BAYFIELDS (UNIVISION) DORMANT LIMITED

Register to unlock more data on OkredoRegister

BAYFIELDS (UNIVISION) DORMANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04983316

Incorporation date

03/12/2003

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 03/12/2003)
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 icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/03/2024
Certificate of change of name
dot icon26/02/2024
Director's details changed for Mr Royston Edward Bayfield on 2024-02-26
dot icon22/11/2023
Confirmation statement made on 2023-11-22 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 West Yorkshire BD17 7RH to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon25/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon01/05/2020
Termination of appointment of Chris Boyes as a director on 2020-03-09
dot icon20/03/2020
Director's details changed for Chris Boyes on 2020-03-09
dot icon20/03/2020
Appointment of Chris Boyes as a director on 2020-03-09
dot icon29/01/2020
Notification of Bayfields Group Limited as a person with significant control on 2016-04-06
dot icon29/01/2020
Cessation of Royston Edward Bayfield as a person with significant control on 2016-11-03
dot icon28/01/2020
Director's details changed for Mr Royston Edward Bayfield on 2020-01-28
dot icon09/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon07/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon07/11/2017
Satisfaction of charge 049833160004 in full
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Resolutions
dot icon24/12/2014
Statement by Directors
dot icon24/12/2014
Statement of capital on 2014-12-24
dot icon24/12/2014
Solvency Statement dated 18/12/14
dot icon24/12/2014
Resolutions
dot icon23/12/2014
Statement of capital following an allotment of shares on 2014-12-18
dot icon08/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Registration of charge 049833160004
dot icon17/01/2014
Satisfaction of charge 3 in full
dot icon17/01/2014
Satisfaction of charge 1 in full
dot icon14/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/07/2013
Registered office address changed from 70 Back Lane Guiseley Leeds LS20 8EB United Kingdom on 2013-07-23
dot icon12/02/2013
Certificate of change of name
dot icon12/02/2013
Change of name notice
dot icon12/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon02/12/2010
Termination of appointment of Louise Bartlam as a director
dot icon02/12/2010
Termination of appointment of Louise Bartlam as a secretary
dot icon18/10/2010
Registered office address changed from Suite 2 Firecrest House Lingerfield Business Park Market Flat Lane Scotton Knaresborough HG5 9JA on 2010-10-18
dot icon14/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 2010-03-25
dot icon21/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon21/12/2009
Director's details changed for Royston Edward Bayfield on 2009-12-21
dot icon21/12/2009
Director's details changed for Louise Michelle Bartlam on 2009-12-21
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/12/2008
Return made up to 03/12/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/12/2007
Return made up to 03/12/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/12/2006
Return made up to 03/12/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/09/2006
Particulars of mortgage/charge
dot icon17/03/2006
Particulars of mortgage/charge
dot icon23/12/2005
Return made up to 03/12/05; full list of members
dot icon01/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
Return made up to 03/12/04; full list of members
dot icon30/11/2004
Ad 12/04/04--------- £ si 19@1=19 £ ic 1/20
dot icon25/05/2004
Particulars of mortgage/charge
dot icon27/04/2004
Memorandum and Articles of Association
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New secretary appointed;new director appointed
dot icon10/01/2004
Secretary resigned
dot icon10/01/2004
Director resigned
dot icon03/12/2003
Incorporation
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
19.65K
-
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
03/12/2003 - 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 (UNIVISION) DORMANT LIMITED

BAYFIELDS (UNIVISION) DORMANT LIMITED is an(a) Active company incorporated on 03/12/2003 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 (UNIVISION) DORMANT LIMITED?

toggle

BAYFIELDS (UNIVISION) DORMANT LIMITED is currently Active. It was registered on 03/12/2003 .

Where is BAYFIELDS (UNIVISION) DORMANT LIMITED located?

toggle

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

What does BAYFIELDS (UNIVISION) DORMANT LIMITED do?

toggle

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

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

toggle

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