BABYSTYLE UK LIMITED

Register to unlock more data on OkredoRegister

BABYSTYLE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03714347

Incorporation date

16/02/1999

Size

Full

Contacts

Registered address

Registered address

36 Charles Street, Sileby, Loughborough, Leicestershire LE12 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon03/09/2025
Full accounts made up to 2025-04-30
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon14/05/2025
Termination of appointment of Peter Crane as a director on 2025-04-08
dot icon23/12/2024
Full accounts made up to 2024-04-30
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon18/09/2023
Full accounts made up to 2023-04-30
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon12/09/2022
Full accounts made up to 2022-04-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon24/09/2021
Full accounts made up to 2021-04-30
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon03/12/2020
Full accounts made up to 2020-04-30
dot icon25/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon05/11/2019
Full accounts made up to 2019-04-30
dot icon28/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon24/10/2018
Appointment of Mrs Samantha Clare Crane as a director on 2018-10-24
dot icon25/09/2018
Full accounts made up to 2018-04-30
dot icon27/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon15/08/2017
Full accounts made up to 2017-04-30
dot icon23/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon28/10/2016
Full accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon24/11/2015
Full accounts made up to 2015-04-30
dot icon22/09/2015
Termination of appointment of David Stewart Brown as a director on 2015-09-22
dot icon23/06/2015
Director's details changed for Anthony John Butters on 2015-06-23
dot icon23/06/2015
Director's details changed for Andrew John Rollinson on 2015-06-23
dot icon23/06/2015
Director's details changed for Peter Crane on 2015-06-23
dot icon23/06/2015
Director's details changed for Andrew Peter Crane on 2015-06-23
dot icon23/06/2015
Secretary's details changed for Andrew John Rollinson on 2015-06-23
dot icon03/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon03/03/2015
Director's details changed for Andrew Peter Crane on 2014-08-29
dot icon12/11/2014
Full accounts made up to 2014-04-30
dot icon04/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon18/11/2013
Full accounts made up to 2013-04-30
dot icon04/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon23/10/2012
Accounts for a small company made up to 2012-04-30
dot icon24/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon21/11/2011
Accounts for a small company made up to 2011-04-30
dot icon08/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon31/08/2010
Resolutions
dot icon09/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon09/03/2010
Director's details changed for Andrew Peter Crane on 2009-10-31
dot icon09/03/2010
Director's details changed for Mr David Stewart Brown on 2009-10-31
dot icon09/03/2010
Director's details changed for Anthony John Butters on 2009-10-31
dot icon09/03/2010
Director's details changed for Andrew John Rollinson on 2009-10-31
dot icon09/03/2010
Director's details changed for Peter Crane on 2009-10-31
dot icon25/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon22/04/2009
Director appointed mr david stewart brown
dot icon24/02/2009
Return made up to 16/02/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/03/2008
Return made up to 16/02/08; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/02/2007
Return made up to 16/02/07; full list of members
dot icon12/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon14/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon08/03/2006
Return made up to 16/02/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon21/05/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 16/02/05; full list of members
dot icon14/03/2005
Director's particulars changed
dot icon15/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/03/2004
Return made up to 16/02/04; full list of members
dot icon05/11/2003
Accounts for a small company made up to 2003-04-30
dot icon27/02/2003
Return made up to 16/02/03; full list of members
dot icon13/11/2002
Accounts for a small company made up to 2002-04-30
dot icon22/05/2002
Auditor's resignation
dot icon13/03/2002
Return made up to 16/02/02; full list of members
dot icon27/02/2002
Particulars of mortgage/charge
dot icon24/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon02/03/2001
Return made up to 16/02/01; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-04-30
dot icon04/09/2000
Ad 03/04/00--------- £ si 14999@1=14999 £ ic 1/15000
dot icon04/09/2000
Resolutions
dot icon04/09/2000
£ nc 100/15000 03/04/00
dot icon30/05/2000
Return made up to 16/02/00; full list of members
dot icon03/09/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon22/04/1999
Registered office changed on 22/04/99 from:\63 fosse way, syston, leicester, LE7 1NF
dot icon10/03/1999
Director resigned
dot icon10/03/1999
Secretary resigned
dot icon08/03/1999
New secretary appointed
dot icon08/03/1999
New director appointed
dot icon05/03/1999
Certificate of change of name
dot icon05/03/1999
New director appointed
dot icon05/03/1999
Registered office changed on 05/03/99 from:\47/49 green lane, northwood, middlesex HA6 3AE
dot icon16/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollinson, Andrew John
Director
25/12/2006 - Present
1
Crane, Andrew Peter
Director
01/03/1999 - Present
4
Crane, Samantha Clare
Director
24/10/2018 - Present
1
Crane, Peter
Director
01/03/1999 - 08/04/2025
1
Butters, Anthony John
Director
25/12/2006 - Present
-

Persons with Significant Control

1
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 BABYSTYLE UK LIMITED

BABYSTYLE UK LIMITED is an(a) Active company incorporated on 16/02/1999 with the registered office located at 36 Charles Street, Sileby, Loughborough, Leicestershire LE12 7RJ. There are currently 4 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 BABYSTYLE UK LIMITED?

toggle

BABYSTYLE UK LIMITED is currently Active. It was registered on 16/02/1999 .

Where is BABYSTYLE UK LIMITED located?

toggle

BABYSTYLE UK LIMITED is registered at 36 Charles Street, Sileby, Loughborough, Leicestershire LE12 7RJ.

What does BABYSTYLE UK LIMITED do?

toggle

BABYSTYLE UK LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BABYSTYLE UK LIMITED?

toggle

The latest filing was on 03/09/2025: Full accounts made up to 2025-04-30.