BAYSTART LIMITED

Register to unlock more data on OkredoRegister

BAYSTART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02372736

Incorporation date

17/04/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Lancaster Way, Earls Colne, Colchester, Essex CO6 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1989)
dot icon23/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/07/2025
Cessation of John William Waterman as a person with significant control on 2025-03-03
dot icon15/07/2025
Notification of Kathleen Mary Waterman as a person with significant control on 2025-03-03
dot icon23/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon09/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon14/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon24/04/2019
Director's details changed for Mr David John Waterman on 2019-03-11
dot icon26/02/2019
Registered office address changed from 2D Lancaster Way Earls Court Business Park Earls Colne Essex CO6 2NS to 3 Lancaster Way Earls Colne Colchester Essex CO6 2NS on 2019-02-26
dot icon06/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon14/08/2017
Termination of appointment of Kathleen Mary Waterman as a secretary on 2017-08-14
dot icon19/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/10/2015
Satisfaction of charge 4 in full
dot icon15/10/2015
Satisfaction of charge 6 in full
dot icon10/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon23/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon17/10/2012
Termination of appointment of Kathleen Waterman as a director
dot icon03/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon03/05/2012
Secretary's details changed for Ms Kathleen Mary Waterman on 2012-04-01
dot icon03/05/2012
Director's details changed for Ms Kathleen Mary Waterman on 2012-04-01
dot icon03/05/2012
Registered office address changed from 2 Lancaster Way Earls Court Business Park Earls Colne CO6 2NS on 2012-05-03
dot icon16/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon09/06/2011
Termination of appointment of Louise Adams as a director
dot icon26/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon14/04/2010
Director's details changed for Kathleen Mary Waterman on 2010-04-08
dot icon14/04/2010
Director's details changed for Louise Mary Adams on 2010-04-09
dot icon14/04/2010
Director's details changed for David John Waterman on 2010-04-08
dot icon13/11/2009
Director's details changed for David John Waterman on 2009-09-30
dot icon03/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/05/2009
Director appointed david john waterman
dot icon15/05/2009
Director appointed louise mary adams
dot icon12/05/2009
Appointment terminated director john waterman
dot icon15/04/2009
Return made up to 10/04/09; full list of members
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/04/2008
Return made up to 10/04/08; full list of members
dot icon29/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/05/2007
Return made up to 10/04/07; no change of members
dot icon28/04/2007
Registered office changed on 28/04/07 from: 64 east street coggeshall colchester essex CO6 1SJ
dot icon29/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon25/05/2006
Return made up to 10/04/06; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon12/05/2005
Return made up to 10/04/05; full list of members
dot icon19/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/08/2004
Particulars of mortgage/charge
dot icon21/04/2004
Return made up to 10/04/04; full list of members
dot icon30/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon18/04/2003
Return made up to 10/04/03; full list of members
dot icon01/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon23/04/2002
Return made up to 10/04/02; full list of members
dot icon16/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/04/2001
Return made up to 10/04/01; full list of members
dot icon16/02/2001
Accounts for a small company made up to 2000-04-30
dot icon15/08/2000
£ ic 100/66 26/07/00 £ sr 34@1=34
dot icon07/08/2000
Resolutions
dot icon18/04/2000
Return made up to 10/04/00; full list of members
dot icon25/02/2000
Accounts for a small company made up to 1999-04-30
dot icon14/04/1999
Return made up to 10/04/99; no change of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon22/04/1998
Return made up to 10/04/98; no change of members
dot icon17/10/1997
Accounts for a small company made up to 1997-04-30
dot icon17/04/1997
Return made up to 10/04/97; full list of members
dot icon12/12/1996
Registered office changed on 12/12/96 from: 169 new london road chelmsford essex CM2 0AE
dot icon04/11/1996
Full accounts made up to 1996-04-30
dot icon14/04/1996
Return made up to 17/04/96; no change of members
dot icon02/01/1996
Full accounts made up to 1995-04-30
dot icon18/12/1995
Particulars of mortgage/charge
dot icon18/12/1995
Particulars of mortgage/charge
dot icon11/04/1995
Return made up to 17/04/95; full list of members
dot icon10/02/1995
Full accounts made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Director resigned
dot icon26/05/1994
Return made up to 17/04/94; full list of members
dot icon02/02/1994
Accounts for a small company made up to 1993-04-30
dot icon23/07/1993
Particulars of mortgage/charge
dot icon17/06/1993
Return made up to 17/04/93; no change of members
dot icon01/03/1993
Full accounts made up to 1992-04-30
dot icon29/06/1992
Full accounts made up to 1991-04-30
dot icon23/06/1992
Return made up to 17/04/92; no change of members
dot icon04/03/1992
Return made up to 17/04/91; full list of members
dot icon12/08/1991
Accounts for a small company made up to 1990-04-30
dot icon12/06/1991
New director appointed
dot icon17/04/1991
Ad 30/04/90--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/1991
Return made up to 17/04/90; full list of members
dot icon23/11/1989
Secretary resigned;new secretary appointed
dot icon23/11/1989
Director resigned;new director appointed
dot icon18/10/1989
Accounting reference date notified as 30/04
dot icon28/04/1989
Director resigned;new director appointed
dot icon28/04/1989
Memorandum and Articles of Association
dot icon28/04/1989
Registered office changed on 28/04/89 from: 2 baches street london N1 6UB
dot icon28/04/1989
Secretary resigned;new secretary appointed
dot icon25/04/1989
Resolutions
dot icon17/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-65.20 % *

* during past year

Cash in Bank

£15,044.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/04/2026
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
9
72.71K
-
0.00
47.87K
-
2022
10
89.89K
-
0.00
43.23K
-
2023
10
86.00K
-
0.00
15.04K
-
2023
10
86.00K
-
0.00
15.04K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

86.00K £Descended-4.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.04K £Descended-65.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterman, David John
Director
01/05/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BAYSTART LIMITED

BAYSTART LIMITED is an(a) Active company incorporated on 17/04/1989 with the registered office located at 3 Lancaster Way, Earls Colne, Colchester, Essex CO6 2NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BAYSTART LIMITED?

toggle

BAYSTART LIMITED is currently Active. It was registered on 17/04/1989 .

Where is BAYSTART LIMITED located?

toggle

BAYSTART LIMITED is registered at 3 Lancaster Way, Earls Colne, Colchester, Essex CO6 2NS.

What does BAYSTART LIMITED do?

toggle

BAYSTART LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BAYSTART LIMITED have?

toggle

BAYSTART LIMITED had 10 employees in 2023.

What is the latest filing for BAYSTART LIMITED?

toggle

The latest filing was on 23/07/2025: Total exemption full accounts made up to 2025-04-30.