General information

Name:

Big Mussel Ltd

Office Address:

Bebgies Traynor, Ground Floor Portland House 54 New Bridge Stret West NE1 8AP Newcastle Upon Tyne

Number: 02814655

Incorporation date: 1993-05-04

End of financial year: 31 January

Category: Private Limited Company

Status: Liquidation

Contact information

Phones:

Faxes:

  • 01912320496

Emails:

  • contact@bigmussel.co.uk

Website

www.bigmussel.co.uk

Description

Data updated on:

Big Mussel started conducting its business in 1993 as a Private Limited Company under the following Company Registration No.: 02814655. The company has been active for 31 years and the present status is liquidation. This company's registered office is based in Newcastle Upon Tyne at Bebgies Traynor, Ground Floor Portland House. Anyone can also find the firm utilizing its area code, NE1 8AP. Despite the fact, that currently it is operating under the name of Big Mussel Limited, it previously was known under a different name. The company was known under the name The Fishermans Wharf (newcastle) until 1999-03-11, then the name got changed to Taylors Wharf. The final change occurred on 2000-04-17. This company's Standard Industrial Classification Code is 56101 meaning Licensed restaurants. The firm's latest financial reports describe the period up to Mon, 31st Jan 2022 and the latest confirmation statement was filed on Tue, 7th Feb 2023.

  • Previous company's names
  • Big Mussel Limited 2000-04-17
  • Taylors Wharf Limited 1999-03-11
  • The Fishermans Wharf (newcastle) Limited 1993-05-04

Financial data based on annual reports

Company staff

Leon C.

Role: Director

Appointed: 15 December 2021

Latest update: 26 March 2024

Angela B.

Role: Director

Appointed: 15 December 2021

Latest update: 26 March 2024

People with significant control

Angela B.
Notified on 15 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Leon C.
Notified on 15 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alan T.
Notified on 30 June 2016
Ceased on 15 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 27 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 27 January 2015
Annual Accounts 2 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 October 2015
Annual Accounts 23 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 23 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
End Date For Period Covered By Report 30 April 2017
Annual Accounts
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to January 31, 2022 (AA)
filed on: 18th, October 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

15 The Side Quayside

Post code:

NE1 3JE

City / Town:

Newcastle Upon Tyne

HQ address,
2015

Address:

15 The Side Quayside

Post code:

NE1 3JE

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

15 The Side Quayside

Post code:

NE1 3JE

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2014

Name:

Lns Accountants Limited

Address:

Suite 3 Rake House Farm Rake Lane

Post code:

NE29 8EQ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
30
Company Age

Closest Companies - by postcode