Company Information for BAYFIELD ELECTRICAL LTD
UNIT 11 RIVERSIDE VIEW, WICKHAM MARKET, WOODBRIDGE, SUFFOLK, IP13 0TA,
|
Company Registration Number
05783210
Private Limited Company
Active |
Company Name | ||
---|---|---|
BAYFIELD ELECTRICAL LTD | ||
Legal Registered Office | ||
UNIT 11 RIVERSIDE VIEW WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0TA Other companies in IP13 | ||
Previous Names | ||
|
Company Number | 05783210 | |
---|---|---|
Company ID Number | 05783210 | |
Date formed | 2006-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB906730725 |
Last Datalog update: | 2024-02-07 01:38:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
HANNAH MARIE CLARKE |
||
KEVIN JAMES HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE JAMES HALL |
Director | ||
LINDA ANN HALL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOLFE DEVELOPMENTS LTD | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES | ||
SH01 | 09/11/22 STATEMENT OF CAPITAL GBP 5 | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR DANIEL IAN ALLISON | ||
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL IAN ALLISON | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HANNAH MARIE CLARKE on 2010-08-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Kevin James Hall on 2019-05-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HANNAH MARIE CLARKE on 2019-05-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Kevin James Hall on 2014-06-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HANNAH MARIE CLARKE on 2014-06-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE HALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
SH01 | 25/04/12 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
SH01 | 04/08/11 STATEMENT OF CAPITAL GBP 3 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE JAMES HALL / 18/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES HALL / 18/04/2010 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MAURICE JAMES HALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HALL / 01/11/2008 | |
288a | SECRETARY APPOINTED HANNAH MARIE CLARKE | |
287 | REGISTERED OFFICE CHANGED ON 04/06/2009 FROM 2 JEAVONS LANE KESGRAVE IPSWICH IP5 2EB | |
288b | APPOINTMENT TERMINATED SECRETARY LINDA HALL | |
CERTNM | COMPANY NAME CHANGED RIVERDALE ELECTRICAL LTD CERTIFICATE ISSUED ON 03/06/09 | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
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 | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2012-03-31 | £ 11,250 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 100,211 |
Creditors Due Within One Year | 2012-03-31 | £ 127,050 |
Provisions For Liabilities Charges | 2013-03-31 | £ 8,100 |
Provisions For Liabilities Charges | 2012-03-31 | £ 6,200 |
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 BAYFIELD ELECTRICAL LTD
Cash Bank In Hand | 2013-03-31 | £ 56,304 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 48,841 |
Current Assets | 2013-03-31 | £ 160,608 |
Current Assets | 2012-03-31 | £ 126,870 |
Debtors | 2013-03-31 | £ 90,054 |
Debtors | 2012-03-31 | £ 62,529 |
Fixed Assets | 2013-03-31 | £ 89,461 |
Fixed Assets | 2012-03-31 | £ 127,825 |
Shareholder Funds | 2013-03-31 | £ 141,758 |
Shareholder Funds | 2012-03-31 | £ 110,195 |
Stocks Inventory | 2013-03-31 | £ 14,250 |
Stocks Inventory | 2012-03-31 | £ 15,500 |
Tangible Fixed Assets | 2013-03-31 | £ 40,461 |
Tangible Fixed Assets | 2012-03-31 | £ 29,825 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk Coastal District Council | |
|
Capital Expenditure |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | WICKHAM MARKET WOODBRIDGE SUFFOLK IP13 0TA | 5,900 | 01.06.2009 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |