Company NameBigstaketrading Ltd
DirectorNicholas Guy Brook
Company StatusActive
Company Number07061845
CategoryPrivate Limited Company
Incorporation Date30 October 2009(14 years, 5 months ago)
Previous NamePeriodic Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nicholas Guy Brook
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameIan Robert Gareth Brook
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Roofs Church Lane
Woodford
Stockport
Cheshire
SK7 1RQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Nicholas Guy Brook
50.00%
Ordinary A
50 at £1Nicholas Guy Brook
50.00%
Ordinary B

Financials

Year2014
Net Worth£7,270
Cash£13,142
Current Liabilities£5,948

Accounts

Latest Accounts29 April 2023 (11 months ago)
Next Accounts Due29 January 2025 (10 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 April

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

5 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 29 April 2019 (3 pages)
2 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 29 April 2018 (3 pages)
30 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 29 April 2017 (3 pages)
29 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
23 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-19
(3 pages)
9 January 2017Total exemption small company accounts made up to 29 April 2016 (5 pages)
9 January 2017Total exemption small company accounts made up to 29 April 2016 (5 pages)
28 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 29 April 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 29 April 2015 (4 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 29 April 2014 (3 pages)
23 September 2014Total exemption small company accounts made up to 29 April 2014 (3 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 29 April 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 29 April 2013 (3 pages)
25 January 2013Total exemption small company accounts made up to 29 April 2012 (3 pages)
25 January 2013Total exemption small company accounts made up to 29 April 2012 (3 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
7 November 2012Register(s) moved to registered inspection location (1 page)
7 November 2012Register(s) moved to registered inspection location (1 page)
16 January 2012Termination of appointment of Ian Brook as a director (1 page)
16 January 2012Termination of appointment of Ian Brook as a director (1 page)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 29 April 2011 (4 pages)
13 June 2011Total exemption small company accounts made up to 29 April 2011 (4 pages)
25 May 2011Previous accounting period extended from 31 October 2010 to 29 April 2011 (1 page)
25 May 2011Previous accounting period extended from 31 October 2010 to 29 April 2011 (1 page)
1 November 2010Registered office address changed from Hlb House 68 High Street Cheshire CW6 0AT United Kingdom on 1 November 2010 (1 page)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Registered office address changed from Hlb House 68 High Street Cheshire CW6 0AT United Kingdom on 1 November 2010 (1 page)
1 November 2010Register inspection address has been changed (1 page)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 November 2010Registered office address changed from Hlb House 68 High Street Cheshire CW6 0AT United Kingdom on 1 November 2010 (1 page)
18 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(3 pages)
18 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(3 pages)
18 December 2009Statement of capital following an allotment of shares on 1 November 2009
  • GBP 100
(3 pages)
4 December 2009Change of name notice (2 pages)
4 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
4 December 2009Change of name notice (2 pages)
4 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-23
(1 page)
12 November 2009Appointment of Nicholas Guy Brook as a director (3 pages)
12 November 2009Appointment of Nicholas Guy Brook as a director (3 pages)
12 November 2009Appointment of Ian Robert Gareth Brook as a director (3 pages)
12 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
12 November 2009Termination of appointment of Andrew Davis as a director (2 pages)
12 November 2009Appointment of Ian Robert Gareth Brook as a director (3 pages)
30 October 2009Incorporation (42 pages)
30 October 2009Incorporation (42 pages)