Company NameBig & Red Storage Limited
DirectorsRichard Ennis and Peter David Williams
Company StatusActive
Company Number06784377
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Richard Ennis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(11 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Peter David Williams
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed31 March 2020(11 years, 2 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Lee Michael Richard Camp
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceGBR
Correspondence AddressFlat 12 Jordan Court
Flawn Way
St Neots
Cambridgeshire
PE19 2JN
Director NameMr Benjamin James Collins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMr Steve Breese
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(1 year, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Secretary NameMr Steve Breese
StatusResigned
Appointed01 December 2011(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressUnit 5 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMrs Anna Ennis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMrs Elissa Williams
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP

Contact

Websitewww.bigandred.co.uk
Email address[email protected]
Telephone020 82429033
Telephone regionLondon

Location

Registered AddressUnit 5 Martinbridge Estate
Lincoln Road
Enfield
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ben Collins Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,760
Cash£80,669
Current Liabilities£395,392

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

14 October 2022Delivered on: 17 October 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: Flat 9, wynsmere court, 161 green dragon lane, london, N21 1EN registered at hm land registry under title number AGL254944.
Outstanding
14 October 2022Delivered on: 17 October 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: Flat 5, wynsmere court, 161 green dragon lane, london N21 1EN registered at hm land registry under title number AGL246101.
Outstanding

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
3 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
17 October 2022Registration of charge 067843770002, created on 14 October 2022 (3 pages)
17 October 2022Registration of charge 067843770001, created on 14 October 2022 (3 pages)
29 July 2022Termination of appointment of Anna Ennis as a director on 29 July 2022 (1 page)
29 July 2022Termination of appointment of Elissa Williams as a director on 29 July 2022 (1 page)
6 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 May 2021Change of share class name or designation (2 pages)
7 May 2021Memorandum and Articles of Association (21 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (5 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 August 2020Memorandum and Articles of Association (21 pages)
27 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 August 2020Change of share class name or designation (2 pages)
24 July 2020Notification of Anna Ennis as a person with significant control on 30 June 2020 (2 pages)
24 July 2020Appointment of Mrs Anna Ennis as a director on 3 June 2020 (2 pages)
24 July 2020Change of details for Mr Richard Ennis as a person with significant control on 30 June 2020 (5 pages)
24 July 2020Appointment of Mrs Elissa Williams as a director on 30 June 2020 (2 pages)
1 April 2020Appointment of Mr Richard Ennis as a director on 31 March 2020 (2 pages)
1 April 2020Cessation of Dcms Holdings Limited as a person with significant control on 31 March 2020 (1 page)
1 April 2020Appointment of Mr Peter David Williams as a director on 31 March 2020 (2 pages)
1 April 2020Notification of Richard Ennis as a person with significant control on 31 March 2020 (2 pages)
1 April 2020Termination of appointment of Benjamin James Collins as a director on 31 March 2020 (1 page)
17 February 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 June 2019Cessation of Ben Collins Holdings Limited as a person with significant control on 25 April 2019 (3 pages)
27 June 2019Notification of Dcms Holdings Limited as a person with significant control on 25 April 2019 (4 pages)
20 June 2019Second filing of Confirmation Statement dated 07/01/2017 (7 pages)
18 February 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
29 March 2018Termination of appointment of Steve Breese as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Steve Breese as a secretary on 29 March 2018 (1 page)
8 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 20/06/2019.
(6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
31 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
12 December 2011Appointment of Mr Steve Breese as a secretary (1 page)
12 December 2011Appointment of Mr Steve Breese as a secretary (1 page)
18 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
18 May 2011Director's details changed for Mr Benjamin James Collins on 7 January 2011 (2 pages)
18 May 2011Director's details changed for Steve Breese on 7 January 2011 (3 pages)
18 May 2011Director's details changed for Mr Benjamin James Collins on 7 January 2011 (2 pages)
18 May 2011Director's details changed for Steve Breese on 7 January 2011 (3 pages)
18 May 2011Director's details changed for Mr Benjamin James Collins on 7 January 2011 (2 pages)
18 May 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
16 May 2011Appointment of Steve Breese as a director (3 pages)
16 May 2011Appointment of Steve Breese as a director (3 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 February 2010Director's details changed for Benjamin James Collins on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Benjamin James Collins on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Benjamin James Collins on 1 October 2009 (2 pages)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
30 December 2009Termination of appointment of Lee Camp as a director (2 pages)
30 December 2009Termination of appointment of Lee Camp as a director (2 pages)
1 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
1 February 2009Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page)
7 January 2009Incorporation (20 pages)
7 January 2009Incorporation (20 pages)