BACKLIST LIMITED

Register to unlock more data on OkredoRegister

BACKLIST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02105427

Incorporation date

03/03/1987

Size

Micro Entity

Contacts

Registered address

Registered address

The Office Middle Farm, Charlton Horethorne, Sherborne, Dorset DT9 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1987)
dot icon19/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon16/01/2026
Micro company accounts made up to 2025-04-30
dot icon29/09/2025
Notification of Sarah Hedin as a person with significant control on 2025-09-25
dot icon24/09/2025
Change of details for Mr James Matthew Hedin as a person with significant control on 2025-09-24
dot icon17/01/2025
Micro company accounts made up to 2024-04-30
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon24/04/2023
Micro company accounts made up to 2022-04-30
dot icon17/04/2023
Registered office address changed from , Unit 7D Henstridge Trading Estate, Marsh Lane, Templecombe, Somerset, BA8 0TG to The Office Middle Farm Charlton Horethorne Sherborne Dorset DT9 4NL on 2023-04-17
dot icon09/01/2023
Confirmation statement made on 2022-11-29 with no updates
dot icon09/02/2022
Appointment of Mrs Sarah Joy Hedin as a director on 2022-02-09
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon14/04/2021
Micro company accounts made up to 2020-04-30
dot icon05/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon10/01/2020
Micro company accounts made up to 2019-04-30
dot icon07/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon24/01/2019
Micro company accounts made up to 2018-04-30
dot icon07/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon19/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon27/01/2017
Micro company accounts made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon11/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon08/12/2015
Micro company accounts made up to 2015-04-30
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon03/09/2010
Amended accounts made up to 2009-04-30
dot icon03/09/2010
Amended accounts made up to 2008-04-30
dot icon03/09/2010
Amended accounts made up to 2007-04-30
dot icon03/09/2010
Amended accounts made up to 2006-04-30
dot icon03/09/2010
Amended accounts made up to 2005-04-30
dot icon06/07/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr James Matthew Hedin on 2010-02-01
dot icon24/09/2009
Registered office changed on 24/09/2009 from, unit 7D henstridge industrial estate, marsh lane,, templecombe, somerset, BA8 0TG
dot icon24/09/2009
Appointment terminated secretary jeremy fricker
dot icon13/03/2009
Return made up to 29/11/08; full list of members
dot icon13/03/2009
Registered office changed on 13/03/2009 from, 6 th floor, 145 leadenhall street, london, EC3V 4QT
dot icon13/03/2009
Location of debenture register
dot icon13/03/2009
Location of register of members
dot icon12/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/07/2008
Return made up to 29/11/07; full list of members
dot icon14/07/2008
Director's change of particulars / james hedin / 17/01/2007
dot icon22/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/01/2007
Return made up to 29/11/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon01/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/01/2006
Return made up to 29/11/05; full list of members
dot icon13/06/2005
Return made up to 29/11/04; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon31/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon05/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/12/2003
Return made up to 29/11/03; no change of members
dot icon31/12/2002
Return made up to 29/11/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon26/01/2002
Return made up to 29/11/01; full list of members
dot icon18/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon11/09/2001
New secretary appointed
dot icon11/09/2001
Secretary resigned
dot icon08/06/2001
Registered office changed on 08/06/01 from:\sgh audit LIMITED, 14 copthall avenue, london, EC2R 7DJ
dot icon27/02/2001
Full accounts made up to 2000-04-30
dot icon05/01/2001
Return made up to 29/11/00; full list of members
dot icon07/07/2000
Accounting reference date extended from 31/10/99 to 30/04/00
dot icon23/12/1999
Return made up to 29/11/99; full list of members
dot icon22/07/1999
Particulars of mortgage/charge
dot icon07/04/1999
Accounts for a dormant company made up to 1998-10-31
dot icon10/03/1999
Return made up to 29/11/98; no change of members
dot icon01/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon11/03/1998
Registered office changed on 11/03/98 from:\61B south parade, london, W4 5LG
dot icon09/12/1997
Registered office changed on 09/12/97 from:\17 st albans avenue, london, W4 5LL
dot icon09/12/1997
Return made up to 29/11/97; full list of members
dot icon25/04/1997
Accounts for a dormant company made up to 1996-10-31
dot icon30/12/1996
Return made up to 29/11/96; no change of members
dot icon19/12/1995
Accounts for a dormant company made up to 1995-10-31
dot icon19/12/1995
Return made up to 29/11/95; no change of members
dot icon11/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon06/02/1995
Return made up to 29/11/94; full list of members
dot icon22/03/1994
Certificate of change of name
dot icon22/03/1994
Certificate of change of name
dot icon10/03/1994
Return made up to 29/11/93; no change of members
dot icon28/11/1993
Registered office changed on 28/11/93 from:\5 steerforth street, london, SW18 4HH
dot icon22/11/1993
Accounts for a dormant company made up to 1993-10-31
dot icon22/11/1993
Accounts for a dormant company made up to 1992-10-31
dot icon26/11/1992
Return made up to 29/11/92; full list of members
dot icon24/08/1992
Accounts for a dormant company made up to 1991-10-31
dot icon24/08/1992
Return made up to 29/11/91; no change of members
dot icon24/08/1992
Resolutions
dot icon24/08/1992
Resolutions
dot icon16/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/05/1991
Return made up to 29/11/90; no change of members
dot icon02/05/1991
Accounts for a dormant company made up to 1990-10-31
dot icon02/05/1991
Resolutions
dot icon01/05/1991
Registered office changed on 01/05/91 from:\the offices of saunders & co, 29 dorset square, london, NW1 6QJ
dot icon11/06/1990
Full accounts made up to 1989-10-31
dot icon11/06/1990
Return made up to 29/11/89; full list of members
dot icon12/05/1989
Full accounts made up to 1987-10-31
dot icon12/05/1989
Return made up to 29/08/88; full list of members
dot icon28/11/1988
Registered office changed on 28/11/88 from:\8 dorset square london NW16PU
dot icon07/08/1987
Accounting reference date notified as 31/10
dot icon16/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1987
Resolutions
dot icon16/03/1987
Registered office changed on 16/03/87 from:\124-128 city road, london, EC1V 2NJ
dot icon03/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
388.28K
-
0.00
-
-
2022
1
430.02K
-
0.00
-
-
2023
1
510.63K
-
0.00
-
-
2023
1
510.63K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

510.63K £Ascended18.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fricker, Jeremy David Shapland
Secretary
10/07/2001 - 22/09/2009
-
Mrs Sarah Joy Hedin
Director
09/02/2022 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BACKLIST LIMITED

BACKLIST LIMITED is an(a) Active company incorporated on 03/03/1987 with the registered office located at The Office Middle Farm, Charlton Horethorne, Sherborne, Dorset DT9 4NL. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BACKLIST LIMITED?

toggle

BACKLIST LIMITED is currently Active. It was registered on 03/03/1987 .

Where is BACKLIST LIMITED located?

toggle

BACKLIST LIMITED is registered at The Office Middle Farm, Charlton Horethorne, Sherborne, Dorset DT9 4NL.

What does BACKLIST LIMITED do?

toggle

BACKLIST LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does BACKLIST LIMITED have?

toggle

BACKLIST LIMITED had 1 employees in 2023.

What is the latest filing for BACKLIST LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-29 with no updates.