Based in Sheffield in South Yorkshire, Baty International Ltd was established in 1943, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 14 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Kevin Ian | 01 January 2017 | - | 1 |
ANDREWS, Christopher William | N/A | 09 March 1994 | 1 |
CORKE, Philip John | N/A | 22 January 1993 | 1 |
GOMME, Geoffrey John | N/A | 22 January 1993 | 1 |
HOWES, John | 01 May 1992 | 11 January 2001 | 1 |
MEACHEM, Michael Anthony | 13 December 1995 | 04 October 1996 | 1 |
ROBINSON, Neil Trevor | N/A | 22 January 1993 | 1 |
SELKIRK, Malcolm Robert | 22 January 1993 | 30 July 1999 | 1 |
SNOW, Simon George | 03 February 1992 | 03 January 1995 | 1 |
WATSON, Terrance Kenneth | 01 February 1995 | 25 September 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, David Matthew | 01 January 2020 | - | 1 |
DALLMAN, John Maurice | 10 March 2010 | 31 December 2019 | 1 |
DENTON, Mark Edward | 30 July 1999 | 11 September 2000 | 1 |
ROWLANDS, Lynn Ann | 31 March 2006 | 10 March 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CH01 - Change of particulars for director | 03 June 2020 | |
CS01 - N/A | 08 January 2020 | |
AP03 - Appointment of secretary | 03 January 2020 | |
TM02 - Termination of appointment of secretary | 03 January 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 12 January 2017 | |
AP01 - Appointment of director | 06 January 2017 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AP01 - Appointment of director | 03 December 2015 | |
TM01 - Termination of appointment of director | 03 December 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AP01 - Appointment of director | 19 May 2015 | |
AP01 - Appointment of director | 08 April 2015 | |
TM01 - Termination of appointment of director | 08 April 2015 | |
AR01 - Annual Return | 19 January 2015 | |
AA - Annual Accounts | 07 July 2014 | |
RESOLUTIONS - N/A | 10 June 2014 | |
MR01 - N/A | 05 June 2014 | |
MR01 - N/A | 05 June 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 03 July 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
RESOLUTIONS - N/A | 25 February 2013 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 February 2013 | |
SH19 - Statement of capital | 25 February 2013 | |
CAP-SS - N/A | 25 February 2013 | |
AR01 - Annual Return | 21 January 2013 | |
TM01 - Termination of appointment of director | 21 December 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 19 January 2012 | |
CH01 - Change of particulars for director | 19 January 2012 | |
AUD - Auditor's letter of resignation | 07 July 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 10 February 2011 | |
AP01 - Appointment of director | 08 October 2010 | |
AA - Annual Accounts | 01 October 2010 | |
CERTNM - Change of name certificate | 26 July 2010 | |
CONNOT - N/A | 26 July 2010 | |
AP01 - Appointment of director | 13 July 2010 | |
TM01 - Termination of appointment of director | 12 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 June 2010 | |
RESOLUTIONS - N/A | 02 June 2010 | |
CONNOT - N/A | 16 April 2010 | |
AD01 - Change of registered office address | 01 April 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
AA01 - Change of accounting reference date | 23 March 2010 | |
AP03 - Appointment of secretary | 23 March 2010 | |
TM01 - Termination of appointment of director | 23 March 2010 | |
TM02 - Termination of appointment of secretary | 23 March 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
AP01 - Appointment of director | 23 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 February 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 20 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2009 | |
363a - Annual Return | 19 January 2009 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 21 January 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 21 January 2008 | |
353 - Register of members | 03 December 2007 | |
287 - Change in situation or address of Registered Office | 03 December 2007 | |
225 - Change of Accounting Reference Date | 27 June 2007 | |
AA - Annual Accounts | 11 April 2007 | |
363a - Annual Return | 25 January 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 January 2007 | |
353 - Register of members | 25 January 2007 | |
287 - Change in situation or address of Registered Office | 25 January 2007 | |
395 - Particulars of a mortgage or charge | 23 May 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 07 April 2006 | |
395 - Particulars of a mortgage or charge | 29 March 2006 | |
395 - Particulars of a mortgage or charge | 29 March 2006 | |
363a - Annual Return | 24 January 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 14 February 2005 | |
AA - Annual Accounts | 17 January 2005 | |
RESOLUTIONS - N/A | 14 October 2004 | |
363s - Annual Return | 12 February 2004 | |
AA - Annual Accounts | 16 January 2004 | |
288b - Notice of resignation of directors or secretaries | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
AUD - Auditor's letter of resignation | 25 September 2003 | |
AA - Annual Accounts | 27 June 2003 | |
363s - Annual Return | 08 February 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2002 | |
288b - Notice of resignation of directors or secretaries | 05 September 2002 | |
RESOLUTIONS - N/A | 29 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 2002 | |
