BAYFIELD ENERGY LIMITED

Register to unlock more data on OkredoRegister

BAYFIELD ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06395419

Incorporation date

10/10/2007

Size

Full

Contacts

Registered address

Registered address

C/O Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2007)
dot icon15/04/2026
Change of details for Trinity Exploration & Production Plc as a person with significant control on 2025-02-25
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon17/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon11/11/2024
Full accounts made up to 2023-12-31
dot icon06/11/2024
Director's details changed for Mr Julian Peter Kennedy on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Denva Seepersad on 2024-11-05
dot icon05/11/2024
Director's details changed for Mrs Nirmala Alana Maharaj on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Jeremy Bridglalsingh on 2024-11-05
dot icon05/11/2024
Registered office address changed from , C/O Pinsent Masons Llp, 1 Park Row, Leeds, LS1 5AB to C/O Amba Company Secretarial Services Limited, 400 Thames Valley Park Drive Reading Berkshire RG6 1PT on 2024-11-05
dot icon05/11/2024
Appointment of Mr Charles Anthony Brash, Snr. as a director on 2024-11-05
dot icon05/11/2024
Appointment of Mr Charles Anthony Brash, Jr. as a director on 2024-11-05
dot icon05/11/2024
Appointment of Mr Daniel Cuthbert Brash as a director on 2024-11-05
dot icon05/11/2024
Appointment of Mr David Bernard Brash as a director on 2024-11-05
dot icon05/11/2024
Termination of appointment of Julian Peter Kennedy as a director on 2024-11-05
dot icon05/11/2024
Termination of appointment of Jeremy Bridglalsingh as a director on 2024-11-05
dot icon05/11/2024
Termination of appointment of Nirmala Alana Maharaj as a director on 2024-11-05
dot icon05/11/2024
Termination of appointment of Denva Seepersad as a director on 2024-11-05
dot icon31/10/2024
Appointment of Mr Denva Seepersad as a director on 2024-10-30
dot icon31/10/2024
Appointment of Mrs Nirmala Alana Maharaj as a director on 2024-10-30
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon12/10/2023
Termination of appointment of Denva Seepersad as a director on 2023-10-03
dot icon12/10/2023
Appointment of Mr Julian Peter Kennedy as a director on 2023-10-03
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon13/10/2021
Confirmation statement made on 2021-10-10 with updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon01/10/2021
Appointment of Mr Denva Seepersad as a director on 2021-09-14
dot icon01/10/2021
Termination of appointment of Bruce Alan Ian Dingwall as a director on 2021-08-03
dot icon15/12/2020
Full accounts made up to 2019-12-31
dot icon19/11/2020
Confirmation statement made on 2020-10-10 with updates
dot icon25/11/2019
Full accounts made up to 2018-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon20/12/2018
Termination of appointment of Amanda Macfarlane Bateman as a secretary on 2018-09-28
dot icon20/12/2018
Appointment of Amba Secretaries Limited as a secretary on 2018-09-28
dot icon24/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon26/07/2017
Appointment of Mr Jeremy Bridglalsingh as a director on 2017-06-23
dot icon25/07/2017
Termination of appointment of Jonathan David Murphy as a director on 2017-06-23
dot icon19/01/2017
Rectified The AP01 was removed from the public register on 08/03/2017 as it was invalid or ineffective
dot icon19/01/2017
Rectified The AP01 was removed from the public register on 08/03/2017 as it was invalid or ineffective
dot icon18/01/2017
Rectified The AP01 was removed from the public register on 08/03/2017 as it was invalid or ineffective
dot icon07/11/2016
Confirmation statement made on 2016-10-10 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Appointment of Mr Jonathan David Murphy as a director on 2015-12-31
dot icon15/02/2016
Termination of appointment of Bryan Walter Ramsumair as a director on 2015-12-31
dot icon20/11/2015
Termination of appointment of Joel Montgomery Christopher Pemberton as a director on 2015-11-13
dot icon20/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Registered office address changed from , 84 Brook Street, London, W1K 5EH to C/O Amba Company Secretarial Services Limited, 400 Thames Valley Park Drive Reading Berkshire RG6 1PT on 2015-07-03
dot icon18/01/2015
Annual return made up to 2014-10-10 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon25/11/2013
Registered office address changed from , C/O 4th Floor, 15-16 Buckingham Street, London, WC2N 6DU on 2013-11-25
dot icon12/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Appointment of Mr Bryan Walter Ramsumair as a director
dot icon06/03/2013
Appointment of Mr Joel Montgomery Christopher Pemberton as a director
dot icon05/03/2013
Appointment of Mr Bruce Alan Ian Dingwall as a director
dot icon05/03/2013
Appointment of Ms Amanda Macfarlane Bateman as a secretary
dot icon05/03/2013
Termination of appointment of Cecilia Odergren as a director
dot icon05/03/2013
Termination of appointment of Hywel John as a director
dot icon05/03/2013
Termination of appointment of Amba Secretaries Limited as a secretary
dot icon07/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon24/10/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Director's details changed for Ms Cecilia Odergren on 2011-11-11
dot icon28/11/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon24/08/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon24/08/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon13/06/2011
Appointment of Ms Cecilia Odergren as a director
dot icon13/06/2011
