A.J. BAYLISS PETROLEUM ENGINEERS LTD

Register to unlock more data on OkredoRegister

A.J. BAYLISS PETROLEUM ENGINEERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04011841

Incorporation date

09/06/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

80 Station Parade, Harrogate, North Yorkshire HG1 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2000)
dot icon15/01/2026
Appointment of Mr Jason Christopher Clay as a director on 2026-01-05
dot icon15/01/2026
Appointment of Mr Andrew Francis Mowat as a director on 2026-01-05
dot icon15/01/2026
Appointment of Mrs Anne Helen Blakey as a secretary on 2026-01-05
dot icon03/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon22/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon22/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon22/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon22/04/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon09/09/2024
Termination of appointment of Robert Leonard Contreras as a director on 2024-08-31
dot icon11/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon29/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon29/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon29/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon29/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon12/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon10/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon23/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon23/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon01/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon09/06/2022
Full accounts made up to 2021-09-30
dot icon24/01/2022
Appointment of Mr Andrew Iain Boyle as a director on 2022-01-04
dot icon01/10/2021
Termination of appointment of Michael James Dunn as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mr Henrik Vorgod Pedersen as a director on 2021-09-30
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon06/01/2021
Accounts for a small company made up to 2020-09-30
dot icon06/01/2021
Satisfaction of charge 040118410010 in full
dot icon06/01/2021
Satisfaction of charge 040118410011 in full
dot icon27/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon25/02/2020
Full accounts made up to 2019-09-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon14/05/2019
Full accounts made up to 2018-09-30
dot icon06/12/2018
Registration of charge 040118410011, created on 2018-11-28
dot icon04/12/2018
Appointment of Mr Michael James Dunn as a director on 2018-11-19
dot icon03/12/2018
Satisfaction of charge 040118410009 in full
dot icon17/10/2018
Full accounts made up to 2017-09-30
dot icon12/10/2018
Termination of appointment of Eric William Clarke as a director on 2018-10-03
dot icon10/10/2018
Notification of E & S Environmental Services Limited as a person with significant control on 2016-04-06
dot icon17/09/2018
Appointment of Mr Robert Leonard Contreras as a director on 2018-09-03
dot icon13/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon10/04/2018
Termination of appointment of Mark Calvert as a secretary on 2018-04-10
dot icon09/03/2018
Termination of appointment of Ian Michael Osborne as a director on 2018-02-20
dot icon09/03/2018
Termination of appointment of James Philip Collier as a director on 2018-02-20
dot icon09/03/2018
Termination of appointment of Mark Richard Calvert as a director on 2018-02-20
dot icon14/02/2018
Satisfaction of charge 6 in full
dot icon13/07/2017
Full accounts made up to 2016-09-30
dot icon06/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon04/07/2017
Registration of charge 040118410010, created on 2017-06-29
dot icon28/06/2017
Termination of appointment of Simon Peter Bayliss as a director on 2017-06-28
dot icon28/06/2017
Termination of appointment of Andrew James Bayliss as a director on 2017-06-28
dot icon28/06/2017
Appointment of Mr James Philip Collier as a director on 2017-06-28
dot icon28/06/2017
Appointment of Mr Ian Michael Osborne as a director on 2017-06-28
dot icon17/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon06/05/2016
Full accounts made up to 2015-09-30
dot icon30/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon15/05/2015
Full accounts made up to 2014-09-30
dot icon01/10/2014
Resolutions
dot icon24/09/2014
Satisfaction of charge 7 in full
dot icon24/09/2014
Satisfaction of charge 8 in full
dot icon23/09/2014
Registration of charge 040118410009, created on 2014-09-18
dot icon20/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon30/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-06-09
dot icon02/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon13/03/2013
Full accounts made up to 2012-09-30
dot icon23/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon23/07/2012
Appointment of Mr Mark Calvert as a secretary
dot icon23/07/2012
Termination of appointment of Geoffrey Gibson as a secretary
dot icon23/07/2012