123 - Notice of increase in nominal capital | 29 July 2002 | |
AA - Annual Accounts | 17 April 2002 | |
288b - Notice of resignation of directors or secretaries | 05 April 2002 | |
363s - Annual Return | 04 January 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2001 | |
AA - Annual Accounts | 04 July 2001 | |
288a - Notice of appointment of directors or secretaries | 07 June 2001 | |
288b - Notice of resignation of directors or secretaries | 21 May 2001 | |
288a - Notice of appointment of directors or secretaries | 17 May 2001 | |
288b - Notice of resignation of directors or secretaries | 17 January 2001 | |
363s - Annual Return | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 September 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 2000 | |
AA - Annual Accounts | 12 June 2000 | |
363s - Annual Return | 01 February 2000 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
288a - Notice of appointment of directors or secretaries | 11 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
AA - Annual Accounts | 24 August 1999 | |
363s - Annual Return | 02 February 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1998 | |
288a - Notice of appointment of directors or secretaries | 15 October 1998 | |
AA - Annual Accounts | 12 June 1998 | |
363s - Annual Return | 27 January 1998 | |
AA - Annual Accounts | 08 April 1997 | |
363s - Annual Return | 02 February 1997 | |
288b - Notice of resignation of directors or secretaries | 08 October 1996 | |
288b - Notice of resignation of directors or secretaries | 08 October 1996 | |
AA - Annual Accounts | 29 February 1996 | |
363s - Annual Return | 23 January 1996 | |
288 - N/A | 02 January 1996 | |
288 - N/A | 19 October 1995 | |
AA - Annual Accounts | 24 April 1995 | |
288 - N/A | 27 February 1995 | |
288 - N/A | 31 January 1995 | |
363s - Annual Return | 24 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 09 May 1994 | |
288 - N/A | 13 April 1994 | |
288 - N/A | 29 March 1994 | |
RESOLUTIONS - N/A | 16 March 1994 | |
RESOLUTIONS - N/A | 16 March 1994 | |
RESOLUTIONS - N/A | 16 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 1994 | |
123 - Notice of increase in nominal capital | 16 March 1994 | |
363s - Annual Return | 03 February 1994 | |
CERTNM - Change of name certificate | 21 January 1994 | |
CERTNM - Change of name certificate | 21 January 1994 | |
AA - Annual Accounts | 02 August 1993 | |
363s - Annual Return | 15 March 1993 | |
288 - N/A | 23 February 1993 | |
288 - N/A | 23 February 1993 | |
288 - N/A | 23 February 1993 | |
288 - N/A | 28 October 1992 | |
395 - Particulars of a mortgage or charge | 16 September 1992 | |
288 - N/A | 17 July 1992 | |
288 - N/A | 19 February 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 February 1992 | |
363b - Annual Return | 06 February 1992 | |
AA - Annual Accounts | 28 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 1991 | |
RESOLUTIONS - N/A | 23 July 1991 | |
RESOLUTIONS - N/A | 23 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 1991 | |
123 - Notice of increase in nominal capital | 23 July 1991 | |
288 - N/A | 19 April 1991 | |
AA - Annual Accounts | 11 February 1991 | |
363 - Annual Return | 17 January 1991 | |
288 - N/A | 08 October 1990 | |
288 - N/A | 09 July 1990 | |
288 - N/A | 11 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 February 1990 | |
AA - Annual Accounts | 16 January 1990 | |
363 - Annual Return | 16 January 1990 | |
288 - N/A | 14 December 1989 | |
288 - N/A | 04 September 1989 | |
288 - N/A | 23 August 1989 | |
363 - Annual Return | 18 April 1989 | |
AA - Annual Accounts | 18 April 1989 | |
288 - N/A | 31 March 1989 | |
MEM/ARTS - N/A | 21 March 1989 | |
RESOLUTIONS - N/A | 13 March 1989 | |
RESOLUTIONS - N/A | 06 October 1988 | |
RESOLUTIONS - N/A | 06 October 1988 | |
169 - Return by a company purchasing its own shares | 06 October 1988 | |
287 - Change in situation or address of Registered Office | 28 July 1988 | |
395 - Particulars of a mortgage or charge | 18 April 1988 | |
AA - Annual Accounts | 15 February 1988 | |
363 - Annual Return | 15 February 1988 | |
288 - N/A | 26 February 1987 | |
288 - N/A | 16 December 1986 | |
AA - Annual Accounts | 26 November 1986 | |
363 - Annual Return | 26 November 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1986 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1986 | |
288 - N/A | 16 May 1986 | |
AA - Annual Accounts | 02 May 1986 | |
363 - Annual Return | 02 May 1986 | |
288 - N/A | 30 April 1986 | |
MISC - Miscellaneous document | 26 February 1943 | |
NEWINC - New incorporation documents | 26 February 1943 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 May 2014 | Outstanding |
N/A |
A registered charge | 30 May 2014 | Outstanding |
N/A |
Debenture | 09 June 2010 | Outstanding |
N/A |
Debenture | 22 May 2006 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 28 March 2006 | Fully Satisfied |
N/A |
Floating charge (all assets) | 28 March 2006 | Fully Satisfied |
N/A |
Charge | 07 September 1992 | Fully Satisfied |
N/A |
Equitable charge by deposit of deeds. | 07 April 1988 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 April 1986 | Fully Satisfied |
N/A |
Legal charge | 30 April 1986 | Fully Satisfied |
N/A |