Background WavePink WaveYellow Wave

CHARLES BAYNES NETHERLANDS B.V. (FC025840)

CHARLES BAYNES NETHERLANDS B.V. (FC025840) is an active UK company. incorporated on 11 February 2005. with registered office in Birmingham. CHARLES BAYNES NETHERLANDS B.V. has been registered for 21 years. Current directors include GRANT, Luke.

Company Number
FC025840
Status
active
Type
oversea-company
Incorporated
11 February 2005
Age
21 years
Address
Lakeside Solihull Parkway, Birmingham, B37 7XZ
Directors
GRANT, Luke

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES BAYNES NETHERLANDS B.V.

CHARLES BAYNES NETHERLANDS B.V. is an active company incorporated on 11 February 2005 with the registered office located in Birmingham. CHARLES BAYNES NETHERLANDS B.V. was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

FC025840

OVERSEA-COMPANY Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 23 November 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

Lakeside Solihull Parkway Birmingham Business Park Birmingham, B37 7XZ,

Timeline

No significant events found

Capital Table
People

Officers

10

1 Active
9 Resigned

GRANT, Luke

Active
Solihull Parkway, BirminghamB37 7XZ
Born August 1988
Director
Appointed 16 Mar 2020

GUEST, Ben

Resigned
Lakeside Solihull Parkway, BirminghamB37 7XZ
Born June 1985
Director
Appointed 02 Apr 2015
Resigned 16 Mar 2020

MCKONE, Sally Ann

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born March 1968
Director
Appointed 24 Mar 2017
Resigned 04 Jun 2021

MOORE, Iain Dominic

Resigned
Nobel Way, BirminghamB6 7ES
Born December 1967
Director
Appointed 12 Oct 2010
Resigned 02 Apr 2015

PERKINS, John Robert

Resigned
Broadway Avenue, HalesowenB63 3DF
Born February 1951
Director
Appointed 12 Oct 2010
Resigned 30 Mar 2011

PERKINS, John Anthony

Resigned
Southbroom 22 Ince Road, Walton On ThamesKT12 5BJ
Born October 1947
Director
Appointed 22 Mar 2005
Resigned 26 Apr 2006

PRICE, Edmund John

Resigned
Idle Hour Lodge 86 Ambleside Road, LightwaterGU18 5UJ
Born April 1958
Director
Appointed 22 Mar 2005
Resigned 26 Apr 2006

RONALD, Ivan Edward

Resigned
Lakeside Solihull Parkway, BirminghamB37 7XZ
Born November 1972
Director
Appointed 30 Mar 2011
Resigned 24 Mar 2017

BAKER STREET CORPORATE SERVICES LIMITED

Resigned
Nobel Way, BirminghamB6 7ES
Corporate director
Appointed 26 Apr 2006
Resigned 12 Oct 2010

COACH HOUSE MANAGEMENT SERVICES LIMITED

Resigned
Nobel Way, BirminghamB6 7ES
Corporate director
Appointed 26 Apr 2006
Resigned 12 Oct 2010
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Change Company Details Overseas Company
15 November 2021
OSCH02OSCH02
Change Company Details Overseas Company With Change Details
15 November 2021
OSCH02OSCH02
Change Company Details Overseas Company
15 November 2021
OSCH02OSCH02
Change Company Details Overseas Company
15 November 2021
OSCH02OSCH02
Change Company Details Overseas Company
15 November 2021
OSCH02OSCH02
Termination Person Director Overseas Company With Name Termination Date
27 September 2021
OSTM01OSTM01
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
30 May 2020
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
30 May 2020
OSTM01OSTM01
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
11 April 2017
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
10 April 2017
OSTM01OSTM01
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Appoint Person Director Overseas Company With Name Appointment Date
23 November 2015
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
23 November 2015
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
23 November 2015
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
23 November 2015
OSTM01OSTM01
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Termination Person Director Overseas Company With Name
19 October 2010
OSTM01OSTM01
Termination Person Director Overseas Company With Name
19 October 2010
OSTM01OSTM01
Appoint Person Director Overseas Company
19 October 2010
OSAP01OSAP01
Appoint Person Director Overseas Company
19 October 2010
OSAP01OSAP01
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
17 December 2006
BR4BR4
Legacy
17 December 2006
BR4BR4
Legacy
17 December 2006
BR4BR4
Legacy
17 December 2006
BR4BR4
Legacy
17 December 2006
BR6BR6
Legacy
17 December 2006
BR6BR6
Legacy
17 December 2006
BR6BR6
Legacy
17 December 2006
BR6BR6
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
22 September 2006
BR5BR5
Legacy
11 January 2006
BR5BR5
Legacy
22 March 2005
BR1-PARBR1-PAR
Legacy
22 March 2005
BR1-PARBR1-PAR
Legacy
22 March 2005
BR1-BCHBR1-BCH
Legacy
22 March 2005
BR1BR1