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

BAYGAIN LIMITED

Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW,
Company Registration Number
02921263
Private Limited Company
Active

Company Overview

About Baygain Ltd
BAYGAIN LIMITED was founded on 1994-04-21 and has its registered office in Redhill. The organisation's status is listed as "Active". Baygain Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAYGAIN LIMITED
 
Legal Registered Office
Sterling House
27 Hatchlands Road
Redhill
RH1 6RW
Other companies in RH2
 
Filing Information
Company Number 02921263
Company ID Number 02921263
Date formed 1994-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-04-21
Return next due 2025-05-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-25 10:11:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYGAIN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GBJ FINANCIAL LIMITED   LAPONS 2 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 BAYGAIN LIMITED

Current Directors
Officer Role Date Appointed
NEWBRIDGE REGISTRARS LIMITED
Company Secretary 1994-06-30
MARTIN PETER HAMMOND
Director 1999-10-01
STUART MICHAEL HAMMOND
Director 1995-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE GERALD HAMMOND
Director 1996-06-14 2000-03-24
MARTIN PETER HAMMOND
Director 1995-06-14 1997-01-31
DAVID HAROLD JONES
Director 1994-06-30 1995-06-14
ELK COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-04-21 1994-06-30
ELK (NOMINEES) LIMITED
Nominated Director 1994-04-21 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWBRIDGE REGISTRARS LIMITED MACNIVEN & CAMERON HOMES LIMITED Company Secretary 2013-07-15 CURRENT 1999-09-07 Active
NEWBRIDGE REGISTRARS LIMITED MEDITECHNIK LIMITED Company Secretary 2012-07-30 CURRENT 2004-11-02 Active
NEWBRIDGE REGISTRARS LIMITED PIE-DATA(U.K.) LIMITED Company Secretary 2012-07-30 CURRENT 2000-02-08 Active
NEWBRIDGE REGISTRARS LIMITED ATLANTIC ALPACAS (UK) LIMITED Company Secretary 2010-03-01 CURRENT 1997-05-06 Liquidation
NEWBRIDGE REGISTRARS LIMITED ATACAMA TEXTILES LIMITED Company Secretary 2008-06-05 CURRENT 2002-09-20 Active
NEWBRIDGE REGISTRARS LIMITED WHEELER & KIRK LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED CAMREG LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active
NEWBRIDGE REGISTRARS LIMITED AC CONSULTANCY & DEVELOPMENT LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED DOUGLAS DANIELS LIMITED Company Secretary 2005-09-14 CURRENT 2003-02-04 Dissolved 2017-04-25
NEWBRIDGE REGISTRARS LIMITED CHESHAM CLOSE LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active
NEWBRIDGE REGISTRARS LIMITED AW SYSTEMS (UK) LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Dissolved 2014-09-09
NEWBRIDGE REGISTRARS LIMITED RARE SIGN LIMITED Company Secretary 2003-02-04 CURRENT 2003-01-06 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED ILIOS TRAVEL LTD Company Secretary 2003-01-06 CURRENT 1979-11-06 Active
NEWBRIDGE REGISTRARS LIMITED TIDEBARN LIMITED Company Secretary 2000-04-13 CURRENT 2000-02-29 Dissolved 2014-07-15
NEWBRIDGE REGISTRARS LIMITED MACBROW LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Dissolved 2015-11-03
NEWBRIDGE REGISTRARS LIMITED PROPERTEASE LIMITED Company Secretary 1999-05-10 CURRENT 1999-04-07 Dissolved 2016-09-20
NEWBRIDGE REGISTRARS LIMITED DELTABYTE LTD Company Secretary 1996-03-31 CURRENT 1995-02-02 Dissolved 2015-07-07
NEWBRIDGE REGISTRARS LIMITED OFFSHORE APPOINTMENTS LIMITED Company Secretary 1994-10-02 CURRENT 1994-07-22 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED MAJOR PLAYERS RACING LIMITED Company Secretary 1993-02-03 CURRENT 1993-02-03 Liquidation
NEWBRIDGE REGISTRARS LIMITED FRANCIS KYLE GALLERY LIMITED Company Secretary 1992-12-31 CURRENT 1978-10-27 Dissolved 2016-06-14
NEWBRIDGE REGISTRARS LIMITED HOMESTEAD TOTAL FOOD SOLUTIONS LIMITED Company Secretary 1992-12-31 CURRENT 1983-11-10 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED OFFSHORE INVESTMENT MAGAZINE LIMITED Company Secretary 1992-12-24 CURRENT 1991-12-24 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED THE EUROPEAN MEDIA SALES CO. LIMITED Company Secretary 1992-12-23 CURRENT 1991-12-23 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED LANGTRON LIMITED Company Secretary 1992-10-08 CURRENT 1985-08-06 Active
NEWBRIDGE REGISTRARS LIMITED D.G. COLES & SON LIMITED Company Secretary 1992-09-30 CURRENT 1979-02-01 Active
NEWBRIDGE REGISTRARS LIMITED SENATOR FOODS LIMITED Company Secretary 1992-06-21 CURRENT 1989-05-15 Liquidation
NEWBRIDGE REGISTRARS LIMITED AOT ENERGY UK LTD Company Secretary 1992-05-07 CURRENT 1985-05-02 Active
NEWBRIDGE REGISTRARS LIMITED GREEN SELF STORAGE WORCESTER LIMITED Company Secretary 1992-03-15 CURRENT 1990-03-15 Active
NEWBRIDGE REGISTRARS LIMITED ASTRA FUELS LIMITED Company Secretary 1991-12-25 CURRENT 1980-09-24 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED ALPHA WINDOWS LIMITED Company Secretary 1991-11-15 CURRENT 1991-11-15 Liquidation
NEWBRIDGE REGISTRARS LIMITED TRANSCOR LIMITED Company Secretary 1991-10-16 CURRENT 1989-08-10 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED SPECIALISED PUBLICATIONS LIMITED Company Secretary 1991-05-03 CURRENT 1934-08-28 Dissolved 2015-04-19
MARTIN PETER HAMMOND ALL INGARDENS LIMITED Director 1999-10-01 CURRENT 1994-10-05 Active
STUART MICHAEL HAMMOND LEIGHTON BUZZARD GARDEN CENTRE LIMITED Director 2000-03-24 CURRENT 1993-03-22 Dissolved 2016-04-12
STUART MICHAEL HAMMOND ALL INGARDENS LIMITED Director 1994-10-05 CURRENT 1994-10-05 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
2024-04-25CONFIRMATION STATEMENT MADE ON 21/04/24, WITH NO UPDATES
2023-06-0630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-01-31Change of details for Mr Stuart Hammond as a person with significant control on 2022-11-17
