Seaton Ross
York
YO42 4NF
Director Name | Mr David Allan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-5 Saturday Market Beverley East Yorkshire HU17 8BB |
Director Name | Mr Anthony James Risso-Gill |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 10 March 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3-5 Saturday Market Beverley East Yorkshire HU17 8BB |
Secretary Name | Jane Margaret Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 October 2005) |
Role | Accountant |
Correspondence Address | 5 North Moor Lane Cottingham East Yorkshire HU16 4JH |
Secretary Name | Deanne Marie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 May 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 New Walk Beverley North Humberside HU17 7DJ |
Secretary Name | Pamela Ruth Risso-Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(5 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 February 2017) |
Role | Company Director |
Correspondence Address | 3-5 Saturday Market Beverley East Yorkshire HU17 8BB |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | thelittlebigfoodcompany.co.uk |
---|---|
Telephone | 08432893749 |
Telephone region | Unknown |
Registered Address | The Granary Dial Hall Farm Seaton Ross York YO42 4NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Seaton Ross |
Ward | Wolds Weighton |
Address Matches | 3 other UK companies use this postal address |
231.8k at £0.01 | Anthony Risso-gill 51.00% Ordinary |
---|---|
94.1k at £0.01 | Pamela Risso-gill 20.70% Ordinary |
64.3k at £0.01 | David Allan 14.15% Ordinary |
64.3k at £0.01 | Matt Kingdon 14.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,573 |
Current Liabilities | £90,427 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 1 week from now) |
23 January 2021 | Delivered on: 2 February 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
31 January 2017 | Delivered on: 3 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
1 December 2023 | Confirmation statement made on 9 November 2023 with updates (5 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
17 November 2022 | Confirmation statement made on 9 November 2022 with updates (5 pages) |
11 November 2021 | Confirmation statement made on 9 November 2021 with updates (5 pages) |
8 November 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
6 July 2021 | Director's details changed for Mr Neil Kinloch Mccollum on 6 July 2021 (2 pages) |
1 July 2021 | Registered office address changed from 3-5 Saturday Market Beverley East Yorkshire HU17 8BB to The Granary Dial Hall Farm Seaton Ross York YO42 4NF on 1 July 2021 (1 page) |
1 July 2021 | Director's details changed for Mr Neil Kinloch Mccollum on 1 July 2021 (2 pages) |
1 July 2021 | Change of details for Nmgranary Limited as a person with significant control on 1 July 2021 (2 pages) |
2 February 2021 | Registration of charge 041051340002, created on 23 January 2021 (88 pages) |
16 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
19 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
29 April 2020 | Termination of appointment of Anthony James Risso-Gill as a director on 10 March 2020 (1 page) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
11 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
14 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
9 November 2017 | Notification of Nmgranary Limited as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Cessation of Anthony James Risso-Gill as a person with significant control on 9 November 2017 (1 page) |
9 November 2017 | Notification of Nmgranary Limited as a person with significant control on 6 February 2017 (2 pages) |
9 November 2017 | Cessation of Anthony James Risso-Gill as a person with significant control on 6 February 2017 (1 page) |
8 February 2017 | Termination of appointment of Pamela Ruth Risso-Gill as a secretary on 6 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Neil Kinloch Mccollum as a director on 6 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of Pamela Ruth Risso-Gill as a secretary on 6 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Neil Kinloch Mccollum as a director on 6 February 2017 (2 pages) |
8 February 2017 | Termination of appointment of David Allan as a director on 6 February 2017 (1 page) |
8 February 2017 | Termination of appointment of David Allan as a director on 6 February 2017 (1 page) |
3 February 2017 | Registration of charge 041051340001, created on 31 January 2017 (26 pages) |
3 February 2017 | Registration of charge 041051340001, created on 31 January 2017 (26 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
20 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 October 2015 | Director's details changed for Mr Anthony James Risso-Gill on 28 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Mr Anthony James Risso-Gill on 28 October 2015 (2 pages) |
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
8 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2013 (16 pages) |
8 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2013 (16 pages) |
