BAYFIELDS Y LIMITED

Register to unlock more data on OkredoRegister

BAYFIELDS Y LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05636007

Incorporation date

25/11/2005

Size

Full

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 25/11/2005)
dot icon02/12/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon27/11/2025
Director's details changed for Miss Charlotte Cook on 2025-11-27
dot icon27/11/2025
Director's details changed for Mrs Charlotte Cook on 2025-11-27
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
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 2023-11-10 with no updates
dot icon29/09/2023
Full 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 icon04/01/2023
Appointment of Mr Mark Adam Shelton as a director on 2023-01-04
dot icon04/01/2023
Appointment of Mrs Charlotte Cook as a director on 2023-01-04
dot icon25/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon15/12/2021
Full accounts made up to 2020-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon20/03/2020
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
Cessation of Royston Edward Bayfield as a person with significant control on 2016-11-25
dot icon29/01/2020
Notification of Bayfields Group Limited as a person with significant control on 2016-04-06
dot icon29/01/2020
Director's details changed for Mr Royston Edward Bayfield on 2020-01-29
dot icon29/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Satisfaction of charge 056360070004 in full
dot icon02/01/2019
Confirmation statement made on 2018-11-25 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/01/2018
Resolutions
dot icon27/12/2017
Statement by Directors
dot icon27/12/2017
Statement of capital on 2017-12-27
dot icon27/12/2017
Solvency Statement dated 20/12/17
dot icon27/12/2017
Resolutions
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-12-20
dot icon25/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon26/10/2017
Registration of charge 056360070010, created on 2017-10-26
dot icon26/10/2017
Registration of charge 056360070006, created on 2017-10-26
dot icon26/10/2017
Registration of charge 056360070005, created on 2017-10-26
dot icon26/10/2017
Registration of charge 056360070008, created on 2017-10-26
dot icon26/10/2017
Registration of charge 056360070009, created on 2017-10-26
dot icon26/10/2017
Registration of charge 056360070007, created on 2017-10-26
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/05/2017
Resolutions
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon22/12/2015
Director's details changed for Mr Royston Edward Bayfield on 2015-11-17
dot icon10/11/2015
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 icon25/11/2014
Annual return made up to 2014-11-25 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 056360070004
dot icon17/01/2014
Satisfaction of charge 1 in full
dot icon17/01/2014
Satisfaction of charge 3 in full
dot icon17/01/2014
Satisfaction of charge 2 in full
dot icon12/12/2013
Annual return made up to 2013-11-25 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 West Yorkshire 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 icon08/01/2013
Annual return made up to 2012-11-25 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/11/2011
Annual return made up to 2011-11-25 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 2010-11-25 with full list of shareholders
dot icon29/11/2010
Termination of appointment of Louise Bartlam as a director
dot icon29/11/2010
Termination of appointment of Louise Bartlam as a secretary
dot icon18/10/2010
Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 2010-10-18
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Registered office address changed from Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH on 2010-03-19
dot icon21/12/2009
Annual return made up to 2009-11-25 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 Mrs Louise Michelle Bartlam on 2009-12-21
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2008
Return made up to 25/11/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/11/2007
Return made up to 25/11/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon08/01/2007
Ad 30/11/05--------- £ si 9@1=9 £ si 10@1=10
dot icon08/01/2007
Return made up to 25/11/06; full list of members
dot icon14/10/2006
Particulars of mortgage/charge
dot icon10/01/2006
Particulars of mortgage/charge
dot icon22/12/2005
New secretary appointed;new director appointed
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
New director appointed
dot icon25/11/2005
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
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
28
954.36K
-
0.00
1.07M
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shelton, Mark Adam
Director
04/01/2023 - Present
12
Cook, Charlotte
Director
04/01/2023 - Present
9
Bayfield, Royston Edward
Director
25/11/2005 - 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 Y LIMITED

BAYFIELDS Y LIMITED is an(a) Active company incorporated on 25/11/2005 with the registered office located at The Glasshouse, Unit E The Avenue, Esholt, Shipley BD17 7RH. There are currently 3 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 BAYFIELDS Y LIMITED?

toggle

BAYFIELDS Y LIMITED is currently Active. It was registered on 25/11/2005 .

Where is BAYFIELDS Y LIMITED located?

toggle

BAYFIELDS Y LIMITED is registered at The Glasshouse, Unit E The Avenue, Esholt, Shipley BD17 7RH.

What does BAYFIELDS Y LIMITED do?

toggle

BAYFIELDS Y LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for BAYFIELDS Y LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-10 with no updates.