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

BIG BEAR CONFECTIONERY LIMITED

38 Barnard Road,, Bowthorpe,, Norwich, NR5 9JP,
Company Registration Number
04849228
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Big Bear Confectionery Ltd
BIG BEAR CONFECTIONERY LIMITED was founded on 2003-07-29 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Big Bear Confectionery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIG BEAR CONFECTIONERY LIMITED
 
Legal Registered Office
38 Barnard Road,
Bowthorpe,
Norwich
NR5 9JP
Other companies in LE3
 
Telephone0116-287-3561
 
Previous Names
FOX'S CONFECTIONERY LIMITED20/11/2014
BIG BEAR LIMITED01/09/2008
SPEED 9696 LIMITED07/08/2003
Filing Information
Company Number 04849228
Company ID Number 04849228
Date formed 2003-07-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 29/07/2015
Return next due 26/08/2016
Type of accounts FULL
Last Datalog update: 2023-06-07 09:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG BEAR CONFECTIONERY 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.

Company Officers of BIG BEAR CONFECTIONERY LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN FEENEY
Director 2017-12-29
SEAMUS KEARNEY
Director 2017-12-29
OTHMANE KHELLADI
Director 2017-12-29
DECLAN MURPHY
Director 2017-12-29
JASON RODRIGUES
Director 2017-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTTI JUHANI ELEVUORI
Director 2013-11-08 2017-12-29
JUKKA SAMULI HEINÄNEN
Director 2017-05-24 2017-12-29
JARMO KALERVO PUPUTTI
Director 2017-05-24 2017-10-31
SAKARI KALERVO KOTKA
Director 2016-11-21 2017-05-15
OLLI ENSIO MUSTONEN
Director 2015-03-02 2016-11-21
VINCENT MARIE ALBERIC FRANCOIS POUJARDIEU
Director 2013-11-08 2016-11-21
ROBERT ANDREW DAVIES
Company Secretary 2011-02-04 2013-10-31
ROBERT ANDREW DAVIES
Director 2011-02-04 2013-10-31
PAUL STUART SIMMONDS
Director 2011-02-04 2013-04-24
KEITH MICHAEL BUCHANAN
Company Secretary 2008-12-19 2011-02-04
KEITH MICHAEL BUCHANAN
Director 2008-12-19 2011-02-04
MARIO GIANNOTTA
Director 2003-08-04 2011-02-04
MARK GARLAND GRAHAME
Director 2006-09-06 2011-02-04
JOHN ANDREW JACKSON
Director 2003-08-04 2011-02-04
JANE LOUISE JAMES
Director 2009-09-07 2011-02-04
DAVID JAMES MARTIN
Director 2006-09-06 2011-02-04
PAUL NIGEL WILKINSON
Director 2003-08-04 2011-02-04
PETER ROBERTS
Company Secretary 2004-03-03 2008-12-19
PETER ROBERTS
Director 2004-03-03 2008-12-19
ANDREW JAMES RICHMAN
Director 2004-07-21 2006-06-30
PAUL NIGEL WILKINSON
Company Secretary 2003-08-04 2004-03-03
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-07-29 2003-08-04
WATERLOW NOMINEES LIMITED
Nominated Director 2003-07-29 2003-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDAN FEENEY FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
