Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIG YELLOW GROUP PLC
Company Information for

BIG YELLOW GROUP PLC

UNIT 2, THE DEANS, BRIDGE ROAD, BAGSHOT, SURREY, GU19 5AT,
Company Registration Number
03625199
Public Limited Company
Active

Company Overview

About Big Yellow Group Plc
BIG YELLOW GROUP PLC was founded on 1998-08-26 and has its registered office in Bagshot. The organisation's status is listed as "Active". Big Yellow Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIG YELLOW GROUP PLC
 
Legal Registered Office
UNIT 2, THE DEANS
BRIDGE ROAD
BAGSHOT
SURREY
GU19 5AT
Other companies in GU19
 
Filing Information
Company Number 03625199
Company ID Number 03625199
Date formed 1998-08-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 13:28:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIG YELLOW GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIG YELLOW GROUP PLC

Current Directors
Officer Role Date Appointed
SHAUNA LOUISE BEAVIS
Company Secretary 2011-03-26
TIMOTHY NICHOLAS CLARK
Director 2008-08-01
RICHARD ROBERT COTTON
Director 2012-07-10
JAMES ERNEST GIBSON
Director 1998-08-26
GEORGINA HARVEY
Director 2013-07-01
STEPHEN RICHARD JOHNSON
Director 2010-09-24
ADRIAN CHARLES JONATHAN LEE
Director 2000-03-31
JAMES VINCENT NIBLETT
Director 2017-06-01
JOHN RICHARD TROTMAN
Director 2007-09-25
NICHOLAS JOHN VETCH
Director 1998-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MARK RICHARDSON
Director 2008-07-01 2017-07-20
PHILIP ADRIAN BURKS
Director 2007-11-05 2013-07-19
JONATHAN OTTLEY SHORT
Director 2000-02-16 2012-07-10
MICHAEL ALAN COLE
Company Secretary 2003-07-31 2011-03-26
DAVID PETER JOHN ROSS
Director 2000-03-31 2008-12-10
DAVID JULIAN WHITE
Director 2000-03-31 2008-07-09
PHILIP ADRIAN BURKS
Director 1998-08-26 2007-11-05
STEPHEN TERENCE HOMER
Director 2000-03-31 2005-11-30
JAMES ERNEST GIBSON
Company Secretary 1998-08-26 2003-07-31
JOANNE LESLEY ELLIOTT
Director 1998-09-25 2000-04-13
JONATHAN MARTIN AUSTEN
Director 1999-11-03 2000-02-16
RICHARD STEPHEN MULLY
Director 1999-09-20 1999-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY NICHOLAS CLARK BCKR LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
TIMOTHY NICHOLAS CLARK MEQ REALISATIONS LIMITED Director 2008-09-03 CURRENT 2004-03-12 Liquidation
TIMOTHY NICHOLAS CLARK MINT PARTNERS LIMITED Director 2008-09-02 CURRENT 2003-06-11 Liquidation
RICHARD ROBERT COTTON HELICAL PLC Director 2016-03-01 CURRENT 1919-07-03 Active
RICHARD ROBERT COTTON ORMONDE GATE INVESTMENTS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
JAMES ERNEST GIBSON BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
JAMES ERNEST GIBSON BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
JAMES ERNEST GIBSON 90 ST.JOHN'S ROAD LIMITED Director 2008-01-01 CURRENT 2000-06-12 Active
STEPHEN RICHARD JOHNSON EUROWORLD RETAIL LIMITED Director 2016-04-06 CURRENT 2016-04-06 Active
STEPHEN RICHARD JOHNSON POUNDWORLD RETAIL LIMITED Director 2016-03-14 CURRENT 1988-01-29 In Administration/Administrative Receiver
STEPHEN RICHARD JOHNSON POUNDWORLD LOGISTICS LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
STEPHEN RICHARD JOHNSON WENTBRIDGE LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
ADRIAN CHARLES JONATHAN LEE 1ST STORAGE CENTRES LIMITED Director 2018-03-16 CURRENT 2004-11-17 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (MOLESEY) LIMITED Director 2016-04-27 CURRENT 2011-01-05 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE KATOR STORAGE LIMITED Director 2016-04-27 CURRENT 1997-05-15 Active
