Background WavePink WaveYellow Wave

THE BIG CHILLER COMPANY LIMITED (09990074)

THE BIG CHILLER COMPANY LIMITED (09990074) is an active UK company. incorporated on 5 February 2016. with registered office in Hunstanton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. THE BIG CHILLER COMPANY LIMITED has been registered for 10 years. Current directors include POOLE, William Mark.

Company Number
09990074
Status
active
Type
ltd
Incorporated
5 February 2016
Age
10 years
Address
60 Victoria Avenue, Hunstanton, PE36 6BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
POOLE, William Mark
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIG CHILLER COMPANY LIMITED

THE BIG CHILLER COMPANY LIMITED is an active company incorporated on 5 February 2016 with the registered office located in Hunstanton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. THE BIG CHILLER COMPANY LIMITED was registered 10 years ago.(SIC: 77390)

Status

active

Active since 10 years ago

Company No

09990074

LTD Company

Age

10 Years

Incorporated 5 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (9 months ago)
Submitted on 19 July 2025 (9 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

60 Victoria Avenue Hunstanton, PE36 6BX,

Previous Addresses

Unit 19 st Hilary Park Road King's Lynn PE30 4nd England
From: 16 December 2021To: 16 July 2025
22-26 King Street King's Lynn PE30 1HJ England
From: 19 December 2019To: 16 December 2021
Sedgeford Hall Estate Fring Road Sedgeford Hunstanton Norfolk PE36 5LT England
From: 17 July 2019To: 19 December 2019
22-26 King Street King's Lynn Norfolk PE30 1HJ United Kingdom
From: 5 February 2016To: 17 July 2019
Timeline

5 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Aug 18
Owner Exit
Oct 19
Director Left
Feb 22
Owner Exit
Jul 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POOLE, William Mark

Active
Victoria Avenue, HunstantonPE36 6BX
Born February 1962
Director
Appointed 05 Feb 2016

CAMPBELL, Charles Bernard Grant

Resigned
St Hilary Park Road, King's LynnPE30 4ND
Born May 1983
Director
Appointed 06 Aug 2018
Resigned 06 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
St Hilary Park Road, King's LynnPE30 4ND

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2019
Ceased 04 Jul 2022

Mr Charles Bernard Grant Campbell

Ceased
Fring Road, HunstantonPE36 5LT
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2019

Mr William Mark Poole

Active
Victoria Avenue, HunstantonPE36 6BX
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2016
NEWINCIncorporation