BAY SHIPPING LIMITED

Register to unlock more data on OkredoRegister

BAY SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02756227

Incorporation date

15/10/1992

Size

Small

Contacts

Registered address

Registered address

Quarry House Hesslewood Office Park, Ferriby Road, Hessle HU13 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1992)
dot icon03/11/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon11/08/2025
Accounts for a small company made up to 2024-12-31
dot icon08/08/2025
Director's details changed for Mr Ben Norman on 2025-07-18
dot icon24/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon25/06/2024
Director's details changed for Mr Adam Spencer Walsh on 2024-06-25
dot icon05/04/2024
Registered office address changed from Parkgate House Hesslewood Office Park Ferriby Road Hessle HU13 0LH England to Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 2024-04-05
dot icon26/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon24/08/2023
Accounts for a small company made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon07/07/2022
Registered office address changed from Matthew Good House Orchid Road Bridgehead Business Park Hessle East Yorkshire HU13 0DH England to Parkgate House Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 2022-07-07
dot icon10/05/2022
Registration of charge 027562270002, created on 2022-05-06
dot icon22/02/2022
Appointment of Mr Adam Spencer Walsh as a director on 2022-02-18
dot icon16/11/2021
Appointment of Mr Ben Norman as a director on 2021-11-01
dot icon22/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon20/09/2021
Termination of appointment of Alan Oliver Platt as a director on 2021-09-01
dot icon04/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/09/2020
Accounts for a small company made up to 2019-12-31
dot icon14/01/2020
Director's details changed for Mr Mark Lee Mullins on 2020-01-01
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon10/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/08/2019
Auditor's resignation
dot icon15/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/02/2018
Change of details for Dan Shipping and Chartering Limited as a person with significant control on 2016-10-14
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon26/09/2017
Accounts for a small company made up to 2016-12-31
dot icon09/03/2017
Registration of charge 027562270001, created on 2017-03-03
dot icon10/11/2016
Resolutions
dot icon26/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon21/10/2016
Appointment of Mr Steven Andrew Pullen as a director on 2016-10-14
dot icon19/10/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon19/10/2016
Termination of appointment of Andrew John Moulder as a director on 2016-10-14
dot icon19/10/2016
Termination of appointment of Carol Ann Moulder as a secretary on 2016-10-14
dot icon19/10/2016
Appointment of Mr Alan Oliver Platt as a director on 2016-10-14
dot icon19/10/2016
Registered office address changed from Rhoscwm Rhoscwm Builth Wells Powys LD2 3PY to Matthew Good House Orchid Road Bridgehead Business Park Hessle East Yorkshire HU13 0DH on 2016-10-19
dot icon08/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/03/2016
Change of share class name or designation
dot icon08/03/2016
Resolutions
dot icon12/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon27/02/2015
Appointment of Mr Mark Lee Mullins as a director on 2014-12-22
dot icon29/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon14/01/2015
Resolutions
dot icon14/01/2015
Cancellation of shares. Statement of capital on 2014-12-17
dot icon14/01/2015
Resolutions
dot icon14/01/2015
Purchase of own shares.
dot icon27/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/03/2014
Statement of capital following an allotment of shares on 2014-03-05
dot icon10/03/2014
Change of share class name or designation
dot icon10/03/2014
Resolutions
dot icon01/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon17/09/2013
Purchase of own shares.
dot icon12/09/2013
Appointment of Mrs Carol Ann Moulder as a secretary
dot icon11/09/2013
Termination of appointment of Derek Perks as a director
dot icon11/09/2013
Termination of appointment of Andrew Moulder as a secretary
dot icon09/09/2013
Cancellation of shares. Statement of capital on 2013-09-09
dot icon09/09/2013
Resolutions
dot icon19/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon06/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon27/10/2010
Registered office address changed from Rhoscwm Builth Wells Powys LD2 3PY on 2010-10-27
dot icon03/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mr Andrew John Moulder on 2009-10-18
dot icon20/10/2009
Director's details changed for Mr Derek Hamilton Perks on 2009-10-18
dot icon16/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/10/2008
Return made up to 15/10/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 15/10/07; no change of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/11/2006
Return made up to 15/10/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/11/2005
Return made up to 15/10/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/10/2004
Return made up to 15/10/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon19/10/2003
Return made up to 15/10/03; full list of members
dot icon14/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon10/07/2003
Director resigned
dot icon28/10/2002
Return made up to 15/10/02; full list of members
dot icon12/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon16/10/2001
Return made up to 15/10/01; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-09-30
dot icon25/10/2000
Return made up to 15/10/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-09-30
dot icon13/04/2000
New secretary appointed
dot icon28/10/1999
Return made up to 15/10/99; full list of members
dot icon21/01/1999
Accounts for a small company made up to 1998-09-30
dot icon21/10/1998
Return made up to 15/10/98; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-09-30
dot icon24/10/1997
Return made up to 15/10/97; no change of members
dot icon04/04/1997
Accounts for a small company made up to 1996-09-30
dot icon17/10/1996
Return made up to 15/10/96; full list of members
dot icon21/08/1996
Registered office changed on 21/08/96 from: rhoscwm builth wells powys ld 23PT
dot icon27/03/1996
Accounts for a small company made up to 1995-09-30
dot icon12/10/1995
Return made up to 15/10/95; no change of members
dot icon10/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Return made up to 15/10/94; no change of members
dot icon14/06/1994
Accounts for a small company made up to 1993-09-30
dot icon18/11/1993
New director appointed
dot icon21/10/1993
Return made up to 15/10/93; full list of members
dot icon07/07/1993
Accounting reference date shortened from 31/10 to 30/09
dot icon07/04/1993
Registered office changed on 07/04/93 from: ledger house 38 station rd llanishen cardiff CF4 5LT
dot icon08/01/1993
New secretary appointed
dot icon08/01/1993
New director appointed
dot icon22/12/1992
New director appointed
dot icon22/12/1992
New director appointed
dot icon22/12/1992
Accounting reference date notified as 31/10
dot icon22/12/1992
Ad 08/12/92--------- £ si 2@1=2 £ ic 2/4
dot icon15/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, Ben
Director
01/11/2021 - Present
7
Walsh, Adam Spencer
Director
18/02/2022 - Present
21
Pullen, Steven Andrew
Director
14/10/2016 - Present
2
Mullins, Mark Lee
Director
22/12/2014 - Present
-

Persons with Significant Control

0

No PSC data available.

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 SHIPPING LIMITED

BAY SHIPPING LIMITED is an(a) Active company incorporated on 15/10/1992 with the registered office located at Quarry House Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH. There are currently 4 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 SHIPPING LIMITED?

toggle

BAY SHIPPING LIMITED is currently Active. It was registered on 15/10/1992 .

Where is BAY SHIPPING LIMITED located?

toggle

BAY SHIPPING LIMITED is registered at Quarry House Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH.

What does BAY SHIPPING LIMITED do?

toggle

BAY SHIPPING LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BAY SHIPPING LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-15 with no updates.