BAKERS BASCO LIMITED

Register to unlock more data on OkredoRegister

BAKERS BASCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05713959

Incorporation date

17/02/2006

Size

Small

Contacts

Registered address

Registered address

Pacioli House, 9 Brookfield Duncan Close, Moulton Park Industrial Estate, Northampton NN3 6WLCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2006)
dot icon25/03/2026
Confirmation statement made on 2026-02-17 with updates
dot icon24/03/2026
Replacement Filing for the appointment of Mr Adam Peter Marson as a director
dot icon01/12/2025
Termination of appointment of David Anthony Robert Howlett as a director on 2025-11-30
dot icon01/12/2025
Appointment of Mr Philip John Skelding as a director on 2025-11-30
dot icon18/11/2025
Termination of appointment of Michael Frank Roberts as a director on 2025-11-18
dot icon02/10/2025
Accounts for a small company made up to 2025-03-29
dot icon28/02/2025
Registered office address changed from Pacioli House Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL England to Pacioli House, 9 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 2025-02-28
dot icon28/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon01/10/2024
Accounts for a small company made up to 2024-03-30
dot icon29/02/2024
Confirmation statement made on 2024-02-17 with updates
dot icon03/10/2023
Accounts for a small company made up to 2023-04-01
dot icon24/02/2023
Director's details changed for Mr Michael Frank Roberts on 2023-02-01
dot icon29/09/2022
Accounts for a small company made up to 2022-04-02
dot icon13/09/2022
Appointment of Mr Simon Pryce Devereux as a director on 2022-09-08
dot icon08/09/2022
Termination of appointment of Joseph Stanley Street as a director on 2022-09-08
dot icon07/04/2022
Termination of appointment of Gordon Polson as a secretary on 2022-04-06
dot icon03/03/2022
Appointment of Mr Christopher Patrick Bradley as a director on 2022-03-03
dot icon24/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon17/01/2022
Termination of appointment of George Idicula as a director on 2022-01-13
dot icon02/10/2021
Accounts for a small company made up to 2021-03-27
dot icon02/03/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon27/11/2020
Registered office address changed from 6th Floor 10 Bloomsbury Way 6th Floor 10 Bloomsbury Way London WC1A 2SL England to Pacioli House Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 2020-11-27
dot icon19/11/2020
Registration of charge 057139590001, created on 2020-11-16
dot icon06/10/2020
Accounts for a small company made up to 2020-03-28
dot icon19/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon03/10/2019
Accounts for a small company made up to 2019-03-30
dot icon20/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon27/09/2018
Accounts for a small company made up to 2018-03-31
dot icon26/09/2018
Termination of appointment of Simon Pryce Devereux as a director on 2018-09-25
dot icon26/09/2018
Appointment of Dr George Idicula as a director on 2018-09-26
dot icon28/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon22/09/2017
Accounts for a small company made up to 2017-04-01
dot icon29/03/2017
Appointment of Mr Adam Marson as a director on 2017-03-29
dot icon23/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon06/02/2017
Termination of appointment of Alexander John Hilton Mayfield as a director on 2017-01-31
dot icon07/11/2016
Registered office address changed from 6 Catherine Street London WC2B 5JW to 6th Floor 10 Bloomsbury Way 6th Floor 10 Bloomsbury Way London WC1A 2SL on 2016-11-07
dot icon20/09/2016
Accounts for a small company made up to 2016-04-02
dot icon29/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon25/09/2015
Accounts for a small company made up to 2015-03-28
dot icon14/09/2015
Appointment of Mr Richard Ian Hodgson as a director on 2015-09-14
dot icon07/09/2015
Termination of appointment of Paul Charles Hannant as a director on 2015-08-31
dot icon01/06/2015
Appointment of Mr Simon Pryce Devereux as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of David Richard Hunt as a director on 2015-06-01
dot icon27/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon18/09/2014
Accounts for a small company made up to 2014-03-29
dot icon22/05/2014
Resolutions
dot icon15/05/2014
Appointment of Mr David Anthony Robert Howlett as a director
dot icon13/05/2014
Miscellaneous
dot icon17/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr Joseph Stanley Street on 2014-03-03
dot icon17/03/2014
Director's details changed for Mr David Richard Hunt on 2014-03-10
dot icon18/09/2013
Accounts for a small company made up to 2013-03-30
dot icon25/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-03-31
dot icon22/10/2012
Appointment of Mr Paul Charles Hannant as a director
dot icon04/10/2012
Termination of appointment of Paul Longley as a director
dot icon21/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon16/02/2012
Appointment of Mr David Richard Hunt as a director
dot icon15/02/2012
Termination of appointment of James Steven as a director
dot icon03/01/2012
Appointment of Mr Alexander John Hilton Mayfield as a director
dot icon03/01/2012
Termination of appointment of Malcolm Keat as a director
dot icon10/10/2011
Accounts for a small company made up to 2011-03-26
dot icon02/03/2011
Director's details changed for Paul Adrian Longley on 2011-03-02
dot icon23/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon21/12/2010
Accounts for a small company made up to 2010-03-27
dot icon02/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon02/03/2010
Director's details changed for Paul Adrian Longley on 2010-03-01
dot icon02/03/2010
Director's details changed for Joseph Stanley Street on 2010-03-01
dot icon02/03/2010
Director's details changed for James Steven on 2010-03-01
dot icon02/03/2010
Director's details changed for Dr Malcolm James Keat on 2010-03-01
dot icon17/09/2009
Accounts for a small company made up to 2009-03-28
dot icon02/03/2009
Miscellaneous
dot icon25/02/2009
Return made up to 17/02/09; full list of members
dot icon23/01/2009
Accounts for a small company made up to 2008-03-29
dot icon05/03/2008
Return made up to 17/02/08; full list of members
dot icon30/11/2007
Accounts for a small company made up to 2007-03-31
dot icon29/04/2007
New director appointed
dot icon29/04/2007
Director resigned
dot icon07/03/2007
Return made up to 17/02/07; full list of members
dot icon04/09/2006
New director appointed
dot icon30/06/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon01/03/2006
New director appointed
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Ad 22/02/06--------- £ si 400@1=400 £ ic 100/500
dot icon01/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon17/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
17/02/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devereux, Simon Pryce
Director
08/09/2022 - Present
10
Roberts, Michael Frank
Director
23/03/2006 - 18/11/2025
10
Idicula, George, Dr
Director
26/09/2018 - 13/01/2022
22
Skelding, Philip John
Director
30/11/2025 - Present
8
Howlett, David Anthony Robert
Director
08/05/2014 - 30/11/2025
3

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAKERS BASCO LIMITED

BAKERS BASCO LIMITED is an(a) Active company incorporated on 17/02/2006 with the registered office located at Pacioli House, 9 Brookfield Duncan Close, Moulton Park Industrial Estate, Northampton NN3 6WL. There are currently 5 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 BAKERS BASCO LIMITED?

toggle

BAKERS BASCO LIMITED is currently Active. It was registered on 17/02/2006 .

Where is BAKERS BASCO LIMITED located?

toggle

BAKERS BASCO LIMITED is registered at Pacioli House, 9 Brookfield Duncan Close, Moulton Park Industrial Estate, Northampton NN3 6WL.

What does BAKERS BASCO LIMITED do?

toggle

BAKERS BASCO LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for BAKERS BASCO LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-17 with updates.