Background WavePink WaveYellow Wave

BACTON LOGISTICS LIMITED (02662799)

BACTON LOGISTICS LIMITED (02662799) is an active UK company. incorporated on 14 November 1991. with registered office in Bury St. Edmunds. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. BACTON LOGISTICS LIMITED has been registered for 34 years. Current directors include DOWNIE, Charles James, DOWNIE, Edward Thomas, MADDISON, Thomas James and 1 others.

Company Number
02662799
Status
active
Type
ltd
Incorporated
14 November 1991
Age
34 years
Address
Unit 2 Venture Road Lawn Farm Business Park, Bury St. Edmunds, IP30 9RZ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DOWNIE, Charles James, DOWNIE, Edward Thomas, MADDISON, Thomas James, STEVENSON, Andrew Gordon
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACTON LOGISTICS LIMITED

BACTON LOGISTICS LIMITED is an active company incorporated on 14 November 1991 with the registered office located in Bury St. Edmunds. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. BACTON LOGISTICS LIMITED was registered 34 years ago.(SIC: 49410, 52103)

Status

active

Active since 34 years ago

Company No

02662799

LTD Company

Age

34 Years

Incorporated 14 November 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

BACTON TRANSPORT SERVICES LIMITED
From: 16 January 1992To: 30 January 2025
FOLLOWTODAY LIMITED
From: 14 November 1991To: 16 January 1992
Contact
Address

Unit 2 Venture Road Lawn Farm Business Park Woolpit Bury St. Edmunds, IP30 9RZ,

Previous Addresses

, Tomo Industrial Estate Tomo Road, Stowmarket, Suffolk, IP14 5AY
From: 24 November 2010To: 3 September 2021
, Tomo Industrial Estate, Creeting Road, Stowmarket, Suffolk, IP14 5AY
From: 14 November 1991To: 24 November 2010
Timeline

16 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Nov 91
Loan Secured
Sept 13
Director Left
Sept 16
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Apr 22
Director Left
Aug 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 23
Director Left
Jul 24
Loan Cleared
May 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DOWNIE, Charles James

Active
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Born August 1960
Director
Appointed 21 Jan 2005

DOWNIE, Edward Thomas

Active
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Born October 1964
Director
Appointed 01 Aug 2003

MADDISON, Thomas James

Active
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Born October 1980
Director
Appointed 23 Oct 2025

STEVENSON, Andrew Gordon

Active
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Born June 1982
Director
Appointed 10 Apr 2022

BRINE, Paul Andrew

Resigned
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Secretary
Appointed 23 Mar 2016
Resigned 18 Feb 2022

DOWNIE, James Lawrie Gray

Resigned
Knock O Ronald Church Meadow, StowmarketIP14 4JU
Secretary
Appointed 02 Jan 1992
Resigned 22 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Nov 1991
Resigned 02 Jan 1992

BAKER, Paul

Resigned
2 Birds Meare, OtleyIP6 9QR
Born December 1967
Director
Appointed 24 Jan 2005
Resigned 25 Nov 2005

BARNES, Matthew William

Resigned
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Born February 1992
Director
Appointed 23 Oct 2025
Resigned 06 Mar 2026

DOWNIE, James Lawrie Gray

Resigned
Knock O Ronald Church Meadow, StowmarketIP14 4JU
Born May 1935
Director
Appointed 02 Jan 1992
Resigned 08 Sept 2016

EMBERSON, Richard John

Resigned
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Born November 1967
Director
Appointed 01 Mar 2022
Resigned 26 Jul 2024

MILLER, James

Resigned
Rob Hall, StowmarketIP14 4JL
Born August 1938
Director
Appointed 02 Jan 1992
Resigned 21 Jan 2005

NEWMAN, Nicholas John

Resigned
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Born July 1969
Director
Appointed 01 Mar 2022
Resigned 31 Oct 2023

WILLIS, Paul Michael

Resigned
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Born February 1969
Director
Appointed 01 Mar 2022
Resigned 31 Aug 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Nov 1991
Resigned 02 Jan 1992

Persons with significant control

3

1 Active
2 Ceased
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2022

Mr Charles James Downie

Ceased
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2022

Mr Edward Thomas Downie

Ceased
Lawn Farm Business Park, Bury St. EdmundsIP30 9RZ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jan 2022
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Change To A Person With Significant Control
23 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
6 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
30 May 2008
225Change of Accounting Reference Date
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Accounts With Accounts Type Small
11 May 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Accounts With Accounts Type Small
13 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
88(2)R88(2)R
Legacy
13 December 2005
88(2)R88(2)R
Legacy
13 December 2005
123Notice of Increase in Nominal Capital
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
169169
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 September 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 2003
AAAnnual Accounts
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2001
AAAnnual Accounts
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
1 September 1994
AAAnnual Accounts
Legacy
8 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
24 June 1992
88(2)R88(2)R
Legacy
27 February 1992
395Particulars of Mortgage or Charge
Legacy
25 February 1992
224224
Memorandum Articles
21 January 1992
MEM/ARTSMEM/ARTS
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
288288
Legacy
20 January 1992
287Change of Registered Office
Certificate Change Of Name Company
16 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 1991
NEWINCIncorporation