BAYLISS EXECUTIVE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BAYLISS EXECUTIVE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05104702

Incorporation date

19/04/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Tilmanstone Colliery Pike Road, Eythorne, Dover, Kent CT15 4NDCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon08/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon19/09/2025
Change of details for Mr Alistair Richard Bayliss as a person with significant control on 2025-09-17
dot icon18/09/2025
Director's details changed for Mr Alistair Richard Bayliss on 2025-09-17
dot icon18/09/2025
Director's details changed for Ms Simone Dorothy Walkes on 2025-09-17
dot icon16/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon16/01/2023
Appointment of Ms Simone Dorothy Walkes as a director on 2023-01-17
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon14/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon01/02/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon17/10/2017
Registered office address changed from , Unit 7 Deal Business Park, Southwall Road, Deal, Kent, CT14 9PZ to The Old Tilmanstone Colliery Pike Road Eythorne Dover Kent CT15 4nd on 2017-10-17
dot icon23/05/2017
Amended total exemption full accounts made up to 2016-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon06/03/2017
Director's details changed for Mr Alistair Richard Bayliss on 2017-03-06
dot icon03/03/2017
Total exemption full accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon10/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon11/08/2015
Director's details changed for Mr Alistair Richard Bayliss on 2015-08-07
dot icon10/07/2015
Registration of charge 051047020001, created on 2015-07-10
dot icon27/04/2015
Director's details changed for Mr Alistair Richard Bayliss on 2015-04-27
dot icon27/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Alistair Richard Bayliss on 2015-04-27
dot icon06/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon03/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon10/06/2013
Termination of appointment of Scott Rutherford as a director
dot icon08/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon30/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon09/10/2012
Director's details changed for Mr Scott Alexander Rutherford on 2012-10-09
dot icon09/10/2012
Registered office address changed from , Unit 1 Minters Industrial Estate, Southwall Road, Deal, Kent, CT14 9PZ on 2012-10-09
dot icon24/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon22/02/2012
Appointment of Mr Scott Alexander Rutherford as a director
dot icon15/02/2012
Statement of capital following an allotment of shares on 2012-02-09
dot icon15/02/2012
Resolutions
dot icon20/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon01/06/2011
Termination of appointment of Georgina Bayliss as a secretary
dot icon16/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon28/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon08/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon08/06/2010
Director's details changed for Alistair Richard Bayliss on 2009-11-01
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon04/06/2009
Return made up to 19/04/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon30/07/2008
Return made up to 19/04/08; no change of members
dot icon18/03/2008
Director's change of particulars / alistair bayliss / 14/03/2008
dot icon01/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon03/05/2007
Return made up to 19/04/07; full list of members
dot icon15/03/2007
Registered office changed on 15/03/07 from:\23 high street, pembury, kent, TN2 4PH
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon17/05/2006
Return made up to 19/04/06; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon16/09/2005
Director's particulars changed
dot icon24/05/2005
Return made up to 19/04/05; full list of members
dot icon09/03/2005
New secretary appointed
dot icon01/11/2004
Secretary resigned
dot icon19/04/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

29
2022
change arrow icon+21.08 % *

* during past year

Cash in Bank

£571,615.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
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
26
433.76K
-
0.00
472.11K
-
2022
29
610.07K
-
0.00
571.62K
-
2022
29
610.07K
-
0.00
571.62K
-

Employees

2022

Employees

29 Ascended12 % *

Net Assets(GBP)

610.07K £Ascended40.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

571.62K £Ascended21.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bayliss, Alistair Richard
Director
19/04/2004 - Present
10
Rutherford, Scott Alexander
Director
09/02/2012 - 31/05/2013
22
Walkes, Simone Dorothy
Director
17/01/2023 - Present
2

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BAYLISS EXECUTIVE TRAVEL LIMITED

BAYLISS EXECUTIVE TRAVEL LIMITED is an(a) Active company incorporated on 19/04/2004 with the registered office located at The Old Tilmanstone Colliery Pike Road, Eythorne, Dover, Kent CT15 4ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLISS EXECUTIVE TRAVEL LIMITED?

toggle

BAYLISS EXECUTIVE TRAVEL LIMITED is currently Active. It was registered on 19/04/2004 .

Where is BAYLISS EXECUTIVE TRAVEL LIMITED located?

toggle

BAYLISS EXECUTIVE TRAVEL LIMITED is registered at The Old Tilmanstone Colliery Pike Road, Eythorne, Dover, Kent CT15 4ND.

What does BAYLISS EXECUTIVE TRAVEL LIMITED do?

toggle

BAYLISS EXECUTIVE TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does BAYLISS EXECUTIVE TRAVEL LIMITED have?

toggle

BAYLISS EXECUTIVE TRAVEL LIMITED had 29 employees in 2022.

What is the latest filing for BAYLISS EXECUTIVE TRAVEL LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-01 with no updates.