Company NameBig K Products U.K.Limited
Company StatusActive
Company Number01549574
CategoryPrivate Limited Company
Incorporation Date10 March 1981(43 years, 1 month ago)
Previous NameBig K Charcoal Merchants Limited

Business Activity

Section CManufacturing
SIC 2310Manufacture of coke oven products
SIC 19100Manufacture of coke oven products

Directors

Director NameMr Christakis Kleanthous
Date of BirthJuly 1950 (Born 73 years ago)
NationalityCypriot
StatusCurrent
Appointed08 August 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20, Milmead Industrial Estate
Millmead Road
Tottenham Hale
London
N17 9QU
Director NameMrs Vivien Ann Kleanthous
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Milmead Industrial Estate Milmead Road
Tottenham Hale
London
N17 9QU
Secretary NameMr Christakis Kleanthous
NationalityCypriot
StatusCurrent
Appointed08 August 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20, Milmead Industrial Estate
Mill Mead Road
Tottenham Hale
London
N17 9QU
Director NameMichael Theodorou
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(19 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20, Milmead Industrial Estate
Milmead Road
Tottenham Hale
London
N17 9QU
Director NameMrs Melina Bremer
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2014(33 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RolePurchasing Director
Country of ResidenceEngland
Correspondence AddressUnit 20
Milmead Industrial Centre
Mill Mead Road Tottenham Hale
London
N17 9QU
Director NameMr Simon Andrew Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(40 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Milmead Industrial Centre
Mill Mead Road
Tottenham Hale
London
N17 9QU

Contact

Websitebigkproducts.co.uk
Telephone0800 3285124
Telephone regionFreephone

Location

Registered AddressUnit 20
Milmead Industrial Centre
Mill Mead Road Tottenham Hale
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Shareholders

450.1k at £1Big K (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,816,710
Gross Profit£4,563,354
Net Worth£4,517,135
Cash£44,811
Current Liabilities£2,730,392

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

8 April 2013Delivered on: 26 April 2013
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 July 2012Delivered on: 11 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
10 July 2012Delivered on: 12 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
10 July 2012Delivered on: 12 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
31 May 2012Delivered on: 1 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 December 1981Delivered on: 16 December 1981
Satisfied on: 14 July 2012
Persons entitled: Bank of Cyprus (London) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital together with fixtures whatsoever including fixed p & m there on.
Fully Satisfied

