Company NameBigger Savings Ltd
DirectorsAnnabelle Eliza McEwen and Boyd David McEwen
Company StatusActive
Company Number06746368
CategoryPrivate Limited Company
Incorporation Date11 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Annabelle Eliza McEwen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address37 Broadgate
Almondbury
Huddersfield
West Yorkshire
HD5 8HR
Director NameMr Boyd David McEwen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Broadgate
Almondbury
Huddersfield
W Yorkshire
HD5 8HR
Secretary NameMr Darren John Upton
StatusResigned
Appointed11 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNew City Chambers 36 Wood Street
Wakefield
West Yorkshire
WF1 2HB

Location

Registered AddressShaw Lodge Mill
Shaw Lane
Halifax
West Yorkshire
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Annabelle Eliza Mcewen
50.00%
Ordinary
50 at £1Boyd David Mcewen
50.00%
Ordinary

Financials

Year2014
Net Worth£6,767
Cash£14,294
Current Liabilities£86,693

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

4 June 2015Delivered on: 13 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
28 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
28 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
18 October 2022Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW England to Shaw Lodge Mill Shaw Lane Halifax West Yorkshire HX3 9ET on 18 October 2022 (1 page)
25 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
22 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
26 March 2021Total exemption full accounts made up to 30 November 2019 (9 pages)
2 December 2020Withdrawal of a person with significant control statement on 2 December 2020 (2 pages)
2 December 2020Notification of Boyd David Mcewen as a person with significant control on 1 December 2020 (2 pages)
2 December 2020Withdrawal of a person with significant control statement on 2 December 2020 (2 pages)
2 December 2020Notification of Annabelle Eliza Mcewen as a person with significant control on 1 December 2020 (2 pages)
27 November 2020Previous accounting period shortened from 29 November 2019 to 28 November 2019 (1 page)
25 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
22 May 2019Total exemption full accounts made up to 30 November 2017 (9 pages)
22 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
26 February 2019Compulsory strike-off action has been suspended (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
31 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
30 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 November 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
25 November 2017Compulsory strike-off action has been discontinued (1 page)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
8 November 2017Compulsory strike-off action has been suspended (1 page)
8 November 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
15 September 2017Registered office address changed from C/O C/O Taxassist Accountants 118 - 120 Lockwood Road Huddersfield HD1 3QX to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O C/O Taxassist Accountants 118 - 120 Lockwood Road Huddersfield HD1 3QX to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 15 September 2017 (1 page)
5 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 June 2015Registration of charge 067463680001, created on 4 June 2015 (30 pages)
13 June 2015Registration of charge 067463680001, created on 4 June 2015 (30 pages)
13 June 2015Registration of charge 067463680001, created on 4 June 2015 (30 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 11 November 2010 (16 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 11 November 2010 (16 pages)
26 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 11 November 2013 (16 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 11 November 2013 (16 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 11 November 2011 (16 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 11 November 2012 (16 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 11 November 2011 (16 pages)
20 November 2014Second filing of AR01 previously delivered to Companies House made up to 11 November 2012 (16 pages)
10 November 2014Registered office address changed from , 37 Broadgate, Almondbury, Huddersfield, West Yorkshire, HD5 8HR to C/O C/O Taxassist Accountants 118 - 120 Lockwood Road Huddersfield HD1 3QX on 10 November 2014 (1 page)
10 November 2014Registered office address changed from , 37 Broadgate, Almondbury, Huddersfield, West Yorkshire, HD5 8HR to C/O C/O Taxassist Accountants 118 - 120 Lockwood Road Huddersfield HD1 3QX on 10 November 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100

Statement of capital on 2014-11-20
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 20/11/14.
(5 pages)
3 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100

Statement of capital on 2014-11-20
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 20/11/14.
(5 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 20/11/14.
(5 pages)
30 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 20/11/14.
(5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 February 2012Annual return made up to 11 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 20/11/14.
(5 pages)
15 February 2012Annual return made up to 11 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 20/11/14.
(5 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
27 January 2011Annual return made up to 11 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014
(5 pages)
27 January 2011Annual return made up to 11 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/12/2014
(5 pages)
26 October 2010Appointment of Boyd David Mcewen as a director (3 pages)
26 October 2010Appointment of Boyd David Mcewen as a director (3 pages)
1 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 January 2010Director's details changed for Ms Annabelle Eliza Mcewen on 14 January 2010 (2 pages)
17 January 2010Director's details changed for Ms Annabelle Eliza Mcewen on 14 January 2010 (2 pages)
17 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
23 November 2009Termination of appointment of Darren Upton as a secretary (1 page)
23 November 2009Termination of appointment of Darren Upton as a secretary (1 page)
11 November 2008Incorporation (17 pages)
11 November 2008Incorporation (17 pages)