BRENDAN FEENEY MEADOW INCLUSIONS LIMITED Director 2017-12-29 CURRENT 1995-04-07 Active
BRENDAN FEENEY THE LINDUM SNACK COMPANY LIMITED Director 2017-12-29 CURRENT 1991-08-12 Active
BRENDAN FEENEY ROBERT ROBERTS (NI) LIMITED Director 2015-02-20 CURRENT 2002-10-02 Active
BRENDAN FEENEY LISNEVAN LIMITED Director 2015-02-20 CURRENT 2003-04-14 Active - Proposal to Strike off
BRENDAN FEENEY KINTYRE ENTERPRISES LIMITED Director 2015-02-20 CURRENT 2003-05-01 Active - Proposal to Strike off
BRENDAN FEENEY KELKIN (UK) LIMITED Director 2015-02-20 CURRENT 2003-08-12 Active - Proposal to Strike off
SEAMUS KEARNEY FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
SEAMUS KEARNEY THE LINDUM SNACK COMPANY LIMITED Director 2017-12-29 CURRENT 1991-08-12 Active
SEAMUS KEARNEY ROBERT ROBERTS (NI) LIMITED Director 2015-02-20 CURRENT 2002-10-02 Active
SEAMUS KEARNEY LISNEVAN LIMITED Director 2015-02-20 CURRENT 2003-04-14 Active - Proposal to Strike off
SEAMUS KEARNEY KINTYRE ENTERPRISES LIMITED Director 2015-02-20 CURRENT 2003-05-01 Active - Proposal to Strike off
SEAMUS KEARNEY KELKIN (UK) LIMITED Director 2015-02-20 CURRENT 2003-08-12 Active - Proposal to Strike off
OTHMANE KHELLADI FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
OTHMANE KHELLADI MEADOW INCLUSIONS LIMITED Director 2017-12-29 CURRENT 1995-04-07 Active
OTHMANE KHELLADI THE LINDUM SNACK COMPANY LIMITED Director 2017-12-29 CURRENT 1991-08-12 Active
DECLAN MURPHY FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
DECLAN MURPHY MEADOW INCLUSIONS LIMITED Director 2017-12-29 CURRENT 1995-04-07 Active
DECLAN MURPHY THE LINDUM SNACK COMPANY LIMITED Director 2017-12-29 CURRENT 1991-08-12 Active
DECLAN MURPHY EASTHILLS LIMITED Director 2012-07-13 CURRENT 1979-07-19 Dissolved 2016-02-16
JASON RODRIGUES FOX'S CONFECTIONERY LIMITED Director 2017-12-29 CURRENT 1986-08-15 Active - Proposal to Strike off
JASON RODRIGUES MEADOW INCLUSIONS LIMITED Director 2017-12-29 CURRENT 1995-04-07 Active
JASON RODRIGUES THE LINDUM SNACK COMPANY LIMITED Director 2017-12-29 CURRENT 1991-08-12 Active
JASON RODRIGUES NEXTPHARMA UK MIDCO LIMITED Director 2017-06-19 CURRENT 2017-06-16 Liquidation
JASON RODRIGUES NEXTPHARMA UK TOPCO LIMITED Director 2017-06-19 CURRENT 2017-06-16 Liquidation
JASON RODRIGUES ELEMENT UK TOPCO LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
JASON RODRIGUES SOFINA FOODS LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
JASON RODRIGUES ELEMENT UK MIDCO LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active
JASON RODRIGUES ELEMENT UK HOLDCO LIMITED Director 2017-03-10 CURRENT 2017-03-10 Active

