BAYSTONE LIMITED

Register to unlock more data on OkredoRegister

BAYSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03247256

Incorporation date

09/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 42 Wright Lane, Kesgrave, Ipswich Kesgrave, Suffolk IP5 2FACopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1996)
dot icon16/04/2026
Notification of Catharine Bailey as a person with significant control on 2026-04-16
dot icon04/04/2026
Cessation of Carol Tanya Ward as a person with significant control on 2026-04-04
dot icon21/08/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon24/10/2024
Satisfaction of charge 3 in full
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon30/04/2024
Registered office address changed from Cranford Residential Home 15 Cranford Avenue Exmouth EX8 2HS England to 42 42 Wright Lane Kesgrave Ipswich Kesgrave Suffolk IP5 2FA on 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon30/09/2023
Confirmation statement made on 2023-09-30 with updates
dot icon25/09/2023
Termination of appointment of Alexandra Emily Parsell as a director on 2023-09-25
dot icon25/09/2023
Termination of appointment of Charles James Jonathan Ward as a director on 2023-09-25
dot icon28/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon07/03/2023
Change of details for Mrs Carol Tanya Ward as a person with significant control on 2023-03-07
dot icon07/03/2023
Secretary's details changed for Mr Anthony Bailey on 2023-03-06
dot icon07/03/2023
Registered office address changed from Cranford Nursing Home 15 Cranford Avenue Exmouth Devon EX8 2HS to Cranford Residential Home 15 Cranford Avenue Exmouth EX8 2HS on 2023-03-07
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon27/02/2023
Director's details changed for Charles James Jonathan Ward on 2023-02-26
dot icon27/02/2023
Director's details changed for Mrs Alexandra Emily Parsell on 2023-02-27
dot icon27/02/2023
Director's details changed for Mrs Catharine Camilla Bailey on 2023-02-27
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon02/07/2022
Cessation of John Alan Ward as a person with significant control on 2022-07-01
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/01/2022
Termination of appointment of Catherine Nicola Rant as a director on 2022-01-06
dot icon16/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/06/2021
Appointment of Mr Anthony Bailey as a secretary on 2021-03-20
dot icon02/06/2021
Termination of appointment of John Alan Ward as a secretary on 2021-03-20
dot icon02/06/2021
Termination of appointment of John Alan Ward as a director on 2021-03-20
dot icon01/06/2021
Director's details changed for Charles James Jonathan Ward on 2021-06-01
dot icon03/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/11/2019
Termination of appointment of Carol Tanya Ward as a director on 2019-10-22
dot icon03/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon10/06/2019
Previous accounting period shortened from 2018-10-06 to 2018-09-30
dot icon03/12/2018
Appointment of Mrs Catherine Nicola Rant as a director on 2018-09-22
dot icon03/12/2018
Appointment of Mrs Catharine Camilla Bailey as a director on 2018-09-22
dot icon03/12/2018
Appointment of Mrs Alexandra Emily Parsell as a director on 2018-09-22
dot icon05/07/2018
Total exemption full accounts made up to 2017-10-06
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-10-06
dot icon05/07/2017
Notification of John Alan Ward as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Carol Tanya Ward as a person with significant control on 2016-04-06
dot icon04/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-10-06
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/03/2016
Appointment of Charles James Jonathan Ward as a director on 2016-03-02
dot icon06/10/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-10-06
dot icon23/12/2014
Secretary's details changed for John Alan Ward on 2014-12-23
dot icon23/12/2014
Director's details changed for John Alan Ward on 2014-12-23
dot icon02/12/2014
Director's details changed for John Alan Ward on 2014-12-02
dot icon02/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-10-06
dot icon08/10/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-10-06
dot icon09/01/2013
Termination of appointment of Judith Coad as a director
dot icon09/01/2013
Termination of appointment of Anthony Coad as a director
dot icon25/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-10-06
dot icon04/10/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-10-06
dot icon24/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon24/09/2010
Director's details changed for Carol Tanya Ward on 2010-09-09
dot icon07/07/2010
Total exemption small company accounts made up to 2009-10-06
dot icon01/10/2009
Return made up to 09/09/09; full list of members
