BAYLIS & HARDING PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

BAYLIS & HARDING PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01389887

Incorporation date

19/09/1978

Size

Group

Contacts

Registered address

Registered address

Nash Road, Park Farm, Redditch, Worcestershire B98 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1978)
dot icon26/11/2025
Group of companies' accounts made up to 2025-05-31
dot icon16/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon22/11/2024
Group of companies' accounts made up to 2024-05-31
dot icon08/11/2024
Notification of St Andrew Trustees Limited as a person with significant control on 2019-05-21
dot icon07/11/2024
Change of details for Tania Angelina Slater as a person with significant control on 2019-05-21
dot icon07/11/2024
Change of details for Adrian David Slater as a person with significant control on 2019-05-21
dot icon07/11/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon30/11/2023
Group of companies' accounts made up to 2023-05-31
dot icon02/11/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon30/11/2022
Group of companies' accounts made up to 2022-05-31
dot icon20/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon30/11/2021
Group of companies' accounts made up to 2021-05-31
dot icon25/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon26/02/2021
Group of companies' accounts made up to 2020-05-31
dot icon15/10/2020
Second filing of Confirmation Statement dated 2019-10-15
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon28/11/2019
Group of companies' accounts made up to 2019-05-31
dot icon11/11/2019
Termination of appointment of Christopher Charles Fallon as a director on 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon11/10/2019
Director's details changed for Christopher Charles Fallon on 2019-10-11
dot icon11/10/2019
Secretary's details changed for Daniel Stephen Wall on 2019-10-11
dot icon11/10/2019
Director's details changed for Christopher Charles Fallon on 2019-10-11
dot icon02/01/2019
Group of companies' accounts made up to 2018-05-31
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon13/12/2017
Group of companies' accounts made up to 2017-05-31
dot icon30/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon08/12/2016
Group of companies' accounts made up to 2016-05-31
dot icon01/11/2016
Confirmation statement made on 2016-10-15 with updates
dot icon03/10/2016
Director's details changed for Tania Angelina Slater on 2016-09-28
dot icon07/12/2015
Group of companies' accounts made up to 2015-05-31
dot icon23/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon07/04/2015
Group of companies' accounts made up to 2014-05-31
dot icon16/12/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon16/12/2014
Secretary's details changed for Daniel Stephen Wall on 2014-10-14
dot icon28/08/2014
Director's details changed for Tania Angelina Fossey on 2014-08-07
dot icon04/12/2013
Group of companies' accounts made up to 2013-05-31
dot icon24/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon07/05/2013
Director's details changed for Tania Angelina Fossey on 2013-04-07
dot icon03/05/2013
Director's details changed for Adrian David Slater on 2013-04-07
dot icon02/05/2013
Director's details changed for Tania Angelina Fossey on 2013-04-07
dot icon20/03/2013
Appointment of Daniel Stephen Wall as a secretary
dot icon20/03/2013
Termination of appointment of Marcia Slater as a secretary
dot icon06/12/2012
Full accounts made up to 2012-05-31
dot icon30/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon05/12/2011
Full accounts made up to 2011-05-31
dot icon07/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2010-05-31
dot icon25/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon04/05/2010
Appointment of Marcia Astrid Slater as a secretary
dot icon04/05/2010
Termination of appointment of Declan Patten as a secretary
dot icon04/12/2009
Termination of appointment of David Hudson as a director
dot icon03/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon25/11/2009
Full accounts made up to 2009-05-31
dot icon20/11/2009
Appointment of Declan Patten as a secretary
dot icon14/08/2009
Appointment terminated secretary denise reade
dot icon17/11/2008
Full accounts made up to 2008-05-31
dot icon06/11/2008
Return made up to 15/10/08; full list of members
dot icon30/10/2007
Return made up to 15/10/07; full list of members
dot icon28/10/2007
Full accounts made up to 2007-05-31
dot icon15/12/2006
Return made up to 15/10/06; full list of members
dot icon05/12/2006
Full accounts made up to 2006-05-31
dot icon14/11/2006
Director's particulars changed
dot icon03/01/2006
Full accounts made up to 2005-05-31
dot icon05/12/2005
Return made up to 15/10/05; full list of members
dot icon25/11/2005
Secretary's particulars changed
dot icon25/10/2005
Director resigned
dot icon29/09/2005
Director resigned
dot icon24/11/2004
Full accounts made up to 2004-05-31
dot icon03/11/2004
Return made up to 15/10/04; full list of members
dot icon23/06/2004
New secretary appointed
dot icon23/06/2004
Director's particulars changed
dot icon23/06/2004
Secretary resigned
dot icon26/05/2004
Director's particulars changed
dot icon19/05/2004
Registered office changed on 19/05/04 from: devon street birmingham west midlands B7 4SL
dot icon19/05/2004
Return made up to 20/03/04; full list of members
dot icon19/05/2004
Director resigned
dot icon10/02/2004
Full accounts made up to 2003-05-31
dot icon06/02/2004
New director appointed
dot icon10/06/2003
New director appointed
dot icon26/03/2003
Return made up to 20/03/03; full list of members
dot icon19/09/2002
Full accounts made up to 2002-05-31
dot icon03/07/2002
Memorandum and Articles of Association
dot icon17/06/2002
Certificate of change of name
dot icon03/04/2002
Return made up to 20/03/02; full list of members
dot icon19/03/2002
Particulars of mortgage/charge
dot icon09/11/2001
Accounting reference date extended from 28/02/02 to 31/05/02
dot icon23/10/2001
Full accounts made up to 2001-05-31
dot icon29/06/2001
Accounting reference date shortened from 31/05/02 to 28/02/02
dot icon17/04/2001
Return made up to 20/03/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-05-31
dot icon05/04/2000
Return made up to 20/03/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-05-31
dot icon01/10/1999
Registered office changed on 01/10/99 from: 15 cato street nechells birmingham B7 4TS
dot icon31/03/1999
Return made up to 20/03/99; full list of members
dot icon11/11/1998
Full accounts made up to 1998-05-31
dot icon07/04/1998
Return made up to 20/03/98; full list of members
dot icon28/10/1997
Full accounts made up to 1997-05-31
dot icon22/04/1997
Return made up to 20/03/97; full list of members
dot icon08/10/1996
Full accounts made up to 1996-05-31
dot icon24/04/1996
Return made up to 20/03/96; full list of members
dot icon10/10/1995
Full accounts made up to 1995-05-31
dot icon26/06/1995
New director appointed
dot icon20/04/1995
Return made up to 20/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Full accounts made up to 1994-05-31
dot icon15/04/1994
Return made up to 20/03/94; full list of members
dot icon16/02/1994
Director resigned;new director appointed
dot icon10/08/1993
Full accounts made up to 1993-05-31
dot icon07/04/1993
Return made up to 20/03/93; full list of members
dot icon09/10/1992
Certificate of re-registration from Private to Public Limited Company
dot icon09/10/1992
Auditor's statement
dot icon09/10/1992
Auditor's report
dot icon09/10/1992
Balance Sheet
dot icon09/10/1992
Re-registration of Memorandum and Articles
dot icon09/10/1992
Declaration on reregistration from private to PLC
dot icon09/10/1992
Application for reregistration from private to PLC
dot icon09/10/1992
Resolutions
dot icon09/10/1992
Resolutions
dot icon30/09/1992
Full accounts made up to 1992-05-31
dot icon03/06/1992
Return made up to 20/03/92; full list of members
dot icon19/12/1991
Full accounts made up to 1991-05-31
dot icon16/04/1991
Return made up to 20/03/91; no change of members
dot icon26/03/1991
Full accounts made up to 1990-05-31
dot icon13/02/1991
Director's particulars changed
dot icon13/02/1991
Secretary's particulars changed;director's particulars changed
dot icon13/02/1991
Director's particulars changed
dot icon07/12/1990
New director appointed
dot icon12/09/1990
Resolutions
dot icon17/08/1990
Memorandum and Articles of Association
dot icon17/08/1990
Resolutions
dot icon18/04/1990
Full accounts made up to 1989-05-31
dot icon18/04/1990
Return made up to 20/03/90; full list of members
dot icon20/07/1989
Registered office changed on 20/07/89 from: units 1 and 2 atlas industrial estate brookvale road witton birmingham B6 7AW
dot icon12/04/1989
Full accounts made up to 1988-05-31
dot icon12/04/1989
Return made up to 22/02/89; full list of members
dot icon23/05/1988
Wd 15/04/88 ad 25/03/88--------- £ si 240000@1=240000 £ ic 2/240002
dot icon23/05/1988
Nc inc already adjusted
dot icon23/05/1988
Resolutions
dot icon23/05/1988
Resolutions
dot icon20/05/1988
Declaration of satisfaction of mortgage/charge
dot icon10/03/1988
Full accounts made up to 1987-05-31
dot icon10/03/1988
Return made up to 15/02/88; full list of members
dot icon25/03/1987
Full accounts made up to 1986-05-31
dot icon25/03/1987
Return made up to 20/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/10/1986
Return made up to 20/10/86; full list of members
dot icon29/10/1986
Registered office changed on 29/10/86 from: thornbury road perry barr birmingham B20 3DE
dot icon09/10/1986
Full accounts made up to 1985-05-31
dot icon19/09/1978
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

