BAILDON TIMBER LTD

Register to unlock more data on OkredoRegister

BAILDON TIMBER LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05005714

Incorporation date

05/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Myers House, Barr Street, Huddersfield HD1 6PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2004)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon15/09/2025
Application to strike the company off the register
dot icon23/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon22/02/2025
Confirmation statement made on 2025-01-05 with updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/04/2024
Compulsory strike-off action has been discontinued
dot icon02/04/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon17/02/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon23/01/2023
Satisfaction of charge 1 in full
dot icon06/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon25/02/2022
Confirmation statement made on 2022-01-05 with updates
dot icon17/11/2021
Registered office address changed from The Timber Depot, Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW to Myers House Barr Street Huddersfield HD1 6PB on 2021-11-17
dot icon11/11/2021
Previous accounting period shortened from 2021-12-31 to 2021-09-30
dot icon05/11/2021
Notification of Myers Building Supplies Ltd as a person with significant control on 2021-08-03
dot icon05/11/2021
Cessation of Paul Neil Baildon as a person with significant control on 2021-08-03
dot icon05/11/2021
Appointment of Mrs Katie Elizabeth Myers Berry as a director on 2021-08-03
dot icon05/11/2021
Cessation of Karen Elaine Baildon as a person with significant control on 2021-08-03
dot icon05/11/2021
Termination of appointment of Paul Neil Baildon as a director on 2021-08-03
dot icon05/11/2021
Termination of appointment of Karen Elaine Baildon as a director on 2021-08-03
dot icon05/11/2021
Termination of appointment of Karen Elaine Baildon as a secretary on 2021-08-03
dot icon23/04/2021
Statement of company's objects
dot icon23/04/2021
Change of details for Mr Paul Neil Baildon as a person with significant control on 2021-03-01
dot icon23/04/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon23/04/2021
Resolutions
dot icon23/04/2021
Change of details for Mrs Karen Baildon as a person with significant control on 2021-03-01
dot icon23/04/2021
Memorandum and Articles of Association
dot icon23/04/2021
Particulars of variation of rights attached to shares
dot icon23/04/2021
Change of share class name or designation
dot icon22/03/2021
Micro company accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon31/07/2017
Micro company accounts made up to 2016-12-31
dot icon17/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-05 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-05 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-05 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon25/01/2012
Director's details changed for Mr Paul Neil Baildon on 2012-01-05
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/01/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon11/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 05/01/09; full list of members
dot icon28/01/2009
Director's change of particulars / paul baildon / 09/04/2005
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/01/2008
Return made up to 05/01/08; full list of members
dot icon15/01/2008
Director's particulars changed
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 05/01/07; full list of members
dot icon30/01/2007
Director's particulars changed
dot icon09/01/2007
Registered office changed on 09/01/07 from: unit 10 butterfields ind estate otley road baildon, shipley west yorkshire BD17 7HT
dot icon14/12/2006
Particulars of mortgage/charge
dot icon26/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/10/2006
New director appointed
dot icon20/01/2006
Return made up to 05/01/06; full list of members
dot icon20/01/2006
Registered office changed on 20/01/06 from: unit 10 butterfields industrial estate otley road baildon shipley west yorkshire BD17 7HY
dot icon20/01/2006
Director's particulars changed
dot icon20/01/2006
Secretary's particulars changed
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 05/01/05; full list of members
dot icon12/02/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon05/01/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/01/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
149.43K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baildon, Paul Neil
Director
05/01/2004 - 03/08/2021
2
Baildon, Karen Elaine
Director
08/10/2006 - 03/08/2021
2
Myers Berry, Katie Elizabeth
Director
03/08/2021 - Present
1
Baildon, Karen Elaine
Secretary
05/01/2004 - 03/08/2021
1

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAILDON TIMBER LTD

BAILDON TIMBER LTD is an(a) Dissolved company incorporated on 05/01/2004 with the registered office located at Myers House, Barr Street, Huddersfield HD1 6PB. 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 BAILDON TIMBER LTD?

toggle

BAILDON TIMBER LTD is currently Dissolved. It was registered on 05/01/2004 and dissolved on 09/12/2025.

Where is BAILDON TIMBER LTD located?

toggle

BAILDON TIMBER LTD is registered at Myers House, Barr Street, Huddersfield HD1 6PB.

What does BAILDON TIMBER LTD do?

toggle

BAILDON TIMBER LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BAILDON TIMBER LTD?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.