BAYSHIELD LIMITED

Register to unlock more data on OkredoRegister

BAYSHIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04386557

Incorporation date

04/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Thornhill Square, London N1 1BECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2002)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/11/2025
Appointment of Ms Shelley Jackson as a secretary on 2025-11-19
dot icon19/11/2025
Statement of capital following an allotment of shares on 2025-07-12
dot icon21/05/2025
Termination of appointment of Claire Louise Rimell as a secretary on 2025-04-30
dot icon15/01/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/11/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/02/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/09/2021
Statement of capital following an allotment of shares on 2021-09-05
dot icon20/09/2021
Statement of capital on 2021-09-20
dot icon20/09/2021
Statement by Directors
dot icon20/09/2021
Solvency Statement dated 05/09/21
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Resolutions
dot icon29/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon13/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/10/2018
Registered office address changed from 55 Thornhill Square London N1 1BE to 56 Thornhill Square London N1 1BE on 2018-10-11
dot icon09/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon10/12/2015
Appointment of Miss Claire Louise Rimell as a secretary on 2015-11-25
dot icon10/12/2015
Termination of appointment of Christina Christofi as a director on 2015-11-25
dot icon25/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon08/12/2014
Termination of appointment of Cyril Henry Flajsner as a secretary on 2014-12-08
dot icon08/12/2014
Termination of appointment of Cyril Henry Flajsner as a director on 2014-12-08
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon13/03/2014
Termination of appointment of Anthony Williams as a director
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-03
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon30/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-04
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon12/03/2012
Director's details changed for Cyril Henry Flajsner on 2011-06-06
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon09/03/2011
Director's details changed for Cyril Henry Flajsner on 2010-04-01
dot icon09/03/2011
Secretary's details changed for Cyril Henry Flajsner on 2010-04-01
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon19/03/2010
Director's details changed for Christina Christofi on 2009-12-18
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-10-21
dot icon02/10/2009
Nc inc already adjusted 01/10/09
dot icon02/10/2009
Resolutions
dot icon13/05/2009
Ad 13/05/09\gbp si 40000@1=40000\gbp ic 670000/710000\
dot icon07/05/2009
Gbp nc 670000/710000\05/05/09
dot icon12/03/2009
Return made up to 04/03/09; full list of members
dot icon11/03/2009
Director's change of particulars / anthony williams / 07/07/2008
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 04/03/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2007
Ad 03/10/07--------- £ si 150000@1=150000 £ ic 520000/670000
dot icon22/10/2007
Resolutions
dot icon22/10/2007
£ nc 520000/670000 03/10/07
dot icon14/03/2007
Return made up to 04/03/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 04/03/06; full list of members
dot icon26/01/2006
Ad 18/01/06--------- £ si 50000@1=50000 £ ic 470000/520000
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/03/2005
Return made up to 04/03/05; no change of members
dot icon20/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 04/03/04; full list of members
dot icon05/03/2004
Nc inc already adjusted 10/02/04
dot icon05/03/2004
Resolutions
dot icon03/03/2004
Ad 26/02/04--------- £ si 50000@1=50000 £ ic 100002/150002
dot icon08/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon12/04/2003
Ad 19/03/03--------- £ si 100000@1=100000 £ ic 2/100002
dot icon12/04/2003
Resolutions
dot icon12/04/2003
Nc inc already adjusted 19/03/03
dot icon05/04/2003
Ad 22/06/02-23/08/02 £ si 320000@1
dot icon05/04/2003
Nc inc already adjusted 22/06/02
dot icon05/04/2003
Resolutions
dot icon20/03/2003
Registered office changed on 20/03/03 from: 55 thornill square, london, N1 1BW
dot icon20/03/2003
Return made up to 04/03/03; full list of members
dot icon07/01/2003
Secretary's particulars changed;director's particulars changed
dot icon01/06/2002
Director resigned
dot icon01/06/2002
Secretary resigned
dot icon28/05/2002
Registered office changed on 28/05/02 from: 60 tabernacle street, london, EC2A 4NB
dot icon28/05/2002
New director appointed
dot icon05/05/2002
New director appointed
dot icon05/05/2002
New secretary appointed;new director appointed
dot icon05/05/2002
New director appointed
dot icon04/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+53.47 % *

* during past year

Cash in Bank

£14,420.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
135.93K
-
0.00
25.67K
-
2022
0
157.32K
-
0.00
9.40K
-
2023
0
264.01K
-
0.00
14.42K
-
2023
0
264.01K
-
0.00
14.42K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

264.01K £Ascended67.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.42K £Ascended53.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Martineau Kinder
Director
10/04/2002 - Present
60
Williams, Anthony Geraint
Director
10/04/2002 - 22/01/2014
10
L.C.I. Secretaries Limited
Nominee Secretary
04/03/2002 - 10/04/2002
892
L.C.I. Directors Limited
Nominee Director
04/03/2002 - 10/04/2002
822
Flajsner, Cyril Henry
Secretary
10/04/2002 - 08/12/2014
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYSHIELD LIMITED

BAYSHIELD LIMITED is an(a) Active company incorporated on 04/03/2002 with the registered office located at 56 Thornhill Square, London N1 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYSHIELD LIMITED?

toggle

BAYSHIELD LIMITED is currently Active. It was registered on 04/03/2002 .

Where is BAYSHIELD LIMITED located?

toggle

BAYSHIELD LIMITED is registered at 56 Thornhill Square, London N1 1BE.

What does BAYSHIELD LIMITED do?

toggle

BAYSHIELD LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BAYSHIELD LIMITED?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.