Background WavePink WaveYellow Wave

THOMAS BATY (NEWCASTLE UPON TYNE) LIMITED (00568998)

THOMAS BATY (NEWCASTLE UPON TYNE) LIMITED (00568998) is an active UK company. incorporated on 16 July 1956. with registered office in Team Valley Trad Est. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. THOMAS BATY (NEWCASTLE UPON TYNE) LIMITED has been registered for 69 years. Current directors include BARKESS, Holly Jasmine, BATY, Dudley Colin Alexander.

Company Number
00568998
Status
active
Type
ltd
Incorporated
16 July 1956
Age
69 years
Address
Units 7-8 North East, Team Valley Trad Est, NE11 0QZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BARKESS, Holly Jasmine, BATY, Dudley Colin Alexander
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS BATY (NEWCASTLE UPON TYNE) LIMITED

THOMAS BATY (NEWCASTLE UPON TYNE) LIMITED is an active company incorporated on 16 July 1956 with the registered office located in Team Valley Trad Est. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. THOMAS BATY (NEWCASTLE UPON TYNE) LIMITED was registered 69 years ago.(SIC: 46310)

Status

active

Active since 69 years ago

Company No

00568998

LTD Company

Age

69 Years

Incorporated 16 July 1956

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Units 7-8 North East Fruit & Vegetable Market Team Valley Trad Est, NE11 0QZ,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Jan 15
Loan Secured
Mar 15
Loan Secured
Sept 17
Director Joined
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Nov 21
Owner Exit
Feb 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BATY, Dudley Colin Alexander

Active
Units 7-8 North East, Team Valley Trad EstNE11 0QZ
Secretary
Appointed 08 Jan 2015

BARKESS, Holly Jasmine

Active
North East Wholesale Fruit Market, GatesheadNE11 0QZ
Born December 1987
Director
Appointed 01 Dec 2017

BATY, Dudley Colin Alexander

Active
Queen Elizabeth Drive, ConsettDH8 5YL
Born July 1959
Director
Appointed N/A

BATY, Dudley Colin Alexander

Resigned
Mountsett Cottage, BurnopfieldNE16 6AZ
Secretary
Appointed 20 Aug 1993
Resigned 31 Mar 2003

BATY, Reginald Clive

Resigned
32 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Secretary
Appointed N/A
Resigned 20 Aug 1993

BATY, Sarah Yolanda

Resigned
Mountsett Cottage, BurnopfieldNE16 6AZ
Secretary
Appointed 31 Mar 2003
Resigned 08 Jan 2015

BATY, Reginald Clive

Resigned
32 Mayfair Gardens, Newcastle Upon TyneNE20 9EZ
Born February 1949
Director
Appointed N/A
Resigned 20 Aug 1993

BATY, Thomas Colin

Resigned
8 Plover Drive, Newcastle Upon TyneNE16 6LR
Born September 1926
Director
Appointed N/A
Resigned 21 May 2002

BATY, Thomas Roderick

Resigned
37 Woodside, Newcastle Upon TyneNE20 9JA
Born February 1949
Director
Appointed N/A
Resigned 31 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Dudley Colin Alexander Baty

Ceased
Units 7-8 North East, Team Valley Trad EstNE11 0QZ
Born July 1959

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
North East Fruit & Vegetable Market, GatesheadNE11 0QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
15 July 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 July 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
5 July 2017
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Resolution
27 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
29 August 2006
190190
Legacy
14 March 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
4 October 2005
363aAnnual Return
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
155(6)a155(6)a
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Resolution
21 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Legacy
10 June 1998
403aParticulars of Charge Subject to s859A
Legacy
10 June 1998
403aParticulars of Charge Subject to s859A
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1996
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
395Particulars of Mortgage or Charge
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
169169
Resolution
25 April 1994
RESOLUTIONSResolutions
Resolution
8 April 1994
RESOLUTIONSResolutions
Legacy
21 September 1993
288288
Legacy
16 August 1993
288288
Legacy
9 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1993
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363b363b
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
14 September 1989
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
5 October 1987
363363
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 September 1986
AAAnnual Accounts
Legacy
10 September 1986
363363
Accounts With Made Up Date
17 November 1984
AAAnnual Accounts
Accounts With Made Up Date
16 October 1982
AAAnnual Accounts
Miscellaneous
16 July 1956
MISCMISC