Background WavePink WaveYellow Wave

BABY PRODUCTS INDUSTRY ASSOCIATION LIMITED (05004947)

BABY PRODUCTS INDUSTRY ASSOCIATION LIMITED (05004947) is an active UK company. incorporated on 31 December 2003. with registered office in Whitland. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BABY PRODUCTS INDUSTRY ASSOCIATION LIMITED has been registered for 22 years. Current directors include BURNS, Luke, HARDENBERG, Marc, NEEDHAM, Catherine Anne and 1 others.

Company Number
05004947
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 2003
Age
22 years
Address
Aelybryn, Whitland, SA34 0XE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BURNS, Luke, HARDENBERG, Marc, NEEDHAM, Catherine Anne, RUSSELL, Selina
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABY PRODUCTS INDUSTRY ASSOCIATION LIMITED

BABY PRODUCTS INDUSTRY ASSOCIATION LIMITED is an active company incorporated on 31 December 2003 with the registered office located in Whitland. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BABY PRODUCTS INDUSTRY ASSOCIATION LIMITED was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

05004947

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 31 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BABY PRODUCTS ASSOCIATION LIMITED
From: 31 December 2003To: 8 July 2024
Contact
Address

Aelybryn Login Whitland, SA34 0XE,

Previous Addresses

Grove House 33 Ashgrove Steeple Claydon Buckingham Buckinghamshire MK18 2LW
From: 12 June 2012To: 3 January 2023
2 Carrera House Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP
From: 31 December 2003To: 12 June 2012
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Nov 12
Director Joined
Dec 12
Director Left
Dec 14
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Feb 20
Director Left
Jan 23
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

MILNE, Julie

Active
Login, WhitlandSA34 0XE
Secretary
Appointed 01 Nov 2009

BURNS, Luke

Active
Login, WhitlandSA34 0XE
Born October 1973
Director
Appointed 01 Jan 2008

HARDENBERG, Marc

Active
Login, WhitlandSA34 0XE
Born March 1970
Director
Appointed 01 Jan 2020

NEEDHAM, Catherine Anne

Active
Login, WhitlandSA34 0XE
Born July 1964
Director
Appointed 17 Jun 2025

RUSSELL, Selina

Active
Login, WhitlandSA34 0XE
Born March 1964
Director
Appointed 05 Feb 2004

CHANTRY-PRICE, Robert Edward

Resigned
Erlegh Manor, PitstoneLU7 9EY
Secretary
Appointed 31 Dec 2003
Resigned 30 Jun 2004

KERR, Anthony Paul

Resigned
150 Myton Road, WarwickCV34 6PR
Secretary
Appointed 12 Jul 2004
Resigned 24 Nov 2004

WHITE, Peter David

Resigned
37 Daniell Road, WellesbourneCV35 9UD
Secretary
Appointed 17 Jan 2005
Resigned 30 Oct 2009

ANSLOW, Robert James

Resigned
Login, WhitlandSA34 0XE
Born April 1950
Director
Appointed 01 Apr 2010
Resigned 01 Apr 2024

BAMBER, Tracey Ann

Resigned
3 Newbold Close, LichfieldWS13 6QF
Born March 1969
Director
Appointed 10 Jun 2006
Resigned 31 Dec 2008

COTTREU, Cyril Rodney

Resigned
The Stables, AudlemCW3 0DR
Born February 1938
Director
Appointed 05 Feb 2004
Resigned 11 May 2005

FEINGOLD, Jonathan Victor

Resigned
12 Rydal Drive, Hale BarnsWA15 8TE
Born June 1962
Director
Appointed 31 Dec 2003
Resigned 26 Nov 2012

HAREL, Rachelle Louise

Resigned
The Horseshoe, Hemel HempsteadHP3 8QS
Born December 1959
Director
Appointed 19 Jun 2018
Resigned 17 Jun 2025

HAREL, Rachelle Louise

Resigned
Kimble Crescent, BusheyWD23 4SR
Born December 1959
Director
Appointed 01 Jan 2010
Resigned 01 Dec 2011

HOLMES, Robert Douglas

Resigned
The Old Rectory, KingsbridgeTQ7 4LG
Born July 1969
Director
Appointed 05 Feb 2004
Resigned 01 Dec 2011

JOHNSON, Dylan Archer

Resigned
The Green, Milton KeynesMK6 3BE
Born December 1974
Director
Appointed 01 Jan 2010
Resigned 30 Jun 2011

KLUGE, Andrew Stuart

Resigned
Flat 14 Regency House, ManchesterM1 3NR
Born March 1963
Director
Appointed 31 Dec 2003
Resigned 01 Jul 2010

LUCAS, Daniel Justin

Resigned
1 Amber House, HoveBN3 2EZ
Born December 1976
Director
Appointed 01 Dec 2012
Resigned 19 Jun 2018

LUDLOW-SMITH, Philip Robert

Resigned
The Malt House, ShifnalTF11 8RD
Born June 1971
Director
Appointed 01 Jan 2008
Resigned 01 Jan 2010

MAULE, Timothy Ian

Resigned
33, BuckinghamMK18 2LW
Born April 1968
Director
Appointed 30 Jun 2011
Resigned 31 Jan 2014

MILNE, Julie

Resigned
Login, WhitlandSA34 0XE
Born January 1967
Director
Appointed 01 Mar 2024
Resigned 17 Jun 2025

MOUMOUTJIS, Michael

Resigned
Wentworth Road, Sutton ColdfieldB74 2SG
Born October 1971
Director
Appointed 01 Jan 2009
Resigned 30 Jun 2011

RATCLIFFE, Andrew

Resigned
Gable House, ArundelBN18 0PH
Born March 1955
Director
Appointed 05 Feb 2004
Resigned 31 Dec 2018

SLAGEL, Neil Robert

Resigned
Sandalwood, RickmansworthWD3 4EE
Born July 1958
Director
Appointed 05 Feb 2004
Resigned 06 Dec 2022

SPYCHALSKI, Richard Bruno Andrew

Resigned
1 Brecon Avenue, HuddersfieldHD3 3QF
Born March 1964
Director
Appointed 01 Jan 2009
Resigned 30 Jun 2011

WHITFIELD, Lisa, Mrs.

Resigned
33, BuckinghamMK18 2LW
Born August 1971
Director
Appointed 30 Jun 2011
Resigned 31 Dec 2017

WILSON, Mark Lee

Resigned
The Old Farmhouse Timber Wood, HuddersfieldHD8 0PX
Born May 1958
Director
Appointed 05 Feb 2004
Resigned 31 Dec 2008

Persons with significant control

3

1 Active
2 Ceased

Mr Marc Hardenberg

Active
Login, WhitlandSA34 0XE
Born March 1970

Nature of Control

Significant influence or control
Notified 17 Jun 2025

Mrs Julie Milne

Ceased
Login, WhitlandSA34 0XE
Born January 1967

Nature of Control

Significant influence or control
Notified 01 Mar 2024
Ceased 17 Jun 2025

Mr Robert James Anslow

Ceased
9 Tipton Street, DudleyDY3 1HE
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
25 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 January 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
8 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 July 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2014
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
23 January 2006
363aAnnual Return
Legacy
23 January 2006
288cChange of Particulars
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
287Change of Registered Office
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Incorporation Company
31 December 2003
NEWINCIncorporation