Background WavePink WaveYellow Wave

BIG BALE COMPANY LIMITED (12977272)

BIG BALE COMPANY LIMITED (12977272) is an active UK company. incorporated on 27 October 2020. with registered office in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BIG BALE COMPANY LIMITED has been registered for 5 years. Current directors include JOHNSON, David Brown Eunson, JOHNSON, Jodie Taylor, PRICE, Douglas Henry Owen and 1 others.

Company Number
12977272
Status
active
Type
ltd
Incorporated
27 October 2020
Age
5 years
Address
Rectory Farm, Peterborough, PE8 5QS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JOHNSON, David Brown Eunson, JOHNSON, Jodie Taylor, PRICE, Douglas Henry Owen, PRICE, Pollyanna
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG BALE COMPANY LIMITED

BIG BALE COMPANY LIMITED is an active company incorporated on 27 October 2020 with the registered office located in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BIG BALE COMPANY LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12977272

LTD Company

Age

5 Years

Incorporated 27 October 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

AGHOCO 1967 LIMITED
From: 27 October 2020To: 11 November 2020
Contact
Address

Rectory Farm Luddington Peterborough, PE8 5QS,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 27 October 2020To: 18 November 2020
Timeline

16 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Director Joined
Dec 20
New Owner
Dec 20
Share Issue
Dec 20
Owner Exit
Dec 20
Director Joined
Jan 21
Share Issue
Jun 21
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

JOHNSON, David Brown Eunson

Active
Luddington, PeterboroughPE8 5QS
Born February 1951
Director
Appointed 10 Nov 2020

JOHNSON, Jodie Taylor

Active
Luddington, PeterboroughPE8 5QS
Born April 1984
Director
Appointed 10 Nov 2020

PRICE, Douglas Henry Owen

Active
Luddington, PeterboroughPE8 5QS
Born February 1988
Director
Appointed 01 Dec 2020

PRICE, Pollyanna

Active
Luddington, PeterboroughPE8 5QS
Born June 1987
Director
Appointed 11 Jan 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 27 Oct 2020
Resigned 10 Nov 2020

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 27 Oct 2020
Resigned 10 Nov 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 27 Oct 2020
Resigned 10 Nov 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 27 Oct 2020
Resigned 10 Nov 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Douglas Henry Owen Price

Active
Luddington, PeterboroughPE8 5QS
Born February 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Dec 2020

Elizabeth Ruth Johnson

Ceased
Luddington, PeterboroughPE8 5QS
Born February 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 13 Nov 2020
Ceased 01 Dec 2020

Mr David Brown Eunson Johnson

Active
Luddington, PeterboroughPE8 5QS
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 13 Nov 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2020
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
4 June 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
10 December 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
9 December 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Resolution
11 November 2020
RESOLUTIONSResolutions
Incorporation Company
27 October 2020
NEWINCIncorporation