BAY FREIGHT LIMITED

Register to unlock more data on OkredoRegister

BAY FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01506710

Incorporation date

08/07/1980

Size

Full

Contacts

Registered address

Registered address

Tameside Freight Terminal, Premier House Tame Street, Stalybridge, Cheshire SK15 1STCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1980)
dot icon06/03/2026
Appointment of Mr Allan Blakeley as a director on 2026-02-01
dot icon14/01/2026
Termination of appointment of Barry John Germany as a director on 2025-12-10
dot icon16/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon07/04/2025
Appointment of Mr Graham John Cox as a director on 2025-04-07
dot icon14/03/2025
Second filing for the appointment of Mr Gareth Jenkins as a director
dot icon31/01/2025
Full accounts made up to 2023-12-31
dot icon09/01/2025
Appointment of Mr Gareth Jenkins as a director on 2024-12-21
dot icon09/01/2025
Appointment of Mr Benjamin James Warrillow as a director on 2024-12-21
dot icon09/01/2025
Appointment of Mr Barry John Germany as a director on 2024-12-21
dot icon09/01/2025
Termination of appointment of Peter Richard Fields as a director on 2024-12-21
dot icon09/01/2025
Termination of appointment of Graham Richard Norfolk as a director on 2024-12-21
dot icon30/12/2024
Registration of charge 015067100018, created on 2024-12-21
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon09/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon07/07/2023
Termination of appointment of Daniel Ernest Bailey as a director on 2021-10-01
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon24/08/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Satisfaction of charge 015067100010 in full
dot icon15/03/2022
Satisfaction of charge 015067100011 in full
dot icon15/03/2022
Satisfaction of charge 015067100015 in full
dot icon15/03/2022
Satisfaction of charge 015067100014 in full
dot icon15/03/2022
Satisfaction of charge 015067100016 in full
dot icon08/03/2022
Registration of charge 015067100017, created on 2022-03-03
dot icon22/12/2021
Registration of charge 015067100016, created on 2021-12-17
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon24/08/2021
Second filing of Confirmation Statement dated 2016-12-15
dot icon24/08/2021
Second filing of Confirmation Statement dated 2017-12-15
dot icon05/01/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Registration of charge 015067100015, created on 2019-04-05
dot icon27/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon16/10/2018
Registration of charge 015067100014, created on 2018-10-04
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-15 with updates
dot icon13/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 015067100010
dot icon24/07/2017
Part of the property or undertaking has been released and no longer forms part of charge 015067100011
dot icon07/06/2017
Registration of charge 015067100012, created on 2017-06-07
dot icon07/06/2017
Registration of charge 015067100013, created on 2017-06-07
dot icon08/02/2017
Registration of charge 015067100011, created on 2017-02-02
dot icon19/12/2016
15/12/16 Statement of Capital gbp 50000
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon16/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon03/06/2015
Satisfaction of charge 9 in full
dot icon03/06/2015
Satisfaction of charge 8 in full
dot icon14/04/2015
Resolutions
dot icon13/03/2015
Registration of charge 015067100010, created on 2015-03-11
dot icon16/12/2014
Annual return made up to 2014-12-15 with full list of shareholders
dot icon18/08/2014
Accounts for a medium company made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon20/09/2013
Accounts for a small company made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon20/01/2012
Appointment of Mr Daniel Ernest Bailey as a director
dot icon19/01/2012
Annual return made up to 2010-12-15 with full list of shareholders
dot icon18/01/2012
Termination of appointment of Susan Bailey as a director
dot icon18/01/2012
Termination of appointment of Ernest Bailey as a director
dot icon18/01/2012
Termination of appointment of Susan Bailey as a secretary
dot icon18/01/2012
Termination of appointment of Daniel Bailey as a director
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2012
Resolutions
dot icon10/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon06/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon04/01/2012
Appointment of Mr Graham Richard Norfolk as a director
dot icon03/01/2012
Appointment of Mr Peter Fields as a director
dot icon21/12/2011
Statement of capital following an allotment of shares on 1985-07-31
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-15 with full list of shareholders
dot icon17/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/08/2010
Memorandum and Articles of Association
dot icon09/08/2010
Resolutions
dot icon09/06/2010
Accounts for a small company made up to 2009-12-31
dot icon03/01/2010
Previous accounting period extended from 2009-07-31 to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon15/12/2009
Director's details changed for Susan Joyce Bailey on 2009-12-15
dot icon15/12/2009
Director's details changed for Daniel Ernest Bailey on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Ernest Bailey on 2009-12-15
dot icon05/01/2009
Return made up to 15/12/08; full list of members
dot icon10/11/2008
Accounts for a medium company made up to 2008-07-31
dot icon28/05/2008
Accounts for a small company made up to 2007-07-31
dot icon02/01/2008
Return made up to 15/12/07; full list of members
dot icon07/06/2007
Accounts for a small company made up to 2006-07-31
dot icon09/01/2007
Return made up to 15/12/06; full list of members
dot icon14/12/2006
Director resigned
dot icon15/11/2006
Particulars of mortgage/charge
dot icon31/05/2006
Accounts for a small company made up to 2005-07-31
dot icon03/01/2006
Return made up to 15/12/05; full list of members
dot icon17/05/2005
Accounts for a small company made up to 2004-07-31
dot icon10/01/2005
Return made up to 15/12/04; full list of members
dot icon14/04/2004
Accounts for a small company made up to 2003-07-31
dot icon24/12/2003
Return made up to 15/12/03; full list of members
dot icon30/05/2003
Accounts for a small company made up to 2002-07-31
dot icon31/12/2002
Return made up to 15/12/02; full list of members
dot icon24/04/2002
Accounts for a small company made up to 2001-07-31
dot icon31/12/2001
Return made up to 15/12/01; full list of members
dot icon01/03/2001
Accounts for a small company made up to 2000-07-31
dot icon02/01/2001
Return made up to 15/12/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-07-31
dot icon11/01/2000
Return made up to 15/12/99; full list of members
dot icon15/03/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon15/01/1999
Return made up to 04/01/99; no change of members
dot icon30/12/1998
Accounts for a small company made up to 1998-08-01
dot icon21/03/1998
Particulars of mortgage/charge
dot icon06/02/1998
Accounts for a small company made up to 1997-08-02
dot icon26/01/1998
Return made up to 04/01/98; full list of members
dot icon22/01/1997
Return made up to 04/01/97; no change of members
dot icon09/01/1997
Accounts for a small company made up to 1996-07-27
dot icon30/01/1996
Return made up to 04/01/96; no change of members
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon25/01/1996
Resolutions
dot icon11/01/1996
Accounts for a small company made up to 1995-07-31
dot icon02/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/02/1995
Return made up to 04/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-07-31
dot icon24/01/1994
Accounts for a small company made up to 1993-07-31
dot icon09/01/1994
Return made up to 04/01/94; full list of members
dot icon16/02/1993
Accounts for a small company made up to 1992-08-01
dot icon05/02/1993
Return made up to 04/01/93; no change of members
dot icon11/12/1992
Particulars of mortgage/charge
dot icon09/06/1992
Registered office changed on 09/06/92 from: 676 wimslow road didsbury manchester M20 0DN
dot icon02/04/1992
Particulars of mortgage/charge
dot icon09/03/1992
Particulars of mortgage/charge
dot icon09/03/1992
Return made up to 04/01/92; full list of members
dot icon25/02/1992
Amended accounts made up to 1991-07-28
dot icon04/12/1991
Accounts for a small company made up to 1991-07-28
dot icon04/02/1991
Accounts for a small company made up to 1990-07-31
dot icon04/02/1991
Return made up to 04/01/91; full list of members
dot icon29/11/1989
Accounts for a small company made up to 1989-07-31
dot icon29/11/1989
Return made up to 31/07/89; full list of members
dot icon29/09/1989
Wd 20/09/89 ad 27/07/89--------- £ si 49900@1=49900 £ ic 2/49902
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Resolutions
dot icon29/09/1989
Nc inc already adjusted
dot icon20/09/1989
New director appointed
dot icon22/05/1989
Director resigned
dot icon10/11/1988
Full accounts made up to 1987-07-31
dot icon10/11/1988
Return made up to 31/07/87; full list of members
dot icon10/11/1988
Accounts made up to 1988-07-31
dot icon10/11/1988
Return made up to 31/07/88; full list of members
dot icon03/03/1988
Full accounts made up to 1986-07-31
dot icon03/03/1988
Return made up to 31/07/86; full list of members
dot icon10/06/1987
Full accounts made up to 1985-07-31
dot icon10/06/1987
Return made up to 31/07/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/07/1980
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

