BACTON LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

BACTON LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02662799

Incorporation date

14/11/1991

Size

Full

Contacts

Registered address

Registered address

Unit 2 Venture Road Lawn Farm Business Park, Woolpit, Bury St. Edmunds IP30 9RZCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1991)
dot icon11/03/2026
Termination of appointment of Matthew William Barnes as a director on 2026-03-06
dot icon23/12/2025
Change of details for Bacton Transport Services Holdings Limited as a person with significant control on 2025-10-24
dot icon29/10/2025
Full accounts made up to 2025-06-28
dot icon24/10/2025
Appointment of Mr Matthew William Barnes as a director on 2025-10-23
dot icon24/10/2025
Appointment of Mr Thomas James Maddison as a director on 2025-10-23
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with updates
dot icon16/05/2025
Satisfaction of charge 1 in full
dot icon26/03/2025
Full accounts made up to 2024-06-29
dot icon30/01/2025
Certificate of change of name
dot icon02/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon29/07/2024
Termination of appointment of Richard John Emberson as a director on 2024-07-26
dot icon25/03/2024
Full accounts made up to 2023-07-01
dot icon27/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon06/11/2023
Termination of appointment of Nicholas John Newman as a director on 2023-10-31
dot icon22/03/2023
Full accounts made up to 2022-07-02
dot icon23/11/2022
Cessation of Charles James Downie as a person with significant control on 2022-01-04
dot icon23/11/2022
Cessation of Edward Thomas Downie as a person with significant control on 2022-01-04
dot icon23/11/2022
Notification of Bacton Transport Services Holdings Limited as a person with significant control on 2022-01-04
dot icon23/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon01/09/2022
Termination of appointment of Paul Michael Willis as a director on 2022-08-31
dot icon19/04/2022
Appointment of Mr Andrew Gordon Stevenson as a director on 2022-04-10
dot icon06/03/2022
Director's details changed for Mr Charles James Downie on 2022-03-01
dot icon06/03/2022
Appointment of Mr Paul Michael Willis as a director on 2022-03-01
dot icon06/03/2022
Appointment of Mr Nicholas John Newman as a director on 2022-03-01
dot icon06/03/2022
Appointment of Mr Richard John Emberson as a director on 2022-03-01
dot icon25/02/2022
Full accounts made up to 2021-06-30
dot icon18/02/2022
Termination of appointment of Paul Andrew Brine as a secretary on 2022-02-18
dot icon23/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon03/09/2021
Director's details changed for Mr Edward Thomas Downie on 2021-09-03
dot icon03/09/2021
Director's details changed for Mr Charles James Downie on 2021-09-03
dot icon03/09/2021
Registered office address changed from , Tomo Industrial Estate Tomo Road, Stowmarket, Suffolk, IP14 5AY to Unit 2 Venture Road Lawn Farm Business Park Woolpit Bury St. Edmunds IP30 9RZ on 2021-09-03
dot icon18/03/2021
Full accounts made up to 2020-06-30
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon17/03/2020
Full accounts made up to 2019-06-30
dot icon19/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon19/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon05/04/2018
Accounts for a small company made up to 2017-07-01
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon31/03/2017
Accounts for a small company made up to 2016-07-02
dot icon25/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon08/09/2016
Termination of appointment of James Lawrie Gray Downie as a director on 2016-09-08
dot icon23/03/2016
Appointment of Mr Paul Andrew Brine as a secretary on 2016-03-23
dot icon23/03/2016
Termination of appointment of James Lawrie Gray Downie as a secretary on 2016-03-22
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-27
dot icon04/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-28
dot icon01/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-06-29
dot icon28/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon09/09/2013
Registration of charge 026627990003
dot icon03/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon24/11/2010
Registered office address changed from , Tomo Industrial Estate, Creeting Road, Stowmarket, Suffolk, IP14 5AY on 2010-11-24
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon16/11/2009
Director's details changed for Edward Thomas Downie on 2009-11-16
dot icon16/11/2009
Director's details changed for James Lawrie Gray Downie on 2009-11-16
dot icon16/11/2009
Director's details changed for Charles James Downie on 2009-11-16
dot icon03/12/2008
Return made up to 14/11/08; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/05/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon07/01/2008
Return made up to 14/11/07; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 14/11/06; full list of members
dot icon11/05/2006
Accounts for a small company made up to 2005-12-31
dot icon22/12/2005
Return made up to 14/11/05; full list of members
dot icon13/12/2005
Accounts for a small company made up to 2004-12-31
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Ad 02/12/05--------- £ si 99900@1=99900 £ ic 100/100000
dot icon13/12/2005
Ad 25/11/05--------- £ si 75@1=75 £ ic 25/100
dot icon13/12/2005
Nc inc already adjusted 25/11/05
dot icon13/12/2005
Resolutions
dot icon09/12/2005
Return made up to 14/11/04; full list of members
dot icon20/05/2005
£ ic 100/25 21/01/05 £ sr 75@1=75
dot icon12/04/2005
New director appointed
dot icon12/04/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon25/01/2005
Particulars of mortgage/charge
dot icon15/09/2004
Accounts for a small company made up to 2003-12-31
dot icon08/12/2003
Return made up to 14/11/03; full list of members
dot icon28/10/2003
Accounts for a small company made up to 2002-12-31
dot icon30/08/2003
New director appointed
dot icon13/11/2002
Return made up to 14/11/02; full list of members
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon29/11/2001
Return made up to 14/11/01; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/11/2000
Return made up to 14/11/00; full list of members
dot icon24/10/2000
Accounts for a small company made up to 1999-12-31
dot icon24/11/1999
Return made up to 14/11/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/11/1998
Return made up to 14/11/98; full list of members
dot icon21/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/11/1997
Return made up to 14/11/97; full list of members
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon24/12/1996
Return made up to 14/11/96; no change of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon16/11/1995
Return made up to 14/11/95; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon08/02/1995
Return made up to 14/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/09/1994
Accounts for a small company made up to 1993-12-31
dot icon08/12/1993
Return made up to 14/11/93; no change of members
dot icon20/08/1993
Accounts for a small company made up to 1992-12-31
dot icon10/02/1993
Return made up to 14/11/92; full list of members
dot icon24/06/1992
Ad 26/05/92--------- £ si 98@1=98 £ ic 2/100
dot icon27/02/1992
Particulars of mortgage/charge
dot icon25/02/1992
Accounting reference date notified as 31/12
dot icon21/01/1992
Memorandum and Articles of Association
dot icon20/01/1992
Secretary resigned;new director appointed
dot icon20/01/1992
Director resigned;new director appointed
dot icon20/01/1992
New secretary appointed;director resigned
dot icon20/01/1992
Registered office changed on 20/01/92 from: 2 baches street london N1 6UB
dot icon16/01/1992
Certificate of change of name
dot icon14/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon23 *

