BAY DEFENDER LIMITED

Register to unlock more data on OkredoRegister

BAY DEFENDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02812116

Incorporation date

23/04/1993

Size

Small

Contacts

Registered address

Registered address

121 - 125 Wellington Street, Winson Green, Birmingham B18 4NNCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1993)
dot icon29/04/2026
Confirmation statement made on 2026-04-23 with no updates
dot icon01/08/2025
Accounts for a small company made up to 2024-10-31
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon26/02/2025
Registered office address changed from 20-21 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU to 121 - 125 Wellington Street Winson Green Birmingham B18 4NN on 2025-02-26
dot icon02/08/2024
Accounts for a small company made up to 2023-10-31
dot icon24/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon07/08/2023
Accounts for a small company made up to 2022-10-31
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon27/07/2022
Accounts for a small company made up to 2021-10-31
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon28/07/2021
Accounts for a small company made up to 2020-10-31
dot icon28/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon14/10/2020
Accounts for a small company made up to 2019-10-31
dot icon05/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon01/08/2019
Accounts for a small company made up to 2018-10-31
dot icon03/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon07/08/2018
Accounts for a small company made up to 2017-10-31
dot icon03/05/2018
Cessation of John Walsh as a person with significant control on 2017-12-13
dot icon03/05/2018
Termination of appointment of John Walsh as a director on 2017-12-13
dot icon03/05/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon08/08/2017
Full accounts made up to 2016-10-31
dot icon03/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon04/08/2016
Accounts for a small company made up to 2015-10-31
dot icon17/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon05/08/2015
Accounts for a small company made up to 2014-10-31
dot icon18/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon06/05/2015
Registration of charge 028121160003, created on 2015-04-27
dot icon06/08/2014
Accounts for a small company made up to 2013-10-31
dot icon12/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon26/07/2013
Accounts for a small company made up to 2012-10-31
dot icon17/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon24/07/2012
Accounts for a small company made up to 2011-10-31
dot icon15/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon26/07/2011
Accounts for a small company made up to 2010-10-31
dot icon18/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon08/04/2011
Appointment of Robert James Fleming as a director
dot icon10/03/2011
Certificate of change of name
dot icon02/08/2010
Accounts for a small company made up to 2009-10-31
dot icon18/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon21/07/2009
Accounts for a small company made up to 2008-10-31
dot icon15/05/2009
Return made up to 23/04/09; full list of members
dot icon25/07/2008
Accounts for a small company made up to 2007-10-31
dot icon16/05/2008
Return made up to 23/04/08; full list of members
dot icon16/05/2008
Registered office changed on 16/05/2008 from 44-45 bookham industrial estate bookham leatherhead surrey KT23 3EU
dot icon11/06/2007
Accounts for a small company made up to 2006-10-31
dot icon16/05/2007
Return made up to 23/04/07; no change of members
dot icon14/07/2006
Accounts for a small company made up to 2005-10-31
dot icon19/05/2006
Return made up to 23/04/06; full list of members
dot icon18/07/2005
Accounts for a small company made up to 2004-10-31
dot icon17/05/2005
Return made up to 23/04/05; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2003-10-31
dot icon19/05/2004
Return made up to 23/04/04; full list of members
dot icon20/08/2003
Accounts for a small company made up to 2002-10-31
dot icon12/05/2003
Return made up to 23/04/03; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2001-10-31
dot icon27/05/2002
Return made up to 23/04/02; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2000-10-31
dot icon23/05/2001
Return made up to 23/04/01; full list of members
dot icon07/08/2000
Accounts for a small company made up to 1999-10-31
dot icon25/07/2000
Registered office changed on 25/07/00 from: unit 2 gillmoss industrial estate gillmoss liverpool L11 0EE
dot icon03/07/2000
Return made up to 23/04/00; full list of members
dot icon24/03/2000
Ad 21/10/99--------- £ si 150000@1=150000 £ ic 100000/250000
dot icon13/01/2000
Director resigned
dot icon13/01/2000
Director resigned
dot icon01/07/1999
Accounts for a small company made up to 1998-10-31
dot icon14/05/1999
Return made up to 23/04/99; full list of members
dot icon23/06/1998
Accounts for a small company made up to 1997-10-31
dot icon27/05/1998
Return made up to 23/04/98; full list of members
dot icon12/08/1997
New director appointed
dot icon21/05/1997
Accounts for a small company made up to 1996-10-31
dot icon21/05/1997
Return made up to 23/04/97; full list of members
dot icon17/04/1997
New director appointed
dot icon12/05/1996
Accounts for a small company made up to 1995-10-31
dot icon12/05/1996
Return made up to 23/04/96; no change of members
dot icon14/06/1995
Accounts for a small company made up to 1994-10-31
dot icon14/06/1995
Return made up to 23/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/05/1994
Auditor's resignation
dot icon13/05/1994
Return made up to 23/04/94; full list of members
dot icon04/05/1994
Particulars of mortgage/charge
dot icon24/03/1994
Accounts for a small company made up to 1993-10-31
dot icon21/12/1993
Resolutions
dot icon21/12/1993
Ad 06/10/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon21/10/1993
New director appointed
dot icon08/09/1993
Accounting reference date notified as 31/10
dot icon08/09/1993
Registered office changed on 08/09/93 from: 64 runnels lane thornton merseyside L23 1TR
dot icon01/09/1993
Particulars of mortgage/charge
dot icon26/08/1993
Auditor's resignation
dot icon19/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, John
Director
22/04/1993 - 12/12/2017
6
Doherty, Patrick
Director
23/04/1993 - Present
15
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/04/1993 - 22/04/1993
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/04/1993 - 22/04/1993
36021
Murray, Leslie Stewart
Director
25/09/1993 - 14/02/2000
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BAY DEFENDER LIMITED

BAY DEFENDER LIMITED is an(a) Active company incorporated on 23/04/1993 with the registered office located at 121 - 125 Wellington Street, Winson Green, Birmingham B18 4NN. There are currently 3 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 BAY DEFENDER LIMITED?

toggle

BAY DEFENDER LIMITED is currently Active. It was registered on 23/04/1993 .

Where is BAY DEFENDER LIMITED located?

toggle

BAY DEFENDER LIMITED is registered at 121 - 125 Wellington Street, Winson Green, Birmingham B18 4NN.

What does BAY DEFENDER LIMITED do?

toggle

BAY DEFENDER LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAY DEFENDER LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-23 with no updates.