About

Registered Number: 03885564
Date of Incorporation: 29/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Edmund Palmer House, Morton Park Way, Darlington, DL1 4XZ,

 

Baydale Control Systems Ltd was founded on 29 November 1999 and has its registered office in Darlington, it has a status of "Active". There are 6 directors listed as Pentland, Neil James, Williams, Julie, Fisk, Peter William, Smith, Robert Andrew, Ward, Andrew James, Whitfield, Duncan Mark for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENTLAND, Neil James 09 December 1999 - 1
FISK, Peter William 09 December 1999 14 September 2004 1
SMITH, Robert Andrew 01 December 1999 14 September 2004 1
WARD, Andrew James 01 October 2002 14 February 2014 1
WHITFIELD, Duncan Mark 09 December 1999 01 October 2002 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Julie 29 November 1999 09 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
AD01 - Change of registered office address 03 February 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 28 August 2019
PSC02 - N/A 06 March 2019
PSC07 - N/A 06 March 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 31 October 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 29 November 2016
AR01 - Annual Return 01 December 2015
CH03 - Change of particulars for secretary 01 December 2015
CH01 - Change of particulars for director 01 December 2015
AD01 - Change of registered office address 01 December 2015
MR05 - N/A 26 November 2015
MR04 - N/A 26 November 2015
AA - Annual Accounts 06 November 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 04 December 2014
MR01 - N/A 07 June 2014
MR01 - N/A 02 May 2014
TM01 - Termination of appointment of director 18 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 24 July 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 23 December 2005
287 - Change in situation or address of Registered Office 15 November 2005
AA - Annual Accounts 22 September 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
363s - Annual Return 10 February 2005
287 - Change in situation or address of Registered Office 09 December 2004
287 - Change in situation or address of Registered Office 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
AUD - Auditor's letter of resignation 06 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 20 November 2000
395 - Particulars of a mortgage or charge 26 September 2000
225 - Change of Accounting Reference Date 21 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
NEWINC - New incorporation documents 29 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2014 Outstanding

N/A

A registered charge 22 April 2014 Outstanding

N/A

Debenture 21 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.