Termination of appointment of Brian Thurley as a director
dot icon13/06/2011
Termination of appointment of Andrei Pannikov as a director
dot icon13/06/2011
Termination of appointment of Finian O'sullivan as a director
dot icon13/06/2011
Termination of appointment of Simon Gill as a director
dot icon19/05/2011
Statement of capital on 2011-05-19
dot icon19/05/2011
Scheme of arrangement - amalgam
dot icon19/05/2011
Certificate of reduction of issued capital
dot icon02/05/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon15/04/2011
Resolutions
dot icon10/03/2011
Resolutions
dot icon10/03/2011
Resolutions
dot icon10/03/2011
Memorandum and Articles of Association
dot icon10/03/2011
Resolutions
dot icon03/03/2011
Statement of capital following an allotment of shares on 2011-02-02
dot icon01/03/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon01/03/2011
Statement of capital following an allotment of shares on 2010-12-13
dot icon28/01/2011
Secretary's details changed for Amba Secretaries Limited on 2011-01-28
dot icon28/01/2011
Director's details changed for Mr Simon Gill on 2011-01-28
dot icon28/01/2011
Director's details changed for Mr Simon Gill on 2011-01-28
dot icon28/01/2011
Director's details changed for Mr Simons Gill on 2011-01-28
dot icon28/01/2011
Director's details changed for Simon Gill on 2011-01-28
dot icon21/01/2011
Director's details changed for Finian Rory O'sullivan on 2010-08-14
dot icon20/01/2011
Director's details changed for Mr Hywel Rhys Richard John on 2011-01-10
dot icon05/01/2011
Registered office address changed from , Unit 6 Eastgate Court High Street, Guildford, Surrey, GU1 3DE on 2011-01-05
dot icon23/11/2010
Termination of appointment of Darcy Carr as a director
dot icon10/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-09-16
dot icon05/10/2010
Appointment of Mr Hywel Rhys Richard John as a director
dot icon23/09/2010
Accounts for a small company made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon16/12/2009
Secretary's details changed for Amba Secretaries Limited on 2009-10-01
dot icon08/12/2009
Director's details changed for Finian Rory O'sullivan on 2009-10-01
dot icon08/12/2009
Director's details changed for Mr Andrei Pannikov on 2009-10-01
dot icon08/12/2009
Director's details changed for Simon Gill on 2009-10-01
dot icon24/11/2009
Director's details changed for Darcy Carr on 2009-10-01
dot icon08/08/2009
Accounts for a small company made up to 2008-12-31
dot icon12/03/2009
Ad 16/02/09\usd si [email protected]=5887500\usd ic 1500000/7387500\
dot icon14/01/2009
Appointment terminated director michael calvery
dot icon14/01/2009
Director's change of particulars / simon gill / 12/11/2008
dot icon21/11/2008
Return made up to 10/10/08; full list of members
dot icon21/11/2008
Director appointed mr andrei pannikov
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2008
Appointment terminated director atul gupta
dot icon19/08/2008
Director appointed finian rory o'sullivan
dot icon19/08/2008
Director appointed michael john calvery
dot icon08/08/2008
Registered office changed on 08/08/2008 from, 20 lavender road, woking, surrey, GU22 8AY
dot icon31/07/2008
Secretary appointed amba secretaries LIMITED
dot icon31/07/2008
Appointment terminated secretary simon gill
dot icon31/07/2008
Ad 30/06/08\usd si [email protected]=1500000\usd ic 0/1500000\
dot icon24/07/2008
Certificate of change of name
dot icon25/06/2008
Memorandum and Articles of Association
dot icon25/06/2008
Director appointed brian thurley
dot icon25/06/2008
Nc inc already adjusted 17/06/08
dot icon25/06/2008
Resolutions
dot icon13/05/2008
Registered office changed on 13/05/2008 from, kierran cross, 2ND floor 11 strand, london, WC2N 5HR
dot icon30/04/2008
Secretary appointed simon gill
dot icon30/04/2008
Appointment terminated secretary darcy carr
dot icon10/04/2008
Director and secretary appointed darcy carr
dot icon18/03/2008
Director appointed simon gill
dot icon18/03/2008
Director appointed atul gupta
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Secretary resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon06/02/2008
Director resigned
dot icon07/11/2007
New director appointed
dot icon25/10/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon25/10/2007
Memorandum and Articles of Association
dot icon25/10/2007
Resolutions
dot icon10/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AMBA SECRETARIES LIMITED
Corporate Secretary
28/09/2018 - Present
94
AMBA SECRETARIES LIMITED
Corporate Secretary
07/07/2008 - 14/02/2013
94
O'sullivan, Finian Rory
Director
10/07/2008 - 03/06/2011
4
Murphy, Jonathan David
Director
31/12/2015 - 23/06/2017
18
Dingwall, Bruce Alan Ian
Director
14/02/2013 - 03/08/2021
12

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYFIELD ENERGY LIMITED

BAYFIELD ENERGY LIMITED is an(a) Active company incorporated on 10/10/2007 with the registered office located at C/O Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire RG6 1PT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYFIELD ENERGY LIMITED?

toggle

BAYFIELD ENERGY LIMITED is currently Active. It was registered on 10/10/2007 .

Where is BAYFIELD ENERGY LIMITED located?

toggle

BAYFIELD ENERGY LIMITED is registered at C/O Amba Company Secretarial Services Limited, 400, Thames Valley Park Drive, Reading, Berkshire RG6 1PT.

What does BAYFIELD ENERGY LIMITED do?

toggle

BAYFIELD ENERGY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BAYFIELD ENERGY LIMITED?

toggle

The latest filing was on 15/04/2026: Change of details for Trinity Exploration & Production Plc as a person with significant control on 2025-02-25.