Company NameBig Bite Catering Limited
DirectorAlan Boslem
Company StatusActive
Company NumberSC257317
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Alan Boslem
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleChef
Country of ResidenceScotland
Correspondence Address17 Accy Busn Cnslt Ltd
Flowerhill Street
Airdrie
ML6 6AP
Scotland
Secretary NameKaren Boslem
NationalityBritish
StatusCurrent
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Accy Busn Cnslt Ltd
Flowerhill Street
Airdrie
ML6 6AP
Scotland
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 October 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitebigbitecatering.co.uk
Email address[email protected]
Telephone01236 842972
Telephone regionCoatbridge

Location

Registered Address17 Accy Busn Cnslt Ltd
Flowerhill Street
Airdrie
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central

Shareholders

1 at £1Alan Boslem
100.00%
Ordinary

Financials

Year2014
Net Worth£26,408
Cash£26,618
Current Liabilities£23,859

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 October 2023 (6 pages)
20 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
6 April 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
24 October 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 October 2022Statement of capital following an allotment of shares on 21 October 2022
  • GBP 101
(8 pages)
24 October 2022Statement of company's objects (2 pages)
24 October 2022Memorandum and Articles of Association (10 pages)
21 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
20 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
26 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
19 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
19 November 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
20 July 2017Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to 17 Accy Busn Cnslt Ltd Flowerhill Street Airdrie ML6 6AP on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA to 17 Accy Busn Cnslt Ltd Flowerhill Street Airdrie ML6 6AP on 20 July 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
1 December 2015Registered office address changed from C/O Dunellan Accountancy Limited Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 1 December 2015 (1 page)
1 December 2015Registered office address changed from C/O Dunellan Accountancy Limited Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA on 1 December 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
6 August 2014Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP to Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP to Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA on 6 August 2014 (1 page)
6 August 2014Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP to Brandon House Unit 33 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA on 6 August 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 November 2012Secretary's details changed for Karen Boslem on 1 January 2012 (1 page)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
8 November 2012Director's details changed for Alan Boslem on 1 January 2012 (2 pages)
8 November 2012Director's details changed for Alan Boslem on 1 January 2012 (2 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
8 November 2012Secretary's details changed for Karen Boslem on 1 January 2012 (1 page)
8 November 2012Director's details changed for Alan Boslem on 1 January 2012 (2 pages)
8 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
8 November 2012Secretary's details changed for Karen Boslem on 1 January 2012 (1 page)
19 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 October 2009Director's details changed for Alan Boslem on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Alan Boslem on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Alan Boslem on 1 October 2009 (2 pages)
16 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
16 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 November 2008Return made up to 09/10/08; full list of members (3 pages)
5 November 2008Return made up to 09/10/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 July 2008Registered office changed on 22/07/2008 from unit 6, bell business park rochsolloch road airdrie ML6 9BG (1 page)
22 July 2008Registered office changed on 22/07/2008 from unit 6, bell business park rochsolloch road airdrie ML6 9BG (1 page)
19 October 2007Return made up to 09/10/07; full list of members (2 pages)
19 October 2007Return made up to 09/10/07; full list of members (2 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Return made up to 09/10/06; full list of members (2 pages)
2 November 2006Return made up to 09/10/06; full list of members (2 pages)
2 November 2006Director's particulars changed (1 page)
5 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 October 2005Return made up to 09/10/05; full list of members (2 pages)
19 October 2005Return made up to 09/10/05; full list of members (2 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
11 October 2004Return made up to 09/10/04; full list of members (6 pages)
11 October 2004Return made up to 09/10/04; full list of members (6 pages)
29 October 2003New secretary appointed (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed (1 page)
29 October 2003New director appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
9 October 2003Incorporation (9 pages)
9 October 2003Incorporation (9 pages)