BAY TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BAY TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00955262

Incorporation date

30/05/1969

Size

Audited abridged

Contacts

Registered address

Registered address

15 Laburnum Close, Rogerstone, Newport NP10 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1969)
dot icon03/02/2026
Notification of Charles Henry Bailey as a person with significant control on 2026-02-03
dot icon03/02/2026
Cessation of Kevin Malcolm Rees as a person with significant control on 2026-02-03
dot icon26/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon16/12/2025
Audited abridged accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Sarah Anne Bailey as a director on 2025-11-30
dot icon27/10/2025
Satisfaction of charge 1 in full
dot icon27/10/2025
Satisfaction of charge 2 in full
dot icon27/10/2025
Satisfaction of charge 3 in full
dot icon20/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon03/09/2024
Audited abridged accounts made up to 2024-03-31
dot icon26/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon14/09/2023
Audited abridged accounts made up to 2023-03-31
dot icon15/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon08/12/2022
Audited abridged accounts made up to 2022-03-31
dot icon08/09/2022
Director's details changed for Charles Henry Bailey on 2022-09-08
dot icon01/09/2022
Registered office address changed from Alexandra Dock Newport South Wales NP20 2NP to 15 Laburnum Close Rogerstone Newport NP10 9JQ on 2022-09-01
dot icon24/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/06/2021
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon24/06/2021
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon23/06/2021
All of the property or undertaking has been released from charge 1
dot icon23/06/2021
All of the property or undertaking has been released from charge 2
dot icon27/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon04/01/2021
Audited abridged accounts made up to 2020-03-31
dot icon21/01/2020
Confirmation statement made on 2020-01-13 with updates
dot icon20/01/2020
Termination of appointment of Bryan John Warren as a director on 2020-01-08
dot icon20/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon27/06/2019
Appointment of Mr Ian John Hobbs as a director on 2019-06-27
dot icon27/06/2019
Appointment of Mr Ian John Hobbs as a secretary on 2019-06-27
dot icon27/06/2019
Termination of appointment of Bryan John Warren as a secretary on 2019-06-27
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon22/11/2018
Full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon02/01/2015
Full accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr Kevin Malcolm Rees on 2013-02-21
dot icon06/12/2013
Full accounts made up to 2013-03-31
dot icon27/02/2013
Termination of appointment of Georgia Bailey as a director
dot icon21/02/2013
Appointment of Mr Kevin Malcolm Rees as a director
dot icon21/02/2013
Termination of appointment of Franco Galea as a director
dot icon28/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon19/10/2012
Full accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon27/10/2011
Full accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon14/10/2010
Full accounts made up to 2010-03-31
dot icon15/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon15/01/2010
Director's details changed for Georgia Bailey on 2010-01-12
dot icon15/01/2010
Director's details changed for Charles Henry Bailey on 2010-01-12
dot icon15/01/2010
Director's details changed for Franco Galea on 2010-01-12
dot icon15/01/2010
Director's details changed for Sarah Anne Bailey on 2010-01-12
dot icon08/01/2010
Statement of capital following an allotment of shares on 2010-01-08
dot icon18/09/2009
Full accounts made up to 2009-03-31
dot icon15/01/2009
Return made up to 13/01/09; full list of members
dot icon09/10/2008
Full accounts made up to 2008-03-31
dot icon05/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/01/2008
Return made up to 13/01/08; full list of members
dot icon30/10/2007
Accounts made up to 2007-03-31
dot icon02/02/2007
Return made up to 13/01/07; full list of members
dot icon18/10/2006
Full accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 13/01/06; full list of members
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 13/01/05; full list of members
dot icon01/11/2004
Full accounts made up to 2004-03-31
dot icon20/01/2004
Return made up to 13/01/04; full list of members
dot icon03/11/2003
Full accounts made up to 2003-03-31
dot icon05/02/2003
Return made up to 13/01/03; full list of members
dot icon23/01/2003
Director resigned
dot icon30/10/2002
Full accounts made up to 2002-03-31
dot icon18/01/2002
Return made up to 13/01/02; full list of members
dot icon20/09/2001
Full accounts made up to 2001-03-31
dot icon26/01/2001
Return made up to 13/01/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon21/01/2000
Return made up to 13/01/00; full list of members
dot icon01/11/1999
Full accounts made up to 1999-03-31
dot icon20/01/1999
Return made up to 13/01/99; no change of members
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon21/01/1998
Return made up to 13/01/98; full list of members
dot icon30/10/1997
Full accounts made up to 1997-03-31
dot icon19/01/1997
Return made up to 13/01/97; no change of members
dot icon02/10/1996
Full accounts made up to 1996-03-31
dot icon22/01/1996
Return made up to 13/01/96; full list of members
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon23/01/1995
New secretary appointed;director resigned
dot icon22/01/1995
Return made up to 13/01/95; no change of members
dot icon26/10/1994
Full accounts made up to 1994-03-25
dot icon06/04/1994
Director resigned
dot icon27/01/1994
Full accounts made up to 1993-03-26
dot icon27/01/1994
Return made up to 13/01/94; full list of members
dot icon28/09/1993
Registered office changed on 28/09/93 from: bute dry dock cardiff CF1 5UN
dot icon14/02/1993
Return made up to 13/01/93; no change of members
dot icon31/01/1993
Full accounts made up to 1992-03-27
dot icon01/07/1992
Director resigned;new director appointed
dot icon19/02/1992
Director resigned;new director appointed
dot icon18/02/1992
Full accounts made up to 1991-03-29
dot icon18/02/1992
Return made up to 13/01/92; no change of members
dot icon08/03/1991
Return made up to 13/01/91; full list of members
dot icon25/02/1991
Full accounts made up to 1990-03-30
dot icon21/12/1990
Director resigned
dot icon12/04/1990
New director appointed
dot icon27/02/1990
Full accounts made up to 1989-03-31
dot icon27/02/1990
Return made up to 13/01/90; full list of members
dot icon12/05/1989
Director resigned;new director appointed
dot icon02/03/1989
Full accounts made up to 1988-03-25
dot icon14/02/1989
Return made up to 31/12/88; full list of members
dot icon05/08/1988
Particulars of mortgage/charge
dot icon23/05/1988
Director resigned
dot icon05/02/1988
Full accounts made up to 1987-03-27
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon05/03/1987
New director appointed
dot icon11/02/1987
Director resigned
dot icon28/01/1987
Director resigned
dot icon23/01/1987
Full accounts made up to 1986-03-28
dot icon23/01/1987
Return made up to 08/12/86; full list of members
dot icon30/05/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-23.80 % *

