BAY EMBROIDERY LIMITED

Register to unlock more data on OkredoRegister

BAY EMBROIDERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08252030

Incorporation date

12/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Lloyd Road, Broadstairs CT10 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2012)
dot icon13/01/2026
Total exemption full accounts made up to 2024-10-23
dot icon03/12/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon21/10/2025
Previous accounting period shortened from 2024-10-23 to 2024-10-22
dot icon23/07/2025
Previous accounting period shortened from 2024-10-24 to 2024-10-23
dot icon17/01/2025
Total exemption full accounts made up to 2023-10-25
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon06/01/2025
Confirmation statement made on 2024-10-12 with no updates
dot icon22/10/2024
Previous accounting period shortened from 2023-10-25 to 2023-10-24
dot icon29/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2022-10-25
dot icon17/03/2023
Unaudited abridged accounts made up to 2021-10-25
dot icon08/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon26/10/2022
Current accounting period shortened from 2021-10-26 to 2021-10-25
dot icon26/01/2022
Unaudited abridged accounts made up to 2020-10-26
dot icon22/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon26/10/2021
Current accounting period shortened from 2020-10-27 to 2020-10-26
dot icon26/07/2021
Previous accounting period shortened from 2020-10-28 to 2020-10-27
dot icon08/01/2021
Confirmation statement made on 2020-10-12 with no updates
dot icon07/01/2021
Compulsory strike-off action has been discontinued
dot icon06/01/2021
Unaudited abridged accounts made up to 2019-10-28
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon14/01/2020
Compulsory strike-off action has been discontinued
dot icon13/01/2020
Confirmation statement made on 2019-10-12 with no updates
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon16/10/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon23/07/2019
Previous accounting period shortened from 2018-10-29 to 2018-10-28
dot icon23/01/2019
Unaudited abridged accounts made up to 2017-10-31
dot icon23/11/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon25/10/2018
Previous accounting period shortened from 2017-10-30 to 2017-10-29
dot icon27/07/2018
Previous accounting period shortened from 2017-10-31 to 2017-10-30
dot icon13/01/2018
Compulsory strike-off action has been discontinued
dot icon11/01/2018
Confirmation statement made on 2017-10-12 with no updates
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
Confirmation statement made on 2016-10-12 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon20/10/2016
Director's details changed for Mark Winham on 2016-10-20
dot icon20/10/2016
Director's details changed for Helen Bennett on 2016-10-20
dot icon15/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/12/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon27/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/01/2014
Annual return made up to 2013-10-12 with full list of shareholders
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/11/2012
Appointment of Mark Winham as a director
dot icon08/11/2012
Appointment of Helen Bennett as a director
dot icon08/11/2012
Statement of capital following an allotment of shares on 2012-10-12
dot icon17/10/2012
Termination of appointment of Barbara Kahan as a director
dot icon12/10/2012
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
23/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/10/2024
dot iconNext account date
22/10/2025
dot iconNext due on
22/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
32.70K
-
0.00
3.66K
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
12/10/2012 - 12/10/2012
27891
Mark Winham
Director
12/10/2012 - Present
-
Helen Bennett
Director
12/10/2012 - Present
4

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 EMBROIDERY LIMITED

BAY EMBROIDERY LIMITED is an(a) Active company incorporated on 12/10/2012 with the registered office located at 3 Lloyd Road, Broadstairs CT10 1HY. There are currently 2 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 EMBROIDERY LIMITED?

toggle

BAY EMBROIDERY LIMITED is currently Active. It was registered on 12/10/2012 .

Where is BAY EMBROIDERY LIMITED located?

toggle

BAY EMBROIDERY LIMITED is registered at 3 Lloyd Road, Broadstairs CT10 1HY.

What does BAY EMBROIDERY LIMITED do?

toggle

BAY EMBROIDERY LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

What is the latest filing for BAY EMBROIDERY LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2024-10-23.