CARTER BAYNES LIMITED
BRISTOL BART 149 LIMITED

Hellopages » Bristol » Bristol, City of » BS8 1HP

Company number 03484695
Status Active
Incorporation Date 22 December 1997
Company Type Private Limited Company
Address 25-26 BERKELEY SQUARE, CLIFTON, BRISTOL, BS8 1HP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of CARTER BAYNES LIMITED are www.carterbaynes.co.uk, and www.carter-baynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Carter Baynes Limited is a Private Limited Company. The company registration number is 03484695. Carter Baynes Limited has been working since 22 December 1997. The present status of the company is Active. The registered address of Carter Baynes Limited is 25 26 Berkeley Square Clifton Bristol Bs8 1hp. . SLATER, Nigel John is a Secretary of the company. BAYNES, Jonathan Leslie is a Director of the company. SLATER, Nigel John is a Director of the company. SUGGITT, Paul David is a Director of the company. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. Director CARTER, Nicholas Peter has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
SLATER, Nigel John
Appointed Date: 28 January 1998

Director
BAYNES, Jonathan Leslie
Appointed Date: 28 January 1998
59 years old

Director
SLATER, Nigel John
Appointed Date: 28 January 1998
63 years old

Director
SUGGITT, Paul David
Appointed Date: 28 January 1998
64 years old

Resigned Directors

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 28 January 1998
Appointed Date: 22 December 1997

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 28 January 1998
Appointed Date: 22 December 1997

Director
CARTER, Nicholas Peter
Resigned: 30 November 2001
Appointed Date: 28 January 1998
61 years old

Persons With Significant Control

Mr Jonathan Leslie Baynes
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David Suggitt
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARTER BAYNES LIMITED Events

03 Jan 2017
Confirmation statement made on 22 December 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Satisfaction of charge 2 in full
11 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 72

08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
18 Feb 1998
New secretary appointed;new director appointed
18 Feb 1998
Director resigned
18 Feb 1998
Secretary resigned
04 Feb 1998
Company name changed bart 149 LIMITED\certificate issued on 05/02/98
22 Dec 1997
Incorporation

CARTER BAYNES LIMITED Charges

18 April 2008
Deed of legal mortgage
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Second floor rear offices, 25-26 berkeley square, clifton…
20 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 340 worle moor road weston super mare t/no ST235551.
16 February 2007
Legal charge
Delivered: 26 February 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 saxon court st georges weston super mare north somerset.
7 February 2007
Legal mortgage
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 51A watch elm close (and parking space) bradley stoke…
22 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2A rossendale close worle weston super mare t/no AV244304.
15 April 1998
Rent deposit deed
Delivered: 28 April 1998
Status: Satisfied on 4 April 2016
Persons entitled: Frances Patricia George
Description: The amount of £4,250 deposited by the company pursuant to a…
1 April 1998
Debenture
Delivered: 8 April 1998
Status: Satisfied on 8 November 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…