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE LIMITED Director 2016-04-27 CURRENT 1997-06-09 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (TWICKENHAM) LIMITED Director 2016-04-27 CURRENT 2009-08-19 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE LOCK & LEAVE (CANTERBURY) LIMITED Director 2016-04-27 CURRENT 2013-02-06 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE 2 LIMITED Director 2015-01-30 CURRENT 2005-09-28 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
ADRIAN CHARLES JONATHAN LEE BIG YELLOW NOMINEE NO. 1 LIMITED Director 2014-12-17 CURRENT 2007-09-21 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW NOMINEE NO.2 LIMITED Director 2014-12-17 CURRENT 2007-09-21 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY M LIMITED Director 2014-07-17 CURRENT 2013-12-04 Active
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2003-03-28 Dissolved 2014-11-21
ADRIAN CHARLES JONATHAN LEE ABLE STORAGE CENTRES LIMITED Director 2014-04-16 CURRENT 2000-11-10 Dissolved 2014-11-25
ADRIAN CHARLES JONATHAN LEE APOLLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2001-11-23 Active
ADRIAN CHARLES JONATHAN LEE ARMADILLO SELF STORAGE LIMITED Director 2014-04-16 CURRENT 2002-04-12 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
ADRIAN CHARLES JONATHAN LEE BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
ADRIAN CHARLES JONATHAN LEE THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 2008-09-08 CURRENT 1999-11-03 Active
ADRIAN CHARLES JONATHAN LEE THE LAST MILE COMPANY LIMITED Director 2008-01-05 CURRENT 1999-11-11 Active
ADRIAN CHARLES JONATHAN LEE SPEED 8546 LIMITED Director 2007-07-06 CURRENT 2000-11-22 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE SILICON INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2001-05-21 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-07-06 CURRENT 2000-11-07 Active
ADRIAN CHARLES JONATHAN LEE BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
ADRIAN CHARLES JONATHAN LEE .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
ADRIAN CHARLES JONATHAN LEE BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Director 2003-07-03 CURRENT 2003-07-03 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
ADRIAN CHARLES JONATHAN LEE BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
ADRIAN CHARLES JONATHAN LEE THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-07-16 CURRENT 2000-02-18 Active
ADRIAN CHARLES JONATHAN LEE BYSSCO LIMITED Director 1999-03-11 CURRENT 1988-08-12 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
JOHN RICHARD TROTMAN BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
JOHN RICHARD TROTMAN .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-23 CURRENT 2000-11-07 Active
JOHN RICHARD TROTMAN BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-23 CURRENT 2007-09-21 Active
JOHN RICHARD TROTMAN BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-23 CURRENT 2007-09-21 Active
JOHN RICHARD TROTMAN BYSSCO M LIMITED Director 2007-11-05 CURRENT 2004-02-19 Dissolved 2017-04-04
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2007-11-05 CURRENT 2004-02-19 Dissolved 2017-04-04
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2007-11-05 CURRENT 2004-02-19 Dissolved 2017-05-02
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2007-11-05 CURRENT 2002-03-22 Active
JOHN RICHARD TROTMAN THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 2007-11-05 CURRENT 1999-11-03 Active
JOHN RICHARD TROTMAN THE LAST MILE COMPANY LIMITED Director 2007-11-05 CURRENT 1999-11-11 Active
JOHN RICHARD TROTMAN THE BIG YELLOW HOLDING COMPANY LIMITED Director 2007-11-05 CURRENT 2000-02-18 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2007-11-05 CURRENT 2003-03-10 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 2 LIMITED Director 2007-11-05 CURRENT 2003-07-03 Active
