Bigblue Product Design Limited CHESTER


Bigblue Product Design started in year 2003 as Private Limited Company with registration number 04790224. The Bigblue Product Design company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Chester at 1 Colchester House. Postal code: CH1 3AP.

The firm has 5 directors, namely Carl E., Michael H. and Finbarr O. and others. Of them, Andrew L., Christopher P. have been with the company the longest, being appointed on 6 June 2003 and Carl E. and Michael H. have been with the company for the least time - from 6 April 2018. As of 11 May 2024, there was 1 ex secretary - Andrew L.. There were no ex directors.

Bigblue Product Design Limited Address / Contact

Office Address 1 Colchester House
Office Address2 The Square Seller Street
Town Chester
Post code CH1 3AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04790224
Date of Incorporation Fri, 6th Jun 2003
Industry specialised design activities
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (41 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Carl E.

Position: Director

Appointed: 06 April 2018

Michael H.

Position: Director

Appointed: 06 April 2018

Finbarr O.

Position: Director

Appointed: 09 February 2015

Andrew L.

Position: Director

Appointed: 06 June 2003

Christopher P.

Position: Director

Appointed: 06 June 2003

Andrew L.

Position: Secretary

Appointed: 06 June 2003

Resigned: 06 June 2012

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Christopher P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew L. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

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

Andrew L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth163 665178 034151 300163 553160 791   
Balance Sheet
Cash Bank On Hand    423 802483 507555 524534 318
Current Assets633 164749 486664 392698 257607 976647 584787 973707 527
Debtors189 929193 352106 190177 056142 462111 662174 379115 914
Net Assets Liabilities    160 791163 031154 949203 896
Other Debtors    75 02970 67386 49887 096
Property Plant Equipment    13 08911 47210 26114 053
Total Inventories    41 71252 41558 07057 295
Cash Bank In Hand405 101516 084514 208473 909423 802   
Net Assets Liabilities Including Pension Asset Liability163 665178 034151 300163 553160 791   
Stocks Inventory38 13440 05043 99447 29241 712   
Tangible Fixed Assets187 24620 71116 32813 58413 089   
Reserves/Capital
Called Up Share Capital22222   
Profit Loss Account Reserve163 663178 032151 298163 551160 789   
Shareholder Funds163 665178 034151 300163 553160 791   
Other
Accumulated Depreciation Impairment Property Plant Equipment    100 650104 481107 911108 316
Additions Other Than Through Business Combinations Property Plant Equipment     3 3102 2198 941
Amounts Owed To Related Parties    5821 061  
Average Number Employees During Period    8888
Creditors    460 274496 025643 285517 684
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -2 033 -353-708
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -4 470
Disposals Property Plant Equipment     -1 096 -4 744
Dividend Per Share Interim    15 00035 00030 000 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -586  
Increase From Depreciation Charge For Year Property Plant Equipment     3 8313 4304 875
Increase In Loans Owed To Related Parties Due To Loans Advanced     479 950
Loans Owed To Related Parties   2 6155821 061708950
Net Current Assets Liabilities-23 581157 323134 972149 969147 702151 559144 688189 843
Other Creditors    6 3158 7748 69023 398
Other Inventories    41 71252 41558 07057 295
Other Remaining Borrowings     1 061708950
Property Plant Equipment Gross Cost    113 739115 953118 172122 369
Taxation Social Security Payable    6 41926 30535 78039 933
Total Borrowings     1 061708950
Trade Creditors Trade Payables    440 382441 984585 867424 275
Trade Debtors Trade Receivables    67 43340 98987 88128 818
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -146  
Advances Credits Directors        
Creditors Due Within One Year656 745592 163529 420548 288460 274   
Fixed Assets187 24620 71116 32813 58413 089   
Number Shares Allotted22222   
Par Value Share 1111   
Value Shares Allotted2222    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements