BAY SEARCH AND RESCUE

Register to unlock more data on OkredoRegister

BAY SEARCH AND RESCUE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329355

Incorporation date

27/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Beetham Road, Milnthorpe LA7 7QNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon24/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon23/12/2025
Director's details changed for Mr Steve Stebbings on 2025-12-23
dot icon14/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon23/12/2024
Director's details changed for Mr Gary John Parsons on 2024-12-10
dot icon23/12/2024
Registered office address changed from Gary Parsons, Howe Lodge, Lyth Kendal Cumbria LA8 8DF England to 49 Beetham Road Milnthorpe LA7 7QN on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon13/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/02/2021
Director's details changed for Mr John Stuart Spencer-Barnes on 2021-02-18
dot icon18/02/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon16/12/2019
Resolutions
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon13/05/2019
Resolutions
dot icon04/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon04/01/2019
Appointment of Mr David Thomas Spencer-Barnes as a director on 2018-09-26
dot icon10/08/2018
Micro company accounts made up to 2017-11-30
dot icon22/04/2018
Director's details changed for Mr John Stuart Spencer Barns on 2018-04-22
dot icon14/04/2018
Appointment of Mr Steven Mark Balderstone as a director on 2018-03-15
dot icon14/04/2018
Appointment of Mr John Stuart Spencer Barns as a director on 2018-03-15
dot icon18/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon18/12/2017
Appointment of Mr Maurice Hodgson as a director on 2016-02-01
dot icon15/12/2017
Appointment of Mr Steve Stebbings as a director on 2016-02-01
dot icon15/12/2017
Termination of appointment of Adrian Swenson as a director on 2017-09-08
dot icon15/12/2017
Termination of appointment of Raymond James Pengelly as a director on 2017-10-10
dot icon15/12/2017
Registered office address changed from C/O Paul Calland 49 Beetham Road Milnthorpe Cumbria LA7 7QN to Gary Parsons, Howe Lodge, Lyth Kendal Cumbria LA8 8DF on 2017-12-15
dot icon29/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon27/10/2016
Termination of appointment of Ian John Crossman as a director on 2016-08-31
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/12/2015
Annual return made up to 2015-11-27 no member list
dot icon21/10/2015
Appointment of Mr Adrian Swenson as a director on 2015-10-11
dot icon15/10/2015
Termination of appointment of Martin James Barratt as a director on 2015-10-11
dot icon15/10/2015
Appointment of Mr Raymond James Pengelly as a director on 2015-10-11
dot icon15/10/2015
Appointment of Mr Gary John Parsons as a director on 2015-10-11
dot icon15/10/2015
Termination of appointment of Richard Andrew Roberts as a director on 2015-10-11
dot icon15/10/2015
Registered office address changed from Chancery House Kents Bank Road Grange-over-Sands Cumbria LA11 7HD to C/O Paul Calland 49 Beetham Road Milnthorpe Cumbria LA7 7QN on 2015-10-15
dot icon15/10/2015
Termination of appointment of Andrew William Horrocks as a director on 2015-10-11
dot icon04/10/2015
Appointment of Dr Andrew William Horrocks as a director on 2015-07-12
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-27 no member list
dot icon27/11/2014
Appointment of Mr Ian John Crossman as a director on 2014-11-26
dot icon03/11/2014
Termination of appointment of Gary Parsons as a director on 2014-10-26
dot icon03/11/2014
Termination of appointment of Paul Richard Calland as a director on 2014-10-26
dot icon18/08/2014
Total exemption full accounts made up to 2013-11-30
dot icon29/11/2013
Annual return made up to 2013-11-27 no member list
dot icon15/11/2013
Termination of appointment of Ewen Cameron as a director
dot icon07/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon12/12/2012
Termination of appointment of Benjamin Jinks as a director
dot icon03/12/2012
Annual return made up to 2012-11-27 no member list
dot icon03/12/2012
Appointment of Mr Ewen Charles Cameron as a director
dot icon03/12/2012
Appointment of Mr Martin James Barratt as a director
dot icon30/11/2012
Director's details changed for Mr Paul Richard Calland on 2012-11-20
dot icon03/07/2012
Total exemption full accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-27 no member list
dot icon28/10/2011
Registered office address changed from 3 Lowther Gardens Grange over Sands Cumbria LA11 7EX on 2011-10-28
dot icon04/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/12/2010
Annual return made up to 2010-11-27 no member list
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/04/2010
Certificate of change of name
dot icon15/03/2010
Change of name notice
dot icon02/02/2010
Annual return made up to 2009-11-27 no member list
dot icon01/02/2010
Appointment of Mr Richard Andrew Roberts as a director
dot icon01/02/2010
Director's details changed for Benjamin Joseph Jinks on 2010-02-01
dot icon01/02/2010
Director's details changed for Gary Parsons on 2010-02-01
dot icon01/02/2010
Termination of appointment of Business Financial Management Services Limited as a secretary
dot icon17/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/06/2009
Appointment terminated director and secretary harry buckmaster
dot icon05/06/2009
Secretary's change of particulars / gemma hines / 01/06/2009
dot icon04/06/2009
Secretary appointed miss gemma louise hines
dot icon17/03/2009
Director appointed benjamin joseph jinks
dot icon17/03/2009
Director appointed paul richard calland
dot icon05/03/2009
Annual return made up to 27/11/08
dot icon05/03/2009
Appointment terminated director james parsons
dot icon05/03/2009
Appointment terminated director michael davis
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/03/2008
Annual return made up to 27/11/07
dot icon16/11/2007
Registered office changed on 16/11/07 from: 49 station road flookburgh grange over sands cumbria LA11 7JY
dot icon08/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/12/2006
Director's particulars changed
dot icon19/12/2006
New secretary appointed;new director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Secretary resigned;director resigned
dot icon19/12/2006
Registered office changed on 19/12/06 from: head house farm newton in cartmel grange over sands LA11 6JG
dot icon13/12/2006
Annual return made up to 27/11/06
dot icon02/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/01/2006
Annual return made up to 27/11/05
dot icon06/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/03/2005
Director resigned
dot icon10/03/2005
Total exemption full accounts made up to 2003-11-30
dot icon02/03/2005
Annual return made up to 27/11/04
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon24/08/2004
Annual return made up to 27/11/03
dot icon31/03/2004
Secretary resigned;director resigned
dot icon25/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon17/01/2003
Annual return made up to 27/11/02
dot icon20/06/2002
Registered office changed on 20/06/02 from: c/o gedye & sons myrtle bank main street grange over sands cumbria LA11 6BE
dot icon14/03/2002
Memorandum and Articles of Association
dot icon12/03/2002
Resolutions
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New director appointed
dot icon13/12/2001
New secretary appointed;new director appointed
dot icon13/12/2001
Director resigned
dot icon13/12/2001
Secretary resigned;director resigned
dot icon27/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon+18.26 % *

