BABLINE LIMITED

Register to unlock more data on OkredoRegister

BABLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02299025

Incorporation date

22/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tedstone George & Tedstone Crown Bridge, Penkridge, Stafford ST19 5AACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1988)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-30
dot icon10/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-30
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-30
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon17/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon09/06/2021
Satisfaction of charge 022990250006 in full
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon09/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon13/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon13/10/2018
Cessation of Adam Tedstone as a person with significant control on 2018-09-30
dot icon13/10/2018
Notification of Adam John Andrew Tedstone as a person with significant control on 2018-09-30
dot icon09/10/2018
Appointment of Mr Adam John Andrew Tedstone as a director on 2018-09-30
dot icon09/10/2018
Termination of appointment of Adam John Andrew Tedstone as a director on 2018-09-30
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-30
dot icon03/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-03-30
dot icon21/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon02/12/2016
Confirmation statement made on 2016-10-01 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon11/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon06/03/2015
Registration of charge 022990250006, created on 2015-03-02
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Termination of appointment of David Wood as a secretary
dot icon26/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon26/09/2013
Secretary's details changed for Adam John Andrew Tedstone on 2013-04-16
dot icon26/09/2013
Director's details changed for Adam John Andrew Tedstone on 2013-04-16
dot icon14/02/2013
Registered office address changed from Newport House Newport Road Stafford Staffordshire ST16 1DA on 2013-02-14
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-03-31
dot icon13/09/2012
Administrative restoration application
dot icon17/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon18/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon20/04/2011
Termination of appointment of Gloria Lester as a secretary
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon26/10/2010
Director's details changed for Adam John Andrew Tedstone on 2009-10-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon06/01/2009
Return made up to 22/09/08; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/10/2008
Secretary appointed david edward wood
dot icon21/10/2008
Registered office changed on 21/10/2008 from ransome's dock parkgate road london SW11 4NP
dot icon06/08/2008
Secretary appointed gloria marilyn lester
dot icon21/07/2008
Appointment terminated secretary susan cane
dot icon13/03/2008
Return made up to 22/09/07; full list of members
dot icon13/03/2008
Director and secretary appointed adam john andrew tedstone
dot icon26/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/05/2007
Resolutions
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 22/09/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/10/2005
Return made up to 22/09/05; full list of members
dot icon14/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon06/10/2004
Return made up to 22/09/04; full list of members
dot icon20/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/10/2003
Return made up to 22/09/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon07/10/2002
Return made up to 22/09/02; full list of members
dot icon31/05/2002
New secretary appointed
dot icon31/05/2002
Secretary resigned
dot icon22/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/10/2001
Return made up to 22/09/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon16/10/2000
Return made up to 22/09/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-03-31
dot icon30/09/1999
Return made up to 22/09/99; no change of members
dot icon18/02/1999
Full accounts made up to 1998-03-31
dot icon11/11/1998
Return made up to 22/09/98; no change of members
dot icon22/09/1998
Particulars of mortgage/charge
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon22/10/1997
Return made up to 22/09/97; full list of members
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon03/12/1996
Return made up to 22/09/96; no change of members
dot icon16/05/1996
Full accounts made up to 1995-03-31
dot icon02/10/1995
Return made up to 22/09/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 22/09/94; full list of members
dot icon10/10/1994
Return made up to 22/09/93; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1993-03-31
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon11/12/1992
Return made up to 22/09/92; no change of members
dot icon22/01/1992
Full accounts made up to 1991-03-31
dot icon21/10/1991
Return made up to 22/09/91; no change of members
dot icon03/07/1991
Accounts for a small company made up to 1990-03-31
dot icon28/06/1991
Registered office changed on 28/06/91 from: machin designs LIMITED ransome's dock pargate road london SW11 4NP
dot icon02/02/1991
Particulars of mortgage/charge
dot icon02/02/1991
Particulars of mortgage/charge
dot icon02/02/1991
Particulars of mortgage/charge
dot icon02/02/1991
Particulars of mortgage/charge
dot icon08/11/1990
Secretary resigned;new secretary appointed
dot icon22/10/1990
Return made up to 09/07/90; full list of members
dot icon22/10/1990
Resolutions
dot icon22/10/1990
Ad 19/10/88--------- premium £ si 98@1=98 £ ic 2/100
dot icon13/08/1990
Accounts for a small company made up to 1989-03-31
dot icon15/11/1988
Director resigned;new director appointed
dot icon15/11/1988
Registered office changed on 15/11/88 from: 16 bedford street covent garden london WC2E 9HF
dot icon22/09/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66M
-
0.00
285.14K
-
2022
0
1.59M
-
0.00
262.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tedstone, Adam John Andrew
Director
30/09/2018 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABLINE LIMITED

BABLINE LIMITED is an(a) Active company incorporated on 22/09/1988 with the registered office located at Tedstone George & Tedstone Crown Bridge, Penkridge, Stafford ST19 5AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABLINE LIMITED?

toggle

BABLINE LIMITED is currently Active. It was registered on 22/09/1988 .

Where is BABLINE LIMITED located?

toggle

BABLINE LIMITED is registered at Tedstone George & Tedstone Crown Bridge, Penkridge, Stafford ST19 5AA.

What does BABLINE LIMITED do?

toggle

BABLINE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BABLINE LIMITED?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-30.