Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIG COUNTRY LIMITED
Company Information for

BIG COUNTRY LIMITED

Elsley Court, 20-22 Great Titchfield Street, London, W1W 8BE,
Company Registration Number
02863204
Private Limited Company
Active

Company Overview

About Big Country Ltd
BIG COUNTRY LIMITED was founded on 1993-10-18 and has its registered office in London. The organisation's status is listed as "Active". Big Country Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BIG COUNTRY LIMITED
 
Legal Registered Office
Elsley Court
20-22 Great Titchfield Street
London
W1W 8BE
Other companies in W1T
 
Filing Information
Company Number 02863204
Company ID Number 02863204
Date formed 1993-10-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-24
Return next due 2026-02-07
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB334793381  
Last Datalog update: 2025-03-11 14:27:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG COUNTRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIG COUNTRY LIMITED
The following companies were found which have the same name as BIG COUNTRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIG COUNTRY FURNITURE HUDDERSFIELD LTD 7 STAMFORD SQUARE ASHTON-UNDER-LYNE LANCASHIRE OL6 6QU Active Company formed on the 2013-03-21
BIG COUNTRY MEDIA LIMITED SUITE B 29 HARLEY STREET LONDON ENGLAND W1G 9QR Dissolved Company formed on the 2011-07-21
Big Country Energy Services GP Inc. 1400, 350 - 7th Avenue SW Calgary Alberta T2P 3N9 Dissolved Company formed on the 2006-05-11
Big Country Energy Services Inc. 2400, 525 - 8 Avenue SW Calgary Alberta T2P 1G1 Inactive - Discontinued Company formed on the 2004-12-03
Big Country Industrial Geomatics Inc. 2683 Sackville Drive Upper Sackville Nova Scotia B4E 3C3 Active - Dissolution Pending (Non-compliance) Company formed on the 2013-08-25
BIG COUNTRY CHIMNEY SERVICE, INC. 54 PITCHER LANE Dutchess RED HOOK NY 12571 Active Company formed on the 1997-03-03
BIG COUNTRY CONSTRUCTION AND PROPERTY MANAGEMENT LLC 36 TWIN BIRCH WAY P.O. BOX 113 Franklin BLOOMINGDALE NY 12913 Active Company formed on the 2012-04-12
BIG COUNTRY ENTERPRISES INC. PO BOX 310 Nassau SIDNEY CENTER NY 13839 Active Company formed on the 2001-09-06
BIG COUNTRY FINE JEWELRY LLC 90 CARLEY AVENUE Suffolk HUNTINGTON NY 11743 Active Company formed on the 2007-02-28
BIG COUNTRY GLASS PLUS, LLC 27 BROWNS CROSSING Greene CATSKILL NY 12414 Active Company formed on the 2014-02-25
BIG COUNTRY MOTORPLEX, LLC 27 BROWNS CROSSING RD GREENE CATSKILL NEW YORK 12414 Active Company formed on the 2007-04-03
BIG COUNTRY USED AUTO SALES, LLC 27 BROWNS CROSSING ROAD Greene CATSKILL NY 12414 Active Company formed on the 2008-07-03
BIG COUNTRY'S BAR-B-Q, INC. 1848 W. 35th Avenue DENVER CO 80211 Good Standing Company formed on the 1991-04-26
Big Country Publishing, LLC 8367 Hackamore Rd Littleton CO 80125 Good Standing Company formed on the 2009-12-11
Big Country Travel, LLC 19542 B50 Rd Delta CO 81416 Voluntarily Dissolved Company formed on the 2007-07-10
BIG COUNTRY SPEEDWAY, INC. 1402 Catalpa Ct Fort Collins CO 80521 Good Standing Company formed on the 1998-02-20
Big Country Outfitting and Guiding LLC 10521 Cnty Rd 13 Antonito CO 81120 Delinquent Company formed on the 2011-04-15
Big Country BBQ LLC 4409 Zenoba Denver CO 80212 Delinquent Company formed on the 2013-02-28
BIG COUNTRY SOLUTIONS INC. 900 NCR 19 PO Box 1856 Bellvue CO 80513 Delinquent Company formed on the 2010-11-17
BIG COUNTRY FARRIER SERVICE, LLC 880 S. Everett St. LAKEWOOD CO 80226 Delinquent Company formed on the 2004-01-26

