Big Tree Packaging Ltd

DataGardener
in liquidation
Micro

Big Tree Packaging Ltd

09325779Private Limited With Share Capital

Unit 2 101 Wood Lane, London, W127FR
Incorporated

25/11/2014

Company Age

11 years

Directors

2

Employees

2

SIC Code

47910

Risk

not scored

Company Overview

Registration, classification & business activity

Big Tree Packaging Ltd (09325779) is a private limited with share capital incorporated on 25/11/2014 (11 years old) and registered in london, W127FR. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Micro
Incorporated 25/11/2014
W127FR
2 employees

Financial Overview

Total Assets

£280.5K

Liabilities

£299.7K

Net Assets

£-19.1K

Est. Turnover

£1.64M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

2

Directors

18

Shareholders

13

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

77
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:22-01-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:09-12-2025
Capital Allotment Shares
Category:Capital
Date:28-10-2025
Capital Allotment Shares
Category:Capital
Date:28-10-2025
Capital Allotment Shares
Category:Capital
Date:28-10-2025
Capital Allotment Shares
Category:Capital
Date:28-10-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:08-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-02-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-11-2024
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-10-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-10-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:20-10-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:09-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:09-03-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2022
Capital Allotment Shares
Category:Capital
Date:08-03-2022
Capital Allotment Shares
Category:Capital
Date:08-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-02-2022
Capital Allotment Shares
Category:Capital
Date:22-10-2021
Capital Alter Shares Subdivision
Category:Capital
Date:28-09-2021
Resolution
Category:Resolution
Date:28-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-08-2021
Resolution
Category:Resolution
Date:11-06-2021
Capital Allotment Shares
Category:Capital
Date:06-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2020
Capital Allotment Shares
Category:Capital
Date:03-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-10-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2018
Capital Allotment Shares
Category:Capital
Date:14-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-12-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2017
Capital Allotment Shares
Category:Capital
Date:13-04-2017
Capital Allotment Shares
Category:Capital
Date:05-04-2017
Capital Allotment Shares
Category:Capital
Date:27-02-2017
Capital Allotment Shares
Category:Capital
Date:27-02-2017
Capital Allotment Shares
Category:Capital
Date:27-02-2017
Capital Allotment Shares
Category:Capital
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2016
Incorporation Company
Category:Incorporation
Date:25-11-2014

Import / Export

Imports
12 Months0
60 Months16
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typemicro-entity accounts
Due Date25/08/2025
Filing Date06/02/2025
Latest Accounts30/11/2023

Trading Addresses

Flat 7 Allen House, 8 Allen Street, London, W86BH
Unit 2, 2 Television Centre, 101 Wood Lane, London, W127FRRegistered

Contact

bigtreetableware.co.uk
Unit 2 101 Wood Lane, London, W127FR