Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAPTY & CO. LIMITED
Company Information for

BAPTY & CO. LIMITED

EIGHTH FLOOR, 167 FLEET STREET, LONDON, EC4A 2EA,
Company Registration Number
00334594
Private Limited Company
Active

Company Overview

About Bapty & Co. Ltd
BAPTY & CO. LIMITED was founded on 1937-12-11 and has its registered office in London. The organisation's status is listed as "Active". Bapty & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BAPTY & CO. LIMITED
 
Legal Registered Office
EIGHTH FLOOR
167 FLEET STREET
LONDON
EC4A 2EA
Other companies in EC4A
 
Filing Information
Company Number 00334594
Company ID Number 00334594
Date formed 1937-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:55:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAPTY & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAPTY & CO. LIMITED

Current Directors
Officer Role Date Appointed
ANKA VIKTORIA DINELEY
Director 2015-02-11
MARK HENRY KURSLAKE DINELEY
Director 2015-02-11
PETER CLEVELEY DINELEY
Director 1991-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MONUMENT REGISTRARS LIMITED
Company Secretary 2004-11-01 2012-01-19
JN ACCOUNTING SYSTEMS LIMITED
Company Secretary 1999-05-27 2004-03-31
FRANCIS MARK DINELEY
Company Secretary 1991-11-21 1999-05-27
FRANCIS MARK DINELEY
Director 1991-11-21 1999-05-27
ELIZABETH ANN HARRISON
Director 1991-11-21 1999-05-27
BERNARD PEARCE
Director 1991-11-21 1999-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HENRY KURSLAKE DINELEY BAPTY MANAGEMENT LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active
MARK HENRY KURSLAKE DINELEY BAPTY HOLDINGS LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-11-27CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLEVELEY DINELEY
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-20AD02Register inspection address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to 8th Floor 167 Fleet Street London EC4A 2EA
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-12-19AD04Register(s) moved to registered office address Eighth Floor 167 Fleet Street London EC4A 2EA
2017-12-19PSC02Notification of Bapty Holdings Ltd as a person with significant control on 2017-11-01
2017-12-19PSC07CESSATION OF PETER CLEVELEY DINELEY AS A PSC
2017-12-19PSC07CESSATION OF ANKA VIKTORIA DINELEY AS A PSC
2017-06-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-05-25CH01Director's details changed for Mrs Anka Viktoria Dineley on 2016-05-25
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-04AR0121/11/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11AP01DIRECTOR APPOINTED MR MARK HENRY KURSLAKE DINELEY
2015-02-11AP01DIRECTOR APPOINTED MRS ANKA VIKTORIA DINELEY
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-03AR0121/11/14 ANNUAL RETURN FULL LIST
2014-05-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-24AR0121/11/13 ANNUAL RETURN FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ
2013-05-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0121/11/12 ANNUAL RETURN FULL LIST
2012-12-03CH01Director's details changed for Peter Cleveley Dineley on 2012-12-03
2012-06-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2012 FROM C/O FERGUSON MAIDMENT & CO SARDINIA HOUSE, SARDINIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ UNITED KINGDOM
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 11 WELBECK STREET LONDON W1G 9XZ UNITED KINGDOM
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY MONUMENT REGISTRARS LIMITED
2012-01-18AR0121/11/11 FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13AR0121/11/10 FULL LIST
2010-05-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP
2010-01-29AR0121/11/09 FULL LIST
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-01-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-22AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CLEVELEY DINELEY / 01/10/2009
2009-04-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-05-15AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-17363aRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-12-10288aNEW SECRETARY APPOINTED
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29287REGISTERED OFFICE CHANGED ON 29/04/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ
2004-04-29353LOCATION OF REGISTER OF MEMBERS
2004-04-27288bSECRETARY RESIGNED
2003-12-03363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-30363aRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-12-30288cSECRETARY'S PARTICULARS CHANGED
2002-12-30353LOCATION OF REGISTER OF MEMBERS
2002-12-30287REGISTERED OFFICE CHANGED ON 30/12/02 FROM: 48PORTLAND PLACE LONDON W1N 4AJ
2002-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-29363aRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-29363aRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-09363aRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
2000-02-09288cDIRECTOR'S PARTICULARS CHANGED
2000-02-09288bDIRECTOR RESIGNED
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-04288aNEW SECRETARY APPOINTED
1999-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-04288bDIRECTOR RESIGNED
1999-01-27363aRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAPTY & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAPTY & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FURTHER CHARGE 1988-08-17 Outstanding NORWICH GENERAL TRUST LIMITED
FURTHER CHARGE 1985-07-11 Outstanding NORWICH GENERAL TRUST LIMITED
LEGAL CHARGE 1984-12-13 Outstanding WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1973-09-17 Outstanding THE PARCLEDS & GENERAL ASSURANCE ASSOCIATE LTD
LEGAL CHARGE 1973-06-12 Outstanding WILLIAMS & GLYN'S BANK LTD
MORTGAGE 1970-11-13 Outstanding B. PEARCE
MORTGAGE 1969-02-17 Outstanding A. KRAMER
DEBENTURE 1938-05-04 Outstanding M. DINELY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAPTY & CO. LIMITED

Intangible Assets
Patents
We have not found any records of BAPTY & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAPTY & CO. LIMITED
Trademarks
We have not found any records of BAPTY & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAPTY & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as BAPTY & CO. LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BAPTY & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAPTY & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAPTY & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.