Company NameBaskerville Reactors & Autoclaves Limited
DirectorsHoward Owen Pickard and Robert David Pickard
Company StatusActive
Company Number09705309
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 9 months ago)
Previous NameDevelopsomething Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Howard Owen Pickard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2015(4 weeks, 1 day after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood Street Stanningley
Pudsey
West Yorkshire
LS28 6PT
Director NameMr Robert David Pickard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Street Stanningley
Pudsey
West Yorkshire
LS28 6PT
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered AddressBeechwood Street
Stanningley
Pudsey
West Yorkshire
LS28 6PT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

29 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
21 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
20 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
19 December 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
12 September 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
4 October 2015Company name changed developsomething LIMITED\certificate issued on 04/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
4 October 2015Company name changed developsomething LIMITED\certificate issued on 04/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 September 2015Appointment of Mr Robert David Pickard as a director on 23 September 2015 (2 pages)
24 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2
(3 pages)
24 September 2015Appointment of Mr Robert David Pickard as a director on 23 September 2015 (2 pages)
24 September 2015Statement of capital following an allotment of shares on 23 September 2015
  • GBP 2
(3 pages)
27 August 2015Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Beechwood Street Stanningley Pudsey West Yorkshire LS28 6PT on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Howard Owen Pickard as a director on 26 August 2015 (2 pages)
27 August 2015Termination of appointment of Jonathon Charles Round as a director on 26 August 2015 (1 page)
27 August 2015Appointment of Mr Howard Owen Pickard as a director on 26 August 2015 (2 pages)
27 August 2015Termination of appointment of Jonathon Charles Round as a director on 26 August 2015 (1 page)
27 August 2015Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Beechwood Street Stanningley Pudsey West Yorkshire LS28 6PT on 27 August 2015 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)