69
2022
change arrow icon+5.29 % *

* during past year

Cash in Bank

£10,436,531.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
67
20.58M
-
0.00
9.91M
-
2022
69
21.40M
-
0.00
10.44M
-
2022
69
21.40M
-
0.00
10.44M
-

Employees

2022

Employees

69 Ascended3 % *

Net Assets(GBP)

21.40M £Ascended4.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.44M £Ascended5.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adrian David Slater
Director
01/06/1995 - Present
2
Fallon, Christopher Charles
Director
20/01/2004 - 30/10/2019
1
Mr David Barry Hudson
Director
31/05/2003 - 23/11/2009
1
Stannaway, Ronald Trevor
Director
31/01/1994 - 10/07/2003
-
Reade, Denise
Secretary
30/05/2004 - 29/04/2009
1

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+
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 BAYLIS & HARDING PUBLIC LIMITED COMPANY

BAYLIS & HARDING PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 19/09/1978 with the registered office located at Nash Road, Park Farm, Redditch, Worcestershire B98 7AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLIS & HARDING PUBLIC LIMITED COMPANY?

toggle

BAYLIS & HARDING PUBLIC LIMITED COMPANY is currently Active. It was registered on 19/09/1978 .

Where is BAYLIS & HARDING PUBLIC LIMITED COMPANY located?

toggle

BAYLIS & HARDING PUBLIC LIMITED COMPANY is registered at Nash Road, Park Farm, Redditch, Worcestershire B98 7AS.

What does BAYLIS & HARDING PUBLIC LIMITED COMPANY do?

toggle

BAYLIS & HARDING PUBLIC LIMITED COMPANY operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

How many employees does BAYLIS & HARDING PUBLIC LIMITED COMPANY have?

toggle

BAYLIS & HARDING PUBLIC LIMITED COMPANY had 69 employees in 2022.

What is the latest filing for BAYLIS & HARDING PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 26/11/2025: Group of companies' accounts made up to 2025-05-31.