Company Officers of BIG COUNTRY LIMITED

Current Directors
Officer Role Date Appointed
JEANNETTE OWIDE
Company Secretary 1996-10-20
DANIEL OWIDE
Director 2017-11-06
JEANNETTE OWIDE
Director 1999-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH LAURENCE BISHOP
Director 2002-08-13 2010-12-20
OMID MASOUD
Director 2005-07-04 2009-07-01
PETER JORAM BATKIN
Director 2002-08-13 2005-07-05
GIUSEPPE FRANCESCO DEWILDE
Director 2001-07-26 2002-08-15
DANIEL OWIDE
Director 2000-03-02 2001-07-26
OSCAR OWIDE
Director 1993-10-18 2000-03-06
JEANNETTE OWIDE
Director 1996-10-20 1996-12-31
CLYDE SECRETARIES LIMITED
Company Secretary 1994-12-13 1996-08-30
DAVID HAMILTON LOW
Director 1994-11-25 1996-06-01
WEST ONE REGISTRARS LIMITED
Company Secretary 1993-10-18 1994-12-13
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-10-18 1993-10-18
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-10-18 1993-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANNETTE OWIDE OLIVEGROVES LIMITED Company Secretary 2002-08-15 CURRENT 1998-10-05 Dissolved 2014-09-09
JEANNETTE OWIDE WISHTIDE LIMITED Company Secretary 1999-04-21 CURRENT 1999-04-08 Dissolved 2014-03-04
JEANNETTE OWIDE LINCITY LIMITED Company Secretary 1997-09-04 CURRENT 1994-10-06 Dissolved 2015-09-19
DANIEL OWIDE VIP RESTAURANTS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Liquidation
DANIEL OWIDE DANCO ENTERTAINMENT LIMITED Director 2012-07-02 CURRENT 2012-07-02 Active
DANIEL OWIDE ZENAR ENTERPRISES LIMITED Director 2011-09-21 CURRENT 2010-09-22 Dissolved 2017-04-23
DANIEL OWIDE D & A ENTERTAINMENT LIMITED Director 2010-12-23 CURRENT 2010-12-23 Dissolved 2017-12-13
DANIEL OWIDE PICCADILLY LEISURE LIMITED Director 2009-06-22 CURRENT 2007-08-22 Liquidation
DANIEL OWIDE DANPRO LIMITED Director 2009-02-12 CURRENT 2009-02-12 Liquidation
JEANNETTE OWIDE WISHTIDE LIMITED Director 2009-06-15 CURRENT 1999-04-08 Dissolved 2014-03-04
JEANNETTE OWIDE OLIVEGROVES LIMITED Director 1998-10-16 CURRENT 1998-10-05 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-11DIRECTOR APPOINTED BHAGWAN ASWANI ASWANI
2025-03-11CONFIRMATION STATEMENT MADE ON 24/01/25, WITH NO UPDATES
2025-01-22APPOINTMENT TERMINATED, DIRECTOR SHARON PEARSON
2025-01-0331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-23Previous accounting period shortened from 31/12/23 TO 30/12/23
2024-06-19APPOINTMENT TERMINATED, DIRECTOR MARCUS WILLIAM HEAL
2024-03-06CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2024-01-08DIRECTOR APPOINTED SHARON PEARSON
2023-10-06Change of details for Oak Nation Limited as a person with significant control on 2021-05-14
2023-08-09Statement by Directors
2023-08-09Solvency Statement dated 03/07/23
2023-08-09Resolutions passed:<ul><li>Resolution Cancel share premium 17/07/2023<li>Resolution reduction in capital</ul>
2023-08-09Statement of capital on GBP 100,000
2023-06-13Director's details changed for Mr Hassan Abdeslam Laroussi on 2023-05-25
2023-05-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES
2021-12-1531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11RP04CS01
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2021-04-07PSC05Change of details for Oak Nation Limited as a person with significant control on 2019-04-10
2021-04-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMRITPAL SINGH WALIA
2021-02-26AA01Current accounting period shortened from 27/02/20 TO 31/12/19
2021-01-05AP01DIRECTOR APPOINTED MR HASSAN ABDESLAM LAROUSSI
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY BISHTI
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNA DEEPAK THADANI
2020-03-09AP01DIRECTOR APPOINTED MR KRISHNA DEEPAK THADANI
2020-03-02CH01Director's details changed for Mr Zachary Bishti on 2020-02-25
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-07-17CH01Director's details changed for Mr Marcus William Heal on 2019-06-18
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM 89 New Bond Street London W1S 1DA United Kingdom
2019-06-18PSC05Change of details for Oak Nation Limited as a person with significant control on 2019-06-18
2019-06-14AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM 10 st. Johns Wood Park London NW8 6QP England
2019-04-12PSC02Notification of Oak Nation Limited as a person with significant control on 2019-04-09
2019-04-12PSC07CESSATION OF JEANNETTE OWIDE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE OWIDE
2019-04-12AP01DIRECTOR APPOINTED MARCUS WILLIAM HEAL
2019-04-12TM02Termination of appointment of Jeannette Owide on 2019-04-09
2019-02-15AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/19 FROM 30 City Road London EC1Y 2AB United Kingdom
2019-02-09DISS40Compulsory strike-off action has been discontinued
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-01-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-27AA01Previous accounting period shortened from 28/02/18 TO 27/02/18
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028632040002
2018-05-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31AA01Previous accounting period shortened from 30/04/17 TO 28/02/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-11-24AP01DIRECTOR APPOINTED MR DANIEL OWIDE
2017-08-29PSC07CESSATION OF OSCAR MANUEL OWIDE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-29PSC04Change of details for Mrs Jeannette Owide as a person with significant control on 2017-02-24
