Company NameThe Big Firework Company Ltd
DirectorsNigel John Claydon and Tina Anne Claydon
Company StatusActive
Company Number04198668
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Nigel John Claydon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(6 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Peartree Business Centre
Peartree Road
Stanway Colchester
Essex
CO3 0JN
Director NameTina Anne Claydon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(6 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 18 Peartree Business Centre
Peartree Road
Stanway Colchester
Essex
CO3 0JN
Secretary NameMr Nigel John Claydon
NationalityBritish
StatusCurrent
Appointed30 April 2007(6 years after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 18 Peartree Business Centre
Peartree Road
Stanway Colchester
Essex
CO3 0JN
Director NameRaymond Prince
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2001(2 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Fanton Chase
Shotgate
Wickford
Essex
SS11 8QX
Director NameMr Julian Robert Waller
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2001(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2002)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Church Road
Benfleet
Essex
SS7 4EU
Secretary NameMr Julian Robert Waller
NationalityBritish
StatusResigned
Appointed23 June 2001(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2007)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address57 Church Road
Benfleet
Essex
SS7 4EU
Director NameChristine Beales
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 26 March 2004)
RoleNurse
Correspondence Address57 Church Road
Benfleet
Essex
SS7 4EU
Director NameMr Julian Robert Waller
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2007)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address57 Church Road
Benfleet
Essex
SS7 4EU
Director NameKevin Graham Paul D'Eca
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2007)
RoleCo Director
Correspondence Address7 Kingston Avenue
North Shoebury
Essex
SS3 8TS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.dynamicfireworks.co.uk/Default.asp

Location

Registered AddressUnit 18 Peartree Business Centre
Peartree Road
Stanway Colchester
Essex
CO3 0JN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dynamic Fireworks LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

27 January 2006Delivered on: 2 February 2006
Satisfied on: 2 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, plot 6, burnham business park, springfield road, burnham on crouch. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

30 May 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
19 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
19 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
14 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
4 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
18 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
12 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
8 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
8 May 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
7 June 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
7 June 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
18 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
14 April 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
14 April 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(5 pages)
13 June 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
13 June 2013Accounts for a dormant company made up to 31 January 2013 (8 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
23 July 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
7 July 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
7 July 2011Accounts for a dormant company made up to 31 January 2011 (8 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
22 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
22 June 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
4 November 2009Director's details changed for Tina Anne Claydon on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Nigel John Claydon on 1 October 2009 (1 page)
4 November 2009Director's details changed for Nigel John Claydon on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Nigel John Claydon on 1 October 2009 (1 page)
4 November 2009Director's details changed for Tina Anne Claydon on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Nigel John Claydon on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for Nigel John Claydon on 1 October 2009 (1 page)
4 November 2009Director's details changed for Tina Anne Claydon on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Nigel John Claydon on 1 October 2009 (2 pages)
13 August 2009Return made up to 11/04/09; full list of members (3 pages)
13 August 2009Return made up to 11/04/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 May 2008Return made up to 11/04/08; full list of members; amend (5 pages)
28 May 2008Return made up to 11/04/08; full list of members; amend (5 pages)
21 April 2008Return made up to 11/04/08; full list of members (4 pages)
21 April 2008Return made up to 11/04/08; full list of members (4 pages)
25 September 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
25 September 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 May 2007Registered office changed on 18/05/07 from: 57 church road benfleet essex SS7 4EU (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007Secretary resigned;director resigned (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned;director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007Registered office changed on 18/05/07 from: 57 church road benfleet essex SS7 4EU (1 page)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Return made up to 11/04/07; full list of members (2 pages)
17 April 2007Return made up to 11/04/07; full list of members (2 pages)
21 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
21 December 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
14 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
7 March 2005£ ic 2/1 03/02/05 £ sr 1@1=1 (1 page)
7 March 2005£ ic 2/1 03/02/05 £ sr 1@1=1 (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
31 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
19 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 April 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
19 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
17 April 2003Return made up to 11/04/03; full list of members (7 pages)
17 April 2003Return made up to 11/04/03; full list of members (7 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
10 May 2002Return made up to 11/04/02; full list of members (6 pages)
10 May 2002Return made up to 11/04/02; full list of members (6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
2 July 2001Ad 11/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2001Ad 11/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2001Registered office changed on 29/06/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Registered office changed on 29/06/01 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
29 June 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
18 April 2001Director resigned (1 page)
11 April 2001Incorporation (12 pages)
11 April 2001Incorporation (12 pages)