BAY VETS LIMITED

Register to unlock more data on OkredoRegister

BAY VETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05149323

Incorporation date

09/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2004)
dot icon19/03/2026
Appointment of Mrs Laura Jane Brooker as a director on 2026-02-12
dot icon19/03/2026
Appointment of Mrs Alice Elizabeth Herring as a director on 2026-02-12
dot icon19/03/2026
Appointment of Mr Nicolas Thomas Woodbridge as a director on 2026-02-12
dot icon19/03/2026
Termination of appointment of David John Walker as a director on 2026-02-12
dot icon19/03/2026
Termination of appointment of Saskia Turner Connell as a director on 2026-02-12
dot icon21/02/2026
Compulsory strike-off action has been discontinued
dot icon20/02/2026
Total exemption full accounts made up to 2024-11-14
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon31/07/2025
Previous accounting period shortened from 2024-12-31 to 2024-11-14
dot icon02/07/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon17/05/2025
Appointment of Mr David John Walker as a director on 2025-03-26
dot icon29/03/2025
Appointment of Mrs Saskia Turner Connell as a director on 2025-01-31
dot icon17/02/2025
Termination of appointment of Julia Hendrickson as a director on 2025-01-31
dot icon29/11/2024
Satisfaction of charge 051493230004 in full
dot icon21/11/2024
Appointment of Anna Wren Cassell-Ward as a director on 2024-11-14
dot icon20/11/2024
Registered office address changed from Baldrand House Bowerham Road Lancaster Lancashire LA1 3AJ to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-11-20
dot icon20/11/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon20/11/2024
Appointment of Julia Hendrickson as a director on 2024-11-14
dot icon20/11/2024
Termination of appointment of Colin Richard Houston as a director on 2024-11-14
dot icon20/11/2024
Termination of appointment of Katie Jane Kyle as a director on 2024-11-14
dot icon20/11/2024
Termination of appointment of David Grant Kyle as a secretary on 2024-11-14
dot icon21/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon30/05/2023
Director's details changed for Mrs Katie Jane Kyle on 2023-05-15
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon13/07/2020
Appointment of Mr David Grant Kyle as a secretary on 2020-07-01
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon14/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/11/2017
Notification of Baldrand Bay Holdings Limited as a person with significant control on 2017-10-23
dot icon08/11/2017
Termination of appointment of Anita Elisabeth Lowis as a director on 2017-10-23
dot icon08/11/2017
Termination of appointment of Richard Wingfield Bottom as a director on 2017-10-23
dot icon08/11/2017
Termination of appointment of Paul Higton as a director on 2017-10-23
dot icon08/11/2017
Termination of appointment of Anita Elisabeth Lowis as a secretary on 2017-10-23
dot icon08/11/2017
Cessation of Paul Higton as a person with significant control on 2017-10-23
dot icon27/10/2017
Registration of charge 051493230004, created on 2017-10-23
dot icon25/10/2017
Satisfaction of charge 1 in full
dot icon25/10/2017
Satisfaction of charge 3 in full
dot icon25/10/2017
Satisfaction of charge 2 in full
dot icon01/09/2017
Secretary's details changed for Miss Anita Elisabeth Lowis on 2017-09-01
dot icon01/09/2017
Director's details changed for Miss Anita Elisabeth Lowis on 2017-09-01
dot icon01/09/2017
Director's details changed for Mr Richard Wingfield Bottom on 2017-09-01
dot icon13/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon02/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon22/10/2014
Appointment of Mr Paul Higton as a director on 2014-09-23
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-09-23
dot icon27/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/09/2013
Purchase of own shares.
dot icon02/09/2013
Termination of appointment of Carl Padgett as a director
dot icon27/08/2013
Resolutions
dot icon15/07/2013
Resolutions
dot icon19/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon23/01/2013
Resolutions
dot icon18/01/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon18/01/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon18/01/2013
Appointment of Colin Richard Houston as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon17/02/2012
Appointment of Mrs Katie Jane Kyle as a director
dot icon14/02/2012
Statement of capital following an allotment of shares on 2012-01-06
dot icon27/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/08/2011
Purchase of own shares.
dot icon05/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Alexander Mckinstry as a director
dot icon28/01/2011
Resolutions
dot icon25/01/2011
Purchase of own shares.
dot icon25/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon25/06/2010
Director's details changed for Anita Elisabeth Lowis on 2010-06-09
dot icon25/06/2010
Director's details changed for Alexander William James Mckinstry on 2010-06-09
dot icon25/06/2010
Director's details changed for Richard Wingfield Bottom on 2010-06-09
dot icon25/06/2010
Director's details changed for Carl Padgett on 2010-06-09
dot icon15/01/2010
Resolutions
dot icon14/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 09/06/09; full list of members
dot icon16/06/2009
Registered office changed on 16/06/2009 from baldrand house meadowside bowerham road lancaster lancashire LA1 3AJ
dot icon26/03/2009
Gbp ic 1231/955\19/03/09\gbp sr 276@1=276\
dot icon07/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/07/2008
Appointment terminated director geoffrey higginson
dot icon20/06/2008
Return made up to 09/06/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Return made up to 09/06/07; change of members
dot icon04/05/2007
£ ic 1256/1231 28/02/07 £ sr 25@1=25
dot icon22/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/11/2006
£ ic 1356/1256 27/09/06 £ sr 100@1=100
dot icon10/10/2006
Director resigned
dot icon30/06/2006
£ sr 49@1 28/04/06
dot icon30/06/2006
£ sr 49@1 28/04/06
dot icon30/06/2006
£ sr 25@1 28/04/06
dot icon30/06/2006
£ sr 21@1 30/08/05
dot icon30/06/2006
£ sr 21@1 30/08/05
dot icon30/06/2006
£ sr 10@1 30/08/05
dot icon30/06/2006
Return made up to 09/06/06; full list of members
dot icon18/05/2006
£ ic 1381/1356 28/04/06 £ sr 25@1=25
dot icon18/05/2006
£ ic 1430/1381 28/04/06 £ sr 49@1=49
dot icon18/05/2006
£ ic 1479/1430 28/04/06 £ sr 49@1=49
dot icon31/03/2006
Ad 01/02/06--------- £ si 75@1=75 £ ic 1404/1479
dot icon20/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/09/2005
£ ic 1425/1404 30/08/05 £ sr 21@1=21
dot icon12/09/2005
£ ic 1435/1425 30/08/05 £ sr 10@1=10
dot icon12/09/2005
£ ic 1456/1435 30/08/05 £ sr 21@1=21
dot icon24/06/2005
Return made up to 09/06/05; full list of members
dot icon30/11/2004
Ad 29/10/04--------- £ si 1454@1=1454 £ ic 2/1456
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Nc inc already adjusted 29/10/04
dot icon11/11/2004
Resolutions
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
New director appointed
dot icon11/11/2004
New secretary appointed
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Resolutions
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Particulars of mortgage/charge
dot icon31/10/2004
New director appointed
dot icon31/10/2004
New director appointed
dot icon31/10/2004
New director appointed
dot icon31/10/2004
New director appointed
dot icon27/10/2004
Registered office changed on 27/10/04 from: 123 deansgate manchester greater manchester M3 2BU
dot icon22/07/2004
Certificate of change of name
dot icon22/07/2004
Director resigned
dot icon09/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon7 *

* during past year

Number of employees

63
2023
change arrow icon-26.67 % *

* during past year

Cash in Bank

£1,184,247.00

Confirmation

dot iconLast made up date
14/11/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
14/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
14/11/2024
dot iconNext account date
14/11/2025
dot iconNext due on
14/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
1.97M
-
0.00
1.58M
-
2022
56
2.31M
-
0.00
1.61M
-
2023
63
2.64M
-
0.00
1.18M
-
2023
63
2.64M
-
0.00
1.18M
-

Employees

2023

Employees

63 Ascended13 % *

Net Assets(GBP)

2.64M £Ascended14.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18M £Descended-26.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Higton
Director
16/07/2004 - 27/09/2006
1
Mr Paul Higton
Director
23/09/2014 - 23/10/2017
1
Hendrickson, Julia
Director
14/11/2024 - 31/01/2025
33
P & P SECRETARIES LIMITED
Corporate Secretary
09/06/2004 - 29/10/2004
158
P & P DIRECTORS LIMITED
Corporate Director
09/06/2004 - 16/07/2004
153

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BAY VETS LIMITED

BAY VETS LIMITED is an(a) Active company incorporated on 09/06/2004 with the registered office located at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 63 according to last financial statements.

Frequently Asked Questions

What is the current status of BAY VETS LIMITED?

toggle

BAY VETS LIMITED is currently Active. It was registered on 09/06/2004 .

Where is BAY VETS LIMITED located?

toggle

BAY VETS LIMITED is registered at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN.

What does BAY VETS LIMITED do?

toggle

BAY VETS LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

How many employees does BAY VETS LIMITED have?

toggle

BAY VETS LIMITED had 63 employees in 2023.

What is the latest filing for BAY VETS LIMITED?

toggle

The latest filing was on 19/03/2026: Appointment of Mrs Laura Jane Brooker as a director on 2026-02-12.