BAPTIST BUILDING & ROOFING CO. LIMITED

Register to unlock more data on OkredoRegister

BAPTIST BUILDING & ROOFING CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023369

Incorporation date

29/06/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Fenton Grange, Fenton, Lincoln, Lincolnshire LN1 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon21/11/2025
Micro company accounts made up to 2025-04-05
dot icon27/08/2025
Director's details changed for Mr Mark Baptist on 2025-08-22
dot icon27/08/2025
Change of details for Mr Mark Baptist as a person with significant control on 2025-08-22
dot icon27/08/2025
Director's details changed for Mr Mark Baptist on 2025-08-22
dot icon27/08/2025
Change of details for Mr Mark Baptist as a person with significant control on 2025-08-22
dot icon27/08/2025
Registered office address changed from 15 Woodfield Avenue Lincoln Lincolnshire LN6 0LJ to 1 Fenton Grange Fenton Lincoln Lincolnshire LN1 5AD on 2025-08-27
dot icon30/07/2025
Confirmation statement made on 2025-06-15 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-04-05
dot icon05/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-04-05
dot icon22/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon07/09/2022
Micro company accounts made up to 2022-04-05
dot icon16/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon13/12/2021
Micro company accounts made up to 2021-04-05
dot icon16/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-04-05
dot icon25/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon08/06/2020
Statement of capital following an allotment of shares on 2019-07-15
dot icon08/06/2020
Statement of capital following an allotment of shares on 2019-07-15
dot icon24/12/2019
Total exemption full accounts made up to 2019-04-05
dot icon21/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-04-05
dot icon15/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon06/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon10/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon28/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-05
dot icon29/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon29/06/2012
Termination of appointment of Michelle Cresdee as a secretary
dot icon04/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon20/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-04-05
dot icon13/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mark Baptist on 2009-10-01
dot icon13/07/2010
Secretary's details changed for Michelle Tracey Cresdee on 2009-10-01
dot icon17/11/2009
Annual return made up to 2009-06-15 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-04-05
dot icon06/08/2008
Return made up to 15/06/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2008-04-05
dot icon17/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon08/10/2007
New secretary appointed
dot icon25/09/2007
Secretary resigned
dot icon11/07/2007
Return made up to 15/06/07; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-04-05
dot icon20/06/2006
Return made up to 15/06/06; full list of members
dot icon23/09/2005
Total exemption full accounts made up to 2005-04-05
dot icon11/07/2005
Return made up to 15/06/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-04-05
dot icon08/07/2004
Resolutions
dot icon05/07/2004
Return made up to 15/06/04; full list of members
dot icon13/05/2004
Particulars of mortgage/charge
dot icon10/03/2004
Director resigned
dot icon13/12/2003
Total exemption full accounts made up to 2003-04-05
dot icon25/06/2003
Return made up to 15/06/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon19/06/2002
Return made up to 15/06/02; full list of members
dot icon27/06/2001
Accounts for a dormant company made up to 2001-04-05
dot icon27/06/2001
Return made up to 15/06/01; full list of members
dot icon25/07/2000
New director appointed
dot icon25/07/2000
Accounting reference date shortened from 30/06/01 to 05/04/01
dot icon19/07/2000
Registered office changed on 19/07/00 from: uk companyshop LIMITED the sheilling, bank lane abberley, worcester worcestershire WR6 6BQ
dot icon19/07/2000
New director appointed
dot icon19/07/2000
New secretary appointed
dot icon12/07/2000
Director resigned
dot icon12/07/2000
Secretary resigned
dot icon29/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
35.41K
-
0.00
-
-
2022
3
63.93K
-
0.00
-
-
2022
3
63.93K
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

63.93K £Ascended80.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Adey, Jane
Nominee Director
28/06/2000 - 02/07/2000
598
Baptist, Mark
Director
04/07/2000 - Present
4
Uk Companyshop Ltd
Nominee Secretary
28/06/2000 - 02/07/2000
125
Triffitt, Steven James
Secretary
03/07/2000 - 12/09/2007
-
Blewitt, Amanda Jane
Director
03/07/2000 - 24/02/2004
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BAPTIST BUILDING & ROOFING CO. LIMITED

BAPTIST BUILDING & ROOFING CO. LIMITED is an(a) Active company incorporated on 29/06/2000 with the registered office located at 1 Fenton Grange, Fenton, Lincoln, Lincolnshire LN1 5AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAPTIST BUILDING & ROOFING CO. LIMITED?

toggle

BAPTIST BUILDING & ROOFING CO. LIMITED is currently Active. It was registered on 29/06/2000 .

Where is BAPTIST BUILDING & ROOFING CO. LIMITED located?

toggle

BAPTIST BUILDING & ROOFING CO. LIMITED is registered at 1 Fenton Grange, Fenton, Lincoln, Lincolnshire LN1 5AD.

What does BAPTIST BUILDING & ROOFING CO. LIMITED do?

toggle

BAPTIST BUILDING & ROOFING CO. LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does BAPTIST BUILDING & ROOFING CO. LIMITED have?

toggle

BAPTIST BUILDING & ROOFING CO. LIMITED had 3 employees in 2022.

What is the latest filing for BAPTIST BUILDING & ROOFING CO. LIMITED?

toggle

The latest filing was on 21/11/2025: Micro company accounts made up to 2025-04-05.