BAYHILL FARMING LIMITED

Register to unlock more data on OkredoRegister

BAYHILL FARMING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC070248

Incorporation date

19/12/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Commercial Road, Hawick, Borders TD9 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1979)
dot icon19/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Change of details for Miss Jane Margaret Murray as a person with significant control on 2024-06-21
dot icon21/06/2024
Change of details for Mrs Susan Mary Hay as a person with significant control on 2024-06-21
dot icon21/06/2024
Secretary's details changed for Mr Ronald Andrew Goodfellow Murray on 2024-06-21
dot icon21/06/2024
Director's details changed for Mrs Susan Mary Hay on 2024-06-21
dot icon21/06/2024
Director's details changed for Mr Ronald Andrew Goodfellow Murray on 2024-06-21
dot icon21/06/2024
Director's details changed for Jane Margaret Murray on 2024-06-21
dot icon13/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon03/05/2022
Satisfaction of charge 1 in full
dot icon28/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon08/01/2019
Resolutions
dot icon30/11/2018
Statement of capital on 2018-11-30
dot icon27/11/2018
Change of share class name or designation
dot icon27/11/2018
Resolutions
dot icon27/11/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon27/11/2018
Resolutions
dot icon27/11/2018
Resolutions
dot icon27/11/2018
Statement by Directors
dot icon27/11/2018
Solvency Statement dated 23/11/18
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon20/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon07/07/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon02/06/2014
Secretary's details changed for Ronald Andrew Goodfellow Murray on 2014-06-02
dot icon02/06/2014
Director's details changed for Ronald Andrew Goodfellow Murray on 2014-06-02
dot icon17/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/05/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon31/05/2012
Director's details changed for Ronald Andrew Goodfellow Murray on 2012-05-31
dot icon18/04/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-31
dot icon03/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Appointment of Jane Margaret Murray as a director
dot icon27/03/2012
Appointment of Susan Mary Hay as a director
dot icon11/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon29/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Return made up to 31/05/09; full list of members
dot icon04/06/2009
Appointment terminated director jill murray
dot icon18/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/06/2008
Return made up to 31/05/08; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 31/05/07; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 31/05/06; full list of members
dot icon30/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/05/2005
Return made up to 31/05/05; full list of members
dot icon20/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 31/05/04; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/05/2003
Return made up to 31/05/03; full list of members
dot icon25/05/2002
Return made up to 31/05/02; full list of members
dot icon25/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/02/2002
Ad 31/12/01--------- £ si 150000@1=150000 £ ic 30000/180000
dot icon30/05/2001
Return made up to 31/05/01; full list of members
dot icon04/05/2001
Accounts for a small company made up to 2000-12-31
dot icon31/05/2000
Return made up to 31/05/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-12-31
dot icon08/07/1999
Accounts for a small company made up to 1998-12-31
dot icon25/05/1999
Return made up to 31/05/99; no change of members
dot icon27/11/1998
Certificate of change of name
dot icon01/07/1998
Return made up to 31/05/98; no change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-12-31
dot icon04/07/1997
Return made up to 31/05/97; full list of members
dot icon29/04/1997
Accounts for a small company made up to 1996-12-31
dot icon19/03/1997
Registered office changed on 19/03/97 from: 100 high street linlithgow EH49 7AQ
dot icon23/09/1996
Accounts for a small company made up to 1995-12-31
dot icon06/06/1996
Return made up to 31/05/96; no change of members
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon12/06/1995
Return made up to 31/05/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1993-12-31
dot icon01/06/1994
Return made up to 31/05/94; full list of members
dot icon17/08/1993
Accounts for a small company made up to 1992-12-31
dot icon10/08/1993
Particulars of contract relating to shares
dot icon10/08/1993
Ad 15/07/93--------- £ si 29998@1
dot icon27/07/1993
Ad 15/07/93--------- £ si 29998@1=29998 £ ic 2/30000
dot icon27/07/1993
Nc inc already adjusted 15/07/93
dot icon27/07/1993
Resolutions
dot icon27/07/1993
Resolutions
dot icon26/05/1993
Return made up to 31/05/93; full list of members
dot icon31/08/1992
Accounts for a small company made up to 1991-12-31
dot icon22/05/1992
Return made up to 31/05/92; no change of members
dot icon01/04/1992
Accounts for a small company made up to 1990-12-31
dot icon11/06/1991
Return made up to 31/05/91; no change of members
dot icon28/05/1991
Accounts for a small company made up to 1989-12-31
dot icon24/10/1990
Accounts for a small company made up to 1988-12-31
dot icon06/09/1990
Return made up to 31/05/90; full list of members
dot icon02/05/1990
Accounts for a small company made up to 1987-12-31
dot icon02/05/1990
Return made up to 31/05/89; full list of members
dot icon28/11/1989
Return made up to 31/05/88; full list of members
dot icon21/07/1987
Return made up to 31/05/87; full list of members
dot icon21/07/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Accounts for a small company made up to 1985-12-31
dot icon30/12/1986
Return made up to 31/10/86; full list of members
dot icon10/05/1983
Certificate of change of name
dot icon19/12/1979
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+41.72 % *

* during past year

Cash in Bank

£426,329.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
1
2.31M
-
0.00
300.83K
-
2022
1
2.40M
-
0.00
426.33K
-
2022
1
2.40M
-
0.00
426.33K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

2.40M £Ascended3.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

426.33K £Ascended41.72 % *

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
Murray, Jane Margaret
Director
12/06/2011 - Present
5
Hay, Susan Mary
Director
12/06/2011 - Present
8

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 BAYHILL FARMING LIMITED

BAYHILL FARMING LIMITED is an(a) Active company incorporated on 19/12/1979 with the registered office located at 17 Commercial Road, Hawick, Borders TD9 7AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYHILL FARMING LIMITED?

toggle

BAYHILL FARMING LIMITED is currently Active. It was registered on 19/12/1979 .

Where is BAYHILL FARMING LIMITED located?

toggle

BAYHILL FARMING LIMITED is registered at 17 Commercial Road, Hawick, Borders TD9 7AD.

What does BAYHILL FARMING LIMITED do?

toggle

BAYHILL FARMING LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BAYHILL FARMING LIMITED have?

toggle

BAYHILL FARMING LIMITED had 1 employees in 2022.

What is the latest filing for BAYHILL FARMING LIMITED?

toggle

The latest filing was on 19/06/2025: Total exemption full accounts made up to 2024-12-31.