Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAIT TECH LTD
Company Information for

BAIT TECH LTD

BEGBIES TRAYNOR SUITE WG3 THE OFFICERS MESS BUSINESS CENTRE, ROYSTON ROAD, DUXFORD, CAMBRIDGE, CB22 4QH,
Company Registration Number
04132234
Private Limited Company
Liquidation

Company Overview

About Bait Tech Ltd
BAIT TECH LTD was founded on 2000-12-29 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Bait Tech Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAIT TECH LTD
 
Legal Registered Office
BEGBIES TRAYNOR SUITE WG3 THE OFFICERS MESS BUSINESS CENTRE, ROYSTON ROAD
DUXFORD
CAMBRIDGE
CB22 4QH
Other companies in CM8
 
Filing Information
Company Number 04132234
Company ID Number 04132234
Date formed 2000-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB778398553  
Last Datalog update: 2021-10-10 05:48:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAIT TECH LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAIT TECH LTD
The following companies were found which have the same name as BAIT TECH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAIT TECHNOLOGIES INC Georgia Unknown
BAIT TECHNOLOGIES INC Georgia Unknown

Company Officers of BAIT TECH LTD

Current Directors
Officer Role Date Appointed
PETER ROBIN CLAPPERTON
Director 2004-09-17
HAYLEY ELLEN GOLDSMITH
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN PRICE
Company Secretary 2001-01-03 2015-08-01
MARK SAWYER
Director 2001-01-03 2007-04-30
SUSAN MARY MOORE
Director 2001-01-03 2004-09-17
FOREMOST FORMATIONS COMPANY SERVICES LIMITED
Company Secretary 2000-12-29 2001-01-03
DAVID BLACK
Nominated Director 2000-12-29 2001-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ROBIN CLAPPERTON SUFFOLK WATER PARK LTD Director 2000-03-16 CURRENT 2000-03-15 Active
PETER ROBIN CLAPPERTON EUROPEAN GROUNDBAITS LIMITED Director 1991-12-14 CURRENT 1987-03-04 Active - Proposal to Strike off
PETER ROBIN CLAPPERTON MAZEBRIGHT LIMITED Director 1991-10-02 CURRENT 1986-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-31Voluntary liquidation Statement of receipts and payments to 2024-08-25
2022-11-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-25
2021-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/21 FROM Suffolk Water Park Loraine Way Bramford Ipswich Suffolk IP8 4JS England
2021-09-09600Appointment of a voluntary liquidator
2021-09-09LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-26
2021-09-09LIQ01Voluntary liquidation declaration of solvency
2021-08-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-08-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-10-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/20 FROM Bramford Park Tye Lane Bramford Ipswich Suffolk IP8 4LW
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES
2020-02-10PSC04Change of details for Mrs Hayley Ellen Goldsmith as a person with significant control on 2020-01-03
2020-02-10CH01Director's details changed for Mrs Hayley Ellen Goldsmith on 2020-01-03
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-05-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-09-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-15AP01DIRECTOR APPOINTED MRS HAYLEY ELLEN GOLDSMITH
2015-08-15TM02Termination of appointment of Carolyn Price on 2015-08-01
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM Dickens House Guithavon Street Witham Essex CM8 1BJ
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-01AR0129/12/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-08AR0129/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/13 FROM Halfe Moone Cottage Church Street Stoke by Nayland Colchester Essex CO6 4QH
2013-01-10AR0129/12/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0129/12/11 ANNUAL RETURN FULL LIST
2011-09-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-25AR0129/12/10 ANNUAL RETURN FULL LIST
2010-07-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AR0129/12/09 ANNUAL RETURN FULL LIST
2009-06-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-12363aReturn made up to 29/12/08; full list of members
2008-10-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-15363(288)DIRECTOR RESIGNED
2008-02-15363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-11395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-23363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-04363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-04288bDIRECTOR RESIGNED
2005-01-04363(288)DIRECTOR RESIGNED
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-18363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 11 HALF MOONE COTTAGE CHURCH STREET, STOKE BY NAYLAND COLCHESTER ESSEX CO6 4QH
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288aNEW SECRETARY APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-1388(2)RAD 03/01/01--------- £ SI 9@1=9 £ IC 1/10
2001-01-11288bDIRECTOR RESIGNED
2001-01-11288bSECRETARY RESIGNED
2000-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BAIT TECH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-09-07
Resolution2021-09-07
Appointmen2021-09-07
Fines / Sanctions
No fines or sanctions have been issued against BAIT TECH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-11 Outstanding BARCLAYS BANK PLC
Creditors
Provisions For Liabilities Charges 2012-12-31 £ 9,715
Provisions For Liabilities Charges 2011-12-31 £ 10,291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2004-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAIT TECH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10
Called Up Share Capital 2011-12-31 £ 10
Cash Bank In Hand 2012-12-31 £ 14,126
Cash Bank In Hand 2011-12-31 £ 71,273
Current Assets 2012-12-31 £ 497,854
Current Assets 2011-12-31 £ 535,031
Debtors 2012-12-31 £ 100,567
Debtors 2011-12-31 £ 83,507
Fixed Assets 2012-12-31 £ 64,370
Fixed Assets 2011-12-31 £ 71,223
Shareholder Funds 2012-12-31 £ 107,705
Shareholder Funds 2011-12-31 £ 40,998
Stocks Inventory 2012-12-31 £ 383,161
Stocks Inventory 2011-12-31 £ 380,251
Tangible Fixed Assets 2012-12-31 £ 64,370
Tangible Fixed Assets 2011-12-31 £ 71,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAIT TECH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BAIT TECH LTD
Trademarks
We have not found any records of BAIT TECH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAIT TECH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BAIT TECH LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BAIT TECH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BAIT TECH LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0023080090Maize stalks, maize leaves, fruit peel and other vegetable materials, waste, residues and by-products for animal feeding, whether or not in the form of pellets, n.e.s. (excl. acorns, horse-chestnuts and pomace or marc of fruit)
2017-03-0084829900Parts of ball or roller bearings (excl. balls, needles and rollers), n.e.s.
2016-11-0029420000Separate chemically defined organic compounds, n.e.s.
2016-02-0029420000Separate chemically defined organic compounds, n.e.s.
2012-05-0184742000Crushing or grinding machines for solid mineral substances

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBAIT TECH LTDEvent Date2021-09-07
 
Initiating party Event TypeResolution
Defending partyBAIT TECH LTDEvent Date2021-09-07
 
Initiating party Event TypeAppointmen
Defending partyBAIT TECH LTDEvent Date2021-09-07
Name of Company: BAIT TECH LTD Company Number: 04132234 Nature of Business: Retail - General Retailers Registered office: Begbies Traynor, Suite WG3, The Officers’ Mess Business Centre, Royston Road,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAIT TECH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAIT TECH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.