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
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-21Application to strike the company off the register
2023-01-03DIRECTOR APPOINTED MR THIBAUT GUY EISSAUTIER
2023-01-03APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID DRISCOLL
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID DRISCOLL
2023-01-03AP01DIRECTOR APPOINTED MR THIBAUT GUY EISSAUTIER
2022-12-29FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-29AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-14Resolutions passed:<ul><li>Resolution Cancel capital redemption reserve 14/12/2022<li>Resolution reduction in capital</ul>
2022-12-14Solvency Statement dated 14/12/22
2022-12-14Statement by Directors
2022-12-14Statement of capital on GBP 0.115855
2022-12-14CAP-SSSolvency Statement dated 14/12/22
2022-12-14SH19Statement of capital on 2022-12-14 GBP 0.115855
2022-12-14SH20Statement by Directors
2022-12-14RES13Resolutions passed:
  • Cancel capital redemption reserve 14/12/2022
  • Resolution of reduction in issued share capital
2022-11-10Change of details for Rowse Honey Limited as a person with significant control on 2017-12-29
2022-11-10PSC05Change of details for Rowse Honey Limited as a person with significant control on 2017-12-29
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-07-11RP04CS01
2022-07-11SH0131/03/20 STATEMENT OF CAPITAL GBP 2988819
2021-12-14DIRECTOR APPOINTED MR ASHLEY JAMES HICKS
2021-12-14DIRECTOR APPOINTED MR ASHLEY JAMES HICKS
2021-12-14AP01DIRECTOR APPOINTED MR ASHLEY JAMES HICKS
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 1 Bartholomew Lane London EC2N 2AX England
2021-12-13Appointment of Ms Katherine Susan Atkinson as company secretary on 2021-12-06
2021-12-13APPOINTMENT TERMINATED, DIRECTOR DECLAN MURPHY
2021-12-13APPOINTMENT TERMINATED, DIRECTOR BRENDAN FEENEY
2021-12-13APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEARNEY
2021-12-13DIRECTOR APPOINTED MR ANDREW DAVID DRISCOLL
2021-12-13AP01DIRECTOR APPOINTED MR ANDREW DAVID DRISCOLL
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEARNEY
2021-12-13AP03Appointment of Ms Katherine Susan Atkinson as company secretary on 2021-12-06
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 1 Bartholomew Lane London EC2N 2AX England
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR OTHMANE KHELLADI
2021-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048492280006
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-17CH01Director's details changed for Mr Brendan Feeney on 2021-08-01
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-07-30PSC05Change of details for Rowse Honey Limited as a person with significant control on 2020-08-13
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048492280006
2020-09-24RES10Resolutions passed:
  • Resolution of allotment of securities
2020-08-13CS01Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 11/07/22
2020-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/20 FROM 35 Great St. Helen's London EC3A 6AP England
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048492280005
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 048492280005
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-30SH02Sub-division of shares on 2019-10-21
2019-10-30SH0121/10/19 STATEMENT OF CAPITAL GBP 19420834
2019-10-22SH20Statement by Directors
2019-10-22SH19Statement of capital on 2019-10-22 GBP 2,250,000
2019-10-22CAP-SSSolvency Statement dated 21/10/19
2019-10-22RES13Resolutions passed:
  • Cancellation of the share premium account 21/10/2019
  • Resolution of reduction in issued share capital
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-05-01RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-01RES10Resolutions passed:
  • Resolution of allotment of securities
2019-04-12SH0105/03/19 STATEMENT OF CAPITAL GBP 18170834
2019-04-12SH0105/03/19 STATEMENT OF CAPITAL GBP 18170834
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-10LATEST SOC10/08/18 STATEMENT OF CAPITAL;GBP 17703144
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Foxs Confectionery Limited Sunningdale Road Braunstone Leicester LE3 1UE
2018-08-07PSC02Notification of Rowse Honey Limited as a person with significant control on 2017-12-29
2018-08-07PSC07CESSATION OF RAISIO UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 17703144
2018-05-16RP04SH01Second filing of capital allotment of shares GBP17,703,144
2018-05-16ANNOTATIONClarification
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048492280004
2018-02-26SH08Change of share class name or designation
2018-02-05AP01DIRECTOR APPOINTED MR OTHMANE KHELLADI
