BALTIC FOOD & GROCERY LTD

Register to unlock more data on OkredoRegister

BALTIC FOOD & GROCERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05653754

Incorporation date

14/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

75 High Street, Boston, Lincolnshire PE21 8SXCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2005)
dot icon07/11/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon16/12/2024
Change of details for Mr Rolandus Bickus as a person with significant control on 2017-01-01
dot icon16/12/2024
Notification of Sonata Bicke as a person with significant control on 2017-01-01
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/11/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Satisfaction of charge 056537540003 in full
dot icon03/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/08/2022
Satisfaction of charge 2 in full
dot icon24/08/2022
Satisfaction of charge 056537540004 in full
dot icon26/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon03/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/02/2019
Appointment of Rolandas Bickus as a director on 2005-12-14
dot icon29/01/2019
Registered office address changed from 100 Wide Bargate Boston Lincolnshire PE21 6SE to 75 High Street Boston Lincolnshire PE21 8SX on 2019-01-29
dot icon29/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Satisfaction of charge 1 in full
dot icon12/05/2016
Registration of charge 056537540004, created on 2016-05-04
dot icon15/04/2016
Termination of appointment of Ramunas Songaila as a director on 2016-04-15
dot icon01/03/2016
Registration of charge 056537540003, created on 2016-02-24
dot icon05/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon05/12/2015
Director's details changed for Rolandas Bickus on 2015-11-15
dot icon05/12/2015
Secretary's details changed for Rolandas Bickus on 2015-11-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/03/2013
Registered office address changed from 45a Wide Bargate Boston Lincolnshire PE21 6SH England on 2013-03-18
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/07/2012
Compulsory strike-off action has been discontinued
dot icon19/07/2012
Registered office address changed from 87 Norfolk Street Boston Lincolnshire PE21 9TE on 2012-07-19
dot icon18/07/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon30/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/11/2011
Termination of appointment of Dainus Radauskas as a director
dot icon28/05/2011
Compulsory strike-off action has been discontinued
dot icon25/05/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon01/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon26/02/2010
Director's details changed for Dainus Radauskas on 2010-02-26
dot icon26/02/2010
Director's details changed for Rolandas Bickus on 2010-02-26
dot icon26/02/2010
Director's details changed for Ramunas Songaila on 2010-02-26
dot icon21/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/03/2009
Return made up to 14/12/08; full list of members
dot icon24/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 14/12/07; full list of members
dot icon20/12/2007
Director's particulars changed
dot icon28/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 14/12/06; full list of members
dot icon29/12/2005
Ad 14/12/05--------- £ si 1@1=1 £ ic 2/3
dot icon29/12/2005
Registered office changed on 29/12/05 from: 86B albert road ilford essex IG1 1HR
dot icon29/12/2005
New secretary appointed;new director appointed
dot icon29/12/2005
New director appointed
dot icon29/12/2005
New director appointed
dot icon21/12/2005
Secretary resigned
dot icon21/12/2005
Director resigned
dot icon14/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-43.65 % *

* during past year

Cash in Bank

£275,961.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
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
9
667.70K
-
0.00
489.70K
-
2022
9
662.45K
-
0.00
275.96K
-
2022
9
662.45K
-
0.00
275.96K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

662.45K £Descended-0.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

275.96K £Descended-43.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radauskas, Dainus
Director
14/12/2005 - 28/11/2011
-
Songaila, Ramunas
Director
14/12/2005 - 15/04/2016
2
Bickus, Rolandas
Secretary
14/12/2005 - Present
-
Bickus, Rolandas
Director
14/12/2005 - Present
1
I Q SECRETARIES LIMITED
Corporate Secretary
14/12/2005 - 21/12/2005
101

Persons with Significant Control

2
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 BALTIC FOOD & GROCERY LTD

BALTIC FOOD & GROCERY LTD is an(a) Active company incorporated on 14/12/2005 with the registered office located at 75 High Street, Boston, Lincolnshire PE21 8SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC FOOD & GROCERY LTD?

toggle

BALTIC FOOD & GROCERY LTD is currently Active. It was registered on 14/12/2005 .

Where is BALTIC FOOD & GROCERY LTD located?

toggle

BALTIC FOOD & GROCERY LTD is registered at 75 High Street, Boston, Lincolnshire PE21 8SX.

What does BALTIC FOOD & GROCERY LTD do?

toggle

BALTIC FOOD & GROCERY LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does BALTIC FOOD & GROCERY LTD have?

toggle

BALTIC FOOD & GROCERY LTD had 9 employees in 2022.

What is the latest filing for BALTIC FOOD & GROCERY LTD?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-24 with no updates.