Baty International Limited SHEFFIELD


Founded in 1943, Baty International, classified under reg no. 00379038 is an active company. Currently registered at C/o James Neill Holdings Ltd Atlas Way S4 7QQ, Sheffield the company has been in the business for 81 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2010/07/26 Baty International Limited is no longer carrying the name Quality Measurement.

Currently there are 4 directors in the the firm, namely Martin H., Simon H. and Alaina S. and others. In addition one secretary - David G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Baty International Limited Address / Contact

Office Address C/o James Neill Holdings Ltd Atlas Way
Office Address2 Atlas North
Town Sheffield
Post code S4 7QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00379038
Date of Incorporation Fri, 26th Feb 1943
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Industry Manufacture of optical precision instruments
End of financial Year 30th September
Company age 81 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Martin H.

Position: Director

Appointed: 17 March 2023

David G.

Position: Secretary

Appointed: 01 January 2020

Simon H.

Position: Director

Appointed: 30 November 2015

Alaina S.

Position: Director

Appointed: 31 March 2015

Geoffrey J.

Position: Director

Appointed: 01 October 2010

Kevin S.

Position: Director

Appointed: 01 January 2017

Resigned: 28 April 2023

Henry L.

Position: Director

Appointed: 30 May 2014

Resigned: 30 November 2015

Henry L.

Position: Director

Appointed: 30 June 2010

Resigned: 20 December 2012

Stephen W.

Position: Director

Appointed: 10 March 2010

Resigned: 12 May 2021

Patrick D.

Position: Director

Appointed: 10 March 2010

Resigned: 31 March 2015

John D.

Position: Secretary

Appointed: 10 March 2010

Resigned: 31 December 2019

Brian B.

Position: Director

Appointed: 10 March 2010

Resigned: 30 June 2010

Lynn R.

Position: Secretary

Appointed: 31 March 2006

Resigned: 10 March 2010

Rhydian L.

Position: Secretary

Appointed: 30 September 2003

Resigned: 31 March 2006

Andrew P.

Position: Secretary

Appointed: 30 August 2002

Resigned: 30 September 2003

Jeremy C.

Position: Director

Appointed: 01 June 2001

Resigned: 31 March 2006

John N.

Position: Director

Appointed: 30 April 2001

Resigned: 31 March 2006

Zoe A.

Position: Secretary

Appointed: 11 September 2000

Resigned: 30 August 2002

Geoffrey J.

Position: Director

Appointed: 01 October 1999

Resigned: 10 March 2010

Mark D.

Position: Secretary

Appointed: 30 July 1999

Resigned: 11 September 2000

Stephen C.

Position: Director

Appointed: 01 September 1998

Resigned: 14 May 2001

Michael M.

Position: Director

Appointed: 13 December 1995

Resigned: 04 October 1996

David M.

Position: Director

Appointed: 16 October 1995

Resigned: 31 March 2002

Terrance W.

Position: Director

Appointed: 01 February 1995

Resigned: 25 September 1996

Thomas M.

Position: Director

Appointed: 28 March 1994

Resigned: 01 September 1998

Malcolm S.

Position: Director

Appointed: 22 January 1993

Resigned: 30 July 1999

Malcolm S.

Position: Secretary

Appointed: 22 January 1993

Resigned: 30 July 1999

John H.

Position: Director

Appointed: 01 May 1992

Resigned: 11 January 2001

Simon S.

Position: Director

Appointed: 03 February 1992

Resigned: 03 January 1995

Geoffrey G.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 1993

David A.

Position: Director

Appointed: 31 December 1991

Resigned: 25 September 1992

Christopher A.

Position: Director

Appointed: 31 December 1991

Resigned: 09 March 1994

Neil R.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 1993

Philip C.

Position: Director

Appointed: 31 December 1991

Resigned: 22 January 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Bowers Group Limited from Sheffield, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bowers Group Limited

C/O James Neill Holdings Limited Atlas Way, Atlas North, Sheffield, S4 7QQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 1267496
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Quality Measurement July 26, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 2022/09/30
filed on: 6th, July 2023
Free Download (16 pages)

Company search

Advertisements