Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAYLIS ESTATES LIMITED
Company Information for

BAYLIS ESTATES LIMITED

CHURCHFIELDS, WESTBURY HILL, BRISTOL, BS9 3AA,
Company Registration Number
01270056
Private Limited Company
Active

Company Overview

About Baylis Estates Ltd
BAYLIS ESTATES LIMITED was founded on 1976-07-23 and has its registered office in Bristol. The organisation's status is listed as "Active". Baylis Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAYLIS ESTATES LIMITED
 
Legal Registered Office
CHURCHFIELDS
WESTBURY HILL
BRISTOL
BS9 3AA
Other companies in BS9
 
Filing Information
Company Number 01270056
Company ID Number 01270056
Date formed 1976-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB416895518  
Last Datalog update: 2024-04-06 21:51:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYLIS ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAYLIS ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GEORGE WALTON
Company Secretary 2004-04-22
JOHN PETER DAVID BURMESTER
Director 2009-02-20
DAVID JOHN MACE
Director 2015-02-17
JAMES STEVEN STANGER
Director 2018-03-21
EDWARD WHELAN
Director 1997-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY COLIN DAVIS
Director 2004-10-15 2015-08-31
BRENDA MAY BAYLIS
Director 1990-12-31 2013-08-20
ADRIAN DERMOT JAMES WHELAN
Director 2010-08-24 2013-07-05
GORDON HOWARD PAKEMAN
Director 2009-02-20 2010-04-27
EDWARD WHELAN
Company Secretary 2002-06-14 2004-04-22
JOHN THOMAS BAYLIS
Company Secretary 1990-12-31 2002-06-14
JOHN THOMAS BAYLIS
Director 1990-12-31 2002-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GEORGE WALTON BAYLIS VENTURES LIMITED Company Secretary 2008-02-05 CURRENT 2007-12-03 Active
CHRISTOPHER GEORGE WALTON JOHN BAYLIS LIMITED. Company Secretary 2002-06-14 CURRENT 1994-11-18 Active
CHRISTOPHER GEORGE WALTON JOHN BAYLIS LEISURE LIMITED Company Secretary 2002-06-14 CURRENT 1997-05-27 Active
CHRISTOPHER GEORGE WALTON J.T.BAYLIS & COMPANY LIMITED Company Secretary 1991-12-31 CURRENT 1957-04-03 Active
CHRISTOPHER GEORGE WALTON JOHN BAYLIS CONSTRUCTION LIMITED Company Secretary 1991-12-31 CURRENT 1979-01-08 Active
JOHN PETER DAVID BURMESTER J.T.BAYLIS & COMPANY LIMITED Director 2015-11-16 CURRENT 1957-04-03 Active
JOHN PETER DAVID BURMESTER CAM (HINCKLEY) LIMITED Director 2009-06-23 CURRENT 2009-04-24 Liquidation
JOHN PETER DAVID BURMESTER BAYLIS TRUSTEE COMPANY LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
JOHN PETER DAVID BURMESTER CENTENARY LIMITED Director 2005-01-20 CURRENT 2005-01-20 Dissolved 2013-11-19
JOHN PETER DAVID BURMESTER CENTENARY INVESTMENTS LIMITED Director 2001-01-03 CURRENT 2001-01-03 Dissolved 2014-02-11
DAVID JOHN MACE JOHN BAYLIS LIMITED. Director 2015-11-16 CURRENT 1994-11-18 Active
DAVID JOHN MACE J.T.BAYLIS & COMPANY LIMITED Director 2015-01-01 CURRENT 1957-04-03 Active
DAVID JOHN MACE THE COLLEGIATE SCHOOL BRISTOL Director 2009-12-02 CURRENT 1993-02-22 Active
DAVID JOHN MACE COLSTON'S SCHOOL FOUNDATION Director 2009-04-23 CURRENT 2009-04-23 Active
DAVID JOHN MACE BAYLIS TRUSTEE COMPANY LIMITED Director 2007-05-08 CURRENT 2007-05-08 Active
EDWARD WHELAN BAYLIS VENTURES LIMITED Director 2008-02-05 CURRENT 2007-12-03 Active
EDWARD WHELAN JOHN BAYLIS LIMITED. Director 1997-11-13 CURRENT 1994-11-18 Active
EDWARD WHELAN JOHN BAYLIS LEISURE LIMITED Director 1997-11-13 CURRENT 1997-05-27 Active
EDWARD WHELAN J.T.BAYLIS & COMPANY LIMITED Director 1991-12-31 CURRENT 1957-04-03 Active
EDWARD WHELAN JOHN BAYLIS CONSTRUCTION LIMITED Director 1991-12-31 CURRENT 1979-01-08 Active
EDWARD WHELAN WHELAN & BAILEY LIMITED Director 1991-12-31 CURRENT 1972-10-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-03-10REGISTRATION OF A CHARGE / CHARGE CODE 012700560002
2023-02-22FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-08AA01Current accounting period extended from 31/05/22 TO 30/06/22
2022-02-22AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-01-13Change of details for Baylis Trustee Company as a person with significant control on 2020-11-25
2022-01-13PSC05Change of details for Baylis Trustee Company as a person with significant control on 2020-11-25
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-07AP01DIRECTOR APPOINTED MR DAVID ANTHONY ROBERTS
2021-10-11AP01DIRECTOR APPOINTED MR ELFYN GARETH HAYCOCK
2021-07-12AP01DIRECTOR APPOINTED MR NEIL PETER SMITH
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEVEN STANGER
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WHELAN
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-03CH01Director's details changed for Mr John Peter David Burmester on 2018-12-31
2018-03-21AP01DIRECTOR APPOINTED MR JAMES STEVEN STANGER
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 9801134
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 9801134
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-21AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-16CH01Director's details changed for Mr John Peter David Burmester on 2015-11-16
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY COLIN DAVIS
2015-02-17AP01DIRECTOR APPOINTED MR DAVID JOHN MACE
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 9801134
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 9801134
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BAYLIS
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHELAN
2013-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2012-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER DAVID BURNESTER / 04/01/2011
2010-09-22AP01DIRECTOR APPOINTED MR ADRIAN DERMOT JAMES WHELAN
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON PAKEMAN
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-01-13AR0131/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON HOWARD PAKEMAN / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER DAVID BURNESTER / 13/01/2010
2009-11-12CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-12RES01ADOPT ARTICLES 02/11/2009
2009-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-03-06SASHARE AGREEMENT OTC
2009-03-0688(2)AD 20/02/09 GBP SI 9801032@1=9801032 GBP IC 102/9801134
2009-03-02288aDIRECTOR APPOINTED GORDON HOWARD PAKEMAN
2009-03-02288aDIRECTOR APPOINTED JOHN PETER DAVID BURNESTER
2009-02-10MEM/ARTSARTICLES OF ASSOCIATION
2009-02-10123NC INC ALREADY ADJUSTED 26/01/09
2009-02-10RES13SECTION 175 26/01/2009
2009-02-10RES04GBP NC 100000/25000000 26/01/2009
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-05363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-02-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-21288aNEW DIRECTOR APPOINTED
2004-05-05288aNEW SECRETARY APPOINTED
2004-05-05288bSECRETARY RESIGNED
2004-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-01-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-26288aNEW SECRETARY APPOINTED
2002-06-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-16363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-02-12287REGISTERED OFFICE CHANGED ON 12/02/99 FROM: 64 GREAT BROCKERIDGE WESTBURY-ON-TRYM BRISTOL BS9 3UA
1999-01-11363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-27363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-24SRES01ADOPT MEM AND ARTS 13/11/97
1997-11-24288aNEW DIRECTOR APPOINTED
1997-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to BAYLIS ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAYLIS ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BAYLIS ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAYLIS ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of BAYLIS ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYLIS ESTATES LIMITED
Trademarks
We have not found any records of BAYLIS ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYLIS ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BAYLIS ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BAYLIS ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYLIS ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAYLIS ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.