BAYBRIDGE PRESS TOOLS LIMITED

Register to unlock more data on OkredoRegister

BAYBRIDGE PRESS TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01367225

Incorporation date

09/05/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Drayton Lane, Drayton Bassett, Tamworth B78 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1978)
dot icon13/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon24/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon13/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon31/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon24/07/2023
Micro company accounts made up to 2022-10-31
dot icon30/12/2022
Registered office address changed from 49 Saxondale Avenue Yardley Birmingham West Midlands B26 1LP to 28 Drayton Lane Drayton Bassett Tamworth B78 3TZ on 2022-12-30
dot icon30/12/2022
Director's details changed for Mr Barry John Bridgewater on 2022-12-14
dot icon14/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon18/05/2022
Micro company accounts made up to 2021-10-31
dot icon05/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon30/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon01/06/2020
Change of details for Mr Roger Bayliss as a person with significant control on 2016-04-06
dot icon29/05/2020
Notification of Barry Bridgewater as a person with significant control on 2016-04-06
dot icon29/05/2020
Cessation of Barry Bridgewater as a person with significant control on 2016-04-06
dot icon29/05/2020
Change of details for Mr Barry John Bridgewater as a person with significant control on 2016-04-06
dot icon23/10/2019
Change of details for Mr Roger Bayliss as a person with significant control on 2019-10-23
dot icon23/10/2019
Director's details changed for Mark James Bridgewater on 2019-10-23
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon26/06/2019
Micro company accounts made up to 2018-10-31
dot icon26/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon15/06/2018
Micro company accounts made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon22/11/2017
Director's details changed for Mark James Bridgewater on 2017-11-15
dot icon11/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/03/2017
Previous accounting period extended from 2016-10-30 to 2016-10-31
dot icon08/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon29/07/2016
Micro company accounts made up to 2015-10-30
dot icon24/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-30
dot icon25/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-30
dot icon30/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-30
dot icon31/07/2013
Termination of appointment of Marilyn Bayliss as a secretary
dot icon13/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon23/10/2012
Registered office address changed from 79 Drayton Lane Drayton Bassett Nr Tamworth Staffs B78 3UB on 2012-10-23
dot icon24/09/2012
Total exemption small company accounts made up to 2011-10-30
dot icon06/12/2011
Previous accounting period extended from 2011-04-30 to 2011-10-30
dot icon29/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon15/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon09/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon09/11/2009
Director's details changed for Barry John Bridgewater on 2009-11-09
dot icon09/11/2009
Director's details changed for Alan William Bayliss on 2009-11-09
dot icon09/11/2009
Director's details changed for Mark James Bridgewater on 2009-11-09
dot icon27/09/2009
Total exemption full accounts made up to 2009-04-30
dot icon15/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/01/2009
Return made up to 06/11/08; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon08/01/2008
Return made up to 06/11/07; full list of members
dot icon20/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon24/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon05/12/2006
Return made up to 06/11/06; full list of members
dot icon07/11/2006
Particulars of mortgage/charge
dot icon25/08/2006
Declaration of satisfaction of mortgage/charge
dot icon12/12/2005
Return made up to 06/11/05; full list of members
dot icon01/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon13/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon08/12/2004
Return made up to 06/11/04; full list of members
dot icon11/11/2003
Return made up to 06/11/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/11/2002
Return made up to 06/11/02; full list of members
dot icon13/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon13/11/2001
Return made up to 06/11/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-04-30
dot icon07/12/2000
Return made up to 06/11/00; full list of members
dot icon31/08/2000
Full accounts made up to 2000-04-30
dot icon21/11/1999
Return made up to 06/11/99; full list of members
dot icon21/09/1999
Full accounts made up to 1999-04-30
dot icon18/11/1998
Return made up to 06/11/98; full list of members
dot icon09/10/1998
Full accounts made up to 1998-04-30
dot icon13/01/1998
New director appointed
dot icon23/12/1997
Director resigned
dot icon23/12/1997
Director resigned
dot icon11/12/1997
New director appointed
dot icon11/12/1997
New director appointed
dot icon10/11/1997
Return made up to 06/11/97; no change of members
dot icon01/09/1997
Accounts for a small company made up to 1997-04-30
dot icon18/12/1996
Return made up to 06/11/96; no change of members
dot icon09/10/1996
Accounts for a small company made up to 1996-04-30
dot icon14/11/1995
Return made up to 06/11/95; full list of members
dot icon27/09/1995
Accounts for a small company made up to 1995-04-30
dot icon24/01/1995
Return made up to 06/11/94; no change of members
dot icon22/01/1995
Accounts for a small company made up to 1994-04-30
dot icon17/11/1993
Return made up to 06/11/93; no change of members
dot icon13/10/1993
Accounts for a small company made up to 1993-04-30
dot icon16/12/1992
Accounts for a small company made up to 1992-04-30
dot icon12/11/1992
Return made up to 06/11/92; full list of members
dot icon28/01/1992
Accounts for a small company made up to 1991-04-30
dot icon12/11/1991
Return made up to 06/11/91; no change of members
dot icon03/03/1991
Return made up to 31/10/90; no change of members
dot icon14/08/1990
Accounts for a small company made up to 1990-04-30
dot icon18/01/1990
Return made up to 06/11/89; full list of members
dot icon27/11/1989
Accounts for a small company made up to 1989-04-30
dot icon04/12/1988
Accounts for a small company made up to 1988-04-30
dot icon04/12/1988
Return made up to 09/11/88; full list of members
dot icon21/06/1988
Declaration of satisfaction of mortgage/charge
dot icon21/06/1988
Declaration of satisfaction of mortgage/charge
dot icon20/04/1988
Particulars of mortgage/charge
dot icon04/03/1988
Particulars of mortgage/charge
dot icon11/12/1987
Return made up to 17/08/87; full list of members
dot icon27/11/1987
Accounts for a small company made up to 1987-04-30
dot icon09/09/1987
Certificate of change of name
dot icon09/09/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/12/1986
Return made up to 22/09/86; full list of members
dot icon23/10/1986
Accounts for a small company made up to 1986-04-30
dot icon09/05/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
48.74K
-
0.00
-
-
2022
8
80.76K
-
0.00
-
-
2022
8
80.76K
-
0.00
-
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

