Active
Company Information for BAYROSE LIMITED
ENCY ASSOCIATES PRINTWARE COURT, CUMBERLAND BUSINESS CENTRE,, NORTHUMBERLAND ROAD PORTSMOUTH, HAMPSHIRE, PO5 1DS,
|
Company Registration Number
04531389
Private Limited Company
Active |
Company Name | |
---|---|
BAYROSE LIMITED | |
Legal Registered Office | |
ENCY ASSOCIATES PRINTWARE COURT CUMBERLAND BUSINESS CENTRE, NORTHUMBERLAND ROAD PORTSMOUTH HAMPSHIRE PO5 1DS Other companies in PO5 | |
Company Number | 04531389 | |
---|---|---|
Company ID Number | 04531389 | |
Date formed | 2002-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-05 07:17:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BAYROSE ASSOCIATES LIMITED | 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS | Active - Proposal to Strike off | Company formed on the 2007-02-14 | |
BAYROSE ENTERPRISE, LLC | 27403 118TH AVE SE KENT WA 980308733 | Active | Company formed on the 2019-03-19 | |
BAYROSE INVESTMENTS LIMITED | 2ND FLOOR, 11/12 WARRINGTON PLACE, DUBLIN 2, IRELAND. | Dissolved | Company formed on the 1991-11-20 | |
Bayrose Inc. | Delaware | Unknown | ||
BAYROSE PHARMACEUTICALS PTY LTD | NSW 2162 | Active | Company formed on the 2013-06-04 | |
BAYROSE PROPERTIES LLC | 7901 4TH ST N ST. PETERSBURG FL 33702 | Inactive | Company formed on the 2019-03-18 | |
BAYROSE TRADING LIMITED | 24 BROAD STREET SALFORD LANCASHIRE M6 5BY | Dissolved | Company formed on the 2008-10-15 | |
BAYROSE TRADING CORP. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LANSDOWNE SECRETARIES LTD |
||
SUSAN GOODBRAND |
||
DEBRA ANN FRANCES STICKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIELA ANN MUSSELWHITE |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROABO LTD | Company Secretary | 2018-02-19 | CURRENT | 2018-02-19 | Active | |
STUBBINGTON NATURAL HEALTH CLINIC LTD | Company Secretary | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
GLP DEVELOPMENTS LTD | Company Secretary | 2012-12-13 | CURRENT | 2012-12-13 | Active | |
R & A ROOFING LTD | Company Secretary | 2012-09-04 | CURRENT | 2012-09-04 | Active | |
IB NO 18 LIMITED | Company Secretary | 2007-06-14 | CURRENT | 1996-06-14 | Active | |
ARCADIA 4 X 4 LIMITED | Company Secretary | 2005-08-26 | CURRENT | 2003-07-08 | Dissolved 2016-02-16 | |
M A H HEATING LIMITED | Company Secretary | 2005-05-17 | CURRENT | 2005-05-17 | Active | |
APPROVED MORTGAGE SERVICES LIMITED | Company Secretary | 2003-05-15 | CURRENT | 2003-03-28 | Active | |
APPLELEAF LIMITED | Company Secretary | 2002-12-04 | CURRENT | 2002-11-21 | Dissolved 2017-05-16 | |
1 DEG. WEST MARINE LIMITED | Company Secretary | 2002-10-03 | CURRENT | 2002-07-11 | Active | |
AFFORDABLE LEATHER PRODUCTS LIMITED | Company Secretary | 2001-12-19 | CURRENT | 2001-12-13 | Active | |
CONTIMEX COMPANY LIMITED | Company Secretary | 2000-09-05 | CURRENT | 1984-10-29 | Active | |
NETACOST LIMITED | Company Secretary | 2000-05-30 | CURRENT | 1991-09-10 | Active | |
PARKINSON CARTER LIMITED | Company Secretary | 1999-05-01 | CURRENT | 1999-03-09 | Liquidation | |
HOE GATE MANAGEMENT SOLUTIONS LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-17 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES | ||
Change of details for Miss Susan Goodbrand as a person with significant control on 2023-06-22 | ||
CESSATION OF DEBRA STICKLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DEBRA ANN FRANCES STICKLEY | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES | |
PSC04 | Change of details for Miss Susan Goodbrand as a person with significant control on 2022-06-07 | |
CH01 | Director's details changed for Ms Susan Helen Goodbrand on 2022-06-07 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Lansdowne Secretaries Ltd on 2021-10-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 01/04/20 TO 31/03/20 | |
AA01 | Previous accounting period extended from 25/03/20 TO 01/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
PSC04 | Change of details for Miss Susan Goodbrand as a person with significant control on 2020-01-16 | |
CH01 | Director's details changed for Miss Susan Goodbrand on 2020-01-16 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 26/03/2017 TO 25/03/2017 | |
AA01 | PREVSHO FROM 26/03/2017 TO 25/03/2017 | |
AA01 | Previous accounting period shortened from 27/03/17 TO 26/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
AA01 | Previous accounting period shortened from 29/03/16 TO 28/03/16 | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/13 TO 30/03/13 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 28/02/12 TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIELA MUSSELWHITE | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS DEBRA STICKLEY | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS SUSAN GOODBRAND | |
AR01 | 10/09/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LANSDOWNE SECRETARIES LTD / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHIELA ANN MUSSELWHITE / 10/09/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 21 HAMPSHIRE TERRACE PORTSMOUTH PO1 2QB | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 28/02/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 09/10/03 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/10/02 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 41,262 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 51,080 |
Creditors Due Within One Year | 2013-03-31 | £ 63,778 |
Creditors Due Within One Year | 2012-03-31 | £ 62,510 |
Provisions For Liabilities Charges | 2013-03-31 | £ 3,002 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,332 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 BAYROSE LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 2,440 |
Cash Bank In Hand | 2012-03-31 | £ 1,002 |
Current Assets | 2013-03-31 | £ 104,530 |
Current Assets | 2012-03-31 | £ 113,647 |
Debtors | 2013-03-31 | £ 102,090 |
Debtors | 2012-03-31 | £ 112,645 |
Fixed Assets | 2013-03-31 | £ 15,424 |
Fixed Assets | 2012-03-31 | £ 20,168 |
Secured Debts | 2013-03-31 | £ 75,182 |
Secured Debts | 2012-03-31 | £ 78,672 |
Shareholder Funds | 2013-03-31 | £ 11,912 |
Shareholder Funds | 2012-03-31 | £ 17,893 |
Tangible Fixed Assets | 2013-03-31 | £ 15,008 |
Tangible Fixed Assets | 2012-03-31 | £ 14,752 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (97000 - Activities of households as employers of domestic personnel) as BAYROSE LIMITED are:
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. |