Company NameBig Stuff Designs Limited
Company StatusActive
Company Number02895638
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)
Previous NameAmber Shopfitters Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameBarbara Lynn Diaz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(2 years after company formation)
Appointment Duration28 years, 2 months
RoleOffice
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director NameAnthony Diaz
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(8 years after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director NameMr Daniel David Diaz
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2013(19 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director NameMr Joseph Anthony Diaz
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(24 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
Director NameMr Mervyn Eric Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Shirley Avenue
Cheam
Sutton
Surrey
SM2 7QS
Secretary NameJacqueline Cornish
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleSecretary
Correspondence Address31 Rosehill Park West
Sutton
Surrey
SM1 3LA
Director NameMrs Carolyn Frances Smith
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 March 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address43 Shirley Avenue
Cheam
Surrey
SM2 7QS
Secretary NameGreta Antoinette Diaz
NationalityBritish
StatusResigned
Appointed01 March 1996(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 February 2002)
RoleClerical
Correspondence Address6 Riverview
Althorne
Chelmsford
CM3 6DB
Secretary NameMiss Tracy Anne Nurse
NationalityBritish
StatusResigned
Appointed13 February 2002(8 years after company formation)
Appointment Duration4 years, 12 months (resigned 08 February 2007)
RolePa Secretary
Correspondence Address24 Jeffs Road
Cheam
Sutton
SM1 2JE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameKT Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 February 2007(13 years after company formation)
Appointment Duration12 years, 6 months (resigned 13 August 2019)
Correspondence Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ

Contact

Websitewww.bigstuffdesign.com
Email address[email protected]
Telephone01621 786677
Telephone regionMaldon

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

40 at £1Barbara Lynn Diaz
40.00%
Ordinary
40 at £1Daniel Diaz
40.00%
Ordinary
20 at £1Anthony Diaz
20.00%
Ordinary

