BAYFIELDS (NEWCASTLE) DORMANT LIMITED

Register to unlock more data on OkredoRegister

BAYFIELDS (NEWCASTLE) DORMANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00807597

Incorporation date

02/06/1964

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 02/06/1964)
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 icon03/02/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/03/2024
Certificate of change of name
dot icon05/02/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-31
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 icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon14/04/2022
Compulsory strike-off action has been discontinued
dot icon13/04/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
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 icon05/02/2020
Notification of B Newbold Properties Limited as a person with significant control on 2016-11-06
dot icon05/02/2020
Cessation of Bayfields Group Limited as a person with significant control on 2016-11-06
dot icon05/02/2020
Cessation of Royston Edward Bayfield as a person with significant control on 2017-01-23
dot icon05/02/2020
Notification of Bayfields Group Limited as a person with significant control on 2016-11-06
dot icon24/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/08/2016
Certificate of change of name
dot icon24/05/2016
Termination of appointment of Nigel Mark Daune as a director on 2016-05-09
dot icon24/05/2016
Termination of appointment of Ian Franklin Meadows as a director on 2016-05-09
dot icon24/05/2016
Termination of appointment of Geoffrey Neil Cummings as a secretary on 2016-05-09
dot icon24/05/2016
Termination of appointment of Geoffrey Neil Cummings as a director on 2016-05-09
dot icon24/05/2016
Appointment of Mr Royston Edward Bayfield as a director on 2016-05-09
dot icon24/05/2016
Registered office address changed from 34 the Ironmarket Newcastle Staffs ST5 1RP to The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH on 2016-05-24
dot icon13/05/2016
Registration of charge 008075970001, created on 2016-05-09
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon10/02/2010
Secretary's details changed for Mr Geoffrey Neil Cummings on 2010-02-10
dot icon10/02/2010
Director's details changed for Geoffrey Neil Cummings on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Nigel Mark Daune on 2010-02-10
dot icon10/02/2010
Director's details changed for Mr Ian Franklin Meadows on 2010-02-10
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/01/2009
Return made up to 24/01/09; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/03/2008
Director appointed mr nigel mark daune
dot icon13/02/2008
Return made up to 24/01/08; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/02/2007
Return made up to 24/01/07; full list of members
dot icon02/02/2007
Director's particulars changed
dot icon10/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 24/01/06; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 24/01/05; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/02/2004
Return made up to 24/01/04; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/02/2003
Return made up to 24/01/03; full list of members
dot icon04/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/02/2002
Return made up to 24/01/02; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2000-12-31
dot icon07/02/2001
Return made up to 24/01/01; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Return made up to 24/01/00; full list of members
dot icon04/05/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Return made up to 24/01/99; no change of members
dot icon03/06/1998
Full accounts made up to 1997-12-31
dot icon01/02/1998
Return made up to 24/01/98; no change of members
dot icon20/08/1997
Full accounts made up to 1996-12-31
dot icon27/02/1997
Return made up to 24/01/97; full list of members
dot icon18/08/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Return made up to 24/01/96; no change of members
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon31/01/1995
Return made up to 24/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Accounts for a small company made up to 1993-12-31
dot icon25/02/1994
Return made up to 24/01/94; full list of members
dot icon17/06/1993
Director resigned;new director appointed
dot icon22/04/1993
Resolutions
dot icon10/03/1993
Accounts for a small company made up to 1992-12-31
dot icon22/02/1993
Return made up to 24/01/93; full list of members
dot icon20/08/1992
Secretary resigned;new secretary appointed;director resigned
dot icon31/03/1992
Accounts for a small company made up to 1991-12-31
dot icon19/02/1992
Return made up to 24/01/92; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1990-12-31
dot icon05/02/1991
Return made up to 24/01/91; full list of members
dot icon29/11/1990
Accounts for a small company made up to 1989-12-31
dot icon29/08/1990
Return made up to 21/02/90; no change of members
dot icon22/09/1989
Accounts for a small company made up to 1988-12-31
dot icon22/05/1989
Return made up to 07/03/89; no change of members
dot icon11/07/1988
Accounts for a small company made up to 1987-12-31
dot icon11/07/1988
Return made up to 25/02/88; full list of members
dot icon01/10/1987
Accounts for a small company made up to 1986-12-31
dot icon24/04/1987
Return made up to 23/03/87; full list of members
dot icon01/05/1986
-
dot icon01/05/1986
Return made up to 08/04/86; full list of members
dot icon24/08/1967
Certificate of change of name
dot icon02/06/1964
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
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
164.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
09/05/2016 - 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 (NEWCASTLE) DORMANT LIMITED

BAYFIELDS (NEWCASTLE) DORMANT LIMITED is an(a) Active company incorporated on 02/06/1964 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 Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

BAYFIELDS (NEWCASTLE) DORMANT LIMITED is currently Active. It was registered on 02/06/1964 .

Where is BAYFIELDS (NEWCASTLE) DORMANT LIMITED located?

toggle

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

What does BAYFIELDS (NEWCASTLE) DORMANT LIMITED do?

toggle

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

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

toggle

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