TREVOR BAYLIS BRANDS PLC

Register to unlock more data on OkredoRegister

TREVOR BAYLIS BRANDS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04547128

Incorporation date

26/09/2002

Size

Full

Contacts

Registered address

Registered address

Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2002)
dot icon19/08/2020
Final Gazette dissolved following liquidation
dot icon19/05/2020
Return of final meeting in a creditors' voluntary winding up
dot icon16/04/2019
Appointment of a voluntary liquidator
dot icon16/04/2019
Resolutions
dot icon16/04/2019
Registered office address changed from 2 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX England to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 2019-04-16
dot icon12/04/2019
Statement of affairs
dot icon12/03/2019
Previous accounting period shortened from 2018-03-27 to 2018-03-26
dot icon18/02/2019
Termination of appointment of Michael Alan Rowbory as a director on 2018-09-01
dot icon21/12/2018
Registered office address changed from Ludwell House 2 Guildford Street Chertsey Surrey KT16 9BQ to 2 Wexfenne Gardens Pyrford Woking Surrey GU22 8TX on 2018-12-21
dot icon21/12/2018
Previous accounting period shortened from 2018-03-28 to 2018-03-27
dot icon17/11/2018
Termination of appointment of Trevor Graham Baylis as a director on 2018-03-05
dot icon23/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon27/09/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon05/07/2018
Secretary's details changed for Mr Jonathan Arthur Ensor on 2018-07-04
dot icon23/02/2018
Current accounting period extended from 2017-09-29 to 2018-03-29
dot icon11/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon07/07/2017
Director's details changed for Mr Alan Hindley on 2017-06-23
dot icon24/03/2017
Full accounts made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon24/03/2016
Full accounts made up to 2015-09-30
dot icon02/12/2015
Termination of appointment of Lynn Miller as a director on 2015-12-01
dot icon29/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-09-30
dot icon26/03/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon05/03/2015
Termination of appointment of Lesley Elizabeth Marshall as a secretary on 2015-01-15
dot icon05/03/2015
Appointment of Mr Jonathan Arthur Ensor as a secretary on 2015-01-15
dot icon09/12/2014
Appointment of Mr Michael Alan Rowbory as a director on 2014-11-01
dot icon14/11/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon15/10/2013
Termination of appointment of Robert Fairall as a director
dot icon26/03/2013
Full accounts made up to 2012-09-30
dot icon27/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon12/03/2012
Full accounts made up to 2011-09-30
dot icon14/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon08/11/2011
Miscellaneous
dot icon23/03/2011
Full accounts made up to 2010-09-30
dot icon20/10/2010
Appointment of Mrs Lesley Elizabeth Marshall as a secretary
dot icon20/10/2010
Termination of appointment of Jonathan Ensor as a secretary
dot icon20/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon18/03/2010
Full accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-09-27 with bulk list of shareholders
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon07/10/2009
Register inspection address has been changed
dot icon27/04/2009
Full accounts made up to 2008-09-30
dot icon09/12/2008
Secretary appointed mr jonathan arthur ensor
dot icon09/12/2008
Appointment terminated secretary lesley marshall
dot icon27/10/2008
Return made up to 27/09/08; bulk list available separately
dot icon30/12/2007
Full accounts made up to 2007-09-30
dot icon22/11/2007
Ad 27/11/06--------- £ si [email protected]
dot icon22/11/2007
Return made up to 27/09/07; bulk list available separately
dot icon03/01/2007
Full accounts made up to 2006-09-30
dot icon13/12/2006
Ad 27/09/06-30/09/06 £ si [email protected]
dot icon11/12/2006
Return made up to 27/09/06; bulk list available separately
dot icon21/11/2006
New director appointed
dot icon21/08/2006
Accounting reference date extended from 30/06/06 to 30/09/06
dot icon16/05/2006
Memorandum and Articles of Association
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Resolutions
dot icon16/05/2006
Resolutions
dot icon15/11/2005
Full accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 27/09/05; full list of members
dot icon18/06/2005
Ad 07/10/04--------- £ si [email protected]=13333 £ ic 50000/63333
dot icon07/10/2004
Return made up to 27/09/04; full list of members
dot icon09/09/2004
Full accounts made up to 2004-06-30
dot icon01/09/2004
Prospectus
dot icon18/08/2004
Secretary resigned
dot icon18/08/2004
New secretary appointed
dot icon17/08/2004
Certificate of re-registration from Private to Public Limited Company
dot icon17/08/2004
Re-registration of Memorandum and Articles
dot icon17/08/2004
Balance Sheet
dot icon17/08/2004
Auditor's report
dot icon17/08/2004
Auditor's statement
dot icon17/08/2004
Declaration on reregistration from private to PLC
dot icon17/08/2004
Application for reregistration from private to PLC
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon10/08/2004
Ad 24/06/04--------- £ si [email protected]= 49000 £ ic 1000/50000
dot icon10/08/2004
S-div 20/07/04
dot icon10/08/2004
Resolutions
dot icon10/08/2004
£ nc 1000/125000 24/06/04
dot icon26/07/2004
Accounting reference date shortened from 30/09/04 to 30/06/04
dot icon26/07/2004
Registered office changed on 26/07/04 from: haven studio eel pie island twickenham middlesex TW1 3DY
dot icon24/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/11/2003
Return made up to 27/09/03; full list of members
dot icon16/09/2003
New director appointed
dot icon16/09/2003
New director appointed
dot icon04/09/2003
New secretary appointed;new director appointed
dot icon04/09/2003
Secretary resigned;director resigned
dot icon04/09/2003
Secretary resigned;director resigned
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon18/10/2002
Director resigned
dot icon18/10/2002
Secretary resigned
dot icon18/10/2002
New director appointed
dot icon18/10/2002
Registered office changed on 18/10/02 from: 31 corsham street london N1 6DR
dot icon27/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2016
dot iconLast change occurred
29/09/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2016
dot iconNext account date
29/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
26/09/2002 - 26/09/2002
6844
L & A REGISTRARS LIMITED
Nominee Director
26/09/2002 - 26/09/2002
6842
Rowbory, Michael Alan
Director
31/10/2014 - 31/08/2018
6
Baylis, Trevor Graham
Director
28/02/2003 - 04/03/2018
1
Hindley, Alan
Director
03/05/2006 - Present
11

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TREVOR BAYLIS BRANDS PLC

TREVOR BAYLIS BRANDS PLC is an(a) Dissolved company incorporated on 26/09/2002 with the registered office located at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ. There are currently 3 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 TREVOR BAYLIS BRANDS PLC?

toggle

TREVOR BAYLIS BRANDS PLC is currently Dissolved. It was registered on 26/09/2002 and dissolved on 18/08/2020.

Where is TREVOR BAYLIS BRANDS PLC located?

toggle

TREVOR BAYLIS BRANDS PLC is registered at Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire WF17 9EJ.

What does TREVOR BAYLIS BRANDS PLC do?

toggle

TREVOR BAYLIS BRANDS PLC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for TREVOR BAYLIS BRANDS PLC?

toggle

The latest filing was on 19/08/2020: Final Gazette dissolved following liquidation.