BAYLEY & SAGE LTD

Register to unlock more data on OkredoRegister

BAYLEY & SAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02283314

Incorporation date

03/08/1988

Size

Full

Contacts

Registered address

Registered address

60 High Street, Wimbledon Village, London SW19 5EECopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1988)
dot icon06/08/2025
Confirmation statement made on 2025-08-03 with updates
dot icon15/05/2025
Current accounting period extended from 2025-07-31 to 2025-10-31
dot icon25/04/2025
Full accounts made up to 2024-07-31
dot icon09/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon29/04/2024
Full accounts made up to 2023-07-31
dot icon15/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon27/04/2023
Full accounts made up to 2022-07-31
dot icon11/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon27/04/2022
Full accounts made up to 2021-07-31
dot icon01/09/2021
Confirmation statement made on 2021-08-03 with updates
dot icon26/05/2021
Appointment of Mrs Frances Daphne Allen as a director on 2021-05-17
dot icon16/04/2021
Full accounts made up to 2020-07-31
dot icon11/11/2020
Previous accounting period shortened from 2020-10-31 to 2020-07-31
dot icon19/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon14/07/2020
Full accounts made up to 2019-10-31
dot icon15/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon01/05/2018
Current accounting period extended from 2018-07-31 to 2018-10-31
dot icon21/03/2018
Resolutions
dot icon19/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon21/09/2016
Confirmation statement made on 2016-08-03 with updates
dot icon02/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon09/01/2015
Annual return made up to 2014-08-03 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon06/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon13/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon18/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon12/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/10/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon15/10/2010
Director's details changed for Jennifer Mary Allen on 2010-08-03
dot icon15/10/2010
Termination of appointment of Miin Tan as a secretary
dot icon31/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 03/08/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon17/09/2008
Return made up to 03/08/08; full list of members
dot icon16/09/2008
Location of debenture register
dot icon16/09/2008
Registered office changed on 16/09/2008 from 60 high street wimbledon london SW19 5EE
dot icon16/09/2008
Location of register of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon09/08/2007
Return made up to 03/08/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/08/2006
Return made up to 03/08/06; full list of members
dot icon16/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/08/2005
Return made up to 03/08/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon23/03/2005
Return made up to 03/08/04; full list of members; amend
dot icon29/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/08/2004
Return made up to 03/08/04; full list of members
dot icon26/01/2004
Accounts for a small company made up to 2003-07-31
dot icon10/09/2003
Return made up to 03/08/03; full list of members
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
Secretary resigned
dot icon11/03/2003
Accounts for a small company made up to 2002-07-31
dot icon30/08/2002
Return made up to 03/08/02; full list of members
dot icon26/01/2002
Accounts for a small company made up to 2001-07-31
dot icon13/08/2001
Return made up to 03/08/01; full list of members
dot icon06/06/2001
Accounts for a small company made up to 2000-07-30
dot icon18/10/2000
New secretary appointed
dot icon18/10/2000
Return made up to 03/08/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-08-01
dot icon14/09/1999
Return made up to 03/08/99; no change of members
dot icon19/05/1999
Accounts for a small company made up to 1998-08-02
dot icon10/11/1998
Ad 24/11/97--------- £ si 116@1
dot icon03/11/1998
Secretary resigned
dot icon03/11/1998
Return made up to 03/08/98; full list of members
dot icon18/12/1997
Accounts for a small company made up to 1997-07-27
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
Registered office changed on 28/10/97 from: 112-114 holland park avenue london N11 4UA
dot icon03/10/1997
Declaration of satisfaction of mortgage/charge
dot icon03/10/1997
Declaration of satisfaction of mortgage/charge
dot icon19/08/1997
Return made up to 03/08/97; no change of members
dot icon07/08/1997
Auditor's resignation
dot icon03/06/1997
Full accounts made up to 1996-07-28
dot icon10/10/1996
Return made up to 03/08/96; full list of members
dot icon04/09/1996
Full accounts made up to 1995-07-31
dot icon06/09/1995
Return made up to 31/07/95; no change of members
dot icon05/06/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/09/1994
Return made up to 31/07/94; no change of members
dot icon06/06/1994
Full accounts made up to 1993-08-01
dot icon05/04/1994
Return made up to 31/07/93; full list of members
dot icon29/09/1993
Full accounts made up to 1992-07-31
dot icon29/09/1993
Full accounts made up to 1991-07-31
dot icon16/07/1993
Registered office changed on 16/07/93 from: benham, winters & co, the red house, 72A, high street, bushey, hants. WD2 3DE.
dot icon01/03/1993
Return made up to 31/07/92; full list of members
dot icon05/11/1991
Return made up to 31/07/91; no change of members
dot icon05/11/1991
Return made up to 31/07/90; full list of members
dot icon13/06/1991
Accounts for a small company made up to 1990-07-31
dot icon13/06/1991
Full accounts made up to 1989-07-31
dot icon13/06/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon12/02/1991
Particulars of mortgage/charge
dot icon12/02/1991
Particulars of mortgage/charge
dot icon24/10/1990
Compulsory strike-off action has been discontinued
dot icon11/09/1990
First Gazette notice for compulsory strike-off
dot icon01/05/1990
Registered office changed on 01/05/90 from: c/o henry winters 197 edgware road london W2 1EZ
dot icon31/07/1989
New secretary appointed
dot icon14/07/1989
Wd 12/07/89 ad 04/07/89--------- £ si 500@1=500 £ ic 2/502
dot icon12/07/1989
Registered office changed on 12/07/89 from: c/o benham winters & co, 197, edgware road, london. W2 1EZ.
dot icon12/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Registered office changed on 06/07/89 from: 27 romford road london E15 4LJ
dot icon06/07/1989
Secretary resigned;director resigned
dot icon03/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon72 *

* during past year

Number of employees

213
2023
change arrow icon-7.38 % *

* during past year

Cash in Bank

£1,035,633.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/08/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
152
4.91M
-
0.00
1.51M
-
2022
141
4.35M
-
21.33M
1.12M
-
2023
213
4.01M
-
27.48M
1.04M
-
2023
213
4.01M
-
27.48M
1.04M
-

Employees

2023

Employees

213 Ascended51 % *

Net Assets(GBP)

4.01M £Descended-7.71 % *

Total Assets(GBP)

-

Turnover(GBP)

27.48M £Ascended28.83 % *

Cash in Bank(GBP)

1.04M £Descended-7.38 % *

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
Allen, Frances Daphne
Director
17/05/2021 - Present
-

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

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About BAYLEY & SAGE LTD

BAYLEY & SAGE LTD is an(a) Active company incorporated on 03/08/1988 with the registered office located at 60 High Street, Wimbledon Village, London SW19 5EE. There is currently 1 active director according to the latest confirmation statement. Number of employees 213 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLEY & SAGE LTD?

toggle

BAYLEY & SAGE LTD is currently Active. It was registered on 03/08/1988 .

Where is BAYLEY & SAGE LTD located?

toggle

BAYLEY & SAGE LTD is registered at 60 High Street, Wimbledon Village, London SW19 5EE.

What does BAYLEY & SAGE LTD do?

toggle

BAYLEY & SAGE LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does BAYLEY & SAGE LTD have?

toggle

BAYLEY & SAGE LTD had 213 employees in 2023.

What is the latest filing for BAYLEY & SAGE LTD?

toggle

The latest filing was on 06/08/2025: Confirmation statement made on 2025-08-03 with updates.