BALTIC WHARF (MAIDSTONE) LIMITED

Register to unlock more data on OkredoRegister

BALTIC WHARF (MAIDSTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06907576

Incorporation date

16/05/2009

Size

Audited abridged

Contacts

Registered address

Registered address

The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent ME20 7DXCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2009)
dot icon27/04/2026
Confirmation statement made on 2026-04-27 with no updates
dot icon04/12/2025
Audited abridged accounts made up to 2025-03-31
dot icon13/06/2025
Director's details changed for Mr Riley Joseph Butler on 2025-01-01
dot icon13/06/2025
Director's details changed for Mr Maxwell Edward Butler on 2025-01-01
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon06/01/2025
Audited abridged accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon09/01/2024
Audited abridged accounts made up to 2023-03-31
dot icon19/12/2023
Registration of charge 069075760004, created on 2023-12-15
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon03/01/2023
Audited abridged accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon09/03/2022
Termination of appointment of Lakis Pavlou as a director on 2022-01-01
dot icon23/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon13/10/2021
Appointment of Mr Maxwell Edward Butler as a director on 2021-10-13
dot icon27/08/2021
Statement of company's objects
dot icon09/08/2021
Resolutions
dot icon09/08/2021
Memorandum and Articles of Association
dot icon19/07/2021
Registration of charge 069075760003, created on 2021-07-16
dot icon16/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon01/12/2020
Director's details changed for Mr Lakis Pavlou on 2020-11-30
dot icon30/11/2020
Appointment of Mr Lakis Pavlou as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mr Mark Butler as a director on 2020-11-30
dot icon30/11/2020
Appointment of Mr Riley Joseph Butler as a director on 2020-11-30
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon14/01/2020
Termination of appointment of John Michael Rees as a secretary on 2020-01-14
dot icon18/10/2019
Audited abridged accounts made up to 2019-03-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon16/05/2019
Notification of Jason Robert Butler as a person with significant control on 2016-05-17
dot icon16/05/2019
Cessation of John Michael Rees as a person with significant control on 2018-05-17
dot icon16/05/2019
Cessation of Jason Robert Butler as a person with significant control on 2018-05-17
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon16/05/2018
Notification of Terance Butler Holdings Limited as a person with significant control on 2017-05-17
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon16/05/2018
Change of details for Mr Jason Robert Butler as a person with significant control on 2017-05-17
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon22/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon05/01/2017
Registered office address changed from The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX United Kingdom to The Cabins, Aylesford Lakes 78a Rochester Road Aylesford Kent ME20 7DX on 2017-01-05
dot icon05/01/2017
Accounts for a small company made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon06/04/2016
Registered office address changed from Court Lodge Park Lower Road West Farleigh Maidstone Kent ME15 0PD to The Cabins, Aylesford Lakes Rochester Road Aylesford Kent ME20 7DX on 2016-04-06
dot icon07/01/2016
Accounts for a small company made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon31/12/2014
Accounts for a small company made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mr Jason Robert Butler on 2011-06-09
dot icon23/12/2013
Accounts for a small company made up to 2013-03-31
dot icon13/09/2013
Secretary's details changed for John Michael Rees on 2013-06-01
dot icon23/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon12/09/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon19/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2011
Certificate of change of name
dot icon09/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon09/06/2011
Director's details changed for Jason Robert Butler on 2011-06-09
dot icon23/05/2011
Registered office address changed from Court Lodge Lower Road West Farleigh Maidstone Kent ME15 0PD United Kingdom on 2011-05-23
dot icon05/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon09/06/2010
Registered office address changed from Court Lodge Farm House Lower Road West Farleigh Maidstone Kent ME15 0PD on 2010-06-09
dot icon10/02/2010
Appointment of John Michael Rees as a secretary
dot icon10/02/2010
Appointment of Paul Graham as a director
dot icon28/08/2009
Director appointed jason robert butler
dot icon16/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2025
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
Butler, Mark
Director
30/11/2020 - Present
27
Butler, Jason Robert
Director
25/08/2009 - Present
56
Rees, John Michael
Director
16/05/2009 - Present
75
Butler, Riley Joseph
Director
30/11/2020 - Present
34
Butler, Maxwell Edward
Director
13/10/2021 - Present
30

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BALTIC WHARF (MAIDSTONE) LIMITED

BALTIC WHARF (MAIDSTONE) LIMITED is an(a) Active company incorporated on 16/05/2009 with the registered office located at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent ME20 7DX. There are currently 6 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 WHARF (MAIDSTONE) LIMITED?

toggle

BALTIC WHARF (MAIDSTONE) LIMITED is currently Active. It was registered on 16/05/2009 .

Where is BALTIC WHARF (MAIDSTONE) LIMITED located?

toggle

BALTIC WHARF (MAIDSTONE) LIMITED is registered at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent ME20 7DX.

What does BALTIC WHARF (MAIDSTONE) LIMITED do?

toggle

BALTIC WHARF (MAIDSTONE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BALTIC WHARF (MAIDSTONE) LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-27 with no updates.