BAYLISS & COOKE LIMITED

Register to unlock more data on OkredoRegister

BAYLISS & COOKE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04246505

Incorporation date

05/07/2001

Size

Dormant

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2001)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
First Gazette notice for voluntary strike-off
dot icon29/11/2024
Application to strike the company off the register
dot icon24/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon24/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon24/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon24/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/08/2024
Resolutions
dot icon20/08/2024
Solvency Statement dated 15/08/24
dot icon20/08/2024
Statement by Directors
dot icon20/08/2024
Statement of capital on 2024-08-20
dot icon15/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon22/05/2024
Notification of Brown & Brown Retail Holdco (Europe) Limited as a person with significant control on 2024-04-29
dot icon22/05/2024
Cessation of Bbm Sixty Limited as a person with significant control on 2024-04-29
dot icon22/05/2024
Termination of appointment of Duncan Neil Carter as a director on 2024-05-13
dot icon08/08/2023
Appointment of Mr Alastair James Christopherson as a director on 2023-07-12
dot icon08/08/2023
Termination of appointment of Neil Thornton as a director on 2023-07-12
dot icon12/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon02/03/2023
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon02/03/2023
Memorandum and Articles of Association
dot icon02/03/2023
Resolutions
dot icon28/02/2023
Director's details changed for Mr David Anthony Williams on 2023-02-08
dot icon28/02/2023
Director's details changed for Mr Mark Francis Freeman on 2023-02-08
dot icon28/02/2023
Change of details for Bbm Sixty Limited as a person with significant control on 2023-02-08
dot icon28/02/2023
Satisfaction of charge 042465050003 in full
dot icon27/02/2023
Appointment of Mr Neil Thornton as a director on 2023-02-08
dot icon27/02/2023
Appointment of Duncan Neil Carter as a director on 2023-02-08
dot icon27/02/2023
Appointment of Andrew Stewart Hunter as a secretary on 2023-02-08
dot icon27/02/2023
Registered office address changed from St Johns House Weston Road Stafford Staffordshire ST16 3RZ to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2023-02-27
dot icon13/02/2023
Second filing of the annual return made up to 2015-07-01
dot icon13/02/2023
Accounts for a dormant company made up to 2022-07-31
dot icon09/02/2023
Second filing of Confirmation Statement dated 2016-07-05
dot icon30/11/2022
Second filing of Confirmation Statement dated 2018-07-01
dot icon14/11/2022
Termination of appointment of Jonathan Roger Edwards as a director on 2022-10-06
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon11/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon09/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon01/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/08/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon26/03/2019
Cancellation of shares. Statement of capital on 2019-02-28
dot icon26/03/2019
Purchase of own shares.
dot icon05/03/2019
Director's details changed for Mr David Anthony Williams on 2019-02-28
dot icon05/03/2019
Director's details changed for Mr Mark Francis Freeman on 2019-02-28
dot icon05/03/2019
Appointment of Mr Jonathan Roger Edwards as a director on 2019-02-28
dot icon04/03/2019
Notification of Bbm Sixty Limited as a person with significant control on 2016-04-06
dot icon04/03/2019
Termination of appointment of Jonathan Roger Edwards as a director on 2019-02-28
dot icon04/03/2019
Termination of appointment of June Campbell as a director on 2019-02-28
dot icon04/03/2019
Termination of appointment of June Campbell as a secretary on 2019-02-28
dot icon04/03/2019
Appointment of Mr Mark Francis Freeman as a director on 2019-02-28
dot icon04/03/2019
Appointment of Mr David Anthony Williams as a director on 2019-02-28
dot icon04/03/2019
Cessation of Jonathan Roger Edwards as a person with significant control on 2019-02-28
dot icon04/03/2019
Registration of charge 042465050003, created on 2019-02-28
dot icon27/02/2019
Satisfaction of charge 1 in full
dot icon07/12/2018
Director's details changed for Mrs June Campbell on 2018-11-29
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon11/07/2018
Director's details changed for Mr Jonathan Roger Edwards on 2018-07-11
dot icon11/07/2018
Director's details changed for Mrs June Campbell on 2018-07-11
dot icon11/07/2018
Change of details for Mr Jonathan Roger Edwards as a person with significant control on 2018-07-11
dot icon11/07/2018
Secretary's details changed for Mrs June Campbell on 2018-06-28
dot icon26/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon03/07/2017
Change of details for Mr Jonathan Roger Edwards as a person with significant control on 2017-06-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon13/06/2016
Termination of appointment of Edmund Paul Yorke as a director on 2015-09-30
