BAYMAT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BAYMAT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05213896

Incorporation date

25/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Mellow Stone Cottage, East Street, Moreton-In-Marsh, Gloucestershire GL56 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2004)
dot icon18/03/2026
Registered office address changed from 18 Olver Road Stratford-upon-Avon Warwickshire CV37 5AG England to Mellow Stone Cottage East Street Moreton-in-Marsh Gloucestershire GL56 0LQ on 2026-03-18
dot icon12/11/2025
Registered office address changed from Mellow Stone Cottage East Street Moreton-in-Marsh Gloucestershire GL56 0LQ to 18 Olver Road Stratford-upon-Avon Warwickshire CV37 5AG on 2025-11-12
dot icon30/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon22/07/2025
Micro company accounts made up to 2024-10-28
dot icon03/07/2025
Appointment of Mr Nicholas James Lane as a director on 2025-07-03
dot icon29/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-10-28
dot icon20/10/2023
Micro company accounts made up to 2022-10-28
dot icon02/08/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon21/10/2022
Micro company accounts made up to 2021-10-28
dot icon30/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon26/07/2022
Previous accounting period shortened from 2021-10-29 to 2021-10-28
dot icon28/07/2021
Micro company accounts made up to 2020-10-29
dot icon19/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon27/10/2020
Micro company accounts made up to 2019-10-29
dot icon30/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-29
dot icon29/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon27/07/2018
Confirmation statement made on 2018-06-27 with updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-29
dot icon05/06/2018
First Gazette notice for voluntary strike-off
dot icon31/05/2018
Withdraw the company strike off application
dot icon25/05/2018
Application to strike the company off the register
dot icon27/10/2017
Micro company accounts made up to 2016-10-31
dot icon27/07/2017
Previous accounting period shortened from 2016-10-30 to 2016-10-29
dot icon14/07/2017
Notification of Peter John Lane as a person with significant control on 2017-07-01
dot icon02/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon28/10/2016
Micro company accounts made up to 2015-10-31
dot icon28/07/2016
Previous accounting period shortened from 2015-10-31 to 2015-10-30
dot icon25/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon20/05/2015
Previous accounting period extended from 2014-08-31 to 2014-10-31
dot icon23/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon23/07/2014
Director's details changed for Mr Peter John Lane on 2014-07-23
dot icon23/07/2014
Register inspection address has been changed from 11 Fontmell Close Ashford Middlesex TW15 2NR England to Mellow Stone Cottage East Street Moreton-in-Marsh Gloucestershire GL56 0LQ
dot icon23/07/2014
Secretary's details changed for Mrs Janet Mary Lane on 2014-07-23
dot icon12/06/2014
Registered office address changed from 11 Fontmell Close Ashford Middlesex TW15 2NR England on 2014-06-12
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon22/07/2011
Secretary's details changed for Mrs Janet Mary Lane on 2011-07-22
dot icon22/07/2011
Director's details changed for Mr Peter John Lane on 2011-07-22
dot icon22/07/2011
Register inspection address has been changed
dot icon22/07/2011
Registered office address changed from 19 Fountain Gardens Windsor Berkshire SL4 3SZ England on 2011-07-22
dot icon20/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/10/2010
Registered office address changed from 46 St Leonards Avenue Windsor Berkshire SL4 1HX on 2010-10-18
dot icon20/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon14/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon21/07/2009
Return made up to 27/06/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon27/06/2008
Return made up to 27/06/08; full list of members
dot icon24/09/2007
Return made up to 25/08/07; full list of members
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Secretary's particulars changed
dot icon24/09/2007
Registered office changed on 24/09/07 from: 51 foxcote finchampstead berkshire RG40 3PG
dot icon06/06/2007
Accounts for a dormant company made up to 2006-08-31
dot icon18/09/2006
Return made up to 25/08/06; full list of members
dot icon22/12/2005
Certificate of change of name
dot icon19/12/2005
Return made up to 25/08/05; full list of members
dot icon19/12/2005
Accounts for a dormant company made up to 2005-08-24
dot icon19/12/2005
Registered office changed on 19/12/05 from: 78 york street london W1H 1DP
dot icon19/12/2005
New secretary appointed
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Secretary resigned
dot icon27/09/2004
New director appointed
dot icon06/09/2004
Registered office changed on 06/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon03/09/2004
Resolutions
dot icon25/08/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/10/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
28/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/10/2024
dot iconNext account date
28/10/2025
dot iconNext due on
28/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.57K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA NOMINEES LIMITED
Nominee Director
24/08/2004 - 24/08/2004
8850
Lane, Peter John
Director
10/09/2004 - Present
5
QA REGISTRARS LIMITED
Nominee Secretary
24/08/2004 - 24/08/2004
9026
Lane, Nicholas James
Director
03/07/2025 - Present
9
Lane, Janet Mary
Secretary
01/12/2005 - 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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BAYMAT INTERNATIONAL LIMITED

BAYMAT INTERNATIONAL LIMITED is an(a) Active company incorporated on 25/08/2004 with the registered office located at Mellow Stone Cottage, East Street, Moreton-In-Marsh, Gloucestershire GL56 0LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAYMAT INTERNATIONAL LIMITED?

toggle

BAYMAT INTERNATIONAL LIMITED is currently Active. It was registered on 25/08/2004 .

Where is BAYMAT INTERNATIONAL LIMITED located?

toggle

BAYMAT INTERNATIONAL LIMITED is registered at Mellow Stone Cottage, East Street, Moreton-In-Marsh, Gloucestershire GL56 0LQ.

What does BAYMAT INTERNATIONAL LIMITED do?

toggle

BAYMAT INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAYMAT INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/03/2026: Registered office address changed from 18 Olver Road Stratford-upon-Avon Warwickshire CV37 5AG England to Mellow Stone Cottage East Street Moreton-in-Marsh Gloucestershire GL56 0LQ on 2026-03-18.