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSCAR MANUEL OWIDE
2017-08-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANNETTE OWIDE
2017-08-29PSC09Withdrawal of a person with significant control statement on 2017-08-29
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028632040002
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 028632040003
2017-04-22DISS40Compulsory strike-off action has been discontinued
2017-04-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-17DISS40Compulsory strike-off action has been discontinued
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 300000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-02DISS40Compulsory strike-off action has been discontinued
2016-07-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27DISS16(SOAS)Compulsory strike-off action has been suspended
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 58-60 Berners Street London W1T 3JS
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 300000
2015-11-09AR0118/10/15 FULL LIST
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 300000
2015-02-20AR0118/10/14 FULL LIST
2015-02-20AR0118/10/13 FULL LIST
2015-02-14DISS40DISS40 (DISS40(SOAD))
2015-02-12AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-09GAZ1FIRST GAZETTE
2014-09-30AA01PREVEXT FROM 31/12/2013 TO 30/04/2014
2014-04-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-02-25GAZ1FIRST GAZETTE
2013-11-16DISS40DISS40 (DISS40(SOAD))
2013-11-13AA31/12/11 TOTAL EXEMPTION SMALL
2013-10-15GAZ1FIRST GAZETTE
2013-03-23DISS40DISS40 (DISS40(SOAD))
2013-03-21LATEST SOC21/03/13 STATEMENT OF CAPITAL;GBP 300000
2013-03-21AR0118/10/12 FULL LIST
2013-03-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2011-12-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-08AR0118/10/11 FULL LIST
2011-03-26DISS40DISS40 (DISS40(SOAD))
2011-03-24AR0118/10/10 FULL LIST
2011-03-22GAZ1FIRST GAZETTE
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BISHOP
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-20DISS40DISS40 (DISS40(SOAD))
2010-02-18AR0118/10/09 FULL LIST
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR OMID MASOUD
2010-02-16GAZ1FIRST GAZETTE
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-06-24AA31/12/06 TOTAL EXEMPTION SMALL
2007-12-05363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-08-07363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-03-07363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-08-25288bDIRECTOR RESIGNED
2005-07-14288bDIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-11-09363aRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-02-13363aRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-02-11363aRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2002-11-15288cDIRECTOR'S PARTICULARS CHANGED
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-23288aNEW DIRECTOR APPOINTED
2002-08-20288bDIRECTOR RESIGNED
2002-07-16353LOCATION OF REGISTER OF MEMBERS
2002-07-16287REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2002-01-18363aRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-08288bDIRECTOR RESIGNED
2001-06-15363aRETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-02-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-18AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-03-14288bDIRECTOR RESIGNED
2000-03-08288aNEW DIRECTOR APPOINTED
1999-12-13363aRETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS
1999-07-23288aNEW DIRECTOR APPOINTED
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-12-24363aRETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS
1998-12-24353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BIG COUNTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-25
Proposal to Strike Off2013-10-15
Proposal to Strike Off2013-01-08
Proposal to Strike Off2011-03-22
Proposal to Strike Off2010-02-16
Fines / Sanctions
No fines or sanctions have been issued against BIG COUNTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE. 1995-02-28 Satisfied WORTHY TRUST COMPANY LIMITED.WORTHY NOMINEES LIMITED, KEITH ROBERT BARCLAY,MARK ELLWOOD BROCKBANK.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-02-28
Annual Accounts
2017-02-28
Annual Accounts
2017-02-28
Annual Accounts
2019-02-28
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIG COUNTRY LIMITED

Intangible Assets
Patents
We have not found any records of BIG COUNTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIG COUNTRY LIMITED
Trademarks
We have not found any records of BIG COUNTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIG COUNTRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BIG COUNTRY LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BIG COUNTRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBIG COUNTRY LIMITEDEvent Date2014-02-25
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIG COUNTRY LIMITEDEvent Date2013-10-15
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIG COUNTRY LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIG COUNTRY LIMITEDEvent Date2011-03-22
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIG COUNTRY LIMITEDEvent Date2010-02-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIG COUNTRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIG COUNTRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.