About

Registered Number: 07634195
Date of Incorporation: 13/05/2011 (13 years ago)
Company Status: Active
Registered Address: 47 Guillemot Close, Blyth, Northumberland, NE24 3SL,

 

Big Northumberland Ltd was founded on 13 May 2011 with its registered office in Blyth, it has a status of "Active". The companies directors are Bates, Leah Carol, Hall, Jessica Rose, Saville, Sean Liam, Wilson, David, Davy, Braden, Gilbert, Otis Roger, Higgins, Sarah Louise, James, Andrew Thomas, Sikkink, Alexandra Victoria, Turner, Simon. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Leah Carol 26 September 2014 - 1
HALL, Jessica Rose 29 June 2011 - 1
SAVILLE, Sean Liam 13 May 2011 - 1
WILSON, David 13 May 2011 - 1
DAVY, Braden 29 June 2011 31 August 2012 1
GILBERT, Otis Roger 31 August 2012 28 September 2013 1
HIGGINS, Sarah Louise 29 June 2011 28 September 2013 1
JAMES, Andrew Thomas 13 May 2011 26 September 2014 1
SIKKINK, Alexandra Victoria 31 August 2012 28 September 2013 1
TURNER, Simon 29 June 2011 31 August 2012 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 25 May 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 17 February 2018
AD01 - Change of registered office address 16 January 2018
CS01 - N/A 21 May 2017
AA - Annual Accounts 27 February 2017
AAMD - Amended Accounts 22 August 2016
AR01 - Annual Return 28 May 2016
CH01 - Change of particulars for director 28 May 2016
CH01 - Change of particulars for director 28 May 2016
CH01 - Change of particulars for director 28 May 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 06 June 2015
AD01 - Change of registered office address 27 April 2015
TM01 - Termination of appointment of director 14 December 2014
AP01 - Appointment of director 14 December 2014
TM01 - Termination of appointment of director 14 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
TM01 - Termination of appointment of director 21 November 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 12 September 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 12 July 2011
AP01 - Appointment of director 12 July 2011
NEWINC - New incorporation documents 13 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.