UKBizDB.co.uk

BIG YELLOW GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Big Yellow Group Plc. The company was founded 25 years ago and was given the registration number 03625199. The firm's registered office is in BAGSHOT. You can find them at Unit 2, The Deans, Bridge Road, Bagshot, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIG YELLOW GROUP PLC
Company Number:03625199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Unit 2, The Deans, Bridge Road, Bagshot, Surrey, GU19 5AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Secretary26 March 2011Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director26 August 1998Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director01 March 2018Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director01 June 2017Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director01 September 2021Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director01 July 2020Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director01 March 2021Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director25 September 2007Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director04 September 1998Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Secretary31 July 2003Active
84 Mallinson Road, London, SW11 1BN

Secretary26 August 1998Active
Lygon Croft, Sandy Way, Cobham, KT11 2EY

Director03 November 1999Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director05 November 2007Active
27, Marchmont Road, Richmond, TW10 6HQ

Director26 August 1998Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director01 August 2008Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director10 July 2012Active
50a Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director25 September 1998Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director01 March 2020Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director01 July 2013Active
9 The Pennings, Wendover, HP22 6JE

Director31 March 2000Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director24 September 2010Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director31 March 2000Active
5d Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ

Director20 September 1999Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director01 July 2008Active
Flat 4 4 Roland Gardens, London, SW7 3PM

Director31 March 2000Active
Unit 2, The Deans, Bridge Road, Bagshot, GU19 5AT

Director16 February 2000Active
Flint House Penn Street, Amersham, HP7 0PY

Director31 March 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Capital

Second filing capital allotment shares.

Download
2023-10-11Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-08-21Capital

Capital allotment shares.

Download
2023-08-02Resolution

Resolution.

Download
2023-08-02Accounts

Accounts with accounts type group.

Download
2023-07-17Capital

Capital allotment shares.

Download
2023-06-13Capital

Capital allotment shares.

Download
2023-05-04Capital

Capital allotment shares.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Capital

Capital allotment shares.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Capital

Capital allotment shares.

Download
2022-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type group.

Download
2022-07-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.