BALTIC WHARF LIMITED

Register to unlock more data on OkredoRegister

BALTIC WHARF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05887604

Incorporation date

26/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Peters Quay, Totnes, Devon TQ9 5EWCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2006)
dot icon04/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/08/2024
Director's details changed for John Mark Yallop on 2024-08-09
dot icon09/08/2024
Director's details changed for Mr Ian Graeme Dennis on 2024-08-09
dot icon09/08/2024
Director's details changed for Mrs Rosemary Jane Yallop on 2024-08-09
dot icon09/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with updates
dot icon13/03/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/08/2021
Confirmation statement made on 2021-07-26 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/07/2020
Confirmation statement made on 2020-07-26 with updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon06/08/2018
Notification of a person with significant control statement
dot icon06/08/2018
Cessation of Ian Graeme Dennis as a person with significant control on 2016-04-06
dot icon23/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon03/01/2018
Change of details for Mr Ian Graeme Dennis as a person with significant control on 2018-01-03
dot icon12/09/2017
Director's details changed for Mr Stephen John Mittler on 2017-09-12
dot icon12/09/2017
Director's details changed for Mrs Catherine Lucy Mittler on 2017-09-12
dot icon01/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/10/2016
Satisfaction of charge 1 in full
dot icon02/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon14/04/2016
Satisfaction of charge 2 in full
dot icon12/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/01/2016
Termination of appointment of Peter Robson as a director on 2015-12-31
dot icon16/10/2015
Registration of charge 058876040003, created on 2015-10-09
dot icon19/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon17/02/2012
Total exemption full accounts made up to 2011-08-31
dot icon01/02/2012
Appointment of Mrs Julie Dennis as a director
dot icon31/01/2012
Appointment of Mrs Rosemary Jane Yallop as a director
dot icon31/01/2012
Appointment of Mrs Cathy Mittler as a director
dot icon15/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/02/2011
Miscellaneous
dot icon08/02/2011
Statement of capital following an allotment of shares on 2006-08-30
dot icon08/02/2011
Resolutions
dot icon08/02/2011
Resolutions
dot icon20/09/2010
Termination of appointment of Timothy Hughes as a director
dot icon25/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon24/08/2010
Director's details changed
dot icon24/08/2010
Director's details changed for Mr Ian Graeme Dennis on 2010-07-26
dot icon24/08/2010
Director's details changed for Peter Robson on 2010-07-26
dot icon24/08/2010
Director's details changed for John Mark Yallop on 2010-07-26
dot icon15/07/2010
Termination of appointment of Christopher Harvey as a secretary
dot icon30/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 26/07/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/12/2008
Director appointed timothy james hughes
dot icon20/08/2008
Return made up to 26/07/08; full list of members
dot icon20/08/2008
Director's change of particulars / steven mittler / 20/08/2008
dot icon24/07/2008
Secretary appointed mr christopher william harvey
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon09/06/2008
Appointment terminated director simon ellyatt
dot icon19/09/2007
New director appointed
dot icon22/08/2007
Return made up to 26/07/07; full list of members
dot icon22/08/2007
New director appointed
dot icon03/03/2007
Secretary resigned
dot icon03/03/2007
Director resigned
dot icon09/11/2006
Accounting reference date extended from 31/07/07 to 31/08/07
dot icon20/10/2006
Particulars of mortgage/charge
dot icon10/10/2006
Registered office changed on 10/10/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon07/10/2006
Particulars of mortgage/charge
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon04/10/2006
New director appointed
dot icon26/07/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon-88.48 % *

* during past year

Cash in Bank

£22,709.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
618.31K
-
0.00
300.00
-
2022
6
791.76K
-
0.00
197.14K
-
2023
0
833.61K
-
0.00
22.71K
-
2023
0
833.61K
-
0.00
22.71K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

833.61K £Ascended5.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.71K £Descended-88.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yallop, Rosemary Jane, Dr
Director
01/09/2011 - Present
2
Harvey, Christopher William
Secretary
30/08/2006 - 30/06/2010
-
Dennis, Ian Graeme
Director
30/08/2006 - Present
28
Yallop, John Mark
Director
30/08/2006 - Present
35
Mittler, Stephen John
Director
30/08/2006 - Present
11

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BALTIC WHARF LIMITED

BALTIC WHARF LIMITED is an(a) Active company incorporated on 26/07/2006 with the registered office located at St Peters Quay, Totnes, Devon TQ9 5EW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BALTIC WHARF LIMITED?

toggle

BALTIC WHARF LIMITED is currently Active. It was registered on 26/07/2006 .

Where is BALTIC WHARF LIMITED located?

toggle

BALTIC WHARF LIMITED is registered at St Peters Quay, Totnes, Devon TQ9 5EW.

What does BALTIC WHARF LIMITED do?

toggle

BALTIC WHARF LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for BALTIC WHARF LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-07-26 with no updates.