Baltic Wharf Limited DEVON


Founded in 2006, Baltic Wharf, classified under reg no. 05887604 is an active company. Currently registered at St Peters Quay TQ9 5EW, Devon the company has been in the business for 18 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 6 directors, namely Rosemary Y., Julie D. and Catherine M. and others. Of them, Stephen M., Ian D., John Y. have been with the company the longest, being appointed on 30 August 2006 and Rosemary Y. and Julie D. and Catherine M. have been with the company for the least time - from 1 September 2011. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher H. who worked with the the company until 30 June 2010.

Baltic Wharf Limited Address / Contact

Office Address St Peters Quay
Office Address2 Totnes
Town Devon
Post code TQ9 5EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05887604
Date of Incorporation Wed, 26th Jul 2006
Industry Other letting and operating of own or leased real estate
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Rosemary Y.

Position: Director

Appointed: 01 September 2011

Julie D.

Position: Director

Appointed: 01 September 2011

Catherine M.

Position: Director

Appointed: 01 September 2011

Stephen M.

Position: Director

Appointed: 30 August 2006

Ian D.

Position: Director

Appointed: 30 August 2006

John Y.

Position: Director

Appointed: 30 August 2006

Timothy H.

Position: Director

Appointed: 01 September 2008

Resigned: 31 August 2010

Peter R.

Position: Director

Appointed: 30 July 2007

Resigned: 31 December 2015

Simon E.

Position: Director

Appointed: 03 November 2006

Resigned: 05 April 2008

Christopher H.

Position: Secretary

Appointed: 30 August 2006

Resigned: 30 June 2010

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 26 July 2006

Resigned: 26 July 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2006

Resigned: 26 July 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Ian D. This PSC has significiant influence or control over this company,.

Ian D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth276 849248 554    
Balance Sheet
Cash Bank On Hand  22644 609300197 135
Current Assets245 887205 684598 304503 614582 742 
Debtors219 436185 113586 478447 405570 842711 026
Net Assets Liabilities  491 916533 250618 309791 758
Other Debtors  499 254386 178480 531688 405
Property Plant Equipment  24 43515 6189 8395 389
Total Inventories  11 60011 60011 60011 600
Cash Bank In Hand7 9517 571    
Intangible Fixed Assets454 054412 522    
Net Assets Liabilities Including Pension Asset Liability276 849248 554    
Stocks Inventory18 50013 000    
Tangible Fixed Assets60 12750 045    
Reserves/Capital
Called Up Share Capital150 000150 000    
Profit Loss Account Reserve126 84998 554    
Shareholder Funds276 849248 554    
Other
Accumulated Amortisation Impairment Intangible Assets  489 531526 671563 810600 950
Accumulated Depreciation Impairment Property Plant Equipment  955 417962 634970 396976 551
Additions Other Than Through Business Combinations Property Plant Equipment    1 983 
Average Number Employees During Period  7666
Bank Borrowings   50 000  
Bank Borrowings Overdrafts    21 561 
Bank Overdrafts  28 532 21 561 
Corporation Tax Payable    30 089212 492
Creditors  379 92850 000150 791273 932
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 600  
Disposals Property Plant Equipment   -1 600  
Fixed Assets514 181462 567277 694231 737188 819 
Increase From Amortisation Charge For Year Intangible Assets   37 14037 13937 140
Increase From Depreciation Charge For Year Property Plant Equipment   8 8177 7626 155
Intangible Assets  253 259216 119178 980141 840
Intangible Assets Gross Cost  742 790742 790742 790742 790
Net Current Assets Liabilities-225 685-204 383218 376354 169431 951 
Nominal Value Allotted Share Capital  150 000150 000150 00025 000
Number Shares Issued Fully Paid  150 000150 000150 00025 000
Other Creditors  256 65717 8933 87313 376
Other Payables Accrued Expenses  7 92342 24633 346 
Other Provisions Balance Sheet Subtotal    2 4611 300
Other Taxation Payable    12 46513 333
Par Value Share 1 111
Prepayments  34 17828 37742 787 
Property Plant Equipment Gross Cost  979 852978 252980 235981 940
Provisions For Liabilities Balance Sheet Subtotal  4 1542 6562 461 
Taxation Social Security Payable  3 47514 99912 464 
Total Additions Including From Business Combinations Property Plant Equipment     1 705
Total Assets Less Current Liabilities288 496258 184496 070585 906620 770 
Total Borrowings  28 53250 00021 561 
Trade Creditors Trade Payables  66 62835 68048 90034 731
Trade Debtors Trade Receivables  53 04632 85047 52422 621
Unpaid Contributions To Pension Schemes  492580558 
Useful Life Intangible Assets Years     20
Useful Life Property Plant Equipment Years     2
Amount Specific Advance Or Credit Directors  -101 896-15 00398 523 
Amount Specific Advance Or Credit Made In Period Directors  459 75886 893113 526 
Amount Specific Advance Or Credit Repaid In Period Directors  -101 896-50 001-100 000 
Creditors Due Within One Year471 572410 067    
Number Shares Allotted150 000150 000    
Provisions For Liabilities Charges11 6479 630    
Value Shares Allotted150 000150 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 13th, March 2023
Free Download (9 pages)

Company search

Advertisements