BASKERVILLE WHARF LLP

Register to unlock more data on OkredoRegister

BASKERVILLE WHARF LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC360570

Incorporation date

04/01/2011

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2011)
dot icon15/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Registration of charge OC3605700005, created on 2024-10-29
dot icon17/02/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/06/2023
Member's details changed for Mr Richard William Adams on 2023-04-30
dot icon30/06/2023
Change of details for Mr Miles Edward Robert Thomas Watson-Smyth as a person with significant control on 2023-04-30
dot icon30/06/2023
Change of details for Mr Richard William Adams as a person with significant control on 2023-04-30
dot icon03/05/2023
Member's details changed for Miles Edward Robert Thomas Watson-Smyth on 2023-04-30
dot icon03/05/2023
Member's details changed for Mr Thomas Henry Walter Priday on 2023-04-30
dot icon03/05/2023
Change of details for Mr Thomas Henry Walter Priday as a person with significant control on 2023-04-30
dot icon02/05/2023
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/09/2022
Change of details for Mr Richard William Adams as a person with significant control on 2022-09-16
dot icon29/09/2022
Member's details changed for Richard William Adams on 2022-09-16
dot icon11/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon26/10/2018
Registration of charge OC3605700004, created on 2018-10-26
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2016-01-04
dot icon08/12/2015
Registration of charge OC3605700003, created on 2015-11-26
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/01/2015
Annual return made up to 2015-01-04
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-04
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/08/2013
Registration of charge OC3605700002, created on 2013-08-01
dot icon30/07/2013
Registration of charge OC3605700001, created on 2013-07-25
dot icon10/01/2013
Annual return made up to 2013-01-04
dot icon28/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-04
dot icon05/12/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon04/01/2011
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+17.02 % *

* during past year

Cash in Bank

£212,929.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.13K
-
0.00
83.53K
-
2022
0
112.10K
-
0.00
181.96K
-
2023
0
113.14K
-
0.00
212.93K
-
2023
0
113.14K
-
0.00
212.93K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

113.14K £Ascended0.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

212.93K £Ascended17.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Richard William
LLP Designated Member
04/01/2011 - Present
1
Watson-Smyth, Miles Edward Robert Thomas
LLP Designated Member
04/01/2011 - Present
-
Priday, Thomas Henry Walter
LLP Designated Member
04/01/2011 - Present
-

Persons with Significant Control

3
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 BASKERVILLE WHARF LLP

BASKERVILLE WHARF LLP is an(a) Active company incorporated on 04/01/2011 with the registered office located at Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZ. There are currently 3 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 BASKERVILLE WHARF LLP?

toggle

BASKERVILLE WHARF LLP is currently Active. It was registered on 04/01/2011 .

Where is BASKERVILLE WHARF LLP located?

toggle

BASKERVILLE WHARF LLP is registered at Celixir House, Stratford Business And Technology Park, Stratford-Upon-Avon, Warwickshire CV37 7GZ.

What is the latest filing for BASKERVILLE WHARF LLP?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-04 with no updates.