80.76K £Ascended65.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayliss, Alan William
Director
01/12/1997 - Present
-
Bridgewater, Barry John
Director
01/12/1997 - Present
-
Bridgewater, Mark James
Director
01/01/1998 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAYBRIDGE PRESS TOOLS LIMITED

BAYBRIDGE PRESS TOOLS LIMITED is an(a) Active company incorporated on 09/05/1978 with the registered office located at 28 Drayton Lane, Drayton Bassett, Tamworth B78 3TZ. There are currently 3 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 BAYBRIDGE PRESS TOOLS LIMITED?

toggle

BAYBRIDGE PRESS TOOLS LIMITED is currently Active. It was registered on 09/05/1978 .

Where is BAYBRIDGE PRESS TOOLS LIMITED located?

toggle

BAYBRIDGE PRESS TOOLS LIMITED is registered at 28 Drayton Lane, Drayton Bassett, Tamworth B78 3TZ.

What does BAYBRIDGE PRESS TOOLS LIMITED do?

toggle

BAYBRIDGE PRESS TOOLS LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

How many employees does BAYBRIDGE PRESS TOOLS LIMITED have?

toggle

BAYBRIDGE PRESS TOOLS LIMITED had 8 employees in 2022.

What is the latest filing for BAYBRIDGE PRESS TOOLS LIMITED?

toggle

The latest filing was on 13/04/2026: Total exemption full accounts made up to 2025-10-31.