JOHN RICHARD TROTMAN BYRCO LIMITED Director 2007-11-05 CURRENT 2005-11-15 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 2007-11-05 CURRENT 1999-04-14 Active
JOHN RICHARD TROTMAN SPEED 8546 LIMITED Director 2007-07-06 CURRENT 2000-11-22 Dissolved 2017-04-04
JOHN RICHARD TROTMAN SILICON INVESTMENTS LIMITED Director 2007-07-06 CURRENT 2001-05-21 Dissolved 2017-04-04
JOHN RICHARD TROTMAN BYSSCO LIMITED Director 2007-07-01 CURRENT 1988-08-12 Active
JOHN RICHARD TROTMAN .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2007-07-01 CURRENT 2004-06-30 Active
JOHN RICHARD TROTMAN BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2007-07-01 CURRENT 2005-10-27 Active - Proposal to Strike off
NICHOLAS JOHN VETCH PATRICK CORPORATE INVESTMENT LIMITED Director 2017-04-11 CURRENT 1973-01-19 Active - Proposal to Strike off
NICHOLAS JOHN VETCH QUICKSTORE STORAGE LIMITED Director 2017-04-11 CURRENT 2002-08-19 Active
NICHOLAS JOHN VETCH FUND FOR GLOBAL HUMAN RIGHTS UK Director 2016-10-24 CURRENT 2013-01-11 Active
NICHOLAS JOHN VETCH BYWAYS INVESTMENTS LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE (CHESTER) LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2018-06-12
NICHOLAS JOHN VETCH BIG YELLOW (BATTERSEA) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
NICHOLAS JOHN VETCH NOS 4 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 5 LIMITED Director 2013-06-29 CURRENT 2006-02-13 Active
NICHOLAS JOHN VETCH NOS 6 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active
NICHOLAS JOHN VETCH NOS 7 LIMITED Director 2013-06-29 CURRENT 2007-03-28 Active - Proposal to Strike off
NICHOLAS JOHN VETCH GILFIN PROPERTY HOLDINGS LIMITED Director 2013-06-29 CURRENT 1982-01-18 Liquidation
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BYSSCO A LIMITED Director 2012-04-03 CURRENT 2012-01-25 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO. 1 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH BIG YELLOW NOMINEE NO.2 LIMITED Director 2007-11-19 CURRENT 2007-09-21 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE (GP) LIMITED Director 2007-11-12 CURRENT 2000-11-07 Active
NICHOLAS JOHN VETCH LSR TRUSTEE LIMITED Director 2007-03-30 CURRENT 2007-03-22 Active - Proposal to Strike off
NICHOLAS JOHN VETCH ALINA HOLDINGS PLC Director 2007-03-30 CURRENT 2004-12-06 Active
NICHOLAS JOHN VETCH BYRCO LIMITED Director 2006-02-22 CURRENT 2005-11-15 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 8 LIMITED Director 2005-12-12 CURRENT 2005-10-27 Active - Proposal to Strike off
NICHOLAS JOHN VETCH BEDALES SCHOOL Director 2005-03-11 CURRENT 1933-06-12 Active
NICHOLAS JOHN VETCH .BIG YELLOW SELF STORAGE COMPANY LIMITED Director 2004-08-06 CURRENT 2004-06-30 Active
NICHOLAS JOHN VETCH BYSSCO M LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 7 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-04-04
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 6 LIMITED Director 2004-04-28 CURRENT 2004-02-19 Dissolved 2017-05-02
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 3 LIMITED Director 2003-06-30 CURRENT 2003-03-10 Active
NICHOLAS JOHN VETCH KATE FORMAN DESIGNS LIMITED Director 2002-10-22 CURRENT 2002-10-04 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 1 LIMITED Director 2002-04-24 CURRENT 2002-03-22 Active
NICHOLAS JOHN VETCH THE BIG YELLOW HOLDING COMPANY LIMITED Director 2001-02-09 CURRENT 2000-02-18 Active
NICHOLAS JOHN VETCH THE LAST MILE COMPANY LIMITED Director 2000-02-04 CURRENT 1999-11-11 Active
NICHOLAS JOHN VETCH THE BIG YELLOW CONSTRUCTION COMPANY LIMITED Director 1999-12-07 CURRENT 1999-11-03 Active
NICHOLAS JOHN VETCH BIG YELLOW SELF STORAGE COMPANY 4 LIMITED Director 1999-05-19 CURRENT 1999-04-14 Active
NICHOLAS JOHN VETCH BYSSCO LIMITED Director 1999-01-18 CURRENT 1988-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 036251990015
