B.A.I. (U.K.), LIMITED

Register to unlock more data on OkredoRegister

B.A.I. (U.K.), LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01080495

Incorporation date

07/11/1972

Size

Group

Contacts

Registered address

Registered address

Millbay, Plymouth, PL1 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1972)
dot icon08/10/2025
Cessation of Bai Sa as a person with significant control on 2025-10-08
dot icon08/10/2025
Notification of a person with significant control statement
dot icon15/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon17/04/2025
Group of companies' accounts made up to 2024-10-31
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon20/03/2024
Group of companies' accounts made up to 2023-10-31
dot icon12/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon20/06/2023
Group of companies' accounts made up to 2022-10-31
dot icon18/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon26/04/2022
Group of companies' accounts made up to 2021-10-31
dot icon04/10/2021
Director's details changed for Mr Jean-Marc Roue on 2021-10-04
dot icon04/10/2021
Director's details changed for Mr Christophe Bernard Francois Mathieu on 2021-10-01
dot icon21/07/2021
Group of companies' accounts made up to 2020-10-31
dot icon19/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon05/07/2021
Termination of appointment of John Joe Charles Napton as a director on 2021-06-30
dot icon05/07/2021
Termination of appointment of John Joe Charles Napton as a secretary on 2021-06-30
dot icon21/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon09/03/2020
Group of companies' accounts made up to 2019-10-31
dot icon17/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon27/02/2019
Group of companies' accounts made up to 2018-10-31
dot icon13/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon09/04/2018
Group of companies' accounts made up to 2017-10-31
dot icon02/02/2018
Termination of appointment of Jean-Francois Jacob as a director on 2018-01-10
dot icon13/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon26/01/2017
Group of companies' accounts made up to 2016-10-31
dot icon19/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon04/04/2016
Appointment of Mlle Corinne Pierrette, Joëlle Vintner as a director on 2016-03-31
dot icon01/04/2016
Termination of appointment of Martine Jourdren as a director on 2016-03-31
dot icon04/03/2016
Group of companies' accounts made up to 2015-10-31
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon20/03/2015
Appointment of Mr John Joe Charles Napton as a director on 2015-03-01
dot icon16/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon11/03/2015
Current accounting period extended from 2015-09-30 to 2015-10-31
dot icon25/02/2015
Termination of appointment of Stephen George Warner as a director on 2015-02-17
dot icon16/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon10/07/2014
Satisfaction of charge 13 in full
dot icon10/07/2014
Satisfaction of charge 15 in full
dot icon10/07/2014
Satisfaction of charge 12 in full
dot icon30/04/2014
Group of companies' accounts made up to 2013-09-30
dot icon19/07/2013
Satisfaction of charge 14 in full
dot icon19/07/2013
All of the property or undertaking has been released from charge 13
dot icon15/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon23/05/2013
Group of companies' accounts made up to 2012-09-30
dot icon22/04/2013
Appointment of Mr John Joe Charles Napton as a secretary
dot icon11/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon14/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon20/04/2012
Termination of appointment of Graham Harrison as a director
dot icon20/04/2012
Termination of appointment of Graham Harrison as a secretary
dot icon16/01/2012
Appointment of Mr Stephen George Warner as a director
dot icon12/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon12/07/2011
Termination of appointment of David Longden as a director
dot icon14/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon30/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon30/07/2010
Director's details changed for Martine Jourdren on 2010-07-09
dot icon30/07/2010
Director's details changed for Mr Christophe Bernard Francois Mathieu on 2010-07-09
dot icon30/07/2010
Director's details changed for Jean-Marc Roue on 2010-07-09
dot icon30/07/2010
Director's details changed for Jean-Francois Jacob on 2010-07-09
dot icon27/07/2010
Appointment of Mr Graham Kenneth Harrison as a director
dot icon27/07/2010
Appointment of a secretary
dot icon12/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon18/12/2009
Secretary's details changed for Graham Kenneth Harrison on 2009-12-18
dot icon03/09/2009
Director appointed mr christophe bernard francois mathieu
dot icon03/09/2009
Appointment terminated director jean giguet
dot icon14/07/2009
Return made up to 09/07/09; full list of members
dot icon16/06/2009
Full accounts made up to 2008-09-30
dot icon17/09/2008
Director appointed jean-marc roue
dot icon17/09/2008
Director appointed jean-francois jacob
dot icon24/07/2008
Return made up to 09/07/08; full list of members
dot icon17/03/2008
Group of companies' accounts made up to 2007-09-30
dot icon23/07/2007
Return made up to 09/07/07; full list of members
dot icon18/07/2007
Group of companies' accounts made up to 2006-09-30
dot icon13/06/2007
Director resigned
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon14/07/2006
Return made up to 09/07/06; full list of members
dot icon21/03/2006
Group of companies' accounts made up to 2005-09-30
