BAYFIELD CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BAYFIELD CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04601169

Incorporation date

26/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Downs Court, 29 The Downs, Altrincham WA14 2QDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2002)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon14/05/2024
Micro company accounts made up to 2023-09-30
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with updates
dot icon01/12/2023
Termination of appointment of Jennie Duschenes as a director on 2023-11-16
dot icon22/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon30/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon01/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon09/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon24/07/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon31/10/2019
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon04/06/2019
Registered office address changed from Station House Stamford New Road Altrincham WA14 1EP to Downs Court 29 the Downs Altrincham WA14 2QD on 2019-06-04
dot icon03/06/2019
Director's details changed for Mr Marc Joel Duschenes on 2019-06-01
dot icon03/06/2019
Director's details changed for Mrs Jennie Duschenes on 2019-06-01
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon01/10/2018
Appointment of Mrs Jennie Duschenes as a director on 2018-10-01
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon08/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon08/12/2014
Register inspection address has been changed from Bankhall Farm Bankhall Lane Hale Altrincham Cheshire WA15 0LG United Kingdom to Station House Stamford New Road Altrincham Cheshire WA14 1EP
dot icon22/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon26/11/2013
Register(s) moved to registered office address
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Director's details changed for Mr Marc Joel Duschenes on 2013-06-21
dot icon29/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon07/12/2011
Register(s) moved to registered inspection location
dot icon06/12/2011
Register inspection address has been changed
dot icon27/05/2011
Termination of appointment of Deborah Yarrow as a secretary
dot icon20/04/2011
Certificate of change of name
dot icon20/04/2011
Change of name notice
dot icon04/04/2011
Registered office address changed from Richmond House Heath Road Hale Cheshire WA14 2XP on 2011-04-04
dot icon31/03/2011
Termination of appointment of a secretary
dot icon31/03/2011
Termination of appointment of Jonathan Murphy as a director
dot icon31/03/2011
Termination of appointment of William Robinson as a director
dot icon09/03/2011
Miscellaneous
dot icon04/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon10/02/2010
Auditor's resignation
dot icon19/01/2010
Secretary's details changed for Deborah Jane Yarrow on 2009-10-01
dot icon19/01/2010
Director's details changed for Mr William Martin Robinson on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Marc Joel Duschenes on 2009-10-01
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon08/10/2009
Director's details changed for Jonathan Stewart Murphy on 2009-10-08
dot icon23/07/2009
Full accounts made up to 2009-03-31
dot icon09/12/2008
Return made up to 26/11/08; full list of members
dot icon01/08/2008
Full accounts made up to 2008-03-31
dot icon17/12/2007
New director appointed
dot icon13/12/2007
Return made up to 26/11/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon12/07/2007
Full accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 26/11/06; full list of members
dot icon10/11/2006
Secretary resigned
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon18/10/2006
Particulars of mortgage/charge
dot icon02/08/2006
Director resigned
dot icon02/08/2006
New director appointed
dot icon14/07/2006
Certificate of change of name
dot icon16/02/2006
New secretary appointed
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
New secretary appointed
dot icon19/12/2005
Return made up to 26/11/05; full list of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: griffin court 201 chapel street salford manchester M3 5EQ
dot icon12/12/2005
Certificate of change of name
dot icon21/11/2005
Ad 07/11/05--------- £ si 185001@1=185001 £ ic 2/185003
dot icon21/11/2005
Nc inc already adjusted 07/11/05
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon25/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/11/2004
Return made up to 26/11/04; full list of members
dot icon07/06/2004
Director's particulars changed
dot icon07/06/2004
Secretary's particulars changed;director's particulars changed
dot icon16/12/2003
Return made up to 26/11/03; full list of members
dot icon23/09/2003
Director's particulars changed
dot icon23/09/2003
Director's particulars changed
dot icon23/09/2003
Secretary's particulars changed;director's particulars changed
dot icon26/02/2003
Certificate of change of name
dot icon24/02/2003
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon24/02/2003
Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon14/02/2003
Secretary resigned
dot icon14/02/2003
Director resigned
dot icon14/02/2003
New director appointed
dot icon14/02/2003
New director appointed
dot icon14/02/2003
New secretary appointed
dot icon14/02/2003
Registered office changed on 14/02/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon26/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
30/03/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
41.22K
-
0.00
-
-
2023
5
44.01K
-
0.00
-
-
2023
5
44.01K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

44.01K £Ascended6.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duschenes, Jennie
Director
28/01/2003 - 07/12/2005
13
Duschenes, Jennie
Director
01/10/2018 - 16/11/2023
13
A G SECRETARIAL LIMITED
Corporate Secretary
10/02/2006 - 01/11/2006
1337
Graeme, Dorothy May
Nominee Secretary
26/11/2002 - 28/01/2003
3072
Graeme, Lesley Joyce
Nominee Director
26/11/2002 - 28/01/2003
9757

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BAYFIELD CAPITAL MANAGEMENT LIMITED

BAYFIELD CAPITAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 26/11/2002 with the registered office located at Downs Court, 29 The Downs, Altrincham WA14 2QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYFIELD CAPITAL MANAGEMENT LIMITED?

toggle

BAYFIELD CAPITAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 26/11/2002 and dissolved on 03/06/2025.

Where is BAYFIELD CAPITAL MANAGEMENT LIMITED located?

toggle

BAYFIELD CAPITAL MANAGEMENT LIMITED is registered at Downs Court, 29 The Downs, Altrincham WA14 2QD.

What does BAYFIELD CAPITAL MANAGEMENT LIMITED do?

toggle

BAYFIELD CAPITAL MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BAYFIELD CAPITAL MANAGEMENT LIMITED have?

toggle

BAYFIELD CAPITAL MANAGEMENT LIMITED had 5 employees in 2023.

What is the latest filing for BAYFIELD CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.