BAYFIELDS (HARROGATE) DORMANT LIMITED

Register to unlock more data on OkredoRegister

BAYFIELDS (HARROGATE) DORMANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02825341

Incorporation date

09/06/1993

Size

Micro Entity

Contacts

Registered address

Registered address

The Glasshouse, Unit E The Avenue, Esholt, Shipley BD17 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1993)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon13/03/2024
Certificate of change of name
dot icon10/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon22/05/2023
Registered office address changed from The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22
dot icon17/05/2023
Micro company accounts made up to 2022-12-31
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon27/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon01/05/2020
Termination of appointment of Chris Boyes as a director on 2020-03-09
dot icon20/03/2020
Appointment of Chris Boyes as a director on 2020-03-09
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon13/07/2017
Notification of Royston Edward Bayfield as a person with significant control on 2017-06-29
dot icon30/09/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon25/08/2016
Resolutions
dot icon08/08/2016
Registered office address changed from The Fold Home Farm Parliament Street Harrogate North Yorkshire HG1 2QZ England to The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH on 2016-08-08
dot icon28/07/2016
Satisfaction of charge 4 in full
dot icon18/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon18/07/2016
Registration of charge 028253410005, created on 2016-07-14
dot icon15/07/2016
Termination of appointment of Michael Procter as a director on 2016-07-14
dot icon15/07/2016
Termination of appointment of Julie Procter as a secretary on 2016-07-14
dot icon15/07/2016
Registered office address changed from 16 Parliament Street Harrogate North Yorkshire HG1 2QZ to The Fold Home Farm Parliament Street Harrogate North Yorkshire HG1 2QZ on 2016-07-15
dot icon15/07/2016
Appointment of Mr Royston Edward Bayfield as a director on 2016-07-14
dot icon23/06/2016
Satisfaction of charge 3 in full
dot icon22/02/2016
Accounts for a small company made up to 2015-10-31
dot icon27/08/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon21/05/2015
Accounts for a small company made up to 2014-10-31
dot icon16/07/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon10/04/2014
Accounts for a small company made up to 2013-10-31
dot icon12/07/2013
Accounts for a small company made up to 2012-10-31
dot icon21/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon21/06/2013
Director's details changed for Mr Michael Procter on 2013-06-21
dot icon21/06/2013
Secretary's details changed for Julie Procter on 2013-06-21
dot icon06/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon21/05/2012
Accounts for a small company made up to 2011-10-31
dot icon01/08/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon05/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/03/2011
Accounts for a small company made up to 2010-10-30
dot icon08/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon08/07/2010
Director's details changed for Michael Procter on 2009-10-01
dot icon19/02/2010
Accounts for a small company made up to 2009-10-31
dot icon19/06/2009
Return made up to 09/06/09; full list of members
dot icon15/05/2009
Accounts for a small company made up to 2008-11-02
dot icon04/11/2008
Accounts for a small company made up to 2007-10-27
dot icon24/06/2008
Return made up to 09/06/08; full list of members
dot icon18/07/2007
Return made up to 09/06/07; full list of members
dot icon17/06/2007
Registered office changed on 17/06/07 from: 3 parliament street harrogate HG1 2QU
dot icon26/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Accounts for a small company made up to 2006-10-28
dot icon14/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Accounts for a small company made up to 2005-10-29
dot icon24/07/2006
Return made up to 09/06/06; full list of members
dot icon02/02/2006
Certificate of change of name
