Company NameBig Red Group Ltd
Company StatusDissolved
Company Number08469643
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)
Dissolution Date4 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Alexander Geddes Hunter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 04 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMr Peadar James O'Reilly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 04 November 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Giant's Basin Potato Wharf
Manchester
M3 4NB
Director NameMr Richard Anthony O'Connor
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Orchard Grove
Manchester
M20 2LB
Director NameMr Brett John Walker
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2015)
RoleIT
Country of ResidenceEngland
Correspondence AddressUnit 10 Centenary Park
Coronet Way
Salford
M50 1RE

Contact

Websitebigredgroup.co.uk

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Big Red Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£516,259
Cash£22,298
Current Liabilities£1,215,781

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

17 July 2015Delivered on: 25 July 2015
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
25 February 2015Delivered on: 2 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The company with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities charges in favour of the bank (as security trustee for the group members) by way of floating charge the whole of the company's undertaking and all other property, assets and rights of the company whatsoever, wherever situate, whether movable, immovable, present or future, which are, for any reason, not validly charged or assigned pursuant to clauses 3.1 and 3.2.
Outstanding

Filing History

13 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 March 2017Resolutions
  • RES13 ‐ Cross guarantee. Document 20/12/2016
(2 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
7 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
1 April 2016Termination of appointment of Richard Anthony O'connor as a director on 24 March 2016 (1 page)
3 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
25 July 2015Registration of charge 084696430002, created on 17 July 2015 (20 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
11 March 2015Director's details changed for Dr Alexander Geddes Hunter on 17 February 2015 (2 pages)
2 March 2015Registration of charge 084696430001, created on 25 February 2015 (29 pages)
19 February 2015Appointment of Mr Peadar James O'reilly as a director on 17 February 2015 (2 pages)
18 February 2015Termination of appointment of Brett John Walker as a director on 18 February 2015 (1 page)
18 February 2015Appointment of Mr Alexander Geddes Hunter as a director on 17 February 2015 (2 pages)
14 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(4 pages)
31 July 2013Appointment of Mr Brett John Walker as a director (2 pages)
24 July 2013Registered office address changed from the Old Barn Heol Ddu Castellau Llantrisant Pontyclun Mid Glamorgan CF72 8LQ United Kingdom on 24 July 2013 (1 page)
3 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)