8 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 November 2013 (16 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
14 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-07-08
|
14 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-07-08
|
14 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-07-08
|
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 December 2010 | Director's details changed for Anthony James Risso-Gill on 9 November 2010 (2 pages) |
15 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Director's details changed for David Allan on 9 November 2010 (2 pages) |
15 December 2010 | Director's details changed for David Allan on 9 November 2010 (2 pages) |
15 December 2010 | Director's details changed for David Allan on 9 November 2010 (2 pages) |
15 December 2010 | Director's details changed for Anthony James Risso-Gill on 9 November 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Pamela Ruth Risso-Gill on 9 November 2010 (1 page) |
15 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Secretary's details changed for Pamela Ruth Risso-Gill on 9 November 2010 (1 page) |
15 December 2010 | Director's details changed for Anthony James Risso-Gill on 9 November 2010 (2 pages) |
15 December 2010 | Secretary's details changed for Pamela Ruth Risso-Gill on 9 November 2010 (1 page) |
4 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Anthony James Risso-Gill on 18 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Director's details changed for Anthony James Risso-Gill on 18 November 2009 (2 pages) |
4 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 May 2009 | Ad 08/05/09\gbp si [email protected]=1972.58\gbp ic 2572.54/4545.12\ (2 pages) |
14 May 2009 | Resolutions
|
14 May 2009 | Resolutions
|
14 May 2009 | Ad 08/05/09\gbp si [email protected]=1972.58\gbp ic 2572.54/4545.12\ (2 pages) |
10 February 2009 | Return made up to 09/11/08; full list of members (5 pages) |
10 February 2009 | Return made up to 09/11/08; full list of members (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 December 2007 | Return made up to 09/11/07; no change of members (7 pages) |
6 December 2007 | Return made up to 09/11/07; no change of members (7 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 April 2007 | Return made up to 09/11/06; full list of members
|
21 April 2007 | Return made up to 09/11/06; full list of members
|
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
9 December 2005 | Return made up to 09/11/05; full list of members
|
9 December 2005 | Return made up to 09/11/05; full list of members
|
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 74 lairgate, beverley, east yorkshire HU17 8EU (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 74 lairgate, beverley, east yorkshire HU17 8EU (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 December 2004 | Return made up to 09/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 09/11/04; full list of members (8 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
10 December 2003 | Return made up to 09/11/03; full list of members (8 pages) |
10 December 2003 | Return made up to 09/11/03; full list of members (8 pages) |
26 March 2003 | Nc inc already adjusted 14/03/03 (1 page) |
26 March 2003 | Nc inc already adjusted 14/03/03 (1 page) |
26 March 2003 | Resolutions
|
26 March 2003 | Resolutions
|
26 March 2003 | Ad 14/03/03--------- £ si [email protected]=2550 £ ic 22/2572 (4 pages) |
26 March 2003 | Ad 14/03/03--------- £ si [email protected]=2550 £ ic 22/2572 (4 pages) |
9 December 2002 | Return made up to 09/11/02; full list of members
|
9 December 2002 | Return made up to 09/11/02; full list of members
|
17 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
17 July 2002 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
18 December 2001 | Return made up to 09/11/01; full list of members
|
18 December 2001 | Return made up to 09/11/01; full list of members
|
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Ad 15/12/00--------- £ si [email protected]=2 £ ic 20/22 (2 pages) |
17 January 2001 | Ad 15/12/00--------- £ si [email protected]=2 £ ic 20/22 (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | S-div 01/12/00 (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Ad 01/12/00--------- £ si [email protected]=18 £ ic 2/20 (2 pages) |
15 December 2000 | Ad 01/12/00--------- £ si [email protected]=18 £ ic 2/20 (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
15 December 2000 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
15 December 2000 | S-div 01/12/00 (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Resolutions
|
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Accounting reference date extended from 30/11/01 to 30/04/02 (1 page) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: fountain precinct, balm green, sheffield, south yorkshire S1 1RZ (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Resolutions
|
9 November 2000 | Incorporation (17 pages) |
9 November 2000 | Incorporation (17 pages) |