Company NameThe Bigger Boat Design And Marketing Ltd
Company StatusActive
Company Number07103268
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Andrew Philip James McCaul
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2009(same day as company formation)
RoleWeb Design
Country of ResidenceUnited Kingdom
Correspondence Address21 Shaftesbury Avenue
Brighouse
West Yorkshire
HD6 3TW
Director NameMr Lee Boothroyd
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2009(same day as company formation)
RoleWeb  Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Prestwich Drive
Huddersfield
HD2 2NU
Director NameMr Craig Douglas Main
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2009(same day as company formation)
RoleWeb Design
Country of ResidenceEngland
Correspondence Address41 Holly Road
Scissett
Huddersfield
HD8 9GT

Contact

Websitewww.thebiggerboat.co.uk/
Telephone01484 720055
Telephone regionHuddersfield

Location

Registered AddressSuite 7 The Watermill
Wheatley Park
Mirfield
West Yorkshire
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield

Shareholders

1 at £1Andrew Philip James Mccaul
33.33%
Ordinary
1 at £1Craig Douglas Main
33.33%
Ordinary
1 at £1Lee Boothroyd
33.33%
Ordinary

Financials

Year2014
Net Worth£32,528
Cash£62,509
Current Liabilities£46,253

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

9 June 2023Delivered on: 19 June 2023
Persons entitled: Katie Louise Mallinson

Classification: A registered charge
Outstanding

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
23 June 2023Cessation of Andrew Philip James Mccaul as a person with significant control on 5 June 2023 (1 page)
23 June 2023Cessation of Craig Douglas Main as a person with significant control on 5 June 2023 (1 page)
23 June 2023Cessation of Lee Boothroyd as a person with significant control on 5 June 2023 (1 page)
23 June 2023Notification of Amity Island Ltd as a person with significant control on 5 June 2023 (2 pages)
19 June 2023Registration of charge 071032680001, created on 9 June 2023 (23 pages)
2 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
18 April 2023Director's details changed for Mr Andrew Philip James Mccaul on 18 April 2023 (2 pages)
18 April 2023Director's details changed for Mr Andrew Philip James Mccaul on 18 April 2023 (2 pages)
18 April 2023Change of details for Mr Andrew Philip James Mccaul as a person with significant control on 18 April 2023 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 November 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
4 January 2021Confirmation statement made on 30 November 2020 with updates (4 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
23 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
3 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
1 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Registered office address changed from Suite 7 Woodbottom Mirfield West Yorkshire WF14 8HE England to Suite 7 the Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Suite 7 Woodbottom Mirfield West Yorkshire WF14 8HE England to Suite 7 the Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE on 2 August 2016 (1 page)
15 June 2016Registered office address changed from Floor 2 Woodvale House Woodvale Office Park Brighouse West Yorkshire HD6 4AB to Suite 7 Woodbottom Mirfield West Yorkshire WF14 8HE on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Floor 2 Woodvale House Woodvale Office Park Brighouse West Yorkshire HD6 4AB to Suite 7 Woodbottom Mirfield West Yorkshire WF14 8HE on 15 June 2016 (1 page)
31 March 2016Director's details changed for Mr Craig Douglas Main on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Craig Douglas Main on 1 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Craig Douglas Main on 1 March 2016 (2 pages)
10 March 2016Director's details changed for Mr Craig Douglas Main on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Lee Boothroyd on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Lee Boothroyd on 1 March 2016 (2 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(5 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3
(5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(5 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 3
(5 pages)
20 October 2014Director's details changed for Mr Andrew Philip James Mccaul on 20 September 2014 (2 pages)
20 October 2014Director's details changed for Mr Andrew Philip James Mccaul on 20 September 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
(5 pages)
3 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 3
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Registered office address changed from 259 Healey Lane Batley WF17 8DA England on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 259 Healey Lane Batley WF17 8DA England on 24 September 2012 (1 page)
16 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
12 December 2009Incorporation (25 pages)
12 December 2009Incorporation (25 pages)