BAYGAS LIMITED

Register to unlock more data on OkredoRegister

BAYGAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03427758

Incorporation date

02/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Mannin Way Lancaster Business Park, Caton Road, Lancaster LA1 3SWCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1997)
dot icon09/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon03/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon03/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon05/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon06/09/2022
Change of details for Susan Jeffreys as a person with significant control on 2022-07-29
dot icon06/09/2022
Secretary's details changed for Susan Jeffreys on 2022-07-29
dot icon06/09/2022
Secretary's details changed for Susan Jeffreys on 2022-07-29
dot icon02/08/2022
Director's details changed for Christopher Mark Jeffreys on 2022-07-29
dot icon01/08/2022
Change of details for Susan Jeffreys as a person with significant control on 2022-07-29
dot icon01/08/2022
Change of details for Christopher Mark Jeffreys as a person with significant control on 2022-07-29
dot icon01/08/2022
Director's details changed for Susan Jeffreys on 2022-07-29
dot icon22/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/09/2018
Director's details changed for Christopher Mark Jeffreys on 2018-09-12
dot icon12/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon12/09/2018
Secretary's details changed for Susan Jeffreys on 2018-09-12
dot icon12/09/2018
Director's details changed for Susan Dawn Jeffreys on 2018-09-12
dot icon06/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/11/2016
Confirmation statement made on 2016-09-02 with updates
dot icon06/06/2016
Registered office address changed from 20 Mannin Way Lancaster Business Park Caton Road Lancaster LA1 3SW United Kingdom to 20 Mannin Way Lancaster Business Park Caton Road Lancaster LA1 3SW on 2016-06-06
dot icon01/03/2016
Registered office address changed from 20 Mannin Way Lancaster Business Park Caton Road Lancaster LA1 3SW United Kingdom to 20 Mannin Way Lancaster Business Park Caton Road Lancaster LA1 3SW on 2016-03-01
dot icon01/03/2016
Registered office address changed from 20 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SW to 20 Mannin Way Lancaster Business Park Caton Road Lancaster LA1 3SW on 2016-03-01
dot icon05/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon09/11/2015
Registered office address changed from The Close Queen Square Lancaster Lancashire LA1 1RS to 20 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SW on 2015-11-09
dot icon23/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon22/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/09/2009
Return made up to 02/09/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/11/2008
Return made up to 02/09/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/09/2007
Return made up to 02/09/07; no change of members
dot icon20/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 02/09/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/12/2005
Registered office changed on 28/12/05 from: office 4 yorkshire bank chambers 1 brock street lancaster LA1 1UR
dot icon03/10/2005
Return made up to 02/09/05; full list of members
dot icon05/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon17/09/2004
Return made up to 02/09/04; full list of members
dot icon07/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon22/09/2003
Return made up to 02/09/03; full list of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/09/2002
Return made up to 02/09/02; full list of members
dot icon29/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon06/09/2001
Return made up to 02/09/01; full list of members
dot icon20/03/2001
Full accounts made up to 2000-09-30
dot icon19/09/2000
Return made up to 02/09/00; full list of members
dot icon03/07/2000
Full accounts made up to 1999-09-30
dot icon22/09/1999
Return made up to 02/09/99; no change of members
dot icon10/06/1999
Full accounts made up to 1998-09-30
dot icon28/09/1998
Return made up to 02/09/98; full list of members
dot icon05/09/1997
Secretary resigned
dot icon02/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-8.78 % *

* during past year

Cash in Bank

£107,837.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
490.03K
-
0.00
104.85K
-
2022
2
503.85K
-
0.00
118.22K
-
2023
2
500.69K
-
0.00
107.84K
-
2023
2
500.69K
-
0.00
107.84K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

500.69K £Descended-0.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.84K £Descended-8.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffreys, Christopher Mark
Director
02/09/1997 - Present
-
Jeffreys, Susan
Director
02/09/1997 - Present
-

Persons with Significant Control

2
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 BAYGAS LIMITED

BAYGAS LIMITED is an(a) Active company incorporated on 02/09/1997 with the registered office located at 20 Mannin Way Lancaster Business Park, Caton Road, Lancaster LA1 3SW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYGAS LIMITED?

toggle

BAYGAS LIMITED is currently Active. It was registered on 02/09/1997 .

Where is BAYGAS LIMITED located?

toggle

BAYGAS LIMITED is registered at 20 Mannin Way Lancaster Business Park, Caton Road, Lancaster LA1 3SW.

What does BAYGAS LIMITED do?

toggle

BAYGAS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BAYGAS LIMITED have?

toggle

BAYGAS LIMITED had 2 employees in 2023.

What is the latest filing for BAYGAS LIMITED?

toggle

The latest filing was on 09/01/2026: Total exemption full accounts made up to 2025-09-30.