BAYGAIN LIMITED

Register to unlock more data on OkredoRegister

BAYGAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02921263

Incorporation date

21/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/1994)
dot icon21/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon18/09/2024
Termination of appointment of Stuart Michael Hammond as a director on 2024-09-18
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon25/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon30/01/2023
Change of details for Mr Stuart Hammond as a person with significant control on 2022-11-17
dot icon29/01/2023
Director's details changed for Mr Stuart Michael Hammond on 2022-11-17
dot icon18/01/2023
Termination of appointment of Martin Peter Hammond as a director on 2023-01-17
dot icon12/10/2022
Director's details changed for Mr Stuart Michael Hammond on 2022-09-15
dot icon12/10/2022
Director's details changed for Mr Martin Peter Hammond on 2022-09-15
dot icon12/10/2022
Change of details for Mr Stuart Hammond as a person with significant control on 2022-09-15
dot icon12/10/2022
Change of details for Mr Martin Peter Hammond as a person with significant control on 2022-09-15
dot icon12/09/2022
Change of details for Mr Stuart Hammond as a person with significant control on 2022-01-07
dot icon12/09/2022
Change of details for Mr Stuart Hammond as a person with significant control on 2022-01-07
dot icon10/09/2022
Director's details changed for Mr Stuart Michael Hammond on 2022-01-07
dot icon10/09/2022
Director's details changed for Mr Stuart Michael Hammond on 2022-01-07
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/05/2022
Appointment of Mr Matthew Charles Hammond as a director on 2022-04-30
dot icon23/04/2022
Confirmation statement made on 2022-04-21 with updates
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon21/04/2021
Termination of appointment of Newbridge Registrars Limited as a secretary on 2021-04-21
dot icon29/03/2021
Current accounting period extended from 2021-03-31 to 2021-09-30
dot icon23/03/2021
Change of details for Mr Martin Peter Hammond as a person with significant control on 2021-03-08
dot icon23/03/2021
Director's details changed for Mr Martin Peter Hammond on 2021-03-08
dot icon09/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-21 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon17/05/2016
Secretary's details changed for Newbridge Registrars Limited on 2016-04-21
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/11/2015
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 2015-11-02
dot icon05/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon24/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon24/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/10/2011
Director's details changed for Stuart Michael Hammond on 2011-10-21
dot icon06/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Newbridge Registrars Limited on 2009-10-01
dot icon10/05/2010
Register inspection address has been changed
dot icon26/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/05/2009
Return made up to 21/04/09; full list of members
dot icon14/05/2009
Director's change of particulars / stuart hammond / 01/01/2009
dot icon27/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 21/04/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 21/04/07; full list of members
dot icon23/05/2007
Director's particulars changed
dot icon28/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/12/2006
Director's particulars changed
dot icon09/05/2006
Return made up to 21/04/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/05/2005
Return made up to 21/04/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 21/04/04; full list of members
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon29/04/2003
Return made up to 21/04/03; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 21/04/02; full list of members
dot icon04/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/07/2001
Return made up to 21/04/01; full list of members
dot icon06/07/2001
Director's particulars changed
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon12/05/2000
Return made up to 21/04/00; full list of members
dot icon04/04/2000
Director resigned
dot icon29/01/2000
Full accounts made up to 1999-03-31
dot icon21/10/1999
New director appointed
dot icon15/07/1999
Return made up to 21/04/99; full list of members
dot icon15/07/1999
Director's particulars changed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon21/05/1998
Return made up to 21/04/98; no change of members
dot icon24/09/1997
Accounting reference date extended from 30/09/97 to 31/03/98
dot icon06/08/1997
Return made up to 21/04/97; full list of members
dot icon03/08/1997
Full accounts made up to 1996-09-30
dot icon10/02/1997
Director resigned
dot icon03/10/1996
Full accounts made up to 1995-09-30
dot icon27/06/1996
Return made up to 21/04/96; no change of members
dot icon27/06/1996
New director appointed
dot icon18/08/1995
New director appointed
dot icon18/08/1995
New director appointed
dot icon18/08/1995
Director resigned
dot icon14/07/1995
Ad 10/10/94--------- £ si 5000@1
dot icon14/07/1995
Ad 10/10/94--------- £ si 5000@1
dot icon14/07/1995
Ad 10/10/94--------- £ si 490000@1
dot icon14/07/1995
Nc inc already adjusted 10/10/94
dot icon14/07/1995
Resolutions
dot icon14/07/1995
Resolutions
dot icon14/07/1995
Return made up to 21/04/95; full list of members
dot icon19/01/1995
Accounting reference date notified as 30/09
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/07/1994
Registered office changed on 06/07/94 from: 419-421 high road corporate house harrow middlesex HA3 6EL
dot icon21/04/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.59M
-
0.00
-
-
2022
3
2.74M
-
0.00
-
-
2022
3
2.74M
-
0.00
-
-

Employees

2022

Employees

3 Ascended50 % *

Net Assets(GBP)

2.74M £Ascended5.54 % *

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
Hammond, Matthew Charles
Director
30/04/2022 - Present
1
Hammond, Stuart Michael
Director
14/06/1995 - 18/09/2024
3
Hammond, Martin Peter, Dir
Director
30/09/1999 - 16/01/2023
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAYGAIN LIMITED

BAYGAIN LIMITED is an(a) Active company incorporated on 21/04/1994 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill RH1 6RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYGAIN LIMITED?

toggle

BAYGAIN LIMITED is currently Active. It was registered on 21/04/1994 .

Where is BAYGAIN LIMITED located?

toggle

BAYGAIN LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill RH1 6RW.

What does BAYGAIN LIMITED do?

toggle

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

How many employees does BAYGAIN LIMITED have?

toggle

BAYGAIN LIMITED had 3 employees in 2022.

What is the latest filing for BAYGAIN LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-21 with no updates.