BALTIC UK LIMITED

Register to unlock more data on OkredoRegister

BALTIC UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03017417

Incorporation date

02/02/1995

Size

Full

Contacts

Registered address

Registered address

137 Scalby Road, Scarborough, North Yorkshire YO12 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1995)
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon25/07/2024
Full accounts made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon19/07/2023
Full accounts made up to 2022-12-31
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon11/08/2022
Full accounts made up to 2021-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon13/07/2021
Full accounts made up to 2020-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon20/07/2020
Appointment of Mrs Deborah Beeforth as a secretary on 2020-07-20
dot icon20/07/2020
Termination of appointment of Barry Peter Swiers as a secretary on 2020-07-20
dot icon16/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon09/09/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon04/04/2016
Full accounts made up to 2015-09-30
dot icon02/03/2016
Director's details changed for Mr Martin Robson on 2016-03-01
dot icon02/03/2016
Director's details changed for Mr. Peter John Guthrie on 2016-03-01
dot icon02/03/2016
Director's details changed for Mr John Guthrie on 2016-03-01
dot icon02/03/2016
Secretary's details changed for Mr Barry Peter Swiers on 2016-03-01
dot icon24/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon02/06/2015
Auditor's resignation
dot icon22/05/2015
Auditor's resignation
dot icon27/03/2015
Full accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon18/03/2014
Full accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon16/09/2013
Director's details changed for Mr Richard Guthrie on 2012-12-03
dot icon26/03/2013
Full accounts made up to 2012-09-30
dot icon20/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon16/04/2012
Termination of appointment of Michael Harrison as a director
dot icon22/03/2012
Full accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon28/03/2011
Full accounts made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon04/06/2010
Director's details changed for Martin Robson on 2009-12-19
dot icon07/04/2010
Full accounts made up to 2009-09-30
dot icon15/09/2009
Return made up to 14/09/09; full list of members
dot icon04/04/2009
Full accounts made up to 2008-09-30
dot icon15/09/2008
Return made up to 14/09/08; full list of members
dot icon08/04/2008
Full accounts made up to 2007-09-30
dot icon14/09/2007
Return made up to 14/09/07; full list of members
dot icon14/09/2007
Location of register of members
dot icon05/06/2007
New director appointed
dot icon16/04/2007
Full accounts made up to 2006-09-30
dot icon19/09/2006
Return made up to 14/09/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-09-30
dot icon19/09/2005
Return made up to 14/09/05; full list of members
dot icon07/04/2005
Full accounts made up to 2004-09-30
dot icon25/11/2004
Director's particulars changed
dot icon12/10/2004
Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU
dot icon05/10/2004
Return made up to 14/09/04; full list of members
dot icon05/01/2004
Full accounts made up to 2003-09-30
dot icon14/10/2003
Resolutions
dot icon07/10/2003
Return made up to 14/09/03; full list of members
dot icon28/08/2003
New secretary appointed
dot icon28/08/2003
New director appointed
dot icon28/08/2003
New director appointed
dot icon08/08/2003
Secretary resigned
dot icon07/01/2003
Full accounts made up to 2002-09-30
dot icon20/09/2002
Return made up to 14/09/02; full list of members
dot icon03/01/2002
Full accounts made up to 2001-09-30
dot icon20/09/2001
Return made up to 14/09/01; full list of members
dot icon26/03/2001
New director appointed
dot icon23/03/2001
Certificate of change of name
dot icon05/01/2001
Full accounts made up to 2000-09-30
dot icon26/09/2000
Return made up to 14/09/00; full list of members
dot icon10/01/2000
Full accounts made up to 1999-09-30
dot icon20/09/1999
Return made up to 14/09/99; no change of members
dot icon07/01/1999
Full accounts made up to 1998-09-30
dot icon24/09/1998
Return made up to 14/09/98; no change of members
dot icon08/04/1998
Full accounts made up to 1997-09-30
dot icon18/09/1997
Return made up to 14/09/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-09-30
dot icon24/09/1996
Return made up to 14/09/96; no change of members
dot icon14/04/1996
Accounts for a small company made up to 1995-09-30
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Resolutions
dot icon15/02/1996
Return made up to 02/02/96; full list of members
dot icon17/10/1995
Accounting reference date notified as 30/09
dot icon08/02/1995
Secretary resigned
dot icon02/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swiers, Barry Peter
Secretary
28/07/2003 - 19/07/2020
22
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/02/1995 - 01/02/1995
99600
Guthrie, Richard
Director
29/07/2003 - Present
67
Beeforth, Deborah
Secretary
19/07/2020 - Present
-
Harrison, Michael John
Director
31/05/2007 - 26/03/2012
18

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 BALTIC UK LIMITED

BALTIC UK LIMITED is an(a) Active company incorporated on 02/02/1995 with the registered office located at 137 Scalby Road, Scarborough, North Yorkshire YO12 6TB. There are currently 5 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 BALTIC UK LIMITED?

toggle

BALTIC UK LIMITED is currently Active. It was registered on 02/02/1995 .

Where is BALTIC UK LIMITED located?

toggle

BALTIC UK LIMITED is registered at 137 Scalby Road, Scarborough, North Yorkshire YO12 6TB.

What does BALTIC UK LIMITED do?

toggle

BALTIC UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BALTIC UK LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-14 with no updates.