Termination of appointment of Geoffrey Gibson as a director
dot icon08/02/2012
Full accounts made up to 2011-09-30
dot icon18/07/2011
Duplicate mortgage certificatecharge no:8
dot icon18/07/2011
Appointment of Mr Eric William Clarke as a director
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/07/2011
Appointment of Mr Andrew Clarke as a director
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/07/2011
Resolutions
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/07/2011
Termination of appointment of Andrew Bayliss as a secretary
dot icon11/07/2011
Appointment of Mr Geoffrey Gibson as a secretary
dot icon11/07/2011
Appointment of Mr Geoffrey Gibson as a director
dot icon11/07/2011
Appointment of Mr Mark Richard Calvert as a director
dot icon07/07/2011
Registered office address changed from , Unit 9 Foley Business Park Stourport Road, Kidderminster, Worcs, DY11 7QL on 2011-07-07
dot icon09/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon06/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Simon Peter Bayliss on 2009-10-01
dot icon06/07/2010
Director's details changed for Andrew James Bayliss on 2009-10-01
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 5
dot icon09/06/2009
Return made up to 09/06/09; full list of members
dot icon09/06/2009
Director's change of particulars / simon bayliss / 09/06/2009
dot icon31/03/2009
Registered office changed on 31/03/2009 from, 128 sandy lane sandy lane, industrial estate, stourport on severn, worcestershire, DY13 9QB
dot icon27/01/2009
Accounts for a small company made up to 2008-09-30
dot icon11/07/2008
Accounts for a small company made up to 2007-09-30
dot icon27/06/2008
Return made up to 09/06/08; full list of members
dot icon27/06/2008
Director and secretary's change of particulars / andrew bayliss / 05/12/2006
dot icon03/08/2007
Accounts for a small company made up to 2006-09-30
dot icon10/07/2007
Return made up to 09/06/07; full list of members
dot icon10/07/2007
Registered office changed on 10/07/07 from: unit 1 hodfar road, sandy lane industrial estate, stourport on severn, worcestershire DY13 9QB
dot icon16/12/2006
Particulars of mortgage/charge
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon21/06/2006
Return made up to 09/06/06; full list of members
dot icon25/06/2005
Return made up to 09/06/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-09-30
dot icon31/03/2005
Registered office changed on 31/03/05 from: unit 1-2 hodfar road, sandy lane industrial estate, stourport-on-severn, DY13 9QB
dot icon30/06/2004
Return made up to 09/06/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2003-09-30
dot icon13/09/2003
Particulars of mortgage/charge
dot icon27/06/2003
Return made up to 09/06/03; full list of members
dot icon11/06/2003
Accounts for a small company made up to 2002-09-30
dot icon08/11/2002
Return made up to 09/06/02; full list of members
dot icon19/07/2002
Full accounts made up to 2001-09-30
dot icon28/10/2001
Return made up to 09/06/01; full list of members
dot icon04/09/2001
Ad 24/08/01--------- £ si 1@1=1 £ ic 3/4
dot icon05/04/2001
Particulars of mortgage/charge
dot icon17/11/2000
Particulars of mortgage/charge
dot icon12/10/2000
Accounting reference date extended from 30/06/01 to 30/09/01
dot icon02/10/2000
Ad 22/09/00--------- £ si 2@1=2 £ ic 1/3
dot icon11/09/2000
Memorandum and Articles of Association
dot icon06/09/2000
Certificate of change of name
dot icon05/09/2000
Registered office changed on 05/09/00 from: 1 mitchell lane, bristol, avon BS1 6BZ
dot icon05/09/2000
New director appointed
dot icon05/09/2000
New secretary appointed;new director appointed
dot icon01/09/2000
Secretary resigned
dot icon01/09/2000
Director resigned
dot icon09/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Andrew
Director
06/07/2011 - Present
10
Contreras, Robert Leonard
Director
03/09/2018 - 31/08/2024
33
Boyle, Andrew Iain
Director
04/01/2022 - Present
69
Pedersen, Henrik Vorgod
Director
30/09/2021 - Present
45
Clay, Jason Christopher
Director
05/01/2026 - Present
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.J. BAYLISS PETROLEUM ENGINEERS LTD

A.J. BAYLISS PETROLEUM ENGINEERS LTD is an(a) Active company incorporated on 09/06/2000 with the registered office located at 80 Station Parade, Harrogate, North Yorkshire HG1 1HQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. BAYLISS PETROLEUM ENGINEERS LTD?

toggle

A.J. BAYLISS PETROLEUM ENGINEERS LTD is currently Active. It was registered on 09/06/2000 .

Where is A.J. BAYLISS PETROLEUM ENGINEERS LTD located?

toggle

A.J. BAYLISS PETROLEUM ENGINEERS LTD is registered at 80 Station Parade, Harrogate, North Yorkshire HG1 1HQ.

What does A.J. BAYLISS PETROLEUM ENGINEERS LTD do?

toggle

A.J. BAYLISS PETROLEUM ENGINEERS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A.J. BAYLISS PETROLEUM ENGINEERS LTD?

toggle

The latest filing was on 15/01/2026: Appointment of Mr Jason Christopher Clay as a director on 2026-01-05.