BAINTON ESTATES LIMITED

Register to unlock more data on OkredoRegister

BAINTON ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07282436

Incorporation date

14/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Castlegate, Grantham, Lincolnshire NG31 6SFCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2010)
dot icon20/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/12/2022
Resolutions
dot icon01/12/2022
Memorandum and Articles of Association
dot icon29/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon26/06/2017
Cessation of William James Price as a person with significant control on 2016-04-06
dot icon26/06/2017
Cessation of John Rokeby Price as a person with significant control on 2016-04-06
dot icon26/06/2017
Cessation of Joseph Meredith Price as a person with significant control on 2016-04-06
dot icon26/06/2017
Cessation of Grace Margaret Price as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Joseph Meredith Price as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of William James Price as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Grace Margaret Price as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of John Rokeby Price as a person with significant control on 2016-04-06
dot icon21/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/02/2016
Termination of appointment of Nicola Judith Clough as a director on 2016-02-11
dot icon24/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon17/04/2013
Registration of charge 072824360005
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mrs Nicola Judith Clough on 2010-08-10
dot icon10/08/2010
Appointment of Mrs Nicola Judith Clough as a director
dot icon09/08/2010
Termination of appointment of Nicola Clough as a director
dot icon14/06/2010
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 icon-6.40 % *

* during past year

Cash in Bank

£3,422.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
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
2
444.15K
-
0.00
9.46K
-
2022
1
415.98K
-
0.00
3.66K
-
2023
1
314.41K
-
0.00
3.42K
-
2023
1
314.41K
-
0.00
3.42K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

314.41K £Descended-24.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.42K £Descended-6.40 % *

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
Clough, Nigel Ronald
Director
14/06/2010 - Present
13
Clough, Nicola Judith
Director
15/06/2010 - 11/02/2016
1
Clough, Nicola Judith
Director
14/06/2010 - 15/06/2010
1

Persons with Significant Control

4
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 BAINTON ESTATES LIMITED

BAINTON ESTATES LIMITED is an(a) Active company incorporated on 14/06/2010 with the registered office located at 3 Castlegate, Grantham, Lincolnshire NG31 6SF. 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 BAINTON ESTATES LIMITED?

toggle

BAINTON ESTATES LIMITED is currently Active. It was registered on 14/06/2010 .

Where is BAINTON ESTATES LIMITED located?

toggle

BAINTON ESTATES LIMITED is registered at 3 Castlegate, Grantham, Lincolnshire NG31 6SF.

What does BAINTON ESTATES LIMITED do?

toggle

BAINTON ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BAINTON ESTATES LIMITED have?

toggle

BAINTON ESTATES LIMITED had 1 employees in 2023.

What is the latest filing for BAINTON ESTATES LIMITED?

toggle

The latest filing was on 20/01/2026: Total exemption full accounts made up to 2025-06-30.