BAYSIDE CABIN LIMITED

Register to unlock more data on OkredoRegister

BAYSIDE CABIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03664543

Incorporation date

10/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stokes Bay Road, Gosport, Hampshire PO12 2QTCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon14/07/2025
Director's details changed for Mr Adrian Peter Chalk on 2025-07-09
dot icon14/07/2025
Director's details changed for Mr Adrian Peter Chalk on 2025-07-09
dot icon14/07/2025
Change of details for Mr Adrian Peter Chalk as a person with significant control on 2025-07-09
dot icon14/07/2025
Change of details for Mr Adrian Peter Chalk as a person with significant control on 2025-07-09
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Director's details changed for Mr Adrian Peter Chalk on 2024-07-17
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon05/07/2024
Termination of appointment of Katherine Victoria Ackroyd as a secretary on 2024-07-02
dot icon05/07/2024
Termination of appointment of Katherine Victoria Ackroyd as a director on 2024-07-02
dot icon10/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with updates
dot icon25/05/2023
Appointment of Mr David James Ellis as a director on 2023-04-23
dot icon29/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-28 with updates
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon26/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon14/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-03-31
dot icon28/12/2016
Micro company accounts made up to 2016-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon02/06/2016
Appointment of Mrs Katherine Victoria Ackroyd as a secretary on 2016-05-06
dot icon02/06/2016
Appointment of Mrs Katherine Victoria Ackroyd as a director on 2016-05-06
dot icon02/06/2016
Termination of appointment of Jacqueline Tina Martin as a director on 2016-05-06
dot icon02/06/2016
Termination of appointment of Jacqueline Tina Martin as a secretary on 2016-05-06
dot icon04/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon07/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon06/12/2010
Director's details changed for Jacqueline Tina Martin on 2009-12-01
dot icon06/12/2010
Secretary's details changed for Jacqueline Tina Martin on 2009-12-01
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon21/12/2009
Director's details changed for Jacqueline Tina Martin on 2009-12-21
dot icon21/12/2009
Director's details changed for Adrian Peter Chalk on 2009-12-21
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/11/2008
Return made up to 10/11/08; full list of members
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon04/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/12/2007
Secretary's particulars changed;director's particulars changed
dot icon31/12/2007
Director's particulars changed
dot icon27/12/2007
Return made up to 10/11/07; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Registered office changed on 26/04/07 from: units 1-2 warrior court 9-11 mumby road gosport hampshire PO12 1BS
dot icon08/02/2007
Particulars of mortgage/charge
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/01/2007
Return made up to 10/11/06; full list of members
dot icon23/08/2006
Return made up to 10/11/05; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon29/12/2005
Registered office changed on 29/12/05 from: 101A high street gosport hampshire PO12 1DS
dot icon01/09/2005
Secretary's particulars changed;director's particulars changed
dot icon24/08/2005
Particulars of mortgage/charge
dot icon28/07/2005
New director appointed
dot icon30/06/2005
New secretary appointed
dot icon27/06/2005
Secretary resigned
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon05/01/2005
Return made up to 10/11/04; full list of members
dot icon05/01/2005
Director resigned
dot icon05/01/2005
New secretary appointed
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/12/2003
Return made up to 10/11/03; full list of members
dot icon24/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/12/2002
Return made up to 10/11/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/12/2001
Return made up to 10/11/01; full list of members
dot icon06/12/2000
Return made up to 10/11/00; full list of members
dot icon09/10/2000
Director resigned
dot icon09/10/2000
Registered office changed on 09/10/00 from: 53 stoke road gosport hampshire PO12 1LS
dot icon15/09/2000
New director appointed
dot icon12/09/2000
Full accounts made up to 2000-03-31
dot icon18/04/2000
Registered office changed on 18/04/00 from: 53 kent road southsea hampshire PO5 3HU
dot icon02/12/1999
Return made up to 10/11/99; full list of members
dot icon01/11/1999
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon16/12/1998
Ad 04/12/98--------- £ si 98@1=98 £ ic 2/100
dot icon25/11/1998
Registered office changed on 25/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/11/1998
Secretary resigned
dot icon25/11/1998
Director resigned
dot icon25/11/1998
New secretary appointed;new director appointed
dot icon25/11/1998
New director appointed
dot icon10/11/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
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
20
142.84K
-
0.00
43.16K
-
2022
27
202.70K
-
0.00
58.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalk, Adrian Peter
Director
10/11/1998 - Present
3
Ellis, David James
Director
23/04/2023 - Present
5
Ackroyd, Katherine Victoria
Director
06/05/2016 - 02/07/2024
1
Ackroyd, Katherine Victoria
Secretary
06/05/2016 - 02/07/2024
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAYSIDE CABIN LIMITED

BAYSIDE CABIN LIMITED is an(a) Active company incorporated on 10/11/1998 with the registered office located at Stokes Bay Road, Gosport, Hampshire PO12 2QT. There are currently 2 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 BAYSIDE CABIN LIMITED?

toggle

BAYSIDE CABIN LIMITED is currently Active. It was registered on 10/11/1998 .

Where is BAYSIDE CABIN LIMITED located?

toggle

BAYSIDE CABIN LIMITED is registered at Stokes Bay Road, Gosport, Hampshire PO12 2QT.

What does BAYSIDE CABIN LIMITED do?

toggle

BAYSIDE CABIN LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BAYSIDE CABIN LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.