ASTLEY BAKER DAVIES LIMITED

Register to unlock more data on OkredoRegister

ASTLEY BAKER DAVIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06337822

Incorporation date

08/08/2007

Size

Full

Contacts

Registered address

Registered address

4 The Square, Stockley Park, Uxbridge UB11 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon22/12/2025
Full accounts made up to 2024-12-29
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon10/10/2025
Termination of appointment of Olivier Dumont as a director on 2025-10-09
dot icon10/10/2025
Appointment of Ms. Rosalind Hermione Read as a director on 2025-10-09
dot icon10/10/2025
Termination of appointment of Christine Marie Anderson as a director on 2025-10-09
dot icon10/10/2025
Appointment of Mr. Jonathan Paul Carter as a director on 2025-10-09
dot icon06/01/2025
Confirmation statement made on 2024-11-02 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon13/11/2023
Full accounts made up to 2022-12-25
dot icon20/09/2023
Registered office address changed from Shropshire House, 11-20 Capper Street London WC1E 6JA England to 4 the Square Stockley Park Uxbridge UB11 1ET on 2023-09-20
dot icon19/09/2023
Cessation of Entertainment One Uk Limited as a person with significant control on 2023-09-01
dot icon19/09/2023
Notification of Hasbro Consumer Products Licensing Limited as a person with significant control on 2023-09-01
dot icon13/09/2023
Registered office address changed from 45 Warren Street London W1T 6AG to Shropshire House, 11-20 Capper Street London WC1E 6JA on 2023-09-13
dot icon04/04/2023
Termination of appointment of Nick Gawne as a secretary on 2023-04-03
dot icon04/04/2023
Termination of appointment of Nicholas John Murray Gawne as a director on 2023-04-03
dot icon04/04/2023
Appointment of Ms. Christine Marie Anderson as a director on 2023-04-03
dot icon23/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon06/09/2022
Full accounts made up to 2021-12-26
dot icon23/02/2022
Notification of Entertainment One Uk Limited as a person with significant control on 2021-12-29
dot icon23/02/2022
Cessation of Entertainment One Uk Holdings Limited as a person with significant control on 2021-12-29
dot icon15/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-27
dot icon26/07/2021
Director's details changed for Mr Nicholas John Murray Gawne on 2021-07-24
dot icon18/05/2021
Director's details changed for Mr Nicholas John Murray Gawne on 2021-05-18
dot icon04/01/2021
Full accounts made up to 2019-12-29
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with updates
dot icon07/10/2020
Auditor's resignation
dot icon07/10/2020
Auditor's resignation
dot icon22/09/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon22/01/2019
Full accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon21/12/2017
Full accounts made up to 2017-03-31
dot icon01/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon07/04/2017
Termination of appointment of Giles Kirkley Willits as a director on 2017-04-06
dot icon06/04/2017
Appointment of Mr Nicholas John Murray Gawne as a director on 2017-04-06
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon21/07/2016
Total exemption full accounts made up to 2015-08-31
dot icon20/06/2016
Appointment of Nick Gawne as a secretary on 2016-06-20
dot icon20/06/2016
Termination of appointment of Marie-Anne Oonagh Clare Culnane as a secretary on 2016-06-20
dot icon11/02/2016
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon06/11/2015
Resolutions
dot icon26/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon23/10/2015
Appointment of Olivier Dumont as a director on 2015-10-22
dot icon22/10/2015
Appointment of Giles Kirkley Willits as a director on 2015-10-22
dot icon22/10/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon22/10/2015
Change of share class name or designation
dot icon22/10/2015
Termination of appointment of Phil Davies as a director on 2015-10-22
dot icon22/10/2015
Termination of appointment of Neville Roy Astley as a director on 2015-10-22
dot icon22/10/2015
Termination of appointment of Phil Davies as a secretary on 2015-10-22
dot icon22/10/2015
Appointment of Marie-Anne Oonagh Clare Culnane as a secretary on 2015-10-22
dot icon22/10/2015
Registered office address changed from C/O the Elf Factory Room 525 Linen Hall 162-168 Regent St London W1B 5TB to 45 Warren Street London W1T 6AG on 2015-10-22
dot icon08/08/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon09/08/2013
Secretary's details changed for Mr Phil Davies on 2013-04-01
dot icon09/08/2013
Director's details changed for Mr Mark Jeremy Baker on 2013-04-01
dot icon09/08/2013
Director's details changed for Mr Neville Roy Astley on 2013-04-01
dot icon09/08/2013
Director's details changed for Mr Phil Davies on 2013-04-01
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/02/2013
Registered office address changed from 1St Floor Crown House 143-147 Regent Street London W1B 4NR on 2013-02-21
dot icon17/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon15/08/2011
Secretary's details changed for Mr Phil Davies on 2011-05-01
dot icon15/08/2011
Director's details changed for Mr Phil Davies on 2011-05-01
dot icon15/08/2011
Director's details changed for Mr Mark Jeremy Baker on 2011-08-01
dot icon15/08/2011
Director's details changed for Mr Neville Roy Astley on 2011-08-01
dot icon06/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/05/2011
Registered office address changed from 68 Conway Road London N14 7BE on 2011-05-03
dot icon13/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 08/08/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/08/2008
Return made up to 08/08/08; full list of members
dot icon29/08/2007
Certificate of change of name
dot icon08/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gawne, Nick
Secretary
20/06/2016 - 03/04/2023
-
Baker, Mark Jeremy
Director
08/08/2007 - Present
11
Astley, Neville Roy
Director
08/08/2007 - 22/10/2015
14
Read, Rosalind Hermione, Ms.
Director
09/10/2025 - Present
-
Culnane, Marie-Anne Oonagh Clare
Secretary
22/10/2015 - 20/06/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTLEY BAKER DAVIES LIMITED

ASTLEY BAKER DAVIES LIMITED is an(a) Active company incorporated on 08/08/2007 with the registered office located at 4 The Square, Stockley Park, Uxbridge UB11 1ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTLEY BAKER DAVIES LIMITED?

toggle

ASTLEY BAKER DAVIES LIMITED is currently Active. It was registered on 08/08/2007 .

Where is ASTLEY BAKER DAVIES LIMITED located?

toggle

ASTLEY BAKER DAVIES LIMITED is registered at 4 The Square, Stockley Park, Uxbridge UB11 1ET.

What does ASTLEY BAKER DAVIES LIMITED do?

toggle

ASTLEY BAKER DAVIES LIMITED operates in the Leasing of intellectual property and similar products except copyright works (77.40 - SIC 2007) sector.

What is the latest filing for ASTLEY BAKER DAVIES LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2024-12-29.