Active
Company Information for THE BIG DOMAIN LIMITED
TRAVEL CHAPTER HOUSE, GAMMATON ROAD, BIDEFORD, EX39 4DF,
|
Company Registration Number
04707652
Private Limited Company
Active |
Company Name | |
---|---|
THE BIG DOMAIN LIMITED | |
Legal Registered Office | |
TRAVEL CHAPTER HOUSE GAMMATON ROAD BIDEFORD EX39 4DF Other companies in EX39 | |
Company Number | 04707652 | |
---|---|---|
Company ID Number | 04707652 | |
Date formed | 2003-03-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 22:56:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAYNE CLAIRE MCCLURE |
||
JAMES PETER MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA JOSEPHINE MORRIS |
Company Secretary | ||
SIMON LENARD MORRIS |
Director | ||
CHARLOTTE ATKINS |
Company Secretary | ||
CHARLOTTE ATKINS |
Director | ||
LUCY MARGARET THORP |
Director | ||
ROGER TOOGOOD THORP |
Director | ||
DAVID CHARLES WICKERS |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KETT COUNTRY COTTAGES LIMITED | Director | 2018-08-21 | CURRENT | 2003-05-28 | Active | |
ISLAND COTTAGE HOLIDAYS LIMITED | Director | 2018-06-06 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
TOBOOKA LIMITED | Director | 2018-05-18 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
COTTAGES IN NORTHUMBERLAND LIMITED | Director | 2018-03-21 | CURRENT | 2007-09-05 | Active | |
EASTBOURNE HOLIDAY COTTAGES LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
BRIXHAM COTTAGES LIMITED | Director | 2017-11-21 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
NAME HOLDCO LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
SHEEPSKIN LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
LAKELAND HIDEAWAYS LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
COTTAGE IN THE COUNTRY LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
COTTAGE HOLIDAYS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED | Director | 2016-09-23 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
NEW FOREST LIVING LIMITED | Director | 2016-07-01 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
PEAK COTTAGES LIMITED | Director | 2016-06-29 | CURRENT | 1994-04-27 | Active - Proposal to Strike off | |
STAY IN MEDIA LIMITED | Director | 2016-04-11 | CURRENT | 2010-09-29 | Active | |
FARM HOLIDAYS LIMITED | Director | 2016-04-11 | CURRENT | 2012-11-08 | Active | |
FARM & COTTAGE HOLIDAYS LIMITED | Director | 2016-04-11 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
GRENVILLE TOPCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
THE COTTAGE COMPANY (UK) LIMITED | Director | 2016-04-11 | CURRENT | 2012-07-23 | Active | |
SKI PAD LIMITED | Director | 2016-04-11 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
WILSON GREEN TRAVEL LIMITED | Director | 2016-04-11 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
SIMPLY COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
GRENVILLE MIDCO 2 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 1 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
HOLIDAY COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
MORRIS DOMAINS LIMITED | Director | 2016-04-11 | CURRENT | 2014-01-23 | Active | |
TRAVEL CHAPTER COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
SUGAR & LOAF LTD | Director | 2016-03-31 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
THE SKI DOMAIN LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
THE TRAVEL CHAPTER GROUP LIMITED | Director | 2012-11-01 | CURRENT | 2011-12-09 | Active | |
KETT COUNTRY COTTAGES LIMITED | Director | 2018-08-21 | CURRENT | 2003-05-28 | Active | |
ISLAND COTTAGE HOLIDAYS LIMITED | Director | 2018-06-06 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
TOBOOKA LIMITED | Director | 2018-05-18 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
COTTAGES IN NORTHUMBERLAND LIMITED | Director | 2018-03-21 | CURRENT | 2007-09-05 | Active | |
EASTBOURNE HOLIDAY COTTAGES LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
BRIXHAM COTTAGES LIMITED | Director | 2017-11-21 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
NAME HOLDCO LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
SHEEPSKIN LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
LAKELAND HIDEAWAYS LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
COTTAGE IN THE COUNTRY LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
COTTAGE HOLIDAYS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
SEYMOUR PLACES LTD | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED | Director | 2016-09-23 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
PORTMELLON LTD | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
NEW FOREST LIVING LIMITED | Director | 2016-07-01 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
PEAK COTTAGES LIMITED | Director | 2016-06-29 | CURRENT | 1994-04-27 | Active - Proposal to Strike off | |
GRENVILLE TOPCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 2 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 1 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
SUGAR & LOAF LTD | Director | 2016-03-31 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
SIMPLY COTTAGES LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
WILSON GREEN TRAVEL LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
TRAVEL CHAPTER COTTAGES LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
BIDEFORD PROPERTY INVESTMENTS LIMITED | Director | 2014-12-24 | CURRENT | 2014-12-24 | Active | |
COAST & COUNTRY HOLIDAYS NORFOLK LTD | Director | 2014-06-30 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
SLIM JIM PROPERTIES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
MORRIS DOMAINS LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
THE SKI DOMAIN LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
EXCLUSIVE HOLIDAY HOMES LTD | Director | 2013-11-12 | CURRENT | 2003-09-04 | Active - Proposal to Strike off | |
MACKAY'S AGENCY LIMITED | Director | 2013-11-12 | CURRENT | 1961-09-07 | Active - Proposal to Strike off | |
SKI PAD LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
FARM & COTTAGE HOLIDAYS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
FARM HOLIDAYS LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
CHILDRENS HOLIDAY FOUNDATION NORTH DEVON | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
LITTLE WHITE TOWN PUBLISHING LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
THE COTTAGE COMPANY (UK) LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
THE TRAVEL CHAPTER GROUP LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
STAY IN MEDIA LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
HOLIDAY COTTAGES LIMITED | Director | 2006-11-06 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
THE TRAVEL CHAPTER LIMITED | Director | 2003-09-09 | CURRENT | 1989-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ANDREW BUSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047076520002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047076520002 | |
APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CH01 | Director's details changed for Mrs Jayne Claire Mcclure on 2019-04-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047076520002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047076520001 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/17 | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047076520001 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/17 FROM Brigade House Allhalland Street Bideford Devon EX39 2JD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS JAYNE CLAIRE MCCLURE | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Sandra Josephine Morris on 2014-09-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER MORRIS / 21/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LENARD MORRIS / 21/03/2014 | |
AP03 | Appointment of Mrs Sandra Josephine Morris as company secretary | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/12 TO 31/10/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2011 FROM HALZEPHRON HOUSE GUNWALLOE NR HELSTON CORNWALL TR12 7QD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WICKERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER THORP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY THORP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ATKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE ATKINS | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER MORRIS | |
AP01 | DIRECTOR APPOINTED MR SIMON LENARD MORRIS | |
AR01 | 21/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY MARGARET THORP / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ATKINS / 21/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: HALZEPHRON HOUSE GUNWALLOE HELSTON CORNWALL TR12 7QD | |
287 | REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 31 MUSWELL HILL ROAD LONDON N10 3JB | |
363(287) | REGISTERED OFFICE CHANGED ON 03/04/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 21/03/03--------- £ SI 100@1 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 21/03/03 | |
ELRES | S366A DISP HOLDING AGM 21/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Creditors Due Within One Year | 2011-11-01 | £ 15,083 |
---|
Creditors and other liabilities
|
|
|
|
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 THE BIG DOMAIN LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 43,592 |
Current Assets | 2011-11-01 | £ 78,906 |
Debtors | 2011-11-01 | £ 35,314 |
Shareholder Funds | 2011-11-01 | £ 67,715 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE BIG DOMAIN LIMITED are:
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. |