BAKED TILES LIMITED

Register to unlock more data on OkredoRegister

BAKED TILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10987979

Incorporation date

29/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonebridge House, Nursteed Road, Devizes SN10 3DYCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2017)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon17/03/2025
Resolutions
dot icon13/03/2025
Change of name notice
dot icon13/03/2025
Certificate of change of name
dot icon24/02/2025
Termination of appointment of Lesley Karen Taylor as a director on 2025-02-21
dot icon24/02/2025
Termination of appointment of John Joseph Metcalf as a director on 2025-02-21
dot icon24/02/2025
Termination of appointment of Neil John Chidgey as a director on 2025-02-21
dot icon24/02/2025
Cessation of Lesley Karen Taylor as a person with significant control on 2025-02-21
dot icon24/02/2025
Appointment of Mr Hamish Stuart Smith as a director on 2025-02-21
dot icon24/02/2025
Cessation of John Joseph Metcalf as a person with significant control on 2025-02-21
dot icon24/02/2025
Notification of Sarsen Group Holdings Limited as a person with significant control on 2025-02-21
dot icon24/02/2025
Registered office address changed from 95 Newton Road Mumbles Swansea United Kingdom SA3 4BN Wales to Stonebridge House Nursteed Road Devizes SN10 3DY on 2025-02-24
dot icon05/02/2025
Resolutions
dot icon04/02/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon06/01/2025
Satisfaction of charge 109879790002 in full
dot icon06/01/2025
Satisfaction of charge 109879790003 in full
dot icon12/12/2024
Satisfaction of charge 109879790001 in full
dot icon15/10/2024
Notification of Lesley Karen Taylor as a person with significant control on 2022-08-26
dot icon15/10/2024
Change of details for Mr John Joseph Metcalf as a person with significant control on 2022-09-01
dot icon15/10/2024
Change of details for Mrs Lesley Karen Taylor as a person with significant control on 2022-09-01
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2023
Registered office address changed from , 512B Mumbles Road, Mumbles, Swansea, SA3 4BU, United Kingdom to 95 Newton Road Mumbles Swansea United Kingdom SA3 4BN on 2023-08-02
dot icon24/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon22/02/2023
Previous accounting period extended from 2022-06-30 to 2022-12-31
dot icon29/09/2022
Registration of charge 109879790001, created on 2022-09-14
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-08-26
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-09-01
dot icon24/08/2022
Appointment of Mrs Lesley Karen Taylor as a director on 2022-08-01
dot icon25/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-06-30
dot icon17/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon13/09/2018
Appointment of Mr Neil Chidgey as a director on 2018-08-30
dot icon19/06/2018
Resolutions
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon08/02/2018
Cessation of John Albert Brian Taylor as a person with significant control on 2018-02-05
dot icon08/02/2018
Termination of appointment of John Albert Brian Taylor as a director on 2018-02-05
dot icon08/02/2018
Notification of John Joseph Metcalf as a person with significant control on 2018-02-05
dot icon08/02/2018
Appointment of Mr John Joseph Metcalf as a director on 2018-02-05
dot icon05/02/2018
Resolutions
dot icon29/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon-13.33 % *

* during past year

Cash in Bank

£21,325.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
876.89K
-
0.00
24.60K
-
2022
12
563.43K
-
0.00
21.33K
-
2022
12
563.43K
-
0.00
21.33K
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

563.43K £Descended-35.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.33K £Descended-13.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 BAKED TILES LIMITED

BAKED TILES LIMITED is an(a) Active company incorporated on 29/09/2017 with the registered office located at Stonebridge House, Nursteed Road, Devizes SN10 3DY. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BAKED TILES LIMITED?

toggle

BAKED TILES LIMITED is currently Active. It was registered on 29/09/2017 .

Where is BAKED TILES LIMITED located?

toggle

BAKED TILES LIMITED is registered at Stonebridge House, Nursteed Road, Devizes SN10 3DY.

What does BAKED TILES LIMITED do?

toggle

BAKED TILES LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

How many employees does BAKED TILES LIMITED have?

toggle

BAKED TILES LIMITED had 12 employees in 2022.

What is the latest filing for BAKED TILES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.