BAPTT SHOPFITTERS LIMITED

Register to unlock more data on OkredoRegister

BAPTT SHOPFITTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02977693

Incorporation date

11/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, Twelve O'Clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire S4 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1994)
dot icon04/12/2025
Notice of deemed approval of proposals
dot icon19/11/2025
Statement of administrator's proposal
dot icon25/09/2025
Appointment of an administrator
dot icon25/09/2025
Registered office address changed from 85 C/O Williams Stanley 85 C/O Williams Stanley Great Portland Street London W1W 7LT England to Unit 6, Twelve O'clock Court 21 Attercliffe Road Sheffield South Yorkshire S4 7WW on 2025-09-25
dot icon06/08/2025
Registered office address changed from Unit 9 Kingsway Business Centre Swansea West Industrial Park Swansea SA5 4DL to 85 C/O Williams Stanley 85 C/O Williams Stanley Great Portland Street London W1W 7LT on 2025-08-06
dot icon28/07/2025
Total exemption full accounts made up to 2024-07-31
dot icon25/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon24/04/2025
Appointment of Mr Michael Christopher Mcvey as a director on 2025-04-24
dot icon22/04/2025
Termination of appointment of Connor Clapham as a director on 2025-04-03
dot icon22/04/2025
Appointment of Mr Tom Ellis as a director on 2025-04-03
dot icon13/11/2024
Cessation of Alex Blackwell as a person with significant control on 2024-11-13
dot icon13/11/2024
Notification of Mtech Uk Holdings Ltd as a person with significant control on 2024-11-13
dot icon13/11/2024
Cessation of Connor Clapham as a person with significant control on 2024-11-13
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon10/06/2024
Termination of appointment of Adam Sturt Hitchcott as a director on 2024-06-10
dot icon13/02/2024
Director's details changed for Mr Adam Sturt Hitchcott on 2023-12-18
dot icon12/01/2024
Appointment of Mr Connor Clapham as a director on 2023-12-18
dot icon12/01/2024
Notification of Connor Clapham as a person with significant control on 2023-12-18
dot icon12/01/2024
Notification of Alex Blackwell as a person with significant control on 2023-12-18
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon11/01/2024
Appointment of Mr Alex Blackwell as a director on 2023-12-18
dot icon11/01/2024
Cessation of Adam Sturt Hitchcott as a person with significant control on 2023-12-18
dot icon18/12/2023
Satisfaction of charge 029776930001 in full
dot icon18/12/2023
Registration of charge 029776930002, created on 2023-12-18
dot icon02/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon30/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon30/05/2023
Director's details changed for Mr Adam Sturt Hitchcott on 2023-05-30
dot icon11/10/2022
Total exemption full accounts made up to 2022-07-31
dot icon10/10/2022
Cessation of Brian Hitchcott as a person with significant control on 2020-10-01
dot icon10/10/2022
Termination of appointment of Brian Hitchcott as a director on 2022-10-10
dot icon10/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon25/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon15/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/12/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon25/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon30/07/2019
Termination of appointment of Paul Hitchcott as a secretary on 2019-07-25
dot icon30/07/2019
Total exemption full accounts made up to 2018-07-31
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/07/2018
Compulsory strike-off action has been discontinued
dot icon03/07/2018
First Gazette notice for compulsory strike-off
dot icon24/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon19/10/2016
Director's details changed for Mr Adam Sturt Hitchcott on 2016-10-14
dot icon08/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon30/11/2015
Appointment of Mr Paul Hitchcott as a secretary on 2015-04-01
dot icon08/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/04/2015
Termination of appointment of Susan Griffiths as a secretary on 2015-03-31
dot icon23/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon10/09/2014
Resolutions
dot icon21/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon06/11/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon12/07/2013
Registration of charge 029776930001
dot icon25/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon06/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon22/10/2012
Director's details changed for Mr Adam Stuart Hitchcott on 2012-10-11
dot icon11/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon10/12/2010
Resolutions
dot icon02/12/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon02/12/2010
Director's details changed for Brian Hitchcott on 2009-10-01
dot icon20/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon20/11/2009
Director's details changed for Brian Hitchcott on 2009-10-11
dot icon20/11/2009
Director's details changed for Adam Sturt Hitchcott on 2009-10-01
dot icon20/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon29/10/2008
Return made up to 11/10/08; full list of members
dot icon21/08/2008
Director appointed adam sturt hitchcott
dot icon08/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon28/10/2007
Return made up to 11/10/07; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/11/2006
Return made up to 11/10/06; full list of members
dot icon12/07/2006
£ ic 998/808 20/03/06 £ sr [email protected]=190
dot icon17/05/2006
£ ic 1000/998 07/03/06 £ sr [email protected]=1
dot icon02/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon15/11/2005
Secretary resigned;director resigned
dot icon09/11/2005
New secretary appointed
dot icon07/11/2005
Return made up to 11/10/05; full list of members
dot icon21/04/2005
Accounts for a small company made up to 2004-07-31
dot icon18/10/2004
Return made up to 11/10/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-07-31
dot icon23/12/2003
Resolutions
dot icon23/12/2003
Ad 20/10/03--------- £ si 998@1=998 £ ic 1000/1998
dot icon23/12/2003
£ nc 100/10000 20/10/03
dot icon09/12/2003
Return made up to 11/10/03; full list of members
dot icon04/06/2003
Accounts for a small company made up to 2002-07-31
dot icon16/10/2002
Return made up to 11/10/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-07-31
dot icon15/10/2001
Return made up to 11/10/01; full list of members
dot icon16/05/2001
Accounts for a small company made up to 2000-07-31
dot icon11/10/2000
Return made up to 11/10/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon08/10/1999
Return made up to 11/10/99; full list of members
dot icon28/05/1999
Accounts for a small company made up to 1998-07-31
dot icon16/11/1998
Return made up to 11/10/98; full list of members
dot icon31/05/1998
Accounts for a small company made up to 1997-07-31
dot icon09/10/1997
Return made up to 11/10/97; no change of members
dot icon16/05/1997
Accounts for a dormant company made up to 1996-07-31
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Return made up to 11/10/96; no change of members
dot icon13/12/1995
Accounts for a dormant company made up to 1995-07-31
dot icon13/12/1995
Resolutions
dot icon05/12/1995
Return made up to 11/10/95; full list of members
dot icon23/11/1994
Accounting reference date notified as 31/07
dot icon14/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
404.70K
-
0.00
2.90K
-
2022
17
500.44K
-
0.00
148.27K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchcott, Brian
Director
10/10/1994 - 09/10/2022
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/10/1994 - 10/10/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/10/1994 - 10/10/1994
36021
Mcvey, Michael Christopher
Director
24/04/2025 - Present
12
Hitchcott, Adam Sturt
Director
18/08/2008 - 10/06/2024
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAPTT SHOPFITTERS LIMITED

BAPTT SHOPFITTERS LIMITED is an(a) In Administration company incorporated on 11/10/1994 with the registered office located at Unit 6, Twelve O'Clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire S4 7WW. 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 BAPTT SHOPFITTERS LIMITED?

toggle

BAPTT SHOPFITTERS LIMITED is currently In Administration. It was registered on 11/10/1994 .

Where is BAPTT SHOPFITTERS LIMITED located?

toggle

BAPTT SHOPFITTERS LIMITED is registered at Unit 6, Twelve O'Clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire S4 7WW.

What does BAPTT SHOPFITTERS LIMITED do?

toggle

BAPTT SHOPFITTERS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BAPTT SHOPFITTERS LIMITED?

toggle

The latest filing was on 04/12/2025: Notice of deemed approval of proposals.