About

Registered Number: 03841036
Date of Incorporation: 14/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit A Neptune Way Trident Business Park, Leeds Road, Huddersfield, HD2 1UA,

 

Established in 1999, Babyway International Ltd has its registered office in Huddersfield, it's status is listed as "Active". This business has 2 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRISHNAMURTHI, Ramesh 17 October 2012 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
HEWERDINE, Mark 14 September 1999 06 March 2008 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
MR01 - N/A 11 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 01 February 2019
GUARANTEE2 - N/A 01 February 2019
PARENT_ACC - N/A 23 January 2019
AGREEMENT2 - N/A 23 January 2019
GUARANTEE2 - N/A 08 January 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 16 October 2017
PSC02 - N/A 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
PSC07 - N/A 04 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
AD01 - Change of registered office address 01 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 12 September 2016
CH01 - Change of particulars for director 09 March 2016
CH03 - Change of particulars for secretary 09 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 17 September 2014
AD01 - Change of registered office address 06 May 2014
AD01 - Change of registered office address 06 May 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 19 September 2013
RESOLUTIONS - N/A 05 December 2012
CC04 - Statement of companies objects 05 December 2012
MEM/ARTS - N/A 05 December 2012
SH01 - Return of Allotment of shares 05 December 2012
AP01 - Appointment of director 17 October 2012
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 10 October 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 09 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
353 - Register of members 22 September 2008
287 - Change in situation or address of Registered Office 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
287 - Change in situation or address of Registered Office 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
AA - Annual Accounts 31 January 2008
CERTNM - Change of name certificate 23 November 2007
363a - Annual Return 14 September 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2005
353 - Register of members 28 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 21 September 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 20 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 23 May 2003
225 - Change of Accounting Reference Date 19 November 2002
363s - Annual Return 20 September 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 20 July 2001
225 - Change of Accounting Reference Date 08 January 2001
363s - Annual Return 03 October 2000
225 - Change of Accounting Reference Date 28 June 2000
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
CERTNM - Change of name certificate 20 September 1999
287 - Change in situation or address of Registered Office 16 September 1999
NEWINC - New incorporation documents 14 September 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.