BAWTRY SAWDUST COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAWTRY SAWDUST COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04646716

Incorporation date

24/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Quarry Works Thorne Road, Austerfield, Doncaster, South Yorkshire DN10 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon15/10/2025
Change of details for Mr Nicholas Alan Talbot as a person with significant control on 2025-10-15
dot icon15/10/2025
Director's details changed for Mr Nicholas Alan Talbot on 2025-10-15
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon01/08/2024
Cessation of Christopher Wynford Talbot as a person with significant control on 2024-07-31
dot icon01/08/2024
Notification of Warren Christian Talbot as a person with significant control on 2024-07-31
dot icon01/08/2024
Termination of appointment of Christopher Wynford Talbot as a director on 2024-07-31
dot icon01/08/2024
Appointment of Mr Warren Christian Talbot as a director on 2024-07-31
dot icon01/03/2024
Registered office address changed from 35 Wong Lane Tickhill Doncaster South Yorkshire DN11 9PL England to Old Quarry Works Thorne Road Austerfield Doncaster South Yorkshire DN10 6HD on 2024-03-01
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon15/01/2018
Change of details for Mr Christopher Wynford Talbot as a person with significant control on 2018-01-15
dot icon15/01/2018
Director's details changed for Mr Christopher Wynford Talbot on 2018-01-15
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Registered office address changed from 35 Wong Lane Tickhill Doncaster South Yorkshire DN11 9LR to 35 Wong Lane Tickhill Doncaster South Yorkshire DN11 9PL on 2015-02-11
dot icon11/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon26/01/2010
Director's details changed for Valerie Talbot on 2010-01-26
dot icon26/01/2010
Director's details changed for Nicholas Alan Talbot on 2010-01-26
dot icon26/01/2010
Director's details changed for David Ian Talbot on 2010-01-26
dot icon26/01/2010
Director's details changed for Christopher Wynford Talbot on 2010-01-26
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2009
Return made up to 24/01/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/01/2008
Return made up to 24/01/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2007
Return made up to 24/01/07; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 24/01/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/04/2005
Return made up to 24/01/05; no change of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 24/01/04; full list of members
dot icon06/04/2003
Ad 21/03/03--------- £ si 4@1=4 £ ic 2/6
dot icon06/04/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon06/03/2003
New director appointed
dot icon02/03/2003
Nc inc already adjusted 14/02/03
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon01/03/2003
Secretary resigned
dot icon01/03/2003
Director resigned
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
New secretary appointed
dot icon01/03/2003
New director appointed
dot icon01/03/2003
Registered office changed on 01/03/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
dot icon18/02/2003
Certificate of change of name
dot icon24/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/10/2026
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
13
887.77K
-
0.00
210.41K
-
2022
13
1.04M
-
0.00
364.60K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
24/01/2003 - 14/02/2003
2731
WRF INTERNATIONAL LIMITED
Nominee Director
24/01/2003 - 14/02/2003
756
Mr Christopher Wynford Talbot
Director
14/02/2003 - 31/07/2024
3
Mr Nicholas Alan Talbot
Director
14/02/2003 - Present
3
Talbot, David Ian
Secretary
14/02/2003 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BAWTRY SAWDUST COMPANY LIMITED

BAWTRY SAWDUST COMPANY LIMITED is an(a) Active company incorporated on 24/01/2003 with the registered office located at Old Quarry Works Thorne Road, Austerfield, Doncaster, South Yorkshire DN10 6HD. There are currently 5 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 BAWTRY SAWDUST COMPANY LIMITED?

toggle

BAWTRY SAWDUST COMPANY LIMITED is currently Active. It was registered on 24/01/2003 .

Where is BAWTRY SAWDUST COMPANY LIMITED located?

toggle

BAWTRY SAWDUST COMPANY LIMITED is registered at Old Quarry Works Thorne Road, Austerfield, Doncaster, South Yorkshire DN10 6HD.

What does BAWTRY SAWDUST COMPANY LIMITED do?

toggle

BAWTRY SAWDUST COMPANY LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for BAWTRY SAWDUST COMPANY LIMITED?

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.