About

Registered Number: 00379038
Date of Incorporation: 26/02/1943 (81 years and 2 months ago)
Company Status: Active
Registered Address: C/O James Neill Holdings Ltd Atlas Way, Atlas North, Sheffield, South Yorkshire, S4 7QQ

 

Established in 1943, Baty International Ltd have registered office in Sheffield in South Yorkshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. George, David Matthew, Smith, Kevin Ian, Dallman, John Maurice, Denton, Mark Edward, Rowlands, Lynn Ann, Andrews, Christopher William, Corke, Philip John, Gomme, Geoffrey John, Howes, John, Meachem, Michael Anthony, Robinson, Neil Trevor, Selkirk, Malcolm Robert, Snow, Simon George, Watson, Terrance Kenneth are the current directors of Baty International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.