BAF GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

BAF GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01575819

Incorporation date

22/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1981)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-02-14
dot icon01/07/2025
Satisfaction of charge 1 in full
dot icon01/07/2025
Satisfaction of charge 2 in full
dot icon24/04/2025
Liquidators' statement of receipts and payments to 2025-02-14
dot icon19/04/2025
Satisfaction of charge 3 in full
dot icon19/04/2025
Satisfaction of charge 4 in full
dot icon19/04/2025
Satisfaction of charge 5 in full
dot icon25/11/2024
Registered office address changed from 25 Lydden Road London SW18 4LT England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2024-11-25
dot icon27/02/2024
Resolutions
dot icon27/02/2024
Appointment of a voluntary liquidator
dot icon27/02/2024
Statement of affairs
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon18/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon03/09/2018
Registered office address changed from 27 Lydden Road London SW18 4LT to 25 Lydden Road London SW18 4LT on 2018-09-03
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon19/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon24/10/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/10/2017
Compulsory strike-off action has been discontinued
dot icon03/10/2017
First Gazette notice for compulsory strike-off
dot icon20/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon01/12/2016
Previous accounting period extended from 2016-04-30 to 2016-10-31
dot icon31/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/10/2015
Register(s) moved to registered inspection location C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH
dot icon10/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon06/03/2014
Register inspection address has been changed from C/O C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon15/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon06/01/2012
Accounts for a small company made up to 2011-04-30
dot icon15/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon15/03/2011
Secretary's details changed for Rosaleen O`Brien on 2011-02-13
dot icon14/03/2011
Director's details changed for Gavin Graham Scillitoe on 2011-02-13
dot icon14/03/2011
Register inspection address has been changed from C/O Gorman Darby & Co Ltd 74 Chancery Lane London WC2A 1AD
dot icon11/11/2010
Full accounts made up to 2010-04-30
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon08/10/2009
Full accounts made up to 2009-04-30
dot icon12/03/2009
Return made up to 13/02/09; no change of members
dot icon27/08/2008
Full accounts made up to 2008-04-30
dot icon14/03/2008
Return made up to 13/02/08; no change of members
dot icon18/10/2007
Full accounts made up to 2007-04-30
dot icon14/03/2007
Return made up to 13/02/07; full list of members
dot icon20/02/2007
Full accounts made up to 2006-04-30
dot icon19/05/2006
Auditor's resignation
dot icon11/05/2006
Full accounts made up to 2005-04-30
dot icon17/03/2006
Return made up to 13/02/06; full list of members
dot icon01/02/2006
£ ic 105600/22000 23/12/05 £ sr 83600@1=83600
dot icon11/01/2006
Memorandum and Articles of Association
dot icon11/01/2006
Memorandum and Articles of Association
dot icon06/01/2006
New secretary appointed
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Particulars of contract relating to shares
dot icon06/01/2006
Ad 22/12/05--------- £ si 105552@1=105552 £ ic 48/105600
dot icon06/01/2006
Nc inc already adjusted 22/12/05
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Resolutions
dot icon06/01/2006
Secretary resigned;director resigned
dot icon14/04/2005
Return made up to 13/02/05; full list of members
dot icon23/02/2005
Full accounts made up to 2004-04-30
dot icon02/04/2004
Return made up to 13/02/04; full list of members
dot icon28/02/2004
Full accounts made up to 2003-04-30
dot icon02/04/2003
Return made up to 13/02/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon26/06/2002
£ ic 66/48 22/05/02 £ sr 18@1=18
dot icon16/06/2002
Resolutions
dot icon12/02/2002
Return made up to 13/02/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-04-30
dot icon31/07/2001
Particulars of mortgage/charge
