BAYTREE DEVELOPMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAYTREE DEVELOPMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197492

Incorporation date

23/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Windmill House Pannal Road, Follifoot, Harrogate HG3 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1987)
dot icon16/04/2026
Confirmation statement made on 2026-04-15 with updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/05/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon30/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon27/04/2022
Registered office address changed from 3 Baker Chapman Bussey 3 North Hill Colchester Essex CO1 1DZ United Kingdom to Windmill House Pannal Road Follifoot Harrogate HG3 1DP on 2022-04-27
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon17/11/2020
Micro company accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon25/10/2018
Registered office address changed from Spencer Woods, Unit 5, Concept Court Kettlestring Lane York YO30 4XF England to 3 Baker Chapman Bussey 3 North Hill Colchester Essex CO1 1DZ on 2018-10-25
dot icon23/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon28/04/2017
Registered office address changed from 11 Burn Bridge Oval, Burn Bridge Harrogate North Yorkshire HG3 1LR to Spencer Woods, Unit 5, Concept Court Kettlestring Lane York YO30 4XF on 2017-04-28
dot icon13/01/2017
Satisfaction of charge 5 in full
dot icon13/01/2017
Satisfaction of charge 6 in full
dot icon13/01/2017
Satisfaction of charge 8 in full
dot icon13/01/2017
Satisfaction of charge 4 in full
dot icon13/01/2017
Satisfaction of charge 7 in full
dot icon13/01/2017
Satisfaction of charge 9 in full
dot icon13/01/2017
Satisfaction of charge 10 in full
dot icon13/01/2017
Satisfaction of charge 11 in full
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon10/05/2016
Director's details changed for Mr Brian Davies on 2016-05-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr Brian Davies on 2010-04-15
dot icon14/04/2010
Termination of appointment of Ronald Long as a director
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Return made up to 15/04/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/05/2008
Return made up to 15/04/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 15/04/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 15/04/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon09/05/2006
Secretary's particulars changed;director's particulars changed
dot icon09/05/2006
Registered office changed on 09/05/06 from: ivydene ardleigh road dedham essex CO7 6EQ
dot icon05/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/05/2005
Return made up to 15/04/05; full list of members
dot icon05/01/2005
Particulars of mortgage/charge
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/05/2004
Return made up to 15/04/04; full list of members
dot icon04/10/2003
Particulars of mortgage/charge
dot icon08/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/05/2003
Particulars of mortgage/charge
dot icon02/05/2003
Particulars of mortgage/charge
dot icon27/04/2003
Return made up to 15/04/03; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/04/2002
Return made up to 15/04/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/04/2001
Return made up to 15/04/01; full list of members
dot icon24/02/2001
Particulars of mortgage/charge
dot icon01/09/2000
Accounts for a small company made up to 1999-12-31
dot icon27/07/2000
Particulars of mortgage/charge
dot icon04/05/2000
Return made up to 15/04/00; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1998-12-31
dot icon07/06/1999
Return made up to 15/04/99; full list of members
dot icon06/11/1998
Particulars of mortgage/charge
dot icon09/09/1998
Accounts for a small company made up to 1997-12-31
dot icon11/05/1998
Return made up to 15/04/98; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-12-31
dot icon22/07/1997
Amended accounts made up to 1995-12-31
dot icon22/05/1997
Return made up to 15/04/97; no change of members
dot icon04/07/1996
Accounts for a small company made up to 1995-12-31
dot icon02/05/1996
Return made up to 15/04/96; full list of members
dot icon07/07/1995
Declaration of satisfaction of mortgage/charge
dot icon07/07/1995
Declaration of satisfaction of mortgage/charge
dot icon13/06/1995
Accounts for a small company made up to 1994-12-31
dot icon10/05/1995
Particulars of mortgage/charge
dot icon10/05/1995
Return made up to 15/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1993-12-31
dot icon05/05/1994
Return made up to 15/04/94; no change of members
dot icon03/06/1993
Return made up to 15/04/93; full list of members
dot icon25/05/1993
Accounts for a small company made up to 1992-12-31
dot icon19/05/1992
Accounts for a small company made up to 1991-12-31
dot icon25/04/1992
Return made up to 15/04/92; no change of members
dot icon05/08/1991
Accounts for a small company made up to 1990-12-31
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon05/08/1991
Resolutions
dot icon20/05/1991
Return made up to 15/04/91; no change of members
dot icon15/11/1990
Declaration of satisfaction of mortgage/charge
dot icon04/07/1990
Accounts for a small company made up to 1989-12-31
dot icon04/07/1990
Return made up to 03/04/90; full list of members
dot icon27/02/1990
Particulars of mortgage/charge
dot icon03/08/1989
Registered office changed on 03/08/89 from: 19 meadway lawford manningtree essex CO11 2EP
dot icon17/05/1989
Return made up to 12/04/89; full list of members
dot icon18/04/1989
Accounts for a small company made up to 1988-12-31
dot icon31/01/1989
Registered office changed on 31/01/89 from: 65 parsons heath harwich road colchester essex CO4 3EP
dot icon06/12/1988
Particulars of mortgage/charge
dot icon10/08/1988
Wd 23/06/88 ad 23/06/88--------- £ si 998@1=998 £ ic 2/1000
dot icon08/08/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon27/07/1988
Particulars of mortgage/charge
dot icon10/05/1988
Certificate of change of name
dot icon11/01/1988
Registered office changed on 11/01/88 from: 2 baches street london N1 6UB
dot icon11/01/1988
Director resigned;new director appointed
dot icon11/01/1988
Director resigned;new director appointed
dot icon23/11/1987
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
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.99K
-
0.00
21.50K
-
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

0

No officers data available.

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 BAYTREE DEVELOPMENT COMPANY LIMITED

BAYTREE DEVELOPMENT COMPANY LIMITED is an(a) Active company incorporated on 23/11/1987 with the registered office located at Windmill House Pannal Road, Follifoot, Harrogate HG3 1DP. There is currently no 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 BAYTREE DEVELOPMENT COMPANY LIMITED?

toggle

BAYTREE DEVELOPMENT COMPANY LIMITED is currently Active. It was registered on 23/11/1987 .

Where is BAYTREE DEVELOPMENT COMPANY LIMITED located?

toggle

BAYTREE DEVELOPMENT COMPANY LIMITED is registered at Windmill House Pannal Road, Follifoot, Harrogate HG3 1DP.

What does BAYTREE DEVELOPMENT COMPANY LIMITED do?

toggle

BAYTREE DEVELOPMENT COMPANY LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BAYTREE DEVELOPMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-15 with updates.