BAYLISS PRINTING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAYLISS PRINTING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00969252

Incorporation date

30/12/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire NG21 0HJCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1969)
dot icon24/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon24/02/2026
Director's details changed for Mr Mark Shaw on 2026-02-24
dot icon21/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon18/08/2025
Resolutions
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon13/08/2025
Director's details changed for Mr Mark Shaw on 2025-07-31
dot icon13/08/2025
Change of details for Mr Mark Andrew Shaw as a person with significant control on 2025-07-31
dot icon17/02/2025
Cessation of Lisa Shaw as a person with significant control on 2025-02-17
dot icon17/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon13/02/2025
Change of details for Mr Mark Andrew Shaw as a person with significant control on 2025-02-13
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/07/2024
Director's details changed for Mr John Bayliss on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr Mark Shaw on 2024-07-24
dot icon24/07/2024
Change of details for Mrs Lisa Shaw as a person with significant control on 2024-07-24
dot icon24/07/2024
Change of details for Mr John Bayliss as a person with significant control on 2024-07-24
dot icon24/07/2024
Change of details for Mr Mark Andrew Shaw as a person with significant control on 2024-07-24
dot icon12/07/2024
Director's details changed for Mr Samuel Robert Wyld on 2024-07-12
dot icon02/07/2024
Registered office address changed from C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH England to Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ on 2024-07-02
dot icon19/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon05/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon17/05/2023
Registration of charge 009692520010, created on 2023-05-16
dot icon09/03/2023
Registration of charge 009692520009, created on 2023-03-09
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon13/02/2023
Satisfaction of charge 1 in full
dot icon13/02/2023
Satisfaction of charge 2 in full
dot icon13/02/2023
Satisfaction of charge 3 in full
dot icon13/02/2023
Satisfaction of charge 4 in full
dot icon13/02/2023
Satisfaction of charge 5 in full
dot icon13/02/2023
Satisfaction of charge 009692520007 in full
dot icon13/02/2023
Satisfaction of charge 009692520008 in full
dot icon05/02/2023
Satisfaction of charge 6 in full
dot icon11/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon08/09/2021
Change of details for Mr John Bayliss as a person with significant control on 2021-09-01
dot icon08/09/2021
Change of details for Mr Mark Andrew Shaw as a person with significant control on 2021-09-01
dot icon06/09/2021
Change of details for Mrs Lisa Shaw as a person with significant control on 2021-09-01
dot icon06/09/2021
Director's details changed for Mr Samuel Robert Wyld on 2021-09-01
dot icon06/09/2021
Registered office address changed from Coach Close Shireoaks Triangle Worksop Nottingham S81 8AP to C/O Jrb Accountancy Ltd Oak House Business Centre Samuel Brunts Way Mansfield Nottinghamshire NG18 2AH on 2021-09-06
dot icon19/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/04/2021
Appointment of Mr Samuel Robert Wyld as a director on 2021-04-27
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/03/2020
Termination of appointment of Irene Phillips as a director on 2020-03-01
dot icon21/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon21/10/2019
Previous accounting period extended from 2019-04-24 to 2019-04-30
dot icon12/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon31/05/2018
Total exemption full accounts made up to 2018-04-24
dot icon31/05/2018
Total exemption full accounts made up to 2017-04-24
dot icon05/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon26/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-24
dot icon07/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/12/2016
Termination of appointment of Alan Llewellyn Johnson as a secretary on 2016-11-18
dot icon20/12/2016
Appointment of Mr Mark Shaw as a director on 2016-11-18
dot icon20/12/2016
Termination of appointment of Alan Llewellyn Johnson as a director on 2016-11-18
dot icon18/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/11/2015
Appointment of Mr John Bayliss as a director on 2015-11-05
dot icon30/10/2015
Director's details changed for Ms Irene Bayliss on 2015-07-03
dot icon18/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/01/2015
Registration of charge 009692520008, created on 2015-01-13
dot icon13/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon04/02/2014
Registration of charge 009692520007
dot icon17/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/01/2012
Director's details changed for Mr Alan Llewellyn Johnson on 2012-01-04
dot icon04/01/2012
Director's details changed for Ms Irene Bayliss on 2012-01-04
dot icon07/02/2011
Annual return made up to 2010-12-29
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/09/2009
Return made up to 29/12/08; no change of members
dot icon08/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon26/06/2008
Return made up to 29/12/07; no change of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/04/2007
Return made up to 29/12/06; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon31/01/2006
Return made up to 29/12/05; full list of members
dot icon09/03/2005
Return made up to 29/12/04; full list of members
dot icon17/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/03/2004
Return made up to 29/12/03; full list of members
dot icon17/12/2003
Particulars of mortgage/charge
dot icon26/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/03/2003
Return made up to 29/12/02; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon21/02/2002
Return made up to 29/12/01; full list of members
dot icon04/06/2001
Accounts for a small company made up to 2000-04-30
dot icon21/02/2001
Return made up to 29/12/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon03/03/2000
Return made up to 29/12/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-04-30
dot icon31/12/1998
Return made up to 29/12/98; full list of members
dot icon02/04/1998
Return made up to 29/12/97; no change of members
dot icon28/11/1997
Accounts for a small company made up to 1997-04-30
dot icon31/10/1997
Particulars of mortgage/charge
dot icon27/01/1997
Return made up to 29/12/96; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-04-30
dot icon20/05/1996
Return made up to 29/12/95; full list of members
dot icon23/01/1996
Accounts for a small company made up to 1995-04-30
dot icon31/01/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-04-30
dot icon28/02/1994
Return made up to 29/12/93; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-04-30
dot icon13/01/1993
Particulars of mortgage/charge
dot icon06/01/1993
Return made up to 29/12/92; full list of members
dot icon12/11/1992
Accounts for a small company made up to 1992-04-30
dot icon05/08/1992
Particulars of mortgage/charge
dot icon11/03/1992
Return made up to 31/12/91; no change of members
dot icon16/09/1991
Accounts for a small company made up to 1991-04-30
dot icon15/04/1991
Resolutions
dot icon04/03/1991
Accounts for a small company made up to 1990-04-30
dot icon28/02/1991
Return made up to 31/12/90; no change of members
dot icon21/03/1990
Return made up to 29/12/89; full list of members
dot icon05/03/1990
Accounts for a small company made up to 1989-04-30
dot icon07/11/1989
Registered office changed on 07/11/89 from: turner rd worksop notts S81 7AE
dot icon09/05/1989
Accounts for a small company made up to 1988-04-30
dot icon05/05/1989
Particulars of mortgage/charge
dot icon02/03/1988
Accounts for a small company made up to 1987-04-30
dot icon02/03/1988
Return made up to 21/01/88; full list of members
dot icon01/12/1987
Particulars of mortgage/charge
dot icon03/06/1987
Accounts for a small company made up to 1986-04-30
dot icon03/06/1987
Return made up to 30/12/86; full list of members
dot icon03/07/1986
Secretary resigned;new secretary appointed
dot icon09/06/1986
Return made up to 17/12/85; full list of members
dot icon06/06/1986
Accounts for a small company made up to 1985-04-30
dot icon30/12/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

