BAYBRIDGE ARCHITECTURAL JOINERY LIMITED

Register to unlock more data on OkredoRegister

BAYBRIDGE ARCHITECTURAL JOINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03945395

Incorporation date

10/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire SO51 6FUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2000)
dot icon04/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon25/02/2026
Micro company accounts made up to 2025-06-30
dot icon22/03/2025
Micro company accounts made up to 2024-06-30
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon11/04/2023
Registered office address changed from 5 Horseshoe Drive Romsey SO51 7TP England to Unit 1 Ash Hill Common Bunny Lane Sherfield English Romsey Hampshire SO51 6FU on 2023-04-11
dot icon11/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon06/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon27/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon05/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/08/2017
Registered office address changed from Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th England to 5 Horseshoe Drive Romsey SO51 7TP on 2017-08-18
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon06/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon22/11/2016
Registered office address changed from Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Winchester Hampshire SO21 1th to Hillview House Leylands Farm Business Park Colden Common Winchester SO21 1th on 2016-11-22
dot icon04/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon20/05/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon31/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/09/2010
Registered office address changed from 3 Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 2010-09-24
dot icon09/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon09/04/2010
Director's details changed for Andrew Leslie Gould on 2009-10-02
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/03/2009
Return made up to 10/03/09; full list of members
dot icon31/03/2009
Location of register of members
dot icon31/03/2009
Registered office changed on 31/03/2009 from 35 upper barn copse fair oak eastleigh hampshire SO50 8DB
dot icon31/03/2009
Location of debenture register
dot icon10/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/05/2008
Return made up to 10/03/08; no change of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/05/2007
Return made up to 10/03/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/04/2006
Return made up to 10/03/06; full list of members
dot icon30/03/2005
Return made up to 10/03/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon19/03/2004
Return made up to 10/03/04; full list of members
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
New secretary appointed
dot icon18/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon17/03/2003
Return made up to 10/03/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/04/2002
Return made up to 10/03/02; full list of members
dot icon11/04/2002
Secretary resigned
dot icon11/04/2002
New secretary appointed
dot icon05/09/2001
Total exemption full accounts made up to 2001-06-30
dot icon24/07/2001
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon24/07/2001
Registered office changed on 24/07/01 from: the old tin barn longwood road, owslebury winchester hampshire SO21 1LL
dot icon24/07/2001
Secretary resigned;director resigned
dot icon24/07/2001
New secretary appointed
dot icon11/04/2001
Return made up to 10/03/01; full list of members
dot icon14/04/2000
Memorandum and Articles of Association
dot icon06/04/2000
Certificate of change of name
dot icon06/04/2000
Registered office changed on 06/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon06/04/2000
New secretary appointed;new director appointed
dot icon06/04/2000
New director appointed
dot icon31/03/2000
Secretary resigned
dot icon31/03/2000
Director resigned
dot icon10/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.17K
-
0.00
100.00
-
2022
1
1.72K
-
0.00
100.00
-
2023
1
2.57K
-
0.00
100.00
-
2023
1
2.57K
-
0.00
100.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.57K £Ascended49.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/03/2000 - 22/03/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/03/2000 - 22/03/2000
43699
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Corporate Secretary
30/06/2001 - 08/01/2002
52
Mr Andrew Leslie Gould
Director
23/03/2000 - Present
-
Judd, James Grant
Director
22/03/2000 - 30/06/2001
10

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+
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 BAYBRIDGE ARCHITECTURAL JOINERY LIMITED

BAYBRIDGE ARCHITECTURAL JOINERY LIMITED is an(a) Active company incorporated on 10/03/2000 with the registered office located at Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire SO51 6FU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYBRIDGE ARCHITECTURAL JOINERY LIMITED?

toggle

BAYBRIDGE ARCHITECTURAL JOINERY LIMITED is currently Active. It was registered on 10/03/2000 .

Where is BAYBRIDGE ARCHITECTURAL JOINERY LIMITED located?

toggle

BAYBRIDGE ARCHITECTURAL JOINERY LIMITED is registered at Unit 1 Ash Hill Common Bunny Lane, Sherfield English, Romsey, Hampshire SO51 6FU.

What does BAYBRIDGE ARCHITECTURAL JOINERY LIMITED do?

toggle

BAYBRIDGE ARCHITECTURAL JOINERY LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does BAYBRIDGE ARCHITECTURAL JOINERY LIMITED have?

toggle

BAYBRIDGE ARCHITECTURAL JOINERY LIMITED had 1 employees in 2023.

What is the latest filing for BAYBRIDGE ARCHITECTURAL JOINERY LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-04 with no updates.