About

Registered Number: 04048318
Date of Incorporation: 07/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 3-5 Saturday Market, Beverley, East Yorkshire, HU17 8BB

 

Founded in 2000, The Little Big Food Company Ltd has its registered office in East Yorkshire, it has a status of "Active". We don't know the number of employees at this business. This company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOLLUM, Neil Kinloch 06 February 2017 - 1
HIGGINS, Jane Margaret 11 January 2001 19 March 2004 1
LEE, Anthony Victor 01 June 2003 30 March 2015 1
MAITLAND TITTERTON, Rupert Seymour Aulin Leslie 11 January 2001 14 March 2003 1
Secretary Name Appointed Resigned Total Appointments
RISSO-GILL, Pamela Ruth 03 May 2006 06 February 2017 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
TM01 - Termination of appointment of director 29 April 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 07 August 2019
MR01 - N/A 06 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 August 2017
AP01 - Appointment of director 08 February 2017
TM02 - Termination of appointment of secretary 08 February 2017
MR01 - N/A 03 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
MR04 - N/A 01 February 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 14 September 2015
SH06 - Notice of cancellation of shares 05 May 2015
SH03 - Return of purchase of own shares 05 May 2015
TM01 - Termination of appointment of director 27 April 2015
RESOLUTIONS - N/A 23 April 2015
RESOLUTIONS - N/A 23 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 18 September 2013
MR04 - N/A 06 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 01 September 2009
RESOLUTIONS - N/A 05 January 2009
MEM/ARTS - N/A 05 January 2009
MISC - Miscellaneous document 05 January 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2009
CAP-SS - N/A 05 January 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
AA - Annual Accounts 13 July 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363s - Annual Return 28 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 31 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 03 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 25 September 2003
AUD - Auditor's letter of resignation 21 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
RESOLUTIONS - N/A 26 March 2003
123 - Notice of increase in nominal capital 26 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
395 - Particulars of a mortgage or charge 25 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
AA - Annual Accounts 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
363a - Annual Return 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 07 January 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 28 August 2001
363a - Annual Return 28 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
225 - Change of Accounting Reference Date 18 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
123 - Notice of increase in nominal capital 18 January 2001
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
RESOLUTIONS - N/A 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
395 - Particulars of a mortgage or charge 28 December 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
NEWINC - New incorporation documents 07 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2019 Outstanding

N/A

A registered charge 31 January 2017 Outstanding

N/A

Charge of deposit 10 November 2005 Fully Satisfied

N/A

Fixed and floating charge 08 November 2005 Fully Satisfied

N/A

Debenture 04 November 2005 Fully Satisfied

N/A

Debenture 14 March 2003 Fully Satisfied

N/A

Debenture 18 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.