BAY LEISURE LIMITED

Register to unlock more data on OkredoRegister

BAY LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06337728

Incorporation date

08/08/2007

Size

Group

Contacts

Registered address

Registered address

Suite 2d, Building 1, Eastern Business Park, St Mellons, Cardiff CF3 5EACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2007)
dot icon22/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon10/10/2025
Statement of company's objects
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Memorandum and Articles of Association
dot icon26/09/2025
Registered office address changed from Suite 4 st Helens Rugby and Cricket Ground Bryn Road Swansea Swansea SA2 0AR United Kingdom to Suite 2D, Building 1, Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-09-26
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon22/04/2025
Group of companies' accounts made up to 2024-03-31
dot icon26/03/2025
Memorandum and Articles of Association
dot icon26/03/2025
Resolutions
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon26/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon20/03/2024
Satisfaction of charge 063377280002 in full
dot icon16/02/2024
Satisfaction of charge 1 in full
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon03/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/11/2022
Statement of company's objects
dot icon01/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon05/11/2021
Group of companies' accounts made up to 2021-03-31
dot icon04/10/2021
Appointment of Mr Paul Huw Thorburn as a director on 2021-10-01
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon09/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon17/09/2020
Registration of charge 063377280002, created on 2020-09-16
dot icon06/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon01/07/2020
Resolutions
dot icon01/07/2020
Memorandum and Articles of Association
dot icon30/12/2019
Resolutions
dot icon30/10/2019
Accounts for a small company made up to 2019-03-31
dot icon01/10/2019
Termination of appointment of Steven Kristian Osborne as a director on 2019-09-27
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon21/05/2019
Resolutions
dot icon11/03/2019
Secretary's details changed for Mr David James Evans on 2019-03-01
dot icon09/01/2019
Termination of appointment of Eleanor Mair Williams as a director on 2018-12-31
dot icon09/01/2019
Termination of appointment of David Gwynne Griffiths as a director on 2018-12-31
dot icon09/01/2019
Termination of appointment of Jane Elizabeth Clayton as a director on 2018-12-31
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon03/10/2018
Termination of appointment of Mandy Evans as a director on 2018-10-01
dot icon03/10/2018
Registered office address changed from Lc Oystermouth Road Swansea SA1 3st to Suite 4 st Helens Rugby and Cricket Ground Bryn Road Swansea Swansea SA2 0AR on 2018-10-03
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon16/05/2018
Director's details changed for Mr Jeffrey Alan Charles on 2018-05-16
dot icon13/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon16/05/2017
Termination of appointment of Andrew John Jones as a director on 2017-05-04
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon11/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon06/06/2016
Appointment of Mr Andrew John Jones as a director on 2016-05-16
dot icon06/06/2016
Termination of appointment of Andrea Lewis as a director on 2016-05-16
dot icon30/10/2015
Accounts for a small company made up to 2015-03-31
dot icon07/09/2015
Annual return made up to 2015-08-08 no member list
dot icon11/06/2015
Resolutions
dot icon05/11/2014
Accounts for a small company made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-08-08 no member list
dot icon29/11/2013
Appointment of Councillor Andrea Lewis as a director
dot icon29/11/2013
Termination of appointment of Nicholas Bradley as a director
dot icon03/10/2013
Accounts for a small company made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-08-08 no member list
dot icon01/07/2013
Appointment of Mandy Evans as a director
dot icon01/07/2013
Appointment of Mr Nicholas Stuart Bradley as a director
dot icon25/06/2013
Termination of appointment of Clive Lloyd as a director
dot icon25/06/2013
Termination of appointment of John Bayliss as a director
dot icon20/11/2012
Accounts for a small company made up to 2012-03-31
dot icon13/08/2012
Annual return made up to 2012-08-08 no member list
