BAPTY (2000) LIMITED

Register to unlock more data on OkredoRegister

BAPTY (2000) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03844831

Incorporation date

20/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Witley Gardens, Southall, Greater London UB2 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon10/11/2025
Registration of charge 038448310006, created on 2025-11-07
dot icon22/09/2025
Registered office address changed from Witley Works Witley Gardens Norwood Green Middlesex UB2 4ES United Kingdom to 1a Witley Gardens Southall Greater London UB2 4ES on 2025-09-22
dot icon22/09/2025
Termination of appointment of Anthony Alan Watts as a director on 2025-09-20
dot icon22/09/2025
Change of details for Bapty Investments Limited as a person with significant control on 2025-09-22
dot icon22/09/2025
Director's details changed for Mr Benjamin Thomas Rothwell on 2025-09-22
dot icon22/09/2025
Confirmation statement made on 2025-09-20 with updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Information not on the register a number of statements of satisfaction for charges were removed on 01/08/2025 as they are no longer considered to form part of the register
dot icon16/06/2025
Satisfaction of charge 2 in full
dot icon16/06/2025
Satisfaction of charge 4 in full
dot icon16/06/2025
Satisfaction of charge 3 in full
dot icon09/06/2025
Satisfaction of charge 038448310005 in full
dot icon09/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-20 with updates
dot icon05/06/2024
Director's details changed for Mr Anthony Alan Watts on 2024-05-24
dot icon05/06/2024
Director's details changed for Mr Anthony Alan Watts on 2024-05-24
dot icon20/09/2023
Confirmation statement made on 2023-09-20 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Registered office address changed from , Witley Works, Witley Gardens, Southall, Middlesex, UB2 4ES to Witley Works Witley Gardens Norwood Green Middlesex UB2 4ES on 2023-05-15
dot icon16/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Termination of appointment of Hazel Anne Watts as a secretary on 2019-12-10
dot icon11/12/2019
Director's details changed for Mr Benjamin Thomas Rothwell on 2019-12-05
dot icon25/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/10/2018
Appointment of Mr Benjamin Thomas Rothwell as a director on 2018-08-03
dot icon19/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon19/10/2018
Notification of Bapty Investments Limited as a person with significant control on 2018-08-03
dot icon19/10/2018
Cessation of Anthony Alan Watts as a person with significant control on 2018-08-03
dot icon19/10/2018
Change of details for Mr Anthony Alan Watts as a person with significant control on 2018-08-03
dot icon04/08/2018
Registration of charge 038448310005, created on 2018-08-03
dot icon24/07/2018
Satisfaction of charge 1 in full
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon30/11/2012
Director's details changed for Anthony Alan Watts on 2012-09-01
dot icon30/11/2012
Secretary's details changed for Hazel Anne Watts on 2012-09-01
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2008
Return made up to 20/09/08; no change of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 20/09/07; no change of members
dot icon29/06/2007
£ ic 57/50 30/04/07 £ sr 7@1=7
dot icon25/04/2007
£ ic 70/57 31/01/07 £ sr 13@1=13
dot icon25/04/2007
£ ic 100/70 13/11/06 £ sr 30@1=30
dot icon26/02/2007
Secretary resigned;director resigned
dot icon26/02/2007
New secretary appointed
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 20/09/06; full list of members
dot icon24/08/2006
Particulars of mortgage/charge
dot icon24/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/09/2005
Return made up to 20/09/05; full list of members
dot icon02/06/2005
Particulars of mortgage/charge
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/09/2004
Return made up to 20/09/04; full list of members
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Resolutions
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon27/09/2003
Return made up to 20/09/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/10/2002
Return made up to 20/09/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 20/09/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon15/11/2000
Return made up to 20/09/00; full list of members
dot icon18/07/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon17/11/1999
Ad 01/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon17/11/1999
Registered office changed on 17/11/99 from:\c/o sage & co, unit 2 mowat industrial estate, sandown road watford, hertfordshire WD2 4UY
dot icon29/10/1999
New secretary appointed;new director appointed
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
Director resigned
dot icon24/09/1999
New director appointed
dot icon24/09/1999
Registered office changed on 24/09/99 from:\the britannia suite, stjamess buildings, 79 oxford street, manchester
dot icon20/09/1999
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
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.32M
-
0.00
120.66K
-
2022
10
4.26M
-
0.00
463.58K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Alan Watts
Director
21/09/1999 - 20/09/2025
5
Britannia Company Formations Limited
Nominee Secretary
20/09/1999 - 21/09/1999
3196
Mr Benjamin Thomas Rothwell
Director
03/08/2018 - Present
3
Watts, Hazel Anne
Secretary
13/11/2006 - 10/12/2019
-
Deansgate Company Formations Limited
Nominee Director
20/09/1999 - 21/09/1999
3197

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 BAPTY (2000) LIMITED

BAPTY (2000) LIMITED is an(a) Active company incorporated on 20/09/1999 with the registered office located at 1a Witley Gardens, Southall, Greater London UB2 4ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAPTY (2000) LIMITED?

toggle

BAPTY (2000) LIMITED is currently Active. It was registered on 20/09/1999 .

Where is BAPTY (2000) LIMITED located?

toggle

BAPTY (2000) LIMITED is registered at 1a Witley Gardens, Southall, Greater London UB2 4ES.

What does BAPTY (2000) LIMITED do?

toggle

BAPTY (2000) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAPTY (2000) LIMITED?

toggle

The latest filing was on 10/11/2025: Registration of charge 038448310006, created on 2025-11-07.