* during past year

Cash in Bank

£180,614.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
446.02K
-
0.00
152.73K
-
2022
8
472.29K
-
0.00
180.61K
-
2022
8
472.29K
-
0.00
180.61K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

472.29K £Ascended5.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.61K £Ascended18.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balderstone, Steven Mark
Director
15/03/2018 - Present
-
Parsons, Gary John
Director
11/10/2015 - Present
4
Spencer-Barnes, John Stuart
Director
15/03/2018 - Present
1
Stebbings, Steve
Director
01/02/2016 - Present
-
Hodgson, Maurice
Director
01/02/2016 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BAY SEARCH AND RESCUE

BAY SEARCH AND RESCUE is an(a) Active company incorporated on 27/11/2001 with the registered office located at 49 Beetham Road, Milnthorpe LA7 7QN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY SEARCH AND RESCUE?

toggle

BAY SEARCH AND RESCUE is currently Active. It was registered on 27/11/2001 .

Where is BAY SEARCH AND RESCUE located?

toggle

BAY SEARCH AND RESCUE is registered at 49 Beetham Road, Milnthorpe LA7 7QN.

What does BAY SEARCH AND RESCUE do?

toggle

BAY SEARCH AND RESCUE operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does BAY SEARCH AND RESCUE have?

toggle

BAY SEARCH AND RESCUE had 8 employees in 2022.

What is the latest filing for BAY SEARCH AND RESCUE?

toggle

The latest filing was on 24/12/2025: Confirmation statement made on 2025-12-18 with no updates.