BAKEART LIMITED

Register to unlock more data on OkredoRegister

BAKEART LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03919568

Incorporation date

04/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2000)
dot icon29/10/2025
Liquidators' statement of receipts and payments to 2025-08-27
dot icon05/09/2024
Registered office address changed from 3 Kenfig Industrial Estate Margam Port Talbot West Glamorgan SA13 2PE to 63 Walter Road Swansea SA1 4PT on 2024-09-05
dot icon04/09/2024
Resolutions
dot icon04/09/2024
Appointment of a voluntary liquidator
dot icon04/09/2024
Declaration of solvency
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon19/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Cessation of Malcolm James Hemmings as a person with significant control on 2020-05-18
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon09/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon16/04/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon07/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon12/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon18/05/2020
Termination of appointment of Malcolm James Hemmings as a director on 2020-05-18
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon08/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/03/2014
Registered office address changed from Kingsway Kingsway Fforestfach Swansea SA5 4DL on 2014-03-05
dot icon04/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Registered office address changed from Abertawe House Ystrad Road, Fforestfach Swansea West Glamorgan SA5 4JB on 2013-02-26
dot icon06/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon04/11/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/05/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon10/02/2011
Secretary's details changed for Mr Anthony Mansfield Wadley on 2011-02-10
dot icon10/02/2011
Director's details changed for Michelle Sandra Wadley on 2011-02-10
dot icon10/02/2011
Director's details changed for Mr Anthony Mansfield Wadley on 2011-02-10
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2010
Accounts for a dormant company made up to 2010-01-31
dot icon22/07/2010
Appointment of Mr Malcolm James Hemmings as a director
dot icon10/06/2010
Certificate of change of name
dot icon10/06/2010
Change of name notice
dot icon08/06/2010
Statement of capital following an allotment of shares on 2010-06-03
dot icon10/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Anthony Mansfield Wadley on 2009-10-01
dot icon10/02/2010
Director's details changed for Michelle Sandra Wadley on 2009-10-01
dot icon25/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon04/02/2009
Return made up to 04/02/09; full list of members
dot icon24/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon05/03/2008
Director and secretary's change of particulars / anthony wadley / 18/02/2008
dot icon05/03/2008
Director's change of particulars / michelle wadley / 18/02/2008
dot icon04/02/2008
Return made up to 04/02/08; full list of members
dot icon28/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon03/08/2007
Return made up to 04/02/07; no change of members
dot icon05/10/2006
Accounts for a dormant company made up to 2006-01-31
dot icon27/04/2006
Return made up to 04/02/06; full list of members
dot icon03/02/2006
Return made up to 04/02/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon03/02/2004
Return made up to 04/02/04; full list of members
dot icon01/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/02/2003
Return made up to 04/02/03; full list of members
dot icon17/09/2002
Accounts for a dormant company made up to 2002-01-31
dot icon19/02/2002
Return made up to 04/02/02; full list of members
dot icon28/03/2001
Accounts for a dormant company made up to 2001-01-31
dot icon08/03/2001
Return made up to 04/02/01; full list of members
dot icon07/08/2000
Accounting reference date shortened from 28/02/01 to 31/01/01
dot icon10/02/2000
Registered office changed on 10/02/00 from: carnglas chambers 95 carnglas road, sketty swansea west glamorgan SA2 9DH
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New secretary appointed;new director appointed
dot icon04/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Harry Pierre
Director
04/02/2000 - 04/02/2000
1046
Mr Malcolm James Hemmings
Director
03/06/2010 - 18/05/2020
4
Lazarus, Heather Ann
Secretary
04/02/2000 - 04/02/2000
6
Wadley, Anthony Mansfield
Secretary
04/02/2000 - Present
2
Wadley, Anthony Mansfield
Director
04/02/2000 - Present
13

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKEART LIMITED

BAKEART LIMITED is an(a) Liquidation company incorporated on 04/02/2000 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKEART LIMITED?

toggle

BAKEART LIMITED is currently Liquidation. It was registered on 04/02/2000 .

Where is BAKEART LIMITED located?

toggle

BAKEART LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does BAKEART LIMITED do?

toggle

BAKEART LIMITED operates in the Retail sale of bread cakes flour confectionery and sugar confectionery in specialised stores (47.24 - SIC 2007) sector.

What is the latest filing for BAKEART LIMITED?

toggle

The latest filing was on 29/10/2025: Liquidators' statement of receipts and payments to 2025-08-27.