Filing History

13 March 2024Full accounts made up to 30 September 2023 (26 pages)
21 February 2024Registration of charge 015495740007, created on 19 February 2024 (14 pages)
15 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 30 September 2022 (27 pages)
26 January 2023Director's details changed for Mr Christakis Kleanthous on 26 January 2023 (2 pages)
19 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 30 September 2021 (28 pages)
7 October 2021Appointment of Mr Simon Andrew Wood as a director on 1 October 2021 (2 pages)
13 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 30 September 2020 (29 pages)
20 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
12 June 2020Full accounts made up to 30 September 2019 (27 pages)
13 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
11 January 2019Full accounts made up to 30 September 2018 (29 pages)
17 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
17 August 2018Change of details for Big K (Holdings) Limited as a person with significant control on 8 August 2018 (2 pages)
18 January 2018Full accounts made up to 30 September 2017 (27 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 August 2017Notification of Big K (Holdings) Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Christakis Kleanthous as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Big K (Holdings) Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Christakis Kleanthous as a person with significant control on 21 August 2017 (1 page)
17 June 2017Full accounts made up to 30 September 2016 (28 pages)
17 June 2017Full accounts made up to 30 September 2016 (28 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
9 March 2016Full accounts made up to 30 September 2015 (24 pages)
9 March 2016Full accounts made up to 30 September 2015 (24 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 450,065
(6 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 450,065
(6 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 450,065
(6 pages)
21 July 2015Director's details changed for Mrs Melina Bremer on 2 July 2015 (2 pages)
21 July 2015Director's details changed for Mrs Melina Bremer on 2 July 2015 (2 pages)
21 July 2015Director's details changed for Mrs Melina Bremer on 2 July 2015 (2 pages)
30 June 2015Full accounts made up to 30 September 2014 (24 pages)
30 June 2015Full accounts made up to 30 September 2014 (24 pages)
20 January 2015Appointment of Mrs Melina Bremer as a director on 22 December 2014 (2 pages)
20 January 2015Resolutions
  • RES13 ‐ Company director appointed 22/12/2014
(1 page)
20 January 2015Appointment of Mrs Melina Bremer as a director on 22 December 2014 (2 pages)
20 January 2015Appointment of Melina Bremer as a director (3 pages)
20 January 2015Appointment of Melina Bremer as a director (3 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 450,065
(6 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 450,065
(6 pages)
1 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 450,065
(6 pages)
13 August 2014Full accounts made up to 30 September 2013 (23 pages)
13 August 2014Full accounts made up to 30 September 2013 (23 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 450,065
(6 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 450,065
(6 pages)
3 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 450,065
(6 pages)
26 April 2013Registration of charge 015495740006 (17 pages)
26 April 2013Registration of charge 015495740006 (17 pages)
7 February 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
7 February 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2012Accounts for a medium company made up to 30 September 2011 (18 pages)
18 April 2012Accounts for a medium company made up to 30 September 2011 (18 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
19 May 2011Accounts for a medium company made up to 30 September 2010 (19 pages)
19 May 2011Accounts for a medium company made up to 30 September 2010 (19 pages)
18 August 2010Secretary's details changed for Christakis Kleanthous on 2 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Vivien Ann Kleanthous on 2 August 2010 (2 pages)
18 August 2010Director's details changed for Michael Theodorou on 2 August 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
18 August 2010Secretary's details changed for Christakis Kleanthous on 2 August 2010 (2 pages)
18 August 2010Director's details changed for Michael Theodorou on 2 August 2010 (2 pages)
18 August 2010Director's details changed for Michael Theodorou on 2 August 2010 (2 pages)
18 August 2010Secretary's details changed for Christakis Kleanthous on 2 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Vivien Ann Kleanthous on 2 August 2010 (2 pages)
18 August 2010Director's details changed for Christakis Kleanthous on 2 August 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Christakis Kleanthous on 2 August 2010 (2 pages)
18 August 2010Director's details changed for Christakis Kleanthous on 2 August 2010 (2 pages)
18 August 2010Director's details changed for Mrs Vivien Ann Kleanthous on 2 August 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (6 pages)
19 March 2010Accounts made up to 30 September 2009 (19 pages)
19 March 2010Accounts made up to 30 September 2009 (19 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
2 September 2009Return made up to 08/08/09; full list of members (4 pages)
23 February 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
23 February 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
20 August 2008Return made up to 08/08/08; full list of members (4 pages)
16 May 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
16 May 2008Accounts for a medium company made up to 30 September 2007 (19 pages)
17 August 2007Return made up to 08/08/07; full list of members (2 pages)
17 August 2007Return made up to 08/08/07; full list of members (2 pages)
3 March 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
3 March 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
15 August 2006Return made up to 08/08/06; full list of members (2 pages)
15 August 2006Return made up to 08/08/06; full list of members (2 pages)
14 February 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
14 February 2006Accounts for a medium company made up to 30 September 2005 (20 pages)
12 September 2005Return made up to 08/08/05; full list of members (7 pages)
12 September 2005Return made up to 08/08/05; full list of members (7 pages)
11 July 2005Accounts made up to 30 September 2004 (19 pages)
11 July 2005Accounts made up to 30 September 2004 (19 pages)
18 August 2004Return made up to 08/08/04; full list of members (7 pages)
18 August 2004Return made up to 08/08/04; full list of members (7 pages)
29 June 2004Accounts made up to 30 September 2003 (19 pages)
29 June 2004Accounts made up to 30 September 2003 (19 pages)
1 August 2003Return made up to 08/08/03; full list of members (7 pages)
1 August 2003Return made up to 08/08/03; full list of members (7 pages)
6 May 2003Company name changed big k charcoal merchants LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed big k charcoal merchants LIMITED\certificate issued on 06/05/03 (2 pages)
27 March 2003Total exemption full accounts made up to 30 September 2002 (18 pages)
27 March 2003Total exemption full accounts made up to 30 September 2002 (18 pages)
17 August 2002Return made up to 08/08/02; full list of members (7 pages)
17 August 2002Return made up to 08/08/02; full list of members (7 pages)
9 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
9 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
21 August 2001Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2001Return made up to 08/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 March 2001Return made up to 08/08/00; full list of members; amend (6 pages)
19 March 2001Return made up to 08/08/00; full list of members; amend (6 pages)
13 March 2001Accounts made up to 30 September 2000 (17 pages)
13 March 2001Accounts made up to 30 September 2000 (17 pages)
13 February 2001Return made up to 08/08/99; no change of members; amend (4 pages)
13 February 2001Return made up to 08/08/98; full list of members; amend (7 pages)
13 February 2001Return made up to 08/08/98; full list of members; amend (7 pages)
13 February 2001Return made up to 08/08/99; no change of members; amend (4 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
22 September 2000Return made up to 08/08/00; full list of members (8 pages)
22 September 2000Return made up to 08/08/00; full list of members (8 pages)
21 June 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
21 June 2000Accounts for a medium company made up to 30 September 1999 (17 pages)
17 August 1999Return made up to 08/08/99; full list of members (6 pages)
17 August 1999Return made up to 08/08/99; full list of members (6 pages)
16 May 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
16 May 1999Accounts for a medium company made up to 30 September 1998 (17 pages)
20 August 1998Return made up to 08/08/98; no change of members (4 pages)
20 August 1998Return made up to 08/08/98; no change of members (4 pages)
26 February 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
26 February 1998Accounts for a medium company made up to 30 September 1997 (19 pages)
8 September 1997Return made up to 08/08/97; no change of members (4 pages)
8 September 1997Return made up to 08/08/97; no change of members (4 pages)
2 June 1997Accounts made up to 30 September 1996 (8 pages)
2 June 1997Accounts made up to 30 September 1996 (8 pages)
3 April 1997Return made up to 08/08/96; full list of members; amend (8 pages)
3 April 1997Return made up to 08/08/96; full list of members; amend (8 pages)
24 September 1996Return made up to 08/08/96; no change of members (4 pages)
24 September 1996Return made up to 08/08/96; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
20 May 1996Accounts for a small company made up to 30 September 1995 (9 pages)
13 September 1995Return made up to 08/08/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(6 pages)
13 September 1995Return made up to 08/08/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(6 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
4 February 1992Accounts for a small company made up to 30 September 1991 (10 pages)
4 February 1992Accounts for a small company made up to 30 September 1991 (10 pages)
10 March 1981Certificate of incorporation (1 page)
10 March 1981Certificate of incorporation (1 page)