Big Oak (huddersfield) Limited LYMM


Big Oak (huddersfield) started in year 2010 as Private Limited Company with registration number 07262848. The Big Oak (huddersfield) company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Lymm at 231 Higher Lane. Postal code: WA13 0RZ.

The company has 4 directors, namely Colin A., John H. and Lucy K. and others. Of them, John H., Lucy K., Clare R. have been with the company the longest, being appointed on 17 May 2022 and Colin A. has been with the company for the least time - from 18 September 2023. As of 8 May 2024, there were 4 ex directors - Kieron E., James C. and others listed below. There were no ex secretaries.

Big Oak (huddersfield) Limited Address / Contact

Office Address 231 Higher Lane
Town Lymm
Post code WA13 0RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07262848
Date of Incorporation Mon, 24th May 2010
Industry Activities of head offices
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Colin A.

Position: Director

Appointed: 18 September 2023

John H.

Position: Director

Appointed: 17 May 2022

Lucy K.

Position: Director

Appointed: 17 May 2022

Clare R.

Position: Director

Appointed: 17 May 2022

Kieron E.

Position: Director

Appointed: 17 May 2022

Resigned: 18 September 2023

James C.

Position: Director

Appointed: 17 May 2022

Resigned: 29 June 2022

Allison L.

Position: Director

Appointed: 24 May 2010

Resigned: 17 May 2022

Mark L.

Position: Director

Appointed: 24 May 2010

Resigned: 17 May 2022

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Kids Planet Day Nurseries Limited from Lymm, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Allison L., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kids Planet Day Nurseries Limited

231 Higher Lane, Lymm, Cheshire, WA13 0RZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06596787
Notified on 17 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark L.

Notified on 6 April 2016
Ceased on 17 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Allison L.

Notified on 6 April 2016
Ceased on 17 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302023-03-31
Net Worth1 0219 95018 71228 64022 744       
Balance Sheet
Cash Bank On Hand     1 4782 0938 0527 1984 1863 119 
Current Assets     1 4787 71811 98815 9084 3738 478158 589
Debtors      5 6253 9368 7101875 359158 589
Net Assets Liabilities          108 390169 832
Other Debtors       37171375 037 
Property Plant Equipment          105 00020 256
Cash Bank In Hand2 45528 5002 039473131       
Net Assets Liabilities Including Pension Asset Liability1 0219 95018 71228 64022 744       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve9219 85018 61228 54022 644       
Shareholder Funds1 0219 95018 71228 64022 744       
Other
Accumulated Depreciation Impairment Property Plant Equipment           23 836
Amounts Owed By Related Parties      5 4643 8997 959   
Amounts Owed To Group Undertakings     19 470      
Average Number Employees During Period       2222 
Bank Borrowings Overdrafts     4 961      
Corporation Tax Payable     219      
Corporation Tax Recoverable      161     
Creditors     82 85962 90366 60171 8283 9705 0889 013
Fixed Assets          105 00020 256
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           -60 908
Increase From Depreciation Charge For Year Property Plant Equipment           23 836
Investments Fixed Assets105 000105 000105 000105 000105 000105 000105 000105 000105 000105 000105 000 
Net Current Assets Liabilities-40 220-32 749-51 413-66 929-77 295-81 381-55 185-54 613-55 9204033 390149 576
Number Shares Issued Fully Paid      100     
Other Creditors     57 35561 56565 49270 7792 9201 302 
Other Investments Other Than Loans       105 000105 000105 000105 000 
Other Taxation Social Security Payable     8541 3381 1091 0381 0381 719 
Par Value Share 1111 1     
Property Plant Equipment Gross Cost          105 00044 092
Total Assets Less Current Liabilities64 78072 25153 58738 07127 70523 61949 81550 38749 080105 403108 390169 832
Trade Creditors Trade Payables        11122 067 
Trade Debtors Trade Receivables        580150322 
Creditors Due After One Year63 75962 30134 8759 4314 961       
Creditors Due Within One Year42 67561 24953 45267 40277 426       
Number Shares Allotted 100100100100       
Share Capital Allotted Called Up Paid100100100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-09-18
filed on: 24th, September 2023
Free Download (2 pages)

Company search