34
2023
change arrow icon-17.13 % *

* during past year

Cash in Bank

£93,703.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
289.58K
-
0.00
95.68K
-
2022
33
351.43K
-
0.00
113.08K
-
2023
34
435.22K
-
0.00
93.70K
-
2023
34
435.22K
-
0.00
93.70K
-

Employees

2023

Employees

34 Ascended3 % *

Net Assets(GBP)

435.22K £Ascended23.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.70K £Descended-17.13 % *

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, John
Director
05/11/2015 - Present
4
Shaw, Mark
Director
18/11/2016 - Present
16
Wyld, Samuel Robert
Director
27/04/2021 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BAYLISS PRINTING COMPANY LIMITED

BAYLISS PRINTING COMPANY LIMITED is an(a) Active company incorporated on 30/12/1969 with the registered office located at Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire NG21 0HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYLISS PRINTING COMPANY LIMITED?

toggle

BAYLISS PRINTING COMPANY LIMITED is currently Active. It was registered on 30/12/1969 .

Where is BAYLISS PRINTING COMPANY LIMITED located?

toggle

BAYLISS PRINTING COMPANY LIMITED is registered at Suite 5, The Willows, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Nottinghamshire NG21 0HJ.

What does BAYLISS PRINTING COMPANY LIMITED do?

toggle

BAYLISS PRINTING COMPANY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BAYLISS PRINTING COMPANY LIMITED have?

toggle

BAYLISS PRINTING COMPANY LIMITED had 34 employees in 2023.

What is the latest filing for BAYLISS PRINTING COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-16 with updates.