Background WavePink WaveYellow Wave

BIG HELP TRADING CO LTD (09366282)

BIG HELP TRADING CO LTD (09366282) is an active UK company. incorporated on 23 December 2014. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. BIG HELP TRADING CO LTD has been registered for 11 years. Current directors include BIRLEY, Joe Michael, MOORHEAD, Andrew.

Company Number
09366282
Status
active
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
Hope House, 212h Boaler Street, Liverpool, L6 6AE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
BIRLEY, Joe Michael, MOORHEAD, Andrew
SIC Codes
47799, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG HELP TRADING CO LTD

BIG HELP TRADING CO LTD is an active company incorporated on 23 December 2014 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. BIG HELP TRADING CO LTD was registered 11 years ago.(SIC: 47799, 68320)

Status

active

Active since 11 years ago

Company No

09366282

LTD Company

Age

11 Years

Incorporated 23 December 2014

Size

N/A

Accounts

ARD: 28/3

Overdue

1 year overdue

Last Filed

Made up to 29 March 2023 (3 years ago)
Submitted on 7 June 2024 (1 year ago)
Period: 30 March 2022 - 29 March 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2024
Period: 30 March 2023 - 28 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 13 March 2024 (2 years ago)
Submitted on 27 March 2024 (2 years ago)

Next Due

Due by 27 March 2025
For period ending 13 March 2025
Contact
Address

Hope House, 212h Boaler Street Liverpool, L6 6AE,

Previous Addresses

Link Road Depot Link Road Huyton Business Park Huyton Merseyside L36 6AP England
From: 18 January 2018To: 25 May 2022
Unit H Business Resource Centre Admin Rd Knowsley L33 7TX
From: 23 December 2014To: 18 January 2018
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 17
Director Left
Oct 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Loan Secured
Mar 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Jul 21
Director Joined
Aug 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Aug 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BIRLEY, Joe Michael

Active
Boaler Street, LiverpoolL6 6AE
Born May 1989
Director
Appointed 26 Feb 2025

MOORHEAD, Andrew

Active
Boaler Street, LiverpoolL6 6AE
Born July 1955
Director
Appointed 26 Feb 2025

GOULDING, Colette Maria

Resigned
Warner Drive, LiverpoolL4 8US
Secretary
Appointed 23 Dec 2014
Resigned 26 Feb 2025

BLACK, Michael

Resigned
Boaler Street, LiverpoolL6 6AE
Born February 1961
Director
Appointed 12 Aug 2021
Resigned 15 Aug 2023

BOULGER, Stephen

Resigned
Boaler Street, LiverpoolL6 6AE
Born February 1947
Director
Appointed 07 Jun 2024
Resigned 28 Feb 2025

COOPER, Barry, Dr

Resigned
Shakespere Ave, LiverpoolL32 9SH
Born December 1958
Director
Appointed 23 Dec 2014
Resigned 01 Jun 2018

CRIEGHTON, Bryan

Resigned
Link Road, HuytonL36 6AP
Born April 1986
Director
Appointed 22 Nov 2018
Resigned 05 Jul 2021

CROFTS, Nick

Resigned
Sandown Lane, LiverpoolL15 4HU
Born June 1975
Director
Appointed 23 Dec 2014
Resigned 01 Apr 2017

GIBBONS, Gerrard Thomas

Resigned
Northmead Road, LiverpoolL19 5NN
Born September 1958
Director
Appointed 04 Jan 2017
Resigned 14 Aug 2020

GOULDING, Colette Maria

Resigned
Boaler Street, LiverpoolL6 6AE
Born August 1967
Director
Appointed 20 Sept 2018
Resigned 07 Jun 2024

MITCHELL, Peter

Resigned
Boaler Street, LiverpoolL6 6AE
Born April 1960
Director
Appointed 23 Dec 2014
Resigned 28 Feb 2025

MYERS, Andrew John

Resigned
Greenwood Road, LiverpoolL18 7HT
Born January 1956
Director
Appointed 23 Dec 2014
Resigned 14 Aug 2020

ORR, Lana

Resigned
Falkner Street, LiverpoolL8 7PZ
Born October 1988
Director
Appointed 23 Dec 2014
Resigned 27 Nov 2018

Persons with significant control

1

Link Road, LiverpoolL36 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Liquidation Receiver Cease To Act Receiver
1 April 2026
RM02RM02
Liquidation Receiver Cease To Act Receiver
1 April 2026
RM02RM02
Liquidation Receiver Appointment Of Receiver
9 September 2025
RM01RM01
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Liquidation Receiver Appointment Of Receiver
13 August 2024
RM01RM01
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 December 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Change Person Secretary Company With Change Date
14 July 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
23 December 2014
NEWINCIncorporation