UKBizDB.co.uk

BABYCHAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Babycham Limited. The company was founded 49 years ago and was given the registration number 01180984. The firm's registered office is in WEYBRIDGE. You can find them at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BABYCHAM LIMITED
Company Number:01180984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1974
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England, KT13 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary14 March 2019Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Director15 February 2024Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director14 March 2019Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary08 July 2011Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Secretary06 December 1995Active
85 Ravensmede Way, Chiswick, London, W4 1TQ

Secretary30 January 1995Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Secretary02 March 2010Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary31 January 2011Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Secretary31 March 2008Active
33 Peplins Way, Brookmans Park, AL9 7UR

Secretary-Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary30 June 2016Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Secretary09 August 2013Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary08 July 2011Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary27 June 2018Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director09 March 2012Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director08 September 2006Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Director06 December 1995Active
Apple Acre, High Road, Chipstead, CR5 3QR

Director29 April 2005Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director22 November 2016Active
The Croft, Chalfont Lane Chorleywood, Rickmansworth, WD3 5PP

Director30 January 1995Active
5 Springfield Place, Bath, BA1 5RA

Director06 December 1995Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director03 April 2009Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director31 July 2013Active
Constellation House, The Guildway, Old Portsmouth Road, Artington, Guildford, United Kingdom, GU3 1LR

Director11 March 2010Active
Sonning House, 2 Canns Lane, North Petherton, TA6 6QF

Director22 March 2001Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director31 January 2011Active
28 Allan Glen Gardens, Bishopbriggs, Glasgow, G64 3BG

Director06 December 1995Active
15 Caroline Terrace, London, SW1W 8JT

Director-Active
45 Princes Road, The Alberts, Richmond, TW10 6DQ

Director05 March 2007Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director31 January 2011Active
Constellation House The Guildway, Old Portsmouth Road Artington, Guildford, GU3 1LR

Director31 March 2008Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director06 December 2018Active
50 Cross Oak Road, Berkhamsted, HP4 3HZ

Director-Active
33 Peplins Way, Brookmans Park, AL9 7UR

Director-Active
43 Lauderdale Drive, Petersham, Richmond, TW10 7BS

Director-Active

People with Significant Control

Accolade Wines Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thomas Hardy House, Heath Road, Weybridge, England, KT13 8TB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person director company with change date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-09Change of name

Certificate change of name company.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.