BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY

Register to unlock more data on OkredoRegister

BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08093072

Incorporation date

01/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Jamaica Street Jamaica Street, Liverpool L1 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2012)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/03/2026
Termination of appointment of Harjinder Singh Dusanj as a director on 2026-03-05
dot icon18/03/2026
Termination of appointment of Mia Dawn Stoces-Brown as a director on 2026-03-05
dot icon18/03/2026
Termination of appointment of Thomas Copperthwaite Wilson as a director on 2026-03-05
dot icon26/01/2026
Termination of appointment of Mia Dawn Stoces-Brown as a secretary on 2026-01-26
dot icon24/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/02/2025
Termination of appointment of Christopher David Green as a secretary on 2024-07-31
dot icon25/02/2025
Termination of appointment of Russell Brian Gannon as a director on 2023-01-04
dot icon25/02/2025
Termination of appointment of Christopher David Green as a director on 2024-07-31
dot icon25/02/2025
Termination of appointment of Jake Gerard Nolan as a director on 2024-01-08
dot icon25/02/2025
Termination of appointment of Lyndsay Margaret Macaulay as a director on 2024-06-03
dot icon25/02/2025
Termination of appointment of Alison Ruth James as a director on 2023-09-01
dot icon25/02/2025
Termination of appointment of Kathryn Jackson as a director on 2024-12-02
dot icon25/02/2025
Appointment of Mr Thomas Copperthwaite Wilson as a director on 2023-09-26
dot icon25/02/2025
Appointment of Mr Carl Matthew Brown as a director on 2024-12-01
dot icon25/02/2025
Appointment of Miss Holly Carter as a director on 2024-12-01
dot icon25/02/2025
Appointment of Miss Mia Dawn Stoces-Brown as a director on 2024-12-01
dot icon25/02/2025
Appointment of Miss Mia Dawn Stoces-Brown as a secretary on 2024-12-01
dot icon25/02/2025
Appointment of Miss Rebecca Elizabeth Waterfield as a director on 2023-09-26
dot icon25/02/2025
Director's details changed for Mr Carl Matthew Brown on 2025-02-25
dot icon25/02/2025
Director's details changed for Miss Mia Dawn Stoces-Brown on 2025-02-25
dot icon25/02/2025
Director's details changed for Miss Holly Carter on 2025-02-25
dot icon25/02/2025
Director's details changed for Mr Thomas Copperthwaite Wilson on 2025-02-25
dot icon04/07/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon03/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2022
Appointment of Kathryn Jackson as a director on 2022-06-09
dot icon15/06/2022
Appointment of Mrs Lyndsay Margaret Macaulay as a director on 2022-06-09
dot icon08/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon08/06/2022
Termination of appointment of Mark Alan Lawler as a director on 2022-05-31
dot icon28/03/2022
Appointment of Harjinder Singh Dusanj as a director on 2022-03-28
dot icon18/03/2022
Appointment of Mr Peter Michael John Hunter as a director on 2022-03-18
dot icon18/03/2022
Appointment of Jake Gerard Nolan as a director on 2022-03-18
dot icon17/03/2022
Appointment of Alison Ruth James as a director on 2022-03-16
dot icon16/03/2022
Appointment of Simon Francis Rhodes as a director on 2022-03-16
dot icon18/01/2022
Director's details changed for Mr Christopher David Green on 2022-01-17
dot icon18/01/2022
Appointment of Mr Darren Mclagan Muir as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Zoe Elizabeth Wallace as a director on 2022-01-17
dot icon17/01/2022
Termination of appointment of Liam Garth Christey Kelly as a director on 2022-01-17
dot icon12/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon02/07/2021
Termination of appointment of Nicola Wass as a director on 2021-06-05
dot icon02/07/2021
Termination of appointment of Paul Padraig Hogan as a director on 2021-06-05
dot icon02/07/2021
Termination of appointment of Joanne Louise Mountfort as a director on 2021-06-05
dot icon06/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon14/11/2019
Appointment of Ms Zoe Elizabeth Wallace as a director on 2019-07-02
dot icon14/11/2019
Appointment of Mr Paul Padraig Hogan as a director on 2019-07-02
dot icon14/11/2019
Appointment of Ms Nicola Wass as a director on 2019-07-02
dot icon14/11/2019
Appointment of Ms Fiona Claire Shaw as a director on 2019-07-02
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon25/04/2019
Termination of appointment of Lyndsay Margaret Macaulay as a director on 2019-04-25
dot icon08/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/04/2019
Appointment of Mr Christopher David Green as a secretary on 2019-04-02
dot icon08/04/2019
Appointment of Mr Christopher David Green as a director on 2019-04-02
dot icon08/04/2019
Termination of appointment of Mark Alan Lawler as a secretary on 2019-04-02