dot icon26/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/10/2015
Termination of appointment of a director
dot icon02/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon28/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon26/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon26/07/2013
Secretary's details changed for Mrs June Campbell on 2013-07-01
dot icon09/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon02/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon10/08/2011
Secretary's details changed for Mrs June Campbell on 2011-03-01
dot icon10/08/2011
Director's details changed for Mrs June Campbell on 2011-03-01
dot icon28/04/2011
Appointment of Mr Edmund Paul Yorke as a director
dot icon01/04/2011
Termination of appointment of Lynda Mckinlay as a director
dot icon28/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon09/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/01/2010
Termination of appointment of Michael Pagett as a director
dot icon20/07/2009
Return made up to 05/07/09; full list of members
dot icon20/07/2009
Director and secretary's change of particulars / june campbell / 01/08/2008
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/11/2008
Return made up to 05/07/08; full list of members
dot icon02/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/01/2008
Conve 10/01/08
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Ad 11/01/08--------- £ si 150000@1=150000 £ ic 321959/471959
dot icon22/01/2008
Memorandum and Articles of Association
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/11/2007
Return made up to 05/07/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon17/02/2007
Return made up to 05/07/06; full list of members
dot icon14/08/2006
New secretary appointed
dot icon09/05/2006
Accounts for a small company made up to 2005-07-31
dot icon08/05/2006
Secretary resigned
dot icon23/08/2005
Return made up to 05/07/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/03/2005
Return made up to 05/07/04; full list of members; amend
dot icon06/09/2004
Return made up to 05/07/04; full list of members
dot icon05/04/2004
Director resigned
dot icon02/04/2004
Auditor's resignation
dot icon31/01/2004
Accounts for a small company made up to 2003-07-31
dot icon16/01/2004
Ad 28/11/03--------- £ si 305000@1=305000 £ ic 16959/321959
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
£ nc 18843/323843 28/11/03
dot icon31/07/2003
Return made up to 05/07/03; full list of members
dot icon21/07/2003
Secretary's particulars changed;director's particulars changed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
Secretary resigned
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Resolutions
dot icon19/03/2003
£ nc 16959/18843 30/01/03
dot icon25/02/2003
Registered office changed on 25/02/03 from: 7 berkeley court, newcastle under lyme, staffordshire, ST5 1TT
dot icon15/02/2003
Particulars of mortgage/charge
dot icon12/02/2003
New director appointed
dot icon12/02/2003
New director appointed
dot icon03/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon02/01/2003
Certificate of change of name
dot icon27/12/2002
Particulars of mortgage/charge
dot icon16/10/2002
New director appointed
dot icon30/09/2002
Ad 18/09/02--------- £ si 4070@1=4070 £ ic 12889/16959
dot icon30/09/2002
Ad 18/09/02--------- £ si 12888@1=12888 £ ic 1/12889
dot icon23/09/2002
Registered office changed on 23/09/02 from: 50 broad street, hanley, stoke on trent, staffordshire ST1 4JB
dot icon23/09/2002
Nc inc already adjusted 18/09/02
dot icon23/09/2002
Resolutions
dot icon23/09/2002
Director resigned
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed
dot icon20/09/2002
Return made up to 05/07/02; full list of members
dot icon05/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2023
dot iconNext confirmation date
01/07/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
474.57K
-
0.00
-
-
2022
3
474.57K
-
0.00
-
-
2022
3
474.57K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

474.57K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Duncan Neil
Director
08/02/2023 - 13/05/2024
53
Thornton, Neil
Director
08/02/2023 - 12/07/2023
83
Pagett, Michael Dennis
Director
10/09/2002 - 30/09/2009
51
Edwards, Jonathan Roger
Director
18/09/2002 - 28/02/2019
8
Edwards, Jonathan Roger
Director
28/02/2019 - 06/10/2022
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BAYLISS & COOKE LIMITED

BAYLISS & COOKE LIMITED is an(a) Dissolved company incorporated on 05/07/2001 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLISS & COOKE LIMITED?

toggle

BAYLISS & COOKE LIMITED is currently Dissolved. It was registered on 05/07/2001 and dissolved on 25/02/2025.

Where is BAYLISS & COOKE LIMITED located?

toggle

BAYLISS & COOKE LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BAYLISS & COOKE LIMITED do?

toggle

BAYLISS & COOKE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BAYLISS & COOKE LIMITED have?

toggle

BAYLISS & COOKE LIMITED had 3 employees in 2022.

What is the latest filing for BAYLISS & COOKE LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via voluntary strike-off.