Wath-Upon-Dearne
Rotherham
S63 6QB
Director Name | Mr Sobat Ali |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2011) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Houldsworth Street Manchester M1 1EB |
Director Name | Mr Karamat Hussain |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 September 2007) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 197 Shirecliffe Road Sheffield South Yorkshire S5 8XA |
Director Name | Mr Mohammed Manzoor |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 March 2000) |
Role | Textile Merchant |
Country of Residence | England |
Correspondence Address | 5 Firshill Avenue Sheffield South Yorkshire S4 7AA |
Secretary Name | Mr Mohammed Manzoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Firshill Avenue Sheffield South Yorkshire S4 7AA |
Secretary Name | Mr Sobat Ali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(15 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA |
Director Name | Mr Liaquat Hussain |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(26 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 12 January 2021) |
Role | Textile Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA |
Website | bigfishclothing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6801008 |
Telephone region | Unknown |
Registered Address | 26 Barnsley Road Wath-Upon-Dearne Rotherham S63 6QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wentworth and Dearne |
County | South Yorkshire |
Ward | Hoober |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
4.4k at £1 | Mrs Nazrine Akhtar Ali 44.34% Ordinary |
---|---|
2.4k at £1 | Mrs Khudeja Begum Hussain 24.33% Ordinary |
1.1k at £1 | Mr Liaquat Hussain 11.33% Ordinary |
1000 at £1 | Mr Arshid Iftikhar Manzoor 10.00% Ordinary |
1000 at £1 | Mr Arshid Zulfiqar Manzoor 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,601 |
Cash | £143 |
Current Liabilities | £319,152 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 3 days from now) |
25 August 1989 | Delivered on: 11 September 1989 Satisfied on: 30 October 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and hereditaments being:- property at 225, barnsley road, sheffield. Fully Satisfied |
---|---|
3 December 1984 | Delivered on: 6 December 1984 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on undertaking and all property and assets present and future including book debts and uncalled capital. Outstanding |
8 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
3 July 2023 | Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page) |
29 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
16 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
13 October 2021 | Registered office address changed from C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA United Kingdom to 26 Barnsley Road Wath-upon-Dearne Rotherham S63 6QB on 13 October 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (4 pages) |
9 February 2021 | Notification of Manawar Hussain as a person with significant control on 9 February 2021 (2 pages) |
15 January 2021 | Termination of appointment of Liaquat Hussain as a director on 12 January 2021 (1 page) |
12 January 2021 | Termination of appointment of Sobat Ali as a secretary on 11 January 2021 (1 page) |
12 January 2021 | Cessation of Liquet Hussain as a person with significant control on 11 January 2021 (1 page) |
12 January 2021 | Appointment of Mr Manawar Hussain as a director on 12 January 2021 (2 pages) |
26 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
7 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
20 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 May 2016 | Registered office address changed from Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA to C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 9 May 2016 (1 page) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Registered office address changed from Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA to C/O Graham & Associates Limited Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA on 9 May 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
17 December 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
11 May 2012 | Registered office address changed from 35 Houldsworth Street Manchester M1 1EB on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from 35 Houldsworth Street Manchester M1 1EB on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 April 2011 | Termination of appointment of Sobat Ali as a director (2 pages) |
28 April 2011 | Termination of appointment of Sobat Ali as a director (2 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Mr Sobat Ali on 14 December 2009 (1 page) |
9 March 2010 | Director's details changed for Mr Sobat Ali on 14 December 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Liaquat Hussain on 14 December 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Mr Sobat Ali on 14 December 2009 (1 page) |
9 March 2010 | Director's details changed for Mr Liaquat Hussain on 14 December 2009 (2 pages) |
9 March 2010 | Director's details changed for Mr Sobat Ali on 14 December 2009 (2 pages) |
20 January 2010 | Registered office address changed from 40 Little Lever Street Manchester M1 1HR on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 40 Little Lever Street Manchester M1 1HR on 20 January 2010 (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 April 2009 | Return made up to 14/12/07; no change of members (7 pages) |
23 April 2009 | Return made up to 14/12/07; no change of members (7 pages) |
3 April 2009 | Return made up to 14/12/08; full list of members (10 pages) |
3 April 2009 | Director appointed liaqat hussain (2 pages) |
3 April 2009 | Return made up to 14/12/08; full list of members (10 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 35 houldsworth street manchester M1 1EB (1 page) |
3 April 2009 | Appointment terminated director karamat hussain (1 page) |
3 April 2009 | Director appointed liaqat hussain (2 pages) |
3 April 2009 | Appointment terminated director karamat hussain (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 35 houldsworth street manchester M1 1EB (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
18 January 2008 | Return made up to 14/12/06; full list of members (8 pages) |
18 January 2008 | Return made up to 14/12/06; full list of members (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 April 2006 | Return made up to 14/12/05; full list of members (8 pages) |
24 April 2006 | Return made up to 14/12/05; full list of members (8 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
24 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
26 August 2004 | Partial exemption accounts made up to 30 September 2003 (9 pages) |
26 August 2004 | Partial exemption accounts made up to 30 September 2003 (9 pages) |
8 January 2004 | Return made up to 14/12/03; full list of members
|
8 January 2004 | Return made up to 14/12/03; full list of members
|
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 March 2003 | Return made up to 14/12/02; full list of members (8 pages) |
3 March 2003 | Return made up to 14/12/02; full list of members (8 pages) |
9 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
9 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
8 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
8 February 2002 | Return made up to 14/12/01; full list of members (7 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
23 February 2000 | Return made up to 14/12/99; full list of members (8 pages) |
23 February 2000 | Return made up to 14/12/99; full list of members (8 pages) |
17 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
17 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
15 April 1999 | Return made up to 14/12/98; no change of members (4 pages) |
15 April 1999 | Return made up to 14/12/98; no change of members (4 pages) |
18 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
18 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
23 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New secretary appointed (2 pages) |
30 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
30 January 1997 | Return made up to 14/12/96; no change of members (4 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members
|
15 January 1996 | Return made up to 14/12/95; full list of members
|
2 July 1981 | Incorporation (12 pages) |
2 July 1981 | Incorporation (12 pages) |