dot icon13/08/2012
Appointment of Councillor John Charles Bayliss as a director
dot icon13/08/2012
Appointment of Clive Lloyd as a director
dot icon10/08/2012
Termination of appointment of Richard Lewis as a director
dot icon10/08/2012
Termination of appointment of June Evans as a director
dot icon15/12/2011
Appointment of Mr Michael Kenneth Williams as a director
dot icon02/11/2011
Accounts for a small company made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-08-08 no member list
dot icon05/08/2011
Director's details changed for David Gwynne Griffiths on 2011-07-11
dot icon20/06/2011
Termination of appointment of Sian Newman as a director
dot icon20/06/2011
Appointment of Mr Peter Norman Hawkins as a director
dot icon21/04/2011
Appointment of Mr Rob Geoffrey Davies as a director
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2011
Termination of appointment of Carl Walters as a director
dot icon11/10/2010
Accounts for a small company made up to 2010-03-31
dot icon02/09/2010
Termination of appointment of Nicholas Bennett as a director
dot icon12/08/2010
Appointment of Mr Jeffrey Alan Charles as a director
dot icon12/08/2010
Appointment of Mr Steven Kristian Osborne as a director
dot icon10/08/2010
Annual return made up to 2010-08-08 no member list
dot icon09/08/2010
Director's details changed for Councillor Richard David Lewis on 2010-08-08
dot icon09/08/2010
Director's details changed for Robin Daniel Thomas on 2010-08-08
dot icon09/08/2010
Director's details changed for Carl David Walters on 2010-08-08
dot icon09/08/2010
Director's details changed for Sian Newman on 2010-08-08
dot icon09/08/2010
Director's details changed for Nicholas William Bennett on 2010-08-08
dot icon09/08/2010
Director's details changed for David Gwynne Griffiths on 2010-08-08
dot icon09/08/2010
Director's details changed for June Evans on 2010-08-08
dot icon09/08/2010
Termination of appointment of Andrew Morris as a director
dot icon30/04/2010
Termination of appointment of Katherine Thomas as a director
dot icon27/10/2009
Accounts for a small company made up to 2009-03-31
dot icon16/09/2009
Appointment terminated secretary richard lewis
dot icon16/09/2009
Secretary appointed mr david james evans
dot icon16/09/2009
Appointment terminated secretary jane clayton
dot icon13/08/2009
Annual return made up to 08/08/09
dot icon18/05/2009
Director appointed robin daniel thomas
dot icon09/04/2009
Appointment terminated director alexandra sheehan
dot icon13/10/2008
Accounts for a small company made up to 2008-03-31
dot icon30/09/2008
Annual return made up to 08/08/08
dot icon30/09/2008
Director's change of particulars / nicholas bennett / 01/01/2008
dot icon10/09/2008
Director and secretary appointed councillor richard david lewis
dot icon07/08/2008
Director appointed june evans
dot icon07/08/2008
Appointment terminated director david robinson
dot icon09/05/2008
Registered office changed on 09/05/2008 from dolgoy house, 49 west cross lane west cross swansea SA3 5LS
dot icon26/02/2008
Curr sho from 31/08/2008 to 31/03/2008
dot icon03/01/2008
New director appointed
dot icon20/12/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon11/09/2007
Memorandum and Articles of Association
dot icon11/09/2007
Resolutions
dot icon08/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Andrew Timothy
Director
11/12/2007 - 09/08/2010
4
Thorburn, Paul Huw
Director
01/10/2021 - Present
6
Charles, Jeffrey Alan
Director
10/08/2010 - Present
5
Thomas, Robin Daniel
Director
28/04/2009 - Present
5
Mr Robert Geoffrey Davies
Director
01/04/2011 - Present
5

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

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 LEISURE LIMITED

BAY LEISURE LIMITED is an(a) Active company incorporated on 08/08/2007 with the registered office located at Suite 2d, Building 1, Eastern Business Park, St Mellons, Cardiff CF3 5EA. There are currently 7 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 LEISURE LIMITED?

toggle

BAY LEISURE LIMITED is currently Active. It was registered on 08/08/2007 .

Where is BAY LEISURE LIMITED located?

toggle

BAY LEISURE LIMITED is registered at Suite 2d, Building 1, Eastern Business Park, St Mellons, Cardiff CF3 5EA.

What does BAY LEISURE LIMITED do?

toggle

BAY LEISURE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BAY LEISURE LIMITED?

toggle

The latest filing was on 22/12/2025: Group of companies' accounts made up to 2025-03-31.