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JUKKA HEINÄNEN
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTTI ELEVUORI
2018-02-05AP01DIRECTOR APPOINTED MR SEAMUS KEARNEY
2018-02-05AP01DIRECTOR APPOINTED MR BRENDAN FEENEY
2018-02-05AP01DIRECTOR APPOINTED MR JASON RODRIGUES
2018-02-05AP01DIRECTOR APPOINTED MR DECLAN MURPHY
2018-02-01SH10Particulars of variation of rights attached to shares
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-01SH0129/12/17 STATEMENT OF CAPITAL GBP 1.00
2018-02-01SH0129/12/17 STATEMENT OF CAPITAL GBP 1.00
2018-01-30AA01Current accounting period extended from 31/12/17 TO 31/03/18
2018-01-15RES12Resolution of varying share rights or name
2018-01-15RES01ADOPT ARTICLES 29/12/2017
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JARMO KALERVO PUPUTTI
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR JUKKA SAMULI HEINÄNEN
2017-06-01AP01DIRECTOR APPOINTED MR JARMO KALERVO PUPUTTI
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SAKARI KALERVO KOTKA
2016-11-22AP01DIRECTOR APPOINTED MR SAKARI KALERVO KOTKA
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT POUJARDIEU
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR OLLI MUSTONEN
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 703144
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 703144
2015-08-24AR0129/07/15 FULL LIST
2015-03-10AP01DIRECTOR APPOINTED OLLI ENSIO MUSTONEN
2014-11-20RES15CHANGE OF NAME 20/11/2014
2014-11-20CERTNMCOMPANY NAME CHANGED FOX'S CONFECTIONERY LIMITED CERTIFICATE ISSUED ON 20/11/14
2014-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 703144
2014-08-05AR0129/07/14 FULL LIST
2013-11-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ANDREW DAVIES
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES
2013-11-14RES13APPOINTMENT OF DIRECTORS 08/11/2013
2013-11-08AP01DIRECTOR APPOINTED VINCENT MARIE ALBERIC FRANCOIS POUJARDIEU
2013-11-08AP01DIRECTOR APPOINTED ANTTI JUHANI ELEVUORI
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0129/07/13 FULL LIST
2013-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT ANDREW DAVIES / 01/10/2012
2013-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW DAVIES / 01/10/2012
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMMONDS
2012-09-26AR0129/07/12 FULL LIST
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM UNIT 6A HAREWOOD YARD HAREWOOD LEEDS LS17 9LF UNITED KINGDOM
2011-08-09AR0129/07/11 FULL LIST
2011-02-25AUDAUDITOR'S RESIGNATION
2011-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-09AP03SECRETARY APPOINTED ROBERT ANDREW DAVIES
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BUCHANAN
2011-02-09AP01DIRECTOR APPOINTED ROBERT ANDREW DAVIES
2011-02-09AP01DIRECTOR APPOINTED PAUL STUART SIMMONDS
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE JAMES
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAME
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARIO GIANNOTTA
2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY KEITH BUCHANAN
2011-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2011 FROM FOX'S CONFECTIONERY LIMITED SUNNINGDALE ROAD BRAUNSTONE LEICESTER LE3 1UE
2011-02-09AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-02AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-27RES01ADOPT ARTICLES 24/01/2011
2011-01-27122CONVE
2011-01-27RES04NC INC ALREADY ADJUSTED 05/09/2003
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-27122CONVE
2011-01-27SH0105/09/03 STATEMENT OF CAPITAL GBP 703144
2010-09-09AR0129/07/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW JACKSON / 12/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MARTIN / 12/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GARLAND GRAHAME / 12/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO GIANNOTTA / 12/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL BUCHANAN / 12/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE LOUISE JAMES / 12/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH MICHAEL BUCHANAN / 12/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL WILKINSON / 11/05/2010
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARIO GIANNOTTA / 06/09/2009
2009-09-21288aDIRECTOR APPOINTED MRS JANE LOUISE JAMES
2009-08-26363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM N/A FOX'S CONFECTIONERY SUNNINGDALE ROAD BRAUNSTONE LEICESTERSHIRE LE3 1UE
2009-08-26353LOCATION OF REGISTER OF MEMBERS
2009-08-26190LOCATION OF DEBENTURE REGISTER
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GRAHAME / 18/05/2009
2009-05-18288cDIRECTOR'S CHANGE OF PARTICULARS / MARIO GIANNOTTA / 18/05/2009
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery

10 - Manufacture of food products
108 - Manufacture of other food products
10822 - Manufacture of sugar confectionery



Licences & Regulatory approval
We could not find any licences issued to BIG BEAR CONFECTIONERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIG BEAR CONFECTIONERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2006-09-06 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2003-09-05 Satisfied INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BEAR CONFECTIONERY LIMITED

Intangible Assets
Patents
We have not found any records of BIG BEAR CONFECTIONERY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BIG BEAR CONFECTIONERY LIMITED owns 19 domain names.

harvestchewee.co.uk   harvestcheweee.co.uk   harvestchewy.co.uk   poppets.co.uk   puffedwheat.co.uk   bigbearltd.co.uk   chewe.co.uk   chewee.co.uk   chewey.co.uk   feedthefun.co.uk   paynes.co.uk   paynesjust.co.uk   thegoodgrainco.co.uk   foxs.co.uk   foxsglaciermints.co.uk   justbrazils.co.uk   justgingers.co.uk   just-brazils.co.uk   juststrawberries.co.uk  

Trademarks

Trademark assignments to BIG BEAR CONFECTIONERY LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO992719Fox's Confectionery LimitedUNITED KINGDOM

Trademark applications by BIG BEAR CONFECTIONERY LIMITED

BIG BEAR CONFECTIONERY LIMITED is the 1st New Owner entered after registration for the trademark The GOOD GRAIN Co. ™ (WIPO992719) through the WIPO on the 2008-09-05
Meat fish poultry and game; meat extracts; preserved, dried and cooked fruits and vegetables; jellies, jams fruit sauces, eggs and milk products; edible oils and fats; prepared or cooked dishes containing meat; fish, poultry or game; pastes and spreads all of meat, fish poultry and/or game or of mixtures thereof; fish mousses; cheese mousses; milk based mousses; dessert mousses; cheese; potato chips; potato crisps; croquettes; margarine; beverages; prepared nuts; peanut butter; pickles; raisins; fruit salads and vegetable salads; soups; tomato juice for cooking and tomato puree; white cream; yoghurt; prepared meals consisting principally of vegetables; prepared meals consisting principally of fish; prepared meals consisting principally of meat; prepared meals consisting principally of poultry; prepared meals consisting principally of game; prepared meals consisting principally of cheese.
Viande, poisson, volaille et gibier; extraits de viande; fruits et légumes conservés, séchés et cuits; gelées, confitures, compotes, oeufs et produits laitiers; huiles et graisses alimentaires; Plats préparés ou cuisinés à base de viande; poisson, volaille ou gibier; pâtes et pâtes à tartiner toutes à base de viande, poisson, volaille et/ou gibier ou d'un mélange de ces produits; mousses au poisson; mousses au fromage; mousses à base de lait; desserts sous forme de mousses; fromages; chips; croustilles de pommes de terre; croquettes; margarine; boissons; noix préparées; beurre d'arachides; pickles; raisins secs; salades de légumes et de fruits; soupes; jus de tomates pour cuisiner et coulis de tomates; crème blanche; yaourts; plats préparés essentiellement à base de légumes; plats préparés essentiellement à base de poisson; plats préparés essentiellement à base de viande; plats préparés essentiellement à base de volaille; plats préparés essentiellement à base de gibier; plats préparés essentiellement à base de fromages.
Carne, pescado, aves y caza; extractos de carne; frutas y hortalizas en conserva, secas y cocidas; gelatinas, mermeladas, coulis de frutas, huevos y productos lácteos; aceites y grasas comestibles; comidas preparadas o cocidas que contienen carne; pescado, aves o caza; pastas y pastas para untar a base de carne, pescado, carne de ave o caza, así como de mezclas de estos productos; mousse de pescado; mousse de queso; mousse a base de leche; mousses de postre; queso; patatas chips; patatas fritas de bolsa; croquetas; margarina; bebidas; frutos secos preparados; mantequilla de cacahuete; encurtidos; pasas; ensaladas de frutas y ensaladas de hortalizas; sopas; zumo de tomate para cocinar y puré de tomate; nata; yogur; comidas preparadas a base de hortalizas; comidas preparadas a base de pescado; comidas preparadas a base de carne; comidas preparadas a base de carne de aves; comidas preparadas a base de carne de caza; comidas preparadas a base de queso.
Income
Government Income
We have not found government income sources for BIG BEAR CONFECTIONERY 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 (10821 - Manufacture of cocoa and chocolate confectionery) as BIG BEAR CONFECTIONERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIG BEAR CONFECTIONERY 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.
Import/Export of Goods
Goods imported/exported by BIG BEAR CONFECTIONERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0164039116Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle (but not the calf), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00)
2010-02-0164039116Men's footwear with outer soles of rubber, plastics or composition leather, with uppers of leather, covering the ankle (but not the calf), with in-soles of a length >= 24 cm (excl. 6403.11-00 to 6403.40.00)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIG BEAR CONFECTIONERY 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 BEAR CONFECTIONERY 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.