Company NameBabooco Limited
DirectorGeorge Wright
Company StatusActive
Company Number03404842
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Previous NameGreyshott Contracts Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr George Wright
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(21 years after company formation)
Appointment Duration5 years, 9 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMiddleton Hall Middleton
Sudbury
Suffolk
CO10 7LL
Director NameMrs Jane Kathleen Elizabeth Wright
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(4 weeks after company formation)
Appointment Duration20 years, 8 months (resigned 08 April 2018)
RoleTrader
Country of ResidenceEngland
Correspondence AddressMiddleton Farm Cottage Middleton
Sudbury
Suffolk
CO10 7LL
Director NameMrs Janet Maureen Kelsey
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1997(4 weeks after company formation)
Appointment Duration21 years (resigned 28 August 2018)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address12 The Limes
Long Melford
Sudbury
Suffolk
CO10 9SX
Secretary NameMrs Jane Kathleen Elizabeth Wright
NationalityBritish
StatusResigned
Appointed27 August 1997(1 month, 1 week after company formation)
Appointment Duration20 years, 7 months (resigned 08 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddleton Farm Cottage Middleton
Sudbury
Suffolk
CO10 7LL
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered AddressMiddleton Hall
Middleton
Sudbury
Suffolk
CO10 7LL
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishMiddleton
WardStour Valley South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jane Kathleen Elizabeth Wright
50.00%
Ordinary
1 at £1Janet Maureen Kelsey
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

5 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
6 February 2020Registered office address changed from 4 Market Hill Clare Sudbury CO10 8NN England to 2 Beacon End Courtyard London Road Stanway Colchester CO3 0NU on 6 February 2020 (1 page)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 September 2018Appointment of Mr George Wright as a director on 25 July 2018 (2 pages)
3 September 2018Termination of appointment of Janet Maureen Kelsey as a director on 28 August 2018 (1 page)
25 July 2018Cessation of Janet Maureen Kelsey as a person with significant control on 19 July 2018 (1 page)
25 July 2018Notification of Oliver William Rufus Wright as a person with significant control on 19 July 2018 (2 pages)
17 July 2018Notification of George Wright as a person with significant control on 8 April 2018 (2 pages)
17 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
10 April 2018Cessation of Jane Kathleen Elizabeth Wright as a person with significant control on 8 April 2018 (1 page)
10 April 2018Termination of appointment of Jane Kathleen Elizabeth Wright as a secretary on 8 April 2018 (1 page)
10 April 2018Termination of appointment of Jane Kathleen Elizabeth Wright as a director on 8 April 2018 (1 page)
24 October 2017Micro company accounts made up to 30 September 2017 (4 pages)
24 October 2017Micro company accounts made up to 30 September 2017 (4 pages)
20 September 2017Registered office address changed from Middleton Hall Middleton Hall Middleton Sudbury CO10 7LL England to 4 Market Hill Clare Sudbury CO10 8NN on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Middleton Hall Middleton Hall Middleton Sudbury CO10 7LL England to 4 Market Hill Clare Sudbury CO10 8NN on 20 September 2017 (1 page)
13 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
13 September 2017Notification of Jane Kathleen Elizabeth Wright as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Jane Kathleen Elizabeth Wright as a person with significant control on 6 April 2016 (2 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 May 2017Registered office address changed from Middleton Farm Cottages Middleton Sudbury Suffolk CO10 7LL to Middleton Hall Middleton Hall Middleton Sudbury CO10 7LL on 2 May 2017 (1 page)
2 May 2017Registered office address changed from Middleton Farm Cottages Middleton Sudbury Suffolk CO10 7LL to Middleton Hall Middleton Hall Middleton Sudbury CO10 7LL on 2 May 2017 (1 page)
10 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
8 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
8 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
19 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
20 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
20 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
28 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(5 pages)
13 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
13 May 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(5 pages)
9 April 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
9 April 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
20 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
14 February 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
4 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
28 February 2011Accounts for a dormant company made up to 30 September 2010 (7 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
24 November 2009Accounts for a dormant company made up to 30 September 2009 (7 pages)
24 November 2009Accounts for a dormant company made up to 30 September 2009 (7 pages)
13 August 2009Return made up to 17/07/09; full list of members (4 pages)
13 August 2009Return made up to 17/07/09; full list of members (4 pages)
28 December 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
28 December 2008Accounts for a dormant company made up to 30 September 2008 (7 pages)
12 August 2008Return made up to 17/07/08; full list of members (4 pages)
12 August 2008Return made up to 17/07/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
28 January 2008Accounts for a dormant company made up to 30 September 2007 (7 pages)
28 August 2007Return made up to 17/07/07; no change of members (7 pages)
28 August 2007Return made up to 17/07/07; no change of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
8 March 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
4 August 2006Return made up to 17/07/06; full list of members (7 pages)
4 August 2006Return made up to 17/07/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
27 January 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
11 August 2005Return made up to 17/07/05; full list of members (7 pages)
11 August 2005Return made up to 17/07/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 July 2004Return made up to 17/07/04; full list of members (7 pages)
30 July 2004Return made up to 17/07/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 July 2003Return made up to 17/07/03; full list of members (7 pages)
25 July 2003Return made up to 17/07/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 July 2002Return made up to 17/07/02; full list of members (7 pages)
24 July 2002Return made up to 17/07/02; full list of members (7 pages)
23 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 30 September 2001 (4 pages)
23 July 2001Return made up to 17/07/01; full list of members (6 pages)
23 July 2001Return made up to 17/07/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
15 August 2000Return made up to 17/07/00; full list of members (6 pages)
15 August 2000Return made up to 17/07/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
3 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
2 December 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
13 August 1999Return made up to 17/07/99; full list of members (6 pages)
13 August 1999Return made up to 17/07/99; full list of members (6 pages)
6 August 1998Return made up to 17/07/98; full list of members (6 pages)
6 August 1998Return made up to 17/07/98; full list of members (6 pages)
23 April 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
23 April 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
23 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 April 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1997Memorandum and Articles of Association (13 pages)
19 September 1997Memorandum and Articles of Association (13 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Secretary resigned (1 page)
2 September 1997New secretary appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
2 September 1997Secretary resigned (1 page)
2 September 1997Registered office changed on 02/09/97 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997Ad 27/08/97--------- £ si 2@1=2 £ ic 2/4 (21 pages)
2 September 1997Ad 27/08/97--------- £ si 2@1=2 £ ic 2/4 (21 pages)
2 September 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
17 July 1997Incorporation (18 pages)
17 July 1997Incorporation (18 pages)