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 94 Greenfield Business Centre Greenfield Holywell CH8 7GR United Kingdom on 19 September 2012 (1 page)
18 September 2012Company name changed big fresh bins LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2012Company name changed big fresh bins LIMITED\certificate issued on 18/09/12
  • RES15 ‐ Change company name resolution on 2012-09-17
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 March 2012Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 9 Abbey Square Chester Cheshire CH1 2HU England on 27 March 2012 (1 page)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
16 August 2010Secretary's details changed for Louise Sandra Chambers on 8 July 2010 (1 page)
16 August 2010Director's details changed for Mr Paul Richard Chambers on 8 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Paul Richard Chambers on 8 July 2010 (2 pages)
16 August 2010Secretary's details changed for Louise Sandra Chambers on 8 July 2010 (1 page)
16 August 2010Director's details changed for Mr Paul Richard Chambers on 8 July 2010 (2 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
16 August 2010Secretary's details changed for Louise Sandra Chambers on 8 July 2010 (1 page)
8 December 2009Director's details changed for Mr Paul Richard Chambers on 12 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Paul Richard Chambers on 12 November 2009 (3 pages)
8 July 2009Incorporation (12 pages)
8 July 2009Incorporation (12 pages)