Company NameBig Bear Bolts Ltd
DirectorStuart Joseph England
Company StatusActive
Company Number12133304
CategoryPrivate Limited Company
Incorporation Date1 August 2019(4 years, 8 months ago)
Previous NameIndustrial Consumables & Supplies Ltd

Business Activity

Section CManufacturing
SIC 25940Manufacture of fasteners and screw machine products

Directors

Director NameMr Stuart Joseph England
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bear Cave Foster Street
Hull
HU8 8BT
Director NameMr Alex Eunson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Bear Cave Foster Street
Hull
HU8 8BT
Director NameMr Stuart Joseph England
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2020(7 months after company formation)
Appointment Duration7 months (resigned 28 September 2020)
RoleFabricator
Country of ResidenceEngland
Correspondence AddressLittle England Hills Farm Hull Road
Rimswell
Withernsea
HU19 2DD
Director NameMr Alex Eunson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(7 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lambwath Hall Court
Bransholme
Hull
HU7 4WN

Location

Registered AddressThe Bear Cave
Foster Street
Hull
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Charges

21 December 2021Delivered on: 29 December 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 August 2023 (8 pages)
18 May 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
28 March 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
23 March 2022Notification of Stuart England as a person with significant control on 15 February 2022 (2 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
1 February 2022Termination of appointment of Alex Eunson as a director on 31 January 2022 (1 page)
1 February 2022Appointment of Mr Stuart Joseph England as a director on 1 February 2022 (2 pages)
1 February 2022Cessation of Alex Eunson as a person with significant control on 31 January 2022 (1 page)
29 December 2021Registration of charge 121333040001, created on 21 December 2021 (84 pages)
2 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
19 November 2020Director's details changed for Mr Alex Euson on 19 November 2020 (2 pages)
30 September 2020Termination of appointment of Stuart Joseph England as a director on 28 September 2020 (1 page)
30 September 2020Cessation of Stuart Joseph England as a person with significant control on 28 September 2020 (1 page)
11 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Alex Euson as a director on 16 March 2020 (2 pages)
6 March 2020Termination of appointment of Alex Eunson as a director on 6 March 2020 (1 page)
2 March 2020Appointment of Mr Stuart Joseph England as a director on 29 February 2020 (2 pages)
27 January 2020Registered office address changed from Little England Hills Farm Hull Road Rimswell Withernsea HU19 2DD England to The Bear Cave Foster Street Hull HU8 8BT on 27 January 2020 (1 page)
16 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-15
(3 pages)
1 August 2019Incorporation
Statement of capital on 2019-08-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)