Financials

Year2014
Net Worth£375
Current Liabilities£169,654

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

14 April 2009Delivered on: 21 April 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 5 springfield industrial estate springfield road burnham on crouch essex t/no. EX833354 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 May 2004Delivered on: 27 May 2004
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 April 2000Delivered on: 19 April 2000
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with updates (4 pages)
19 March 2024Cessation of Barbara Diaz as a person with significant control on 18 March 2024 (1 page)
19 March 2024Change of details for Mr Daniel David Diaz as a person with significant control on 18 March 2024 (2 pages)
7 March 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
28 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
15 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
6 May 2022Director's details changed for Barbara Lynn Diaz on 6 May 2022 (2 pages)
6 May 2022Director's details changed for Anthony Diaz on 6 May 2022 (2 pages)
20 April 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 28 February 2021 (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (9 pages)
13 August 2019Termination of appointment of Kt Company Secretarial Services Limited as a secretary on 13 August 2019 (1 page)
20 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 September 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
14 September 2018Appointment of Mr Joseph Anthony Diaz as a director on 6 April 2018 (2 pages)
5 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
22 August 2017Micro company accounts made up to 28 February 2017 (3 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
9 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
12 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(6 pages)
4 February 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
4 February 2015Amended total exemption small company accounts made up to 28 February 2014 (6 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
25 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 August 2013Statement of capital following an allotment of shares on 9 February 2013
  • GBP 6
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 9 February 2013
  • GBP 6
(4 pages)
6 August 2013Statement of capital following an allotment of shares on 9 February 2013
  • GBP 6
(4 pages)
24 July 2013Appointment of Mr Daniel David Diaz as a director (2 pages)
24 July 2013Appointment of Mr Daniel David Diaz as a director (2 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Barbara Lynn Diaz on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Barbara Lynn Diaz on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Kt Company Secretarial Services Limited on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Anthony Diaz on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Anthony Diaz on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Barbara Lynn Diaz on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Anthony Diaz on 1 October 2009 (2 pages)
27 January 2010Amended accounts made up to 28 February 2009 (12 pages)
27 January 2010Amended accounts made up to 28 February 2009 (12 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 April 2009Return made up to 08/02/09; full list of members (3 pages)
27 April 2009Return made up to 08/02/09; full list of members (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
20 March 2008Return made up to 08/02/08; full list of members (3 pages)
20 March 2008Return made up to 08/02/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 May 2007Return made up to 08/02/07; full list of members (2 pages)
25 May 2007Return made up to 08/02/07; full list of members (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 294A high street sutton surrey SM1 1PQ (1 page)
28 March 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Registered office changed on 28/03/07 from: 294A high street sutton surrey SM1 1PQ (1 page)
28 March 2007Secretary resigned (1 page)
2 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
8 February 2006Return made up to 08/02/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
12 April 2005Return made up to 08/02/05; full list of members (2 pages)
12 April 2005Return made up to 08/02/05; full list of members (2 pages)
10 January 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
10 January 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
27 May 2004Particulars of mortgage/charge (7 pages)
27 May 2004Particulars of mortgage/charge (7 pages)
13 February 2004Return made up to 08/02/04; full list of members (7 pages)
13 February 2004Return made up to 08/02/04; full list of members (7 pages)
19 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
19 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
12 February 2003Return made up to 08/02/03; full list of members (7 pages)
12 February 2003Return made up to 08/02/03; full list of members (7 pages)
8 November 2002Ad 01/02/02--------- £ si 8@1 (2 pages)
8 November 2002Ad 01/02/02--------- £ si 8@1 (2 pages)
8 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
8 November 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
19 February 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
19 February 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
11 February 2002Return made up to 08/02/02; full list of members (6 pages)
11 February 2002Return made up to 08/02/02; full list of members (6 pages)
13 February 2001Return made up to 08/02/01; full list of members (6 pages)
13 February 2001Return made up to 08/02/01; full list of members (6 pages)
5 January 2001Full accounts made up to 29 February 2000 (9 pages)
5 January 2001Full accounts made up to 29 February 2000 (9 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
18 February 2000Return made up to 08/02/00; full list of members (6 pages)
18 February 2000Return made up to 08/02/00; full list of members (6 pages)
10 December 1999Full accounts made up to 28 February 1999 (9 pages)
10 December 1999Full accounts made up to 28 February 1999 (9 pages)
4 August 1999Full accounts made up to 28 February 1998 (9 pages)
4 August 1999Full accounts made up to 28 February 1998 (9 pages)
7 April 1999Company name changed amber shopfitters LTD.\certificate issued on 08/04/99 (3 pages)
7 April 1999Company name changed amber shopfitters LTD.\certificate issued on 08/04/99 (3 pages)
22 February 1999Return made up to 08/02/99; no change of members (4 pages)
22 February 1999Return made up to 08/02/99; no change of members (4 pages)
14 August 1998Full accounts made up to 28 February 1997 (9 pages)
14 August 1998Full accounts made up to 28 February 1997 (9 pages)
18 February 1998Return made up to 08/02/98; full list of members (6 pages)
18 February 1998Return made up to 08/02/98; full list of members (6 pages)
16 May 1997Return made up to 28/02/97; no change of members (6 pages)
16 May 1997Return made up to 28/02/97; no change of members (6 pages)
8 March 1996Full accounts made up to 28 February 1996 (1 page)
8 March 1996Full accounts made up to 28 February 1996 (1 page)
18 February 1996Return made up to 08/02/96; no change of members (4 pages)
18 February 1996Return made up to 08/02/96; no change of members (4 pages)
30 March 1995Full accounts made up to 28 February 1995 (1 page)
30 March 1995Full accounts made up to 28 February 1995 (1 page)
27 March 1995Director resigned;new director appointed (2 pages)
27 March 1995Director resigned;new director appointed (2 pages)
8 February 1994Incorporation (13 pages)
8 February 1994Incorporation (13 pages)