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 036251990016
2023-10-18Second filing of capital allotment of shares GBP19,619,528.7
2023-10-1110/10/23 STATEMENT OF CAPITAL GBP 19619528.7
2023-09-2121/09/23 STATEMENT OF CAPITAL GBP 18455507.5
2023-08-2121/08/23 STATEMENT OF CAPITAL GBP 18455273.8
2023-08-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-08-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting to be called no less than at 14 days notice 20/07/2023<li>Resolution on securities</ul>
2023-07-1717/07/23 STATEMENT OF CAPITAL GBP 18430226.3
2023-06-1313/06/23 STATEMENT OF CAPITAL GBP 18429865.3
2023-03-01CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-01-0531/12/22 STATEMENT OF CAPITAL GBP 18426597.3
2022-11-1414/11/22 STATEMENT OF CAPITAL GBP 18421597.3
2022-11-1414/11/22 STATEMENT OF CAPITAL GBP 18421597.3
2022-09-08REGISTRATION OF A CHARGE / CHARGE CODE 036251990012
2022-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 036251990012
2022-08-08APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES JONATHAN LEE
2022-08-08APPOINTMENT TERMINATED, DIRECTOR RICHARD ROBERT COTTON
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CHARLES JONATHAN LEE
2022-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-06-2120/06/22 STATEMENT OF CAPITAL GBP 18405817.3
2022-06-21SH0120/06/22 STATEMENT OF CAPITAL GBP 18405817.3
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036251990011
2021-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036251990010
2021-09-01AP01DIRECTOR APPOINTED MR MICHAEL KANE O'DONNELL
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-08-19SH0119/08/21 STATEMENT OF CAPITAL GBP 18391722.5
2021-08-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-29RP04SH01Second filing of capital allotment of shares GBP18,371,216.2
2021-06-24SH0123/06/21 STATEMENT OF CAPITAL GBP 17596022
2021-06-10SH0110/06/21 STATEMENT OF CAPITAL GBP 17595943
2021-05-12SH0131/03/21 STATEMENT OF CAPITAL GBP 17588047
2021-03-01AP01DIRECTOR APPOINTED MS HEATHER JANE SAVORY
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIA PERSEPHONE HAILES
2020-10-07SH0130/09/20 STATEMENT OF CAPITAL GBP 17578016
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-08-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2020-08-19SH0119/08/20 STATEMENT OF CAPITAL GBP 17577690.3
2020-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA HARVEY
2020-07-15AP01DIRECTOR APPOINTED MS LAELA ELIZABETH PAKPOUR TABRIZI
2020-04-27SH0121/04/20 STATEMENT OF CAPITAL GBP 16718221.3
2020-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036251990009
2020-03-04AP01DIRECTOR APPOINTED MRS JULIA PERSEPHONE HAILES
2019-12-19SH0111/12/19 STATEMENT OF CAPITAL GBP 16713852.7
2019-09-30SH0130/09/19 STATEMENT OF CAPITAL GBP 16712852.7
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-08-29SH0128/08/19 STATEMENT OF CAPITAL GBP 16705204.7
2019-08-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2019-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-15SH0126/11/18 STATEMENT OF CAPITAL GBP 16666515.8
2019-05-15SH0126/11/18 STATEMENT OF CAPITAL GBP 16666515.8
2019-03-26AP01DIRECTOR APPOINTED DR ANNA JULIA KEAY
2019-03-26AP01DIRECTOR APPOINTED DR ANNA JULIA KEAY
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS CLARK
2019-02-01RP04CS01Second filing of Confirmation Statement dated 26/08/2018
2019-01-30CH01Director's details changed for Mr Nicholas John Vetch on 2019-01-28
2019-01-08CH01Director's details changed for Mr James Ernest Gibson on 2019-01-08
2018-09-14SH0114/09/18 STATEMENT OF CAPITAL GBP 16660515.8
2018-08-29LATEST SOC29/08/18 STATEMENT OF CAPITAL;GBP 15940085.7