2023-01-30Director's details changed for Mr Stuart Michael Hammond on 2022-11-17
2023-01-19APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER HAMMOND
2022-10-12Change of details for Mr Martin Peter Hammond as a person with significant control on 2022-09-15
2022-10-12Change of details for Mr Stuart Hammond as a person with significant control on 2022-09-15
2022-10-12Director's details changed for Mr Martin Peter Hammond on 2022-09-15
2022-10-12Director's details changed for Mr Stuart Michael Hammond on 2022-09-15
2022-09-12Change of details for Mr Stuart Hammond as a person with significant control on 2022-01-07
2022-09-10Director's details changed for Mr Stuart Michael Hammond on 2022-01-07
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12AP01DIRECTOR APPOINTED MR MATTHEW CHARLES HAMMOND
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/22, WITH UPDATES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES
2021-04-21TM02Termination of appointment of Newbridge Registrars Limited on 2021-04-21
2021-04-21TM02Termination of appointment of Newbridge Registrars Limited on 2021-04-21
2021-03-29AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-03-29AA01Current accounting period extended from 31/03/21 TO 30/09/21
2021-03-23PSC04Change of details for Mr Martin Peter Hammond as a person with significant control on 2021-03-08
2021-03-23PSC04Change of details for Mr Martin Peter Hammond as a person with significant control on 2021-03-08
2021-03-23CH01Director's details changed for Mr Martin Peter Hammond on 2021-03-08
2021-03-23CH01Director's details changed for Mr Martin Peter Hammond on 2021-03-08
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES
2019-11-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 500000
2016-05-17AR0121/04/16 ANNUAL RETURN FULL LIST
2016-05-17CH04SECRETARY'S DETAILS CHNAGED FOR NEWBRIDGE REGISTRARS LIMITED on 2016-04-21
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-05AR0121/04/15 ANNUAL RETURN FULL LIST
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 500000
2014-05-06AR0121/04/14 ANNUAL RETURN FULL LIST
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-28AR0121/04/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-24AR0121/04/12 ANNUAL RETURN FULL LIST
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-25CH01Director's details changed for Stuart Michael Hammond on 2011-10-21
2011-05-06AR0121/04/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-10AR0121/04/10 ANNUAL RETURN FULL LIST
2010-05-10AD02Register inspection address has been changed
2010-05-10CH04SECRETARY'S DETAILS CHNAGED FOR NEWBRIDGE REGISTRARS LIMITED on 2009-10-01
2010-01-26AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-14363aReturn made up to 21/04/09; full list of members
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / STUART HAMMOND / 01/01/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-05-06363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-09288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-24363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-01-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-10363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2002-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-06363aRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-07-06288cDIRECTOR'S PARTICULARS CHANGED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-12363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
2000-04-04288bDIRECTOR RESIGNED
2000-01-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-21288aNEW DIRECTOR APPOINTED
1999-07-15363aRETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS
1999-07-15288cDIRECTOR'S PARTICULARS CHANGED
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-21363aRETURN MADE UP TO 21/04/98; NO CHANGE OF MEMBERS
1997-09-24225ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98
1997-08-06363aRETURN MADE UP TO 21/04/97; FULL LIST OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-10288bDIRECTOR RESIGNED
1996-10-03AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-06-27288NEW DIRECTOR APPOINTED
1996-06-27363aRETURN MADE UP TO 21/04/96; NO CHANGE OF MEMBERS
1995-08-18288NEW DIRECTOR APPOINTED
1995-08-18288DIRECTOR RESIGNED
1995-08-18288NEW DIRECTOR APPOINTED
1995-07-14ORES01ALTER MEM AND ARTS 10/10/94
1995-07-14ORES04£ NC 100/1000000 10/1
1995-07-14123NC INC ALREADY ADJUSTED 10/10/94
1995-07-14363sRETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS
1995-07-1488(2)AD 10/10/94--------- £ SI 5000@1
1995-07-1488(2)AD 10/10/94--------- £ SI 5000@1
1995-01-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1994-07-06287REGISTERED OFFICE CHANGED ON 06/07/94 FROM: 419-421 HIGH ROAD CORPORATE HOUSE HARROW MIDDLESEX HA3 6EL
1994-07-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BAYGAIN 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 BAYGAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAYGAIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-09-30

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 BAYGAIN LIMITED

Intangible Assets
Patents
We have not found any records of BAYGAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYGAIN LIMITED
Trademarks
We have not found any records of BAYGAIN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE ALL INGARDENS LIMITED 1997-03-08 Outstanding

We have found 1 mortgage charges which are owed to BAYGAIN LIMITED

Income
Government Income
We have not found government income sources for BAYGAIN 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 (70100 - Activities of head offices) as BAYGAIN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BAYGAIN 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 BAYGAIN 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 BAYGAIN 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.