* during past year

Cash in Bank

£220,054.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
732.51K
-
0.00
288.78K
-
2023
4
735.02K
-
0.00
220.05K
-
2023
4
735.02K
-
0.00
220.05K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

735.02K £Ascended0.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

220.05K £Descended-23.80 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Kevin Malcolm
Director
21/02/2013 - Present
7
Hobbs, Ian John
Director
27/06/2019 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAY TRAVEL LIMITED

BAY TRAVEL LIMITED is an(a) Active company incorporated on 30/05/1969 with the registered office located at 15 Laburnum Close, Rogerstone, Newport NP10 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY TRAVEL LIMITED?

toggle

BAY TRAVEL LIMITED is currently Active. It was registered on 30/05/1969 .

Where is BAY TRAVEL LIMITED located?

toggle

BAY TRAVEL LIMITED is registered at 15 Laburnum Close, Rogerstone, Newport NP10 9JQ.

What does BAY TRAVEL LIMITED do?

toggle

BAY TRAVEL LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does BAY TRAVEL LIMITED have?

toggle

BAY TRAVEL LIMITED had 4 employees in 2023.

What is the latest filing for BAY TRAVEL LIMITED?

toggle

The latest filing was on 03/02/2026: Notification of Charles Henry Bailey as a person with significant control on 2026-02-03.