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-07-30RES13SHORT NOTICE OF GENERAL MEETING OTHER THAN ANNUAL GENERAL MEETING 19/07/2018
2018-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 15857057.4
2018-04-18SH0131/03/18 STATEMENT OF CAPITAL GBP 15857057.4
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 15806110.7
2017-12-18SH0130/11/17 STATEMENT OF CAPITAL GBP 15806110.7
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 15839957.4
2017-09-08SH0131/08/17 STATEMENT OF CAPITAL GBP 15839957.4
2017-08-01RES13DIRECTORS AUTHORISED TO CALL A GM OTHER THAN AN AGM NOT LESS THAN 14 DAYS NOTICE 20/07/2017
2017-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-01RES09Resolution of authority to purchase a number of shares
2017-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK RICHARDSON
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 15793010.7
2017-07-13SH0130/06/17 STATEMENT OF CAPITAL GBP 15793010.7
2017-06-29AUDAUDITOR'S RESIGNATION
2017-06-06AP01DIRECTOR APPOINTED MR JAMES VINCENT NIBLETT
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 15788286.7
2017-05-02SH0131/03/17 STATEMENT OF CAPITAL GBP 15788286.7
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH NO UPDATES
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 15752953.7
2016-08-30SH0130/08/16 STATEMENT OF CAPITAL GBP 15752953.7
2016-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 15736928.7
2016-04-25SH0125/03/16 STATEMENT OF CAPITAL GBP 15736928.7
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 15734422.4
2015-12-09SH0124/11/15 STATEMENT OF CAPITAL GBP 15734422.4
2015-11-23SH05Cancellation of treasury shares. Treasury capital:GBP10,000 on 2015-09-29
2015-10-09AR0126/08/15 NO MEMBER LIST
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 158705811
2015-09-25SH0125/09/15 STATEMENT OF CAPITAL GBP 158705811
2015-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK RICHARDSON / 23/08/2015
2015-09-11SH0111/09/15 STATEMENT OF CAPITAL GBP 15844529.8
2015-09-11SH0117/08/15 STATEMENT OF CAPITAL GBP 15844529.8
2015-08-18RP04SECOND FILING WITH MUD 26/08/14 FOR FORM AR01
2015-08-18ANNOTATIONClarification
2015-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-08-03RES13OTHER COMPANY BUSINESS 21/07/2015
2015-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-27SH0103/02/15 STATEMENT OF CAPITAL GBP 15844529.8
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036251990008
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 15804642.1
2015-02-02SH0120/01/15 STATEMENT OF CAPITAL GBP 15804642.1
2014-12-16SH0124/11/14 STATEMENT OF CAPITAL GBP 15788422.4
2014-11-20SH0120/11/14 STATEMENT OF CAPITAL GBP 15787983.7
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 14351884.2
2014-09-16AR0126/08/14 NO MEMBER LIST
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURKS
2014-09-16AR0126/08/14 NO MEMBER LIST
2014-09-15SH0101/04/14 STATEMENT OF CAPITAL GBP 14351884.2
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036251990007
2014-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-31RES13MARKET PURCHASE/ ANNUAL MEETING 16/07/2014
2014-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-01SH0104/12/13 STATEMENT OF CAPITAL GBP 14306114.7
2013-12-11SH0111/12/13 STATEMENT OF CAPITAL GBP 14290829.1
2013-12-03SH0103/12/13 STATEMENT OF CAPITAL GBP 14290829.1
2013-10-30AP01DIRECTOR APPOINTED MRS GEORGINA HARVEY
2013-09-20AR0126/08/13 NO MEMBER LIST
2013-09-20SH0120/09/13 STATEMENT OF CAPITAL GBP 14284820.2
2013-08-05RES13MARKET PURCHASES 19/07/2013
2013-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-03SH0128/06/13 STATEMENT OF CAPITAL GBP 14266989.5
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADRIAN BURKS / 15/03/2013
2013-02-08SH0108/02/13 STATEMENT OF CAPITAL GBP 14263134.7
2013-02-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-06RES01ADOPT ARTICLES 05/07/2010
2013-02-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-07SH0107/01/13 STATEMENT OF CAPITAL GBP 13262767.9
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-28SH0128/09/12 STATEMENT OF CAPITAL GBP 13172581.2
2012-09-19AR0126/08/12 NO MEMBER LIST
2012-09-03SH0103/09/12 STATEMENT OF CAPITAL GBP 13172048.3
2012-08-30AP01DIRECTOR APPOINTED MR RICHARD ROBERT COTTON
2012-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHORT
2012-06-28SH0128/06/12 STATEMENT OF CAPITAL GBP 13164550.9
2012-06-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-21SH0123/11/11 STATEMENT OF CAPITAL GBP 13129035.6
2012-03-21SH0113/03/12 STATEMENT OF CAPITAL GBP 13129035.6
2012-03-21SH0105/12/11 STATEMENT OF CAPITAL GBP 13129035.6
2012-03-21SH0116/03/12 STATEMENT OF CAPITAL GBP 13129035.6
2012-03-21SH0123/11/11 STATEMENT OF CAPITAL GBP 13129035.6
2011-10-07SH0130/09/11 STATEMENT OF CAPITAL GBP 13129035.6
2011-09-26AR0126/08/11 FULL LIST
2011-09-22SH03RETURN OF PURCHASE OF OWN SHARES 01/09/11 TREASURY CAPITAL GBP 151875
2011-09-15SH03RETURN OF PURCHASE OF OWN SHARES 19/08/11 TREASURY CAPITAL GBP 144500
2011-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-30SH03RETURN OF PURCHASE OF OWN SHARES 09/08/11 TREASURY CAPITAL GBP 131500
2011-08-23SH03RETURN OF PURCHASE OF OWN SHARES 08/08/11 TREASURY CAPITAL GBP 126500
2011-07-27RES13NOTICE OF GENERAL MEETING 18/07/2011
2011-07-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-27AP03SECRETARY APPOINTED MRS SHAUNA LOUISE BEAVIS
2011-03-27TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL COLE
2011-01-13SH0113/12/10 STATEMENT OF CAPITAL GBP 13060197.2
2010-12-09SH0124/11/10 STATEMENT OF CAPITAL GBP 13060197.2
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHNSON / 24/09/2010
2010-09-30AP01DIRECTOR APPOINTED MR STEVEN JOHNSON
2010-09-23AR0126/08/10 FULL LIST
2010-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-10-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN VETCH / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD TROTMAN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS CLARK / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN OTTLEY SHORT / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES JONATHAN LEE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST GIBSON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MAR RICHARDSON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ADRIAN BURKS / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALAN COLE / 01/10/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURKS / 22/09/2009
2009-09-22363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURKS / 19/08/2009
2009-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-22288aDIRECTOR APPOINTED MR CHRISTOPHER MAR RICHARDSON
2009-04-22288aDIRECTOR APPOINTED MR TIMOTHY NICHOLAS CLARK
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID ROSS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BIG YELLOW GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIG YELLOW GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding CBRE LOAN SERVICING LTD
2014-08-21 Outstanding LLOYDS BANK PLC AS COMMON SECURITY TRUSTEE
DEBENTURE 2012-10-11 Outstanding LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE)
DEED OF CHARGE OVER SHARES 2012-05-04 Outstanding AVIVA COMMERCIAL FINANCE LIMITED (THE "TRUSTEE")
LEGAL CHARGE 2012-05-04 Outstanding AVIVA COMMERCIAL FINANCE LIMITED (THE TRUSTEE)
DEBENTURE 2010-09-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-09-15 Satisfied HSH NORDBANK AG, LONDON BRANCH AS TRUSTEE FOR THE FINANCE PARTIES (THE AGENT)
SHARE CHARGE 2002-05-16 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIG YELLOW GROUP PLC