dot icon30/07/2009
Total exemption small company accounts made up to 2008-10-06
dot icon24/09/2008
Return made up to 09/09/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-10-06
dot icon15/10/2007
Return made up to 09/09/07; no change of members
dot icon10/08/2007
Total exemption small company accounts made up to 2006-10-06
dot icon04/10/2006
Return made up to 09/09/06; full list of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-06
dot icon06/10/2005
Return made up to 09/09/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-10-06
dot icon13/10/2004
Return made up to 09/09/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2003-10-06
dot icon16/09/2003
Return made up to 09/09/03; full list of members
dot icon08/06/2003
Total exemption small company accounts made up to 2002-10-06
dot icon13/12/2002
Declaration of satisfaction of mortgage/charge
dot icon13/12/2002
Declaration of satisfaction of mortgage/charge
dot icon18/10/2002
Return made up to 09/09/02; full list of members
dot icon02/08/2002
Total exemption small company accounts made up to 2001-10-06
dot icon18/01/2002
Particulars of mortgage/charge
dot icon01/10/2001
Return made up to 09/09/01; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2000-10-06
dot icon18/09/2000
Return made up to 09/09/00; full list of members
dot icon09/08/2000
Accounts for a small company made up to 1999-10-06
dot icon14/01/2000
Return made up to 09/09/99; full list of members
dot icon14/01/2000
New secretary appointed
dot icon03/12/1999
Registered office changed on 03/12/99 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN
dot icon04/08/1999
Registered office changed on 04/08/99 from: therese house 29/30 glasshouse yard london EC1A 4JN
dot icon23/07/1999
Registered office changed on 23/07/99 from: midland house notte street plymouth devon PL1 2EJ
dot icon17/06/1999
Certificate of re-registration from Public Limited Company to Private
dot icon17/06/1999
Re-registration of Memorandum and Articles
dot icon17/06/1999
Application for reregistration from PLC to private
dot icon17/06/1999
Resolutions
dot icon17/06/1999
Resolutions
dot icon10/05/1999
Full accounts made up to 1998-10-06
dot icon08/10/1998
Return made up to 09/09/98; full list of members
dot icon15/04/1998
Full accounts made up to 1997-10-06
dot icon08/04/1998
Accounting reference date extended from 30/09/97 to 06/10/97
dot icon07/11/1997
Return made up to 09/09/97; full list of members
dot icon23/10/1997
Secretary resigned
dot icon02/01/1997
Registered office changed on 02/01/97 from: the smokery greenhills rents cowcross street london EC1M 6BN
dot icon05/11/1996
Ad 11/09/96-07/10/96 £ si [email protected]=226790 £ ic 2/226792
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon21/10/1996
Resolutions
dot icon17/10/1996
Particulars of mortgage/charge
dot icon17/10/1996
Particulars of mortgage/charge
dot icon04/10/1996
S-div 10/09/96
dot icon04/10/1996
Nc inc already adjusted 10/09/96
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon30/09/1996
New director appointed
dot icon30/09/1996
New director appointed
dot icon25/09/1996
Certificate of authorisation to commence business and borrow
dot icon25/09/1996
Application to commence business
dot icon25/09/1996
New secretary appointed;new director appointed
dot icon25/09/1996
New director appointed
dot icon25/09/1996
New secretary appointed
dot icon25/09/1996
Registered office changed on 25/09/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/09/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
476.61K
-
0.00
315.49K
-
2022
34
473.06K
-
0.00
269.74K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Catharine Bailey
Director
22/09/2018 - Present
5
LONDON LAW SECRETARIAL LIMITED
Nominee Director
09/09/1996 - 10/09/1996
16010
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
09/09/1996 - 10/09/1996
16010
Ward, John Alan
Director
10/09/1996 - 20/03/2021
2
Ward, Carol Tanya
Director
11/09/1996 - 22/10/2019
1

Persons with Significant Control

4
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 BAYSTONE LIMITED

BAYSTONE LIMITED is an(a) Active company incorporated on 09/09/1996 with the registered office located at 42 42 Wright Lane, Kesgrave, Ipswich Kesgrave, Suffolk IP5 2FA. 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 BAYSTONE LIMITED?

toggle

BAYSTONE LIMITED is currently Active. It was registered on 09/09/1996 .

Where is BAYSTONE LIMITED located?

toggle

BAYSTONE LIMITED is registered at 42 42 Wright Lane, Kesgrave, Ipswich Kesgrave, Suffolk IP5 2FA.

What does BAYSTONE LIMITED do?

toggle

BAYSTONE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAYSTONE LIMITED?

toggle

The latest filing was on 16/04/2026: Notification of Catharine Bailey as a person with significant control on 2026-04-16.