About

Registered Number: 06023704
Date of Incorporation: 08/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Burnden House, 31 Chequers Lane, Derby, DE21 6AW,

 

Founded in 2006, Baytree Cars Ltd has its registered office in Derby. The current directors of the company are listed as Mcdermott, Christopher Hugh, Mcdermott, Christopher Hugh, Pickering, Deborah, Hewitt, John in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDERMOTT, Christopher Hugh 08 December 2006 - 1
HEWITT, John 08 December 2006 12 August 2010 1
Secretary Name Appointed Resigned Total Appointments
MCDERMOTT, Christopher Hugh 12 August 2010 - 1
PICKERING, Deborah 08 December 2006 08 December 2006 1

Filing History

Document Type Date
MR01 - N/A 09 April 2020
MR04 - N/A 03 March 2020
AD01 - Change of registered office address 14 January 2020
AA - Annual Accounts 18 November 2019
AA01 - Change of accounting reference date 09 October 2019
CS01 - N/A 08 October 2019
AA - Annual Accounts 29 April 2019
CH03 - Change of particulars for secretary 16 January 2019
CH01 - Change of particulars for director 16 January 2019
CS01 - N/A 16 January 2019
AP01 - Appointment of director 15 January 2019
MR04 - N/A 22 October 2018
PSC04 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 04 May 2017
CH01 - Change of particulars for director 19 April 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 12 January 2016
SH01 - Return of Allotment of shares 15 July 2015
RESOLUTIONS - N/A 23 June 2015
TM01 - Termination of appointment of director 11 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 December 2014
AA01 - Change of accounting reference date 23 September 2014
MR01 - N/A 25 June 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 11 September 2013
MR01 - N/A 10 August 2013
AP01 - Appointment of director 14 March 2013
AR01 - Annual Return 03 January 2013
SH01 - Return of Allotment of shares 13 December 2012
SH01 - Return of Allotment of shares 30 October 2012
AA - Annual Accounts 01 June 2012
AD01 - Change of registered office address 16 May 2012
CERTNM - Change of name certificate 11 May 2012
CONNOT - N/A 14 March 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 19 January 2012
AA01 - Change of accounting reference date 12 January 2012
SH01 - Return of Allotment of shares 12 January 2012
AR01 - Annual Return 03 March 2011
AP03 - Appointment of secretary 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AA - Annual Accounts 13 October 2010
AD01 - Change of registered office address 23 September 2010
AD01 - Change of registered office address 30 July 2010
CERTNM - Change of name certificate 10 June 2010
CONNOT - N/A 10 June 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 09 October 2008
287 - Change in situation or address of Registered Office 02 May 2008
225 - Change of Accounting Reference Date 17 April 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
NEWINC - New incorporation documents 08 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2020 Outstanding

N/A

A registered charge 18 June 2014 Fully Satisfied

N/A

A registered charge 08 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.