BIG BEAR CONFECTIONERY LIMITED

Address:
1 Bartholomew Lane, London, EC2N 2AX, England

BIG BEAR CONFECTIONERY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04849228. The registration start date is July 29, 2003. The current status is Active.

Company Overview

Company Number 04849228
Company Name BIG BEAR CONFECTIONERY LIMITED
Registered Address 1 Bartholomew Lane
London
EC2N 2AX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-07-29
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-08-26
Returns Last Update 2015-07-29
Confirmation Statement Due Date 2021-08-12
Confirmation Statement Last Update 2020-07-29
Mortgage Charges 5
Mortgage Outstanding 2
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
10821 Manufacture of cocoa and chocolate confectionery
10822 Manufacture of sugar confectionery

Office Location

Address 1 BARTHOLOMEW LANE
Post Town LONDON
Post Code EC2N 2AX
Country ENGLAND

Companies with the same location

Entity Name Office Address
23 CAPITAL GROUP LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
STRATTON MORTGAGE FUNDING 2021-1 PLC 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
STRATTON MORTGAGE FUNDING 2021-1 HOLDINGS LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 2 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 3 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 4 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 5 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU 1 AM LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
ZULU HOLDCO LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
VAC MAGNETICS UK LIMITED 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ELEVUORI, Antti Juhani Director (Active) Honey Monster Foods Limited, Bridge Road, Southall, Middlesex, United Kingdom, UB2 4AG April 1979 /
8 November 2013
Finnish /
United Kingdom
Finance Director
KOTKA, Sakari Kalervo Director (Active) Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, LE3 1UE March 1959 /
21 November 2016
Finnish /
Finland
Executive Chairman, Confectionary
BUCHANAN, Keith Michael Secretary (Resigned) Unit 6a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF /
19 December 2008
/
DAVIES, Robert Andrew Secretary (Resigned) Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE /
4 February 2011
/
ROBERTS, Peter Secretary (Resigned) 38 Walkers Way, Wooton, Northamptonshire, NN4 6JB /
3 March 2004
/
WILKINSON, Paul Nigel Secretary (Resigned) 20 Roehampton Gate, Roehampton, London, SW15 5JS /
4 August 2003
/
BUCHANAN, Keith Michael Director (Resigned) Unit 6a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF January 1954 /
19 December 2008
British /
United Kingdom
Accountant
DAVIES, Robert Andrew Director (Resigned) Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE April 1954 /
4 February 2011
British /
England
Director
GIANNOTTA, Mario Director (Resigned) Unit 6a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF October 1955 /
4 August 2003
British /
England
Managing Director
GRAHAME, Mark Garland Director (Resigned) Unit 6a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF March 1963 /
6 September 2006
British /
England
Sales Director
JACKSON, John Andrew Director (Resigned) Unit 6a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF February 1950 /
4 August 2003
British /
Great Britain
Company Director
JAMES, Jane Louise Director (Resigned) Unit 6a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF March 1970 /
7 September 2009
British /
United Kingdom
Marketing Director
MARTIN, David James Director (Resigned) Unit 6a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF January 1961 /
6 September 2006
British /
England
Operations Director
MUSTONEN, Olli Ensio Director (Resigned) Foxs Confectionery Limited, Sunningdale Road, Braunstone, Leicester, LE3 1UE August 1985 /
2 March 2015
Finnish /
England
Financial Director
POUJARDIEU, Vincent Marie Alberic Francois Director (Resigned) Fox’S Confectionery Limited, Sunningdale Road, Braunstone, Leicester, United Kingdom, LE3 1UE May 1967 /
8 November 2013
French /
Belgium
Vice President
RICHMAN, Andrew James Director (Resigned) Celtic House 4 Church Lane, Thorpe Satchville, Melton Mowbray, Leicestershire, LE14 2DF February 1965 /
21 July 2004
British /
Sales Director
ROBERTS, Peter Director (Resigned) 38 Walkers Way, Wooton, Northamptonshire, NN4 6JB August 1951 /
3 March 2004
British /
Director
SIMMONDS, Paul Stuart Director (Resigned) Unit 6a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF May 1958 /
4 February 2011
British /
England
Company Director
WILKINSON, Paul Nigel Director (Resigned) Unit 6a, Harewood Yard, Harewood, Leeds, United Kingdom, LS17 9LF April 1945 /
4 August 2003
British /
United Kingdom
Company Director
WATERLOW NOMINEES LIMITED Nominee Director (Resigned) 6-8 Underwood Street, London, N1 7JQ /
29 July 2003
/

Competitor

Search similar business entities

Post Town LONDON
Post Code EC2N 2AX
SIC Code 10821 - Manufacture of cocoa and chocolate confectionery

Improve Information

Please provide details on BIG BEAR CONFECTIONERY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches