BADDELEY BROTHERS LIMITED

Register to unlock more data on OkredoRegister

BADDELEY BROTHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02816198

Incorporation date

10/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tupos House, 208a Maybank Road, London E18 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1993)
dot icon20/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon17/09/2024
Registration of charge 028161980003, created on 2024-09-16
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/02/2023
Notification of Moreleign Ltd as a person with significant control on 2017-06-14
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon16/03/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon18/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon28/09/2017
Registered office address changed from 6 Bayford Industrial Centre Bayford Street Hackney London E8 3SE to Tupos House 208a Maybank Road London E18 1ET on 2017-09-28
dot icon18/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon24/03/2015
Change of share class name or designation
dot icon24/03/2015
Resolutions
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon11/04/2011
Secretary's details changed for Charles William Park Pertwee on 2011-04-08
dot icon08/04/2011
Director's details changed for Mr Roger John Pertwee on 2011-04-08
dot icon08/04/2011
Director's details changed for Christopher Roger John Park Pertwee on 2011-04-08
dot icon08/04/2011
Director's details changed for Charles William Park Pertwee on 2011-04-08
dot icon08/04/2011
Secretary's details changed for Charles William Park Pertwee on 2011-04-08
dot icon27/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/04/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon30/04/2010
Director's details changed for Charles William Park Pertwee on 2010-04-19
dot icon30/04/2010
Director's details changed for Christopher Roger John Park Pertwee on 2010-04-19
dot icon30/04/2010
Director's details changed for Mr Roger John Pertwee on 2010-04-19
dot icon06/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/04/2009
Return made up to 21/04/09; full list of members
dot icon27/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/04/2008
Return made up to 21/04/08; full list of members
dot icon23/04/2008
Registered office changed on 23/04/2008 from 6 bayford industrial estate bayford street hackney london E8 3SE
dot icon18/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon26/04/2007
Return made up to 21/04/07; full list of members
dot icon26/01/2007
Accounts for a small company made up to 2006-06-30
dot icon09/05/2006
£ sr 2000@1 27/02/06
dot icon09/05/2006
£ sr 487@1 27/02/06
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon21/04/2006
Return made up to 21/04/06; full list of members
dot icon14/03/2006
Director resigned
dot icon04/02/2006
Accounts for a small company made up to 2005-06-30
dot icon29/11/2005
New secretary appointed
dot icon29/11/2005
Secretary resigned
dot icon16/08/2005
New director appointed
dot icon16/08/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon09/05/2005
Return made up to 30/04/05; full list of members
dot icon30/03/2005
Accounts for a small company made up to 2004-06-30
dot icon12/05/2004
Return made up to 30/04/04; full list of members
dot icon09/02/2004
Accounts for a small company made up to 2003-06-30
dot icon20/05/2003
Return made up to 30/04/03; full list of members
dot icon19/03/2003
Declaration of satisfaction of mortgage/charge
dot icon04/02/2003
Accounts for a small company made up to 2002-06-30
dot icon21/05/2002
Return made up to 30/04/02; full list of members
dot icon22/02/2002
Accounts for a small company made up to 2001-06-30
dot icon01/02/2002
Registered office changed on 01/02/02 from: lovewell blake sixty six north quay great yarmouth norfolk NR30 1HE
dot icon19/12/2001
Director resigned
dot icon14/11/2001
Statement of affairs
dot icon14/11/2001
Ad 22/08/01--------- £ si 487@1=487 £ ic 20000/20487
dot icon30/08/2001
New director appointed
dot icon30/08/2001
Resolutions
dot icon30/08/2001
Resolutions
dot icon30/08/2001
Resolutions
dot icon30/08/2001
£ nc 20000/25000 22/08/01
dot icon03/07/2001
Return made up to 30/04/01; full list of members
dot icon20/11/2000
Accounts for a small company made up to 2000-06-30
dot icon17/05/2000
Return made up to 30/04/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-06-30
dot icon28/06/1999
Return made up to 30/04/99; no change of members
dot icon06/01/1999
Accounts for a small company made up to 1998-06-30
dot icon12/06/1998
Return made up to 30/04/98; no change of members
dot icon13/03/1998
Registered office changed on 13/03/98 from: c/o lovewell blake 6TH floor,havenbridge house north quay gt. Yarmouth,norfolk NR30 1HE
dot icon20/01/1998
Accounts for a small company made up to 1997-06-30
dot icon23/05/1997
Return made up to 30/04/97; full list of members
dot icon10/02/1997
Accounts for a small company made up to 1996-06-30
dot icon16/05/1996
Return made up to 30/04/96; no change of members
dot icon04/10/1995
Accounts for a small company made up to 1995-06-30
dot icon19/06/1995
Resolutions
dot icon15/05/1995
Return made up to 30/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1994-06-30
dot icon25/05/1994
Return made up to 10/05/94; full list of members
dot icon23/07/1993
Particulars of mortgage/charge
dot icon22/07/1993
Ad 02/07/93--------- £ si 19998@1=19998 £ ic 2/20000
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon22/07/1993
Resolutions
dot icon22/07/1993
£ nc 100/20000 02/07/93
dot icon16/07/1993
Particulars of mortgage/charge
dot icon13/07/1993
New director appointed
dot icon13/07/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon13/07/1993
Director resigned;new director appointed
dot icon13/07/1993
New director appointed
dot icon13/07/1993
Director resigned;new director appointed
dot icon13/07/1993
Accounting reference date notified as 30/06
dot icon13/07/1993
Registered office changed on 13/07/93 from: holland court the close norwich norfolk NR1 4DX
dot icon29/06/1993
Certificate of change of name
dot icon10/05/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

15
2023
change arrow icon-18.26 % *

* during past year

Cash in Bank

£152,805.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
216.79K
-
0.00
243.33K
-
2022
16
201.73K
-
0.00
186.93K
-
2023
15
160.65K
-
0.00
152.81K
-
2023
15
160.65K
-
0.00
152.81K
-

Employees

2023

Employees

15 Descended-6 % *

Net Assets(GBP)

160.65K £Descended-20.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.81K £Descended-18.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pertwee, Christopher Roger John Park
Director
15/06/2005 - Present
3
Pertwee, Charles William Park
Director
15/06/2005 - Present
4
Pertwee, Roger John
Director
28/06/1993 - Present
4

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BADDELEY BROTHERS LIMITED

BADDELEY BROTHERS LIMITED is an(a) Active company incorporated on 10/05/1993 with the registered office located at Tupos House, 208a Maybank Road, London E18 1ET. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of BADDELEY BROTHERS LIMITED?

toggle

BADDELEY BROTHERS LIMITED is currently Active. It was registered on 10/05/1993 .

Where is BADDELEY BROTHERS LIMITED located?

toggle

BADDELEY BROTHERS LIMITED is registered at Tupos House, 208a Maybank Road, London E18 1ET.

What does BADDELEY BROTHERS LIMITED do?

toggle

BADDELEY BROTHERS LIMITED operates in the Manufacture of paper stationery (17.23 - SIC 2007) sector.

How many employees does BADDELEY BROTHERS LIMITED have?

toggle

BADDELEY BROTHERS LIMITED had 15 employees in 2023.

What is the latest filing for BADDELEY BROTHERS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-14 with no updates.