Company NameBig Bridge Limited
DirectorsAndrew Grahame Liles and Richard Anthony Liles
Company StatusActive
Company Number04552323
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Grahame Liles
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(4 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Walk
Adel
Leeds
Yorkshire
LS16 8NY
Director NameMr Richard Anthony Liles
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2003(4 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Meadow
Scarcroft
Leeds
LS14 3LD
Secretary NameMr Andrew Grahame Liles
NationalityBritish
StatusCurrent
Appointed10 February 2003(4 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Walk
Adel
Leeds
Yorkshire
LS16 8NY
Director NameGrahame Liles
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 04 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Park Avenue
Crossgates
Leeds
Yorkshire
LS15 8EW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGround Floor
6 Queen Street
Leeds
West Yorkshire
LS1 2TW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew Liles
50.00%
Ordinary
50 at £1Richard Liles
50.00%
Ordinary

Financials

Year2014
Net Worth-£396,344
Cash£23,019
Current Liabilities£1,567,203

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (5 months, 4 weeks from now)

Charges

6 January 2006Delivered on: 17 January 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being the sportsman public house stoney rock lane leeds, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company,. See the mortgage charge document for full details.
Outstanding
1 July 2004Delivered on: 7 July 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 121/123 hawthorne avenue hull and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
1 July 2004Delivered on: 7 July 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 146/148 central drive blackpool and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery thereon. All improvements and additions thereto. See the mortgage charge document for full details.
Outstanding
6 November 2003Delivered on: 7 July 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 7 high street, market drayton and all buildings, fixtures, fittings, fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
26 March 2004Delivered on: 10 April 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49-51 northgate street gloucester and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
9 March 2004Delivered on: 16 March 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12-14 silver street gainsborough and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
14 October 2003Delivered on: 24 October 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 21 diamond street pembroke dock SA72 6JA and fixtures and fittings fixed plant and machinery by way of floating charge the property assets and rights. See the mortgage charge document for full details.
Outstanding
9 June 2003Delivered on: 12 June 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2023Accounts for a dormant company made up to 30 April 2023 (8 pages)
9 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
13 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
8 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
7 September 2021Change of details for Mr Andrew Grahame Liles as a person with significant control on 6 September 2021 (2 pages)
7 September 2021Change of details for Mr Richard Anthony Liles as a person with significant control on 6 September 2021 (2 pages)
15 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
22 October 2020Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page)
16 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
16 July 2020Satisfaction of charge 7 in full (1 page)
16 July 2020Satisfaction of charge 2 in full (1 page)
16 July 2020Satisfaction of charge 3 in full (2 pages)
16 July 2020Satisfaction of charge 5 in full (1 page)
16 July 2020Satisfaction of charge 9 in full (2 pages)
16 July 2020Satisfaction of charge 8 in full (2 pages)
16 July 2020Satisfaction of charge 1 in full (1 page)
16 July 2020Satisfaction of charge 4 in full (2 pages)
18 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
25 June 2019Registered office address changed from Royal House 110 Station Parade Harrogate North Yorkshire HG1 1EP to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 25 June 2019 (1 page)
19 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Director's details changed for Mr Richard Anthony Liles on 22 October 2013 (2 pages)
29 October 2013Director's details changed for Mr Richard Anthony Liles on 22 October 2013 (2 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 31 July 2013 (1 page)
31 July 2013Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF on 31 July 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
13 September 2011Termination of appointment of Grahame Liles as a director (2 pages)
13 September 2011Termination of appointment of Grahame Liles as a director (2 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 November 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Richard Anthony Liles on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Andrew Grahame Liles on 1 October 2009 (1 page)
11 January 2010Director's details changed for Andrew Grahame Liles on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Andrew Grahame Liles on 1 October 2009 (1 page)
11 January 2010Secretary's details changed for Andrew Grahame Liles on 1 October 2009 (1 page)
11 January 2010Director's details changed for Andrew Grahame Liles on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Richard Anthony Liles on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Andrew Grahame Liles on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Richard Anthony Liles on 1 October 2009 (2 pages)
16 December 2009Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 December 2009 (2 pages)
16 December 2009Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 December 2009 (2 pages)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 December 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2008Return made up to 03/10/08; full list of members (6 pages)
21 November 2008Return made up to 03/10/08; full list of members (6 pages)
6 November 2008Registered office changed on 06/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
6 November 2008Registered office changed on 06/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
26 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
26 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
24 October 2007Return made up to 03/10/07; full list of members (6 pages)
24 October 2007Return made up to 03/10/07; full list of members (6 pages)
17 September 2007Location of register of members (non legible) (1 page)
17 September 2007Location of register of members (non legible) (1 page)
17 September 2007Location of debenture register (non legible) (2 pages)
17 September 2007Location of debenture register (non legible) (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 March 2007Registered office changed on 27/03/07 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page)
27 March 2007Registered office changed on 27/03/07 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page)
27 October 2006Return made up to 03/10/06; full list of members (6 pages)
27 October 2006Return made up to 03/10/06; full list of members (6 pages)
21 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
27 October 2005Return made up to 03/10/05; full list of members (6 pages)
27 October 2005Return made up to 03/10/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 October 2004Return made up to 03/10/04; full list of members (7 pages)
20 October 2004Return made up to 03/10/04; full list of members (7 pages)
30 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
30 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
7 July 2004Particulars of mortgage/charge (9 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
7 July 2004Particulars of mortgage/charge (9 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
7 July 2004Particulars of mortgage/charge (7 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
10 April 2004Particulars of mortgage/charge (7 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
16 March 2004Particulars of mortgage/charge (7 pages)
24 December 2003Location - directors interests register: non legible (1 page)
24 December 2003Location of register of members (non legible) (1 page)
24 December 2003Location of register of members (non legible) (1 page)
24 December 2003Location of debenture register (non legible) (1 page)
24 December 2003Location - directors interests register: non legible (1 page)
24 December 2003Registered office changed on 24/12/03 from: 3RD floor westgate point westgate leeds west yorkshire LS1 2AX (1 page)
24 December 2003Location of debenture register (non legible) (1 page)
24 December 2003Registered office changed on 24/12/03 from: 3RD floor westgate point westgate leeds west yorkshire LS1 2AX (1 page)
24 October 2003Particulars of mortgage/charge (7 pages)
24 October 2003Particulars of mortgage/charge (7 pages)
22 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Particulars of mortgage/charge (9 pages)
12 June 2003Particulars of mortgage/charge (9 pages)
26 February 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 February 2003Registered office changed on 24/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (1 page)
24 February 2003New secretary appointed;new director appointed (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed;new director appointed (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (1 page)
24 February 2003Registered office changed on 24/02/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
3 October 2002Incorporation (16 pages)
3 October 2002Incorporation (16 pages)