86
2022
change arrow icon-52.99 % *

* during past year

Cash in Bank

£93,085.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
84
1.87M
-
0.00
198.02K
-
2022
86
1.95M
-
9.97M
93.09K
-
2022
86
1.95M
-
9.97M
93.09K
-

Employees

2022

Employees

86 Ascended2 % *

Net Assets(GBP)

1.95M £Ascended4.01 % *

Total Assets(GBP)

-

Turnover(GBP)

9.97M £Ascended- *

Cash in Bank(GBP)

93.09K £Descended-52.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norfolk, Graham Richard
Director
23/12/2011 - 21/12/2024
68
Fields, Peter Richard
Director
28/12/2011 - 21/12/2024
55
Cox, Graham John
Director
07/04/2025 - Present
41
Germany, Barry John
Director
21/12/2024 - 10/12/2025
38
Warrillow, Benjamin James
Director
21/12/2024 - Present
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About BAY FREIGHT LIMITED

BAY FREIGHT LIMITED is an(a) Active company incorporated on 08/07/1980 with the registered office located at Tameside Freight Terminal, Premier House Tame Street, Stalybridge, Cheshire SK15 1ST. There are currently 4 active directors according to the latest confirmation statement. Number of employees 86 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY FREIGHT LIMITED?

toggle

BAY FREIGHT LIMITED is currently Active. It was registered on 08/07/1980 .

Where is BAY FREIGHT LIMITED located?

toggle

BAY FREIGHT LIMITED is registered at Tameside Freight Terminal, Premier House Tame Street, Stalybridge, Cheshire SK15 1ST.

What does BAY FREIGHT LIMITED do?

toggle

BAY FREIGHT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does BAY FREIGHT LIMITED have?

toggle

BAY FREIGHT LIMITED had 86 employees in 2022.

What is the latest filing for BAY FREIGHT LIMITED?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Allan Blakeley as a director on 2026-02-01.