BKS TRADELINE LIMITED

Register to unlock more data on OkredoRegister

BKS TRADELINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07144179

Incorporation date

02/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings, Rosemary Lane, Halstead, Essex CO9 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon13/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon24/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon20/02/2025
Registration of charge 071441790001, created on 2025-02-14
dot icon04/02/2025
Director's details changed for Mr Dominic Walton on 2025-01-31
dot icon03/02/2025
Director's details changed for Mr Ricky Stephen Walton on 2025-01-31
dot icon03/02/2025
Secretary's details changed for Mr Ricky Stephen Walton on 2025-01-31
dot icon29/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon20/06/2024
Confirmation statement made on 2024-06-08 with updates
dot icon20/10/2023
Resolutions
dot icon19/10/2023
Particulars of variation of rights attached to shares
dot icon19/10/2023
Particulars of variation of rights attached to shares
dot icon19/10/2023
Particulars of variation of rights attached to shares
dot icon19/10/2023
Change of share class name or designation
dot icon19/10/2023
Memorandum and Articles of Association
dot icon18/10/2023
Second filing of Confirmation Statement dated 2023-06-08
dot icon10/08/2023
Registered office address changed from Suite 17, Cautrac Serviced Offices the Causeway Great Horkesley Colchester Essex CO6 4EJ England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 2023-08-10
dot icon24/07/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/06/2023
08/06/23 Statement of Capital gbp 100
dot icon22/02/2023
Termination of appointment of Emma Sharp as a director on 2023-02-21
dot icon17/01/2023
Secretary's details changed for Mr Ricky Stephen Walton on 2023-01-17
dot icon17/01/2023
Director's details changed for Mr Dominic Walton on 2023-01-17
dot icon17/01/2023
Director's details changed for Mr Ricky Stephen Walton on 2023-01-17
dot icon07/12/2022
Registered office address changed from 4a De Grey Square De Grey Road Colchester Essex CO4 5YQ to Suite 17, Cautrac Serviced Offices the Causeway Great Horkesley Colchester Essex CO6 4EJ on 2022-12-07
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon22/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon18/02/2021
Termination of appointment of Sally Ann Walton as a director on 2021-01-04
dot icon25/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon19/01/2021
Cessation of Sally Ann Walton as a person with significant control on 2021-01-04
dot icon30/12/2020
Confirmation statement made on 2020-12-30 with updates
dot icon22/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/05/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon29/05/2018
Director's details changed for Ms Emma Sharp on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr Dominic Walton on 2018-05-29
dot icon05/04/2018
Change of details for Mr Ricky Stephen Walton as a person with significant control on 2018-04-05
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon05/04/2018
Notification of Sally Ann Walton as a person with significant control on 2018-04-05
dot icon27/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon18/08/2015
Director's details changed for Miss Emma Walton on 2015-08-18
dot icon03/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon04/04/2013
Registered office address changed from 20 St. Andrews Gardens Colchester CO4 3EH United Kingdom on 2013-04-04
dot icon04/04/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-01-31
dot icon24/05/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/11/2011
Previous accounting period shortened from 2011-02-28 to 2011-01-31
dot icon13/05/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon13/05/2011
Director's details changed for Mr Dominic Walton on 2011-02-02
dot icon13/05/2011
Secretary's details changed for Mr Ricky Walton on 2011-02-02
dot icon13/05/2011
Director's details changed for Mrs Sally Walton on 2011-02-02
dot icon13/05/2011
Director's details changed for Mr Ricky Stephen Walton on 2011-02-02
dot icon13/05/2011
Director's details changed for Miss Emma Walton on 2011-02-02
dot icon13/05/2011
Registered office address changed from Unit 56 Brunel Road Gorse Lane Industrial Estate Clacton-on-Sea Essex CO15 4LU England on 2011-05-13
dot icon02/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon6 *

* during past year

Number of employees

24
2023
change arrow icon+58.73 % *

* during past year

Cash in Bank

£681,658.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
528.88K
-
0.00
428.48K
-
2022
18
915.85K
-
0.00
429.45K
-
2023
24
1.35M
-
0.00
681.66K
-
2023
24
1.35M
-
0.00
681.66K
-

Employees

2023

Employees

24 Ascended33 % *

Net Assets(GBP)

1.35M £Ascended47.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

681.66K £Ascended58.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Ricky Stephen
Secretary
02/02/2010 - Present
-
Walton, Ricky Stephen
Director
02/02/2010 - Present
3
Mrs Sally Ann Walton
Director
02/02/2010 - 04/01/2021
3
Mr Dominic Walton
Director
02/02/2010 - Present
5
Sharp, Emma
Director
02/02/2010 - 21/02/2023
-

Persons with Significant Control

2
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 BKS TRADELINE LIMITED

BKS TRADELINE LIMITED is an(a) Active company incorporated on 02/02/2010 with the registered office located at The Maltings, Rosemary Lane, Halstead, Essex CO9 1HZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BKS TRADELINE LIMITED?

toggle

BKS TRADELINE LIMITED is currently Active. It was registered on 02/02/2010 .

Where is BKS TRADELINE LIMITED located?

toggle

BKS TRADELINE LIMITED is registered at The Maltings, Rosemary Lane, Halstead, Essex CO9 1HZ.

What does BKS TRADELINE LIMITED do?

toggle

BKS TRADELINE LIMITED operates in the Wholesale of tobacco products (46.35 - SIC 2007) sector.

How many employees does BKS TRADELINE LIMITED have?

toggle

BKS TRADELINE LIMITED had 24 employees in 2023.

What is the latest filing for BKS TRADELINE LIMITED?

toggle

The latest filing was on 13/10/2025: Total exemption full accounts made up to 2025-01-31.