Background WavePink WaveYellow Wave

BALTIC UK LIMITED (03017417)

BALTIC UK LIMITED (03017417) is an active UK company. incorporated on 2 February 1995. with registered office in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BALTIC UK LIMITED has been registered for 31 years. Current directors include GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard and 1 others.

Company Number
03017417
Status
active
Type
ltd
Incorporated
2 February 1995
Age
31 years
Address
137 Scalby Road, North Yorkshire, YO12 6TB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GUTHRIE, John, GUTHRIE, Peter John, GUTHRIE, Richard, ROBSON, Martin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALTIC UK LIMITED

BALTIC UK LIMITED is an active company incorporated on 2 February 1995 with the registered office located in North Yorkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BALTIC UK LIMITED was registered 31 years ago.(SIC: 70229)

Status

active

Active since 31 years ago

Company No

03017417

LTD Company

Age

31 Years

Incorporated 2 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

SCARGILL CASTLE LIMITED
From: 2 February 1995To: 23 March 2001
Contact
Address

137 Scalby Road Scarborough North Yorkshire, YO12 6TB,

Timeline

2 key events • 1995 - 2012

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Apr 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BEEFORTH, Deborah

Active
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 20 Jul 2020

GUTHRIE, John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born October 1936
Director
Appointed 02 Feb 1995

GUTHRIE, Peter John

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1971
Director
Appointed 29 Jul 2003

GUTHRIE, Richard

Active
137 Scalby Road, North YorkshireYO12 6TB
Born August 1972
Director
Appointed 29 Jul 2003

ROBSON, Martin

Active
137 Scalby Road, North YorkshireYO12 6TB
Born January 1975
Director
Appointed 19 Mar 2001

JOHNSON, James Martin

Resigned
Farmleigh, ScarboroughYO13 0RP
Secretary
Appointed 02 Feb 1995
Resigned 29 Jul 2003

SWIERS, Barry Peter

Resigned
137 Scalby Road, North YorkshireYO12 6TB
Secretary
Appointed 29 Jul 2003
Resigned 20 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Feb 1995
Resigned 02 Feb 1995

HARRISON, Michael John

Resigned
32 Stepney Grove, ScarboroughYO12 5DF
Born March 1947
Director
Appointed 01 Jun 2007
Resigned 27 Mar 2012

Persons with significant control

1

Scalby Road, ScarboroughYO12 6TB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 March 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Auditors Resignation Company
2 June 2015
AUDAUD
Auditors Resignation Company
22 May 2015
AUDAUD
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Legacy
20 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
14 September 2007
353353
Legacy
5 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
25 November 2004
288cChange of Particulars
Legacy
12 October 2004
287Change of Registered Office
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 January 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Resolution
15 February 1996
RESOLUTIONSResolutions
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
224224
Legacy
8 February 1995
288288
Incorporation Company
2 February 1995
NEWINCIncorporation