Debtors
Overpayment of Business Rates
DateDebtor NameDebtDescription of Debt
2014-04-01London Borough of SuttonGBP £4,640 Overpayment of Business Rates 2013
Intangible Assets
Patents
We have not found any records of BIG YELLOW GROUP PLC registering or being granted any patents
Domain Names

BIG YELLOW GROUP PLC owns 27 domain names.

boxandlock.co.uk   getsomespace.co.uk   last-mile.co.uk   packingmaterials.co.uk   theyellowboxcompany.co.uk   yellow-box.co.uk   yellowstorage.co.uk   bigorangeselfstorage.co.uk   bigyellow.co.uk   bigyellowboxes.co.uk   bigyellowgroup.co.uk   bigyellowinsurance.co.uk   bigyellowpackingmaterials.co.uk   bigyellowremovals.co.uk   bigyellows.co.uk   bigyellowselfstorage.co.uk   thebigyellow.co.uk   thelastmile.co.uk   thebigorange.co.uk   armadillostorage.co.uk   storageservices.co.uk   storage-service.co.uk   armadilloselfstorage.co.uk   cubicselfstorage.co.uk   spaceforeveryone.co.uk   bidbot.co.uk   bidbox.co.uk  

Trademarks

Trademark applications by BIG YELLOW GROUP PLC

BIG YELLOW GROUP PLC is the Original Applicant for the trademark BIG YELLOW ™ (WIPO911419) through the WIPO on the 2006-11-17
Packaging material; packing materials and containers; packaging boxes and containers; packaging bags; storage units; storage racks for office use; storage sleeves; storage wallets.
Matériau d'emballage; matériaux et récipients d'emballage; boîtes et contenants d'emballage; sacs d'emballage; unités de stockage; étagères de rangement pour le bureau; pochettes de rangement; sacoches de rangement.
Materiales de embalaje; recipientes y materiales de embalaje; recipientes y cajas de embalaje; bolsas de embalaje; archivadores; soportes de almacenamiento para la oficina; bolsitas de almacenamiento; estuches de almacenamiento.
BIG YELLOW GROUP PLC is the Original Applicant for the trademark THE BIG YELLOW SELF STORAGE COMPANY ™ (WIPO907676) through the WIPO on the 2006-11-20
Storage services; rental of storage space; packaging of goods; transportation and delivery of goods.
Services d'entreposage; location d'espace de stockage; emballage de produits; transport et livraison de marchandises.
Servicios de almacenamiento; alquiler de espacio de almacenamiento; embalaje de productos; transporte y distribución de mercancías.
Income
Government Income

Government spend with BIG YELLOW GROUP PLC

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2012-12-04 GBP £3,155
Gloucestershire County Council 2012-10-24 GBP £9,442

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for BIG YELLOW GROUP PLC for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
London Borough of Sutton WAREHOUSE AND PREMISES 12 Kimpton Park Way, Sutton, Surrey, SM3 9QS GBP £143,6402007-07-05

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIG YELLOW GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIG YELLOW GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BYG
Listed Since 07-Jun-02
Market Sector Real Estate Investment Trusts
Market Sub Sector Speciality REITs
Market Capitalisation £720.997M
Shares Issues 140,271,725.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.