dot icon07/03/2001
Return made up to 13/02/01; full list of members
dot icon28/02/2001
£ ic 75/66 28/07/00 £ sr 9@1=9
dot icon28/02/2001
£ ic 100/75 08/06/00 £ sr 25@1=25
dot icon07/02/2001
Accounts for a small company made up to 2000-04-30
dot icon14/06/2000
Memorandum and Articles of Association
dot icon14/06/2000
Resolutions
dot icon13/06/2000
New secretary appointed
dot icon13/06/2000
Secretary resigned;director resigned
dot icon21/02/2000
Return made up to 13/02/00; full list of members
dot icon22/10/1999
Accounts for a small company made up to 1999-04-30
dot icon24/02/1999
Accounts for a small company made up to 1998-04-30
dot icon23/02/1999
Return made up to 13/02/99; no change of members
dot icon17/09/1998
Particulars of mortgage/charge
dot icon23/02/1998
Return made up to 13/02/98; full list of members
dot icon21/01/1998
Full accounts made up to 1997-04-30
dot icon24/02/1997
Return made up to 13/02/97; no change of members
dot icon29/10/1996
Full accounts made up to 1996-04-30
dot icon14/02/1996
Return made up to 13/02/96; no change of members
dot icon28/12/1995
Full accounts made up to 1995-04-30
dot icon22/03/1995
Return made up to 13/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-04-30
dot icon25/05/1994
Particulars of mortgage/charge
dot icon15/02/1994
Return made up to 13/02/94; no change of members
dot icon15/02/1994
Director's particulars changed
dot icon13/01/1994
Full accounts made up to 1993-04-30
dot icon06/01/1994
New director appointed
dot icon24/02/1993
Return made up to 13/02/93; no change of members
dot icon10/02/1993
Full accounts made up to 1992-04-30
dot icon13/01/1993
Particulars of mortgage/charge
dot icon21/04/1992
Return made up to 13/02/92; full list of members
dot icon21/01/1992
Full accounts made up to 1991-04-30
dot icon08/03/1991
Return made up to 13/02/91; full list of members
dot icon12/02/1991
Full accounts made up to 1990-04-30
dot icon12/02/1991
Secretary resigned;new secretary appointed
dot icon06/02/1990
Return made up to 02/02/90; no change of members
dot icon06/02/1990
Full accounts made up to 1989-04-30
dot icon17/03/1989
Return made up to 28/02/89; full list of members
dot icon01/03/1989
Full accounts made up to 1988-04-30
dot icon05/08/1988
Secretary resigned;new secretary appointed
dot icon19/05/1988
Full accounts made up to 1987-04-30
dot icon19/05/1988
Return made up to 29/04/88; no change of members
dot icon12/05/1988
Accounts made up to 1987-04-30
dot icon26/02/1987
Full accounts made up to 1986-04-30
dot icon26/02/1987
Annual return made up to 18/02/87
dot icon18/11/1981
Particulars of mortgage/charge
dot icon22/07/1981
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon+224.97 % *

* during past year

Cash in Bank

£98,550.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
13/02/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
167.63K
-
0.00
30.33K
-
2022
17
248.81K
-
0.00
98.55K
-
2022
17
248.81K
-
0.00
98.55K
-

Employees

2022

Employees

17 Ascended0 % *

Net Assets(GBP)

248.81K £Ascended48.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

98.55K £Ascended224.97 % *

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
Scillitoe, Gavin Graham
Director
15/12/1993 - Present
4
O Brien, Rosaleen
Secretary
22/12/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

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

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

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

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BAF GRAPHICS LIMITED

BAF GRAPHICS LIMITED is an(a) Liquidation company incorporated on 22/07/1981 with the registered office located at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BAF GRAPHICS LIMITED?

toggle

BAF GRAPHICS LIMITED is currently Liquidation. It was registered on 22/07/1981 .

Where is BAF GRAPHICS LIMITED located?

toggle

BAF GRAPHICS LIMITED is registered at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does BAF GRAPHICS LIMITED do?

toggle

BAF GRAPHICS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BAF GRAPHICS LIMITED have?

toggle

BAF GRAPHICS LIMITED had 17 employees in 2022.

What is the latest filing for BAF GRAPHICS LIMITED?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-02-14.