dot icon27/01/2006
Registered office changed on 27/01/06 from: eton house 89 station parade harrogate north yorkshire HG1 1HE
dot icon18/01/2006
Return made up to 09/06/05; full list of members
dot icon27/07/2005
£ ic 121898/121823 20/06/05 £ sr 75@1=75
dot icon01/04/2005
Accounts for a small company made up to 2004-10-30
dot icon27/07/2004
Return made up to 09/06/04; full list of members
dot icon08/07/2004
Registered office changed on 08/07/04 from: thomas coombs & son century house 29 clarendon road leeds LS2 9PG
dot icon26/03/2004
Accounts for a small company made up to 2003-11-01
dot icon18/06/2003
Accounts for a small company made up to 2002-10-26
dot icon18/06/2003
Return made up to 09/06/03; full list of members
dot icon08/08/2002
Return made up to 09/06/02; full list of members
dot icon06/06/2002
Accounts for a small company made up to 2001-10-27
dot icon06/03/2002
£ ic 207696/121898 30/01/02 £ sr 85798@1=85798
dot icon02/01/2002
Declaration of shares redemption:auditor's report
dot icon20/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon26/11/2001
Secretary resigned
dot icon26/11/2001
Director resigned
dot icon26/11/2001
Director resigned
dot icon26/11/2001
New secretary appointed
dot icon16/11/2001
Accounts for a small company made up to 2000-10-28
dot icon26/06/2001
Return made up to 09/06/01; full list of members
dot icon18/10/2000
New director appointed
dot icon04/09/2000
Full accounts made up to 1999-10-30
dot icon01/08/2000
Memorandum and Articles of Association
dot icon01/08/2000
Resolutions
dot icon14/06/2000
Return made up to 09/06/00; full list of members
dot icon27/04/2000
Memorandum and Articles of Association
dot icon27/04/2000
Resolutions
dot icon27/04/2000
Resolutions
dot icon08/02/2000
Declaration of satisfaction of mortgage/charge
dot icon26/08/1999
Full accounts made up to 1998-10-31
dot icon26/07/1999
Return made up to 09/06/99; full list of members
dot icon22/06/1999
Ad 03/06/99--------- £ si 207694@1=207694 £ ic 2/207696
dot icon22/06/1999
Memorandum and Articles of Association
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
Resolutions
dot icon22/06/1999
£ nc 100/207697 03/06/99
dot icon13/04/1999
Particulars of mortgage/charge
dot icon15/06/1998
Return made up to 09/06/98; no change of members
dot icon15/06/1998
Full accounts made up to 1997-10-25
dot icon02/09/1997
Full accounts made up to 1996-10-26
dot icon18/06/1997
Return made up to 09/06/97; full list of members
dot icon14/05/1997
Particulars of mortgage/charge
dot icon30/08/1996
Full accounts made up to 1995-10-28
dot icon30/08/1996
Director resigned
dot icon19/06/1996
Return made up to 09/06/96; no change of members
dot icon28/09/1995
Return made up to 09/06/95; no change of members
dot icon09/04/1995
Full accounts made up to 1994-10-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 09/06/94; full list of members
dot icon17/06/1993
Accounting reference date notified as 31/10
dot icon09/06/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
592.06K
-
0.00
-
-
2022
0
592.06K
-
0.00
-
-
2022
0
592.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

592.06K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayfield, Royston Edward
Director
14/07/2016 - Present
66

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 BAYFIELDS (HARROGATE) DORMANT LIMITED

BAYFIELDS (HARROGATE) DORMANT LIMITED is an(a) Active company incorporated on 09/06/1993 with the registered office located at The Glasshouse, Unit E The Avenue, Esholt, Shipley BD17 7RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYFIELDS (HARROGATE) DORMANT LIMITED?

toggle

BAYFIELDS (HARROGATE) DORMANT LIMITED is currently Active. It was registered on 09/06/1993 .

Where is BAYFIELDS (HARROGATE) DORMANT LIMITED located?

toggle

BAYFIELDS (HARROGATE) DORMANT LIMITED is registered at The Glasshouse, Unit E The Avenue, Esholt, Shipley BD17 7RH.

What does BAYFIELDS (HARROGATE) DORMANT LIMITED do?

toggle

BAYFIELDS (HARROGATE) DORMANT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAYFIELDS (HARROGATE) DORMANT LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.