dot icon13/09/2005
Director resigned
dot icon27/07/2005
Return made up to 09/07/05; full list of members
dot icon27/07/2005
Location of register of members
dot icon18/03/2005
Resolutions
dot icon18/03/2005
Resolutions
dot icon28/02/2005
Group of companies' accounts made up to 2004-09-30
dot icon16/07/2004
Return made up to 09/07/04; full list of members
dot icon06/07/2004
Group of companies' accounts made up to 2003-09-30
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
New secretary appointed
dot icon31/07/2003
Director resigned
dot icon21/07/2003
Group of companies' accounts made up to 2002-09-30
dot icon19/07/2003
Director resigned
dot icon19/07/2003
Return made up to 09/07/03; full list of members
dot icon10/09/2002
Return made up to 09/07/02; full list of members; amend
dot icon19/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon16/07/2002
Return made up to 09/07/02; full list of members
dot icon21/12/2001
Particulars of mortgage/charge
dot icon13/07/2001
Return made up to 09/07/01; full list of members
dot icon05/07/2001
Group of companies' accounts made up to 2000-09-30
dot icon13/02/2001
Director resigned
dot icon06/10/2000
Director resigned
dot icon20/07/2000
Return made up to 09/07/00; full list of members
dot icon19/07/2000
Full group accounts made up to 1999-09-30
dot icon28/07/1999
Return made up to 09/07/99; no change of members
dot icon06/07/1999
Full group accounts made up to 1998-09-30
dot icon10/06/1999
Declaration of satisfaction of mortgage/charge
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon23/02/1999
Director's particulars changed
dot icon01/12/1998
Particulars of mortgage/charge
dot icon01/12/1998
Particulars of mortgage/charge
dot icon29/07/1998
Return made up to 09/07/98; full list of members
dot icon21/07/1998
Full accounts made up to 1997-09-30
dot icon30/03/1998
Director resigned
dot icon30/03/1998
New director appointed
dot icon17/02/1998
New director appointed
dot icon03/01/1998
Declaration of satisfaction of mortgage/charge
dot icon03/01/1998
Declaration of satisfaction of mortgage/charge
dot icon03/01/1998
Declaration of satisfaction of mortgage/charge
dot icon03/01/1998
Declaration of satisfaction of mortgage/charge
dot icon03/01/1998
Declaration of satisfaction of mortgage/charge
dot icon03/01/1998
Declaration of satisfaction of mortgage/charge
dot icon03/01/1998
Declaration of satisfaction of mortgage/charge
dot icon03/01/1998
Declaration of satisfaction of mortgage/charge
dot icon25/11/1997
Director resigned
dot icon05/11/1997
Particulars of mortgage/charge
dot icon16/07/1997
Return made up to 09/07/97; full list of members
dot icon20/06/1997
New director appointed
dot icon16/06/1997
Director resigned
dot icon28/05/1997
Full accounts made up to 1996-09-30
dot icon24/09/1996
Particulars of mortgage/charge
dot icon10/07/1996
Return made up to 09/07/96; full list of members
dot icon29/02/1996
Full accounts made up to 1995-09-30
dot icon12/07/1995
Return made up to 09/07/95; no change of members
dot icon20/06/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
Return made up to 09/07/94; no change of members
dot icon08/03/1994
Full accounts made up to 1993-09-30
dot icon30/06/1993
Return made up to 09/07/93; full list of members
dot icon15/03/1993
Full accounts made up to 1992-09-30
dot icon08/03/1993
New director appointed
dot icon12/10/1992
Full accounts made up to 1991-09-30
dot icon30/09/1992
Particulars of mortgage/charge
dot icon01/08/1992
Particulars of mortgage/charge
dot icon06/07/1992
Return made up to 09/07/92; no change of members
dot icon16/08/1991
Particulars of mortgage/charge
dot icon07/07/1991
Return made up to 09/07/91; no change of members
dot icon10/05/1991
Full accounts made up to 1990-09-30
dot icon06/08/1990
Return made up to 09/07/90; full list of members
dot icon05/04/1990
Full accounts made up to 1989-09-30
dot icon10/07/1989
Full accounts made up to 1988-09-30
dot icon10/07/1989
Return made up to 12/06/89; full list of members
dot icon15/11/1988
Auditor's resignation
dot icon18/08/1988
Full accounts made up to 1987-09-30
dot icon18/08/1988
Return made up to 26/07/88; full list of members
dot icon15/12/1987
Full accounts made up to 1986-09-30
dot icon01/12/1987
Return made up to 02/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Return made up to 05/07/86; full list of members
dot icon25/11/1986
Full accounts made up to 1985-09-30
dot icon07/11/1972
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Stephen
Director
01/03/1993 - 31/12/2002
13
Harrison, Graham Kenneth
Director
01/07/2010 - 16/04/2012
5
Mr John Joe Charles Napton
Director
01/03/2015 - 30/06/2021
12
Warner, Stephen George
Director
01/01/2012 - 17/02/2015
4
Geronimi, Claude
Director
06/06/1997 - 14/11/1997
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.A.I. (U.K.), LIMITED

B.A.I. (U.K.), LIMITED is an(a) Active company incorporated on 07/11/1972 with the registered office located at Millbay, Plymouth, PL1 3EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.I. (U.K.), LIMITED?

toggle

B.A.I. (U.K.), LIMITED is currently Active. It was registered on 07/11/1972 .

Where is B.A.I. (U.K.), LIMITED located?

toggle

B.A.I. (U.K.), LIMITED is registered at Millbay, Plymouth, PL1 3EW.

What does B.A.I. (U.K.), LIMITED do?

toggle

B.A.I. (U.K.), LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for B.A.I. (U.K.), LIMITED?

toggle

The latest filing was on 08/10/2025: Cessation of Bai Sa as a person with significant control on 2025-10-08.