dot icon11/03/2019
Termination of appointment of Miles Pearson as a director on 2019-01-01
dot icon11/03/2019
Termination of appointment of Rebecca Kate Pope as a director on 2019-01-01
dot icon11/03/2019
Termination of appointment of Leon Matthew Rossiter as a director on 2019-03-01
dot icon11/03/2019
Termination of appointment of Simon Francis Rhodes as a director on 2017-04-01
dot icon11/03/2019
Termination of appointment of Jonathon Simon Pritchard as a director on 2019-03-01
dot icon11/03/2019
Termination of appointment of Peter Furmedge as a director on 2017-04-01
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/09/2017
Appointment of Mr Russell Brian Gannon as a director on 2017-09-13
dot icon18/08/2017
Appointment of Mrs Lyndsay Margaret Macaulay as a director on 2017-08-07
dot icon18/08/2017
Appointment of Mrs Joanne Louise Mountfort as a director on 2017-08-07
dot icon18/08/2017
Termination of appointment of Laura Anderson as a director on 2017-08-07
dot icon18/08/2017
Termination of appointment of Kate Stewart as a director on 2017-08-07
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon05/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-01 no member list
dot icon14/06/2016
Appointment of Mr Miles Pearson as a director on 2016-01-01
dot icon14/06/2016
Appointment of Mr Leon Rossiter as a director on 2015-12-01
dot icon05/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon10/12/2015
Appointment of Mr Liam Garth Christey Kelly as a director on 2015-12-01
dot icon10/12/2015
Termination of appointment of Trevor Green as a director on 2015-09-01
dot icon10/12/2015
Termination of appointment of David Charles Brown as a director on 2015-09-01
dot icon10/06/2015
Annual return made up to 2015-06-01 no member list
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon20/02/2015
Appointment of Mr Peter Furmedge as a director on 2015-02-20
dot icon27/01/2015
Appointment of Ms Laura Anderson as a director on 2015-01-22
dot icon24/11/2014
Termination of appointment of Chris Carney as a director on 2014-11-24
dot icon20/11/2014
Appointment of Mr Tristan Mark Brady-Jacobs as a director on 2014-09-18
dot icon18/09/2014
Termination of appointment of Paul Donald Jackson as a director on 2014-09-17
dot icon18/09/2014
Registered office address changed from 55 Jordan Street Liverpool Merseyside L1 0BP to 49 Jamaica Street Jamaica Street Liverpool L1 0AH on 2014-09-18
dot icon18/09/2014
Termination of appointment of Tony Hawes as a director on 2014-09-17
dot icon19/06/2014
Annual return made up to 2014-06-01 no member list
dot icon19/06/2014
Appointment of Ms Kate Stewart as a director
dot icon05/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon23/01/2014
Appointment of Mr David Charles Brown as a director
dot icon16/01/2014
Appointment of Ms Rebecca Kate Pope as a director
dot icon02/09/2013
Annual return made up to 2013-06-01 no member list
dot icon02/09/2013
Termination of appointment of Anthony Pickthall as a director
dot icon02/09/2013
Director's details changed for Mark Alan Lawler on 2013-09-02
dot icon02/09/2013
Termination of appointment of Timothy Speed as a director
dot icon02/09/2013
Termination of appointment of Jonathan Holmes as a director
dot icon02/09/2013
Secretary's details changed for Mark Alan Lawler on 2013-09-02
dot icon02/09/2013
Termination of appointment of Fiona Dunn as a director
dot icon01/06/2012
Incorporation of a Community Interest Company
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
793.00
-
0.00
2.15K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawler, Mark Alan
Secretary
01/06/2012 - 02/04/2019
-
Green, Christopher David
Director
02/04/2019 - 31/07/2024
-
Jackson, Kathryn
Director
09/06/2022 - 02/12/2024
-
James, Alison Ruth
Director
16/03/2022 - 01/09/2023
1
Brady-Jacobs, Tristan Mark
Director
18/09/2014 - Present
1

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 BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY

BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY is an(a) Active company incorporated on 01/06/2012 with the registered office located at 49 Jamaica Street Jamaica Street, Liverpool L1 0AH. There are currently 8 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 BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY?

toggle

BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY is currently Active. It was registered on 01/06/2012 .

Where is BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY located?

toggle

BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY is registered at 49 Jamaica Street Jamaica Street, Liverpool L1 0AH.

What does BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY do?

toggle

BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BALTIC TRIANGLE AREA COMMUNITY INTEREST COMPANY?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.