* during past year

Number of employees

161
2022
change arrow icon-54.30 % *

* during past year

Cash in Bank

£614,469.00

Confirmation

dot iconLast made up date
28/06/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
28/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
138
3.25M
-
0.00
1.34M
-
2022
161
3.77M
-
20.37M
614.47K
-
2022
161
3.77M
-
20.37M
614.47K
-

Employees

2022

Employees

161 Ascended17 % *

Net Assets(GBP)

3.77M £Ascended16.02 % *

Total Assets(GBP)

-

Turnover(GBP)

20.37M £Ascended- *

Cash in Bank(GBP)

614.47K £Descended-54.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevenson, Andrew Gordon
Director
10/04/2022 - Present
2
Newman, Nicholas John
Director
01/03/2022 - 31/10/2023
4
Downie, Charles James
Director
21/01/2005 - Present
5
Barnes, Matthew William
Director
23/10/2025 - 06/03/2026
-
Emberson, Richard John
Director
01/03/2022 - 26/07/2024
-

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

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACTON LOGISTICS LIMITED

BACTON LOGISTICS LIMITED is an(a) Active company incorporated on 14/11/1991 with the registered office located at Unit 2 Venture Road Lawn Farm Business Park, Woolpit, Bury St. Edmunds IP30 9RZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 161 according to last financial statements.

Frequently Asked Questions

What is the current status of BACTON LOGISTICS LIMITED?

toggle

BACTON LOGISTICS LIMITED is currently Active. It was registered on 14/11/1991 .

Where is BACTON LOGISTICS LIMITED located?

toggle

BACTON LOGISTICS LIMITED is registered at Unit 2 Venture Road Lawn Farm Business Park, Woolpit, Bury St. Edmunds IP30 9RZ.

What does BACTON LOGISTICS LIMITED do?

toggle

BACTON LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BACTON LOGISTICS LIMITED have?

toggle

BACTON LOGISTICS LIMITED had 161 employees in 2022.

What is the latest filing for BACTON LOGISTICS LIMITED?

toggle

The latest filing was on 11/03/2026: Termination of appointment of Matthew William Barnes as a director on 2026-03-06.