BAYS BREWERY LIMITED

Register to unlock more data on OkredoRegister

BAYS BREWERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05904714

Incorporation date

14/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sigma House Oak View Close, Edginswell Park, Torquay, Devon TQ2 7FFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2006)
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon19/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon25/08/2021
Director's details changed for Peter David James Salmon on 2021-08-25
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Director's details changed for Mark Stephen Salmon on 2018-01-15
dot icon11/01/2018
Director's details changed for Mark Salmon on 2018-01-11
dot icon10/01/2018
Director's details changed for Mark Salmon on 2018-01-10
dot icon17/08/2017
Cessation of William James Henry Freeland as a person with significant control on 2016-12-05
dot icon17/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/08/2017
Registration of charge 059047140004, created on 2017-07-28
dot icon22/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon23/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon07/09/2011
Director's details changed for Mark Salmon on 2011-08-14
dot icon13/07/2011
Appointment of Mrs Melanie Anne Freeland as a secretary
dot icon26/05/2011
Director's details changed for William James Henry Freeland on 2011-05-18
dot icon26/05/2011
Termination of appointment of Sally Salmon as a secretary
dot icon17/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon24/08/2010
Director's details changed for Peter David James Salmon on 2010-08-14
dot icon24/08/2010
Director's details changed for William James Henry Freeland on 2010-08-14
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Registered office address changed from Francis Clark, 58 the Terrace Torquay Devon TQ1 1DE on 2010-05-11
dot icon30/09/2009
Return made up to 14/08/09; full list of members
dot icon17/08/2009
Director appointed peter david james salmon
dot icon17/08/2009
Ad 17/07/09\gbp si 340@1=340\gbp ic 3000/3340\
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/08/2008
Return made up to 14/08/08; full list of members
dot icon21/08/2008
Director's change of particulars / mark salmon / 14/08/2008
dot icon21/08/2008
Secretary's change of particulars / sally salmon / 14/08/2008
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2007
Return made up to 14/08/07; full list of members
dot icon15/10/2007
Director's particulars changed
dot icon10/08/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon21/06/2007
Particulars of mortgage/charge
dot icon09/02/2007
New director appointed
dot icon26/01/2007
Ad 02/01/07--------- £ si 2999@1=2999 £ ic 1/3000
dot icon26/01/2007
Nc inc already adjusted 02/01/07
dot icon26/01/2007
Resolutions
dot icon15/12/2006
Certificate of change of name
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
New director appointed
dot icon14/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

16
2022
change arrow icon+6.01 % *

* during past year

Cash in Bank

£389,149.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
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
14
772.94K
-
0.00
367.09K
-
2022
16
849.36K
-
0.00
389.15K
-
2022
16
849.36K
-
0.00
389.15K
-

Employees

2022

Employees

16 Ascended14 % *

Net Assets(GBP)

849.36K £Ascended9.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

389.15K £Ascended6.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
14/08/2006 - 30/09/2006
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
14/08/2006 - 30/09/2006
9239
William James Henry Freeland
Director
02/01/2007 - Present
-
Salmon, Mark Stephen
Director
30/09/2006 - Present
16
Freeland, Melanie Anne
Secretary
20/05/2011 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BAYS BREWERY LIMITED

BAYS BREWERY LIMITED is an(a) Active company incorporated on 14/08/2006 with the registered office located at Sigma House Oak View Close, Edginswell Park, Torquay, Devon TQ2 7FF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYS BREWERY LIMITED?

toggle

BAYS BREWERY LIMITED is currently Active. It was registered on 14/08/2006 .

Where is BAYS BREWERY LIMITED located?

toggle

BAYS BREWERY LIMITED is registered at Sigma House Oak View Close, Edginswell Park, Torquay, Devon TQ2 7FF.

What does BAYS BREWERY LIMITED do?

toggle

BAYS BREWERY LIMITED operates in the Manufacture of beer (11.05 - SIC 2007) sector.

How many employees does BAYS BREWERY LIMITED have?

toggle

BAYS BREWERY LIMITED had 16 employees in 2022.

What is the latest filing for BAYS BREWERY LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-12-31.