About

Registered Number: 03823153
Date of Incorporation: 11/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4d Grain House, Mill Court, Great Shelford, CB22 5LD,

 

Bayfield Training Ltd was setup in 1999, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN GUTIERREZ, Sonia 01 September 2017 - 1
NOBLE, Jacob Thomas 01 September 2017 - 1
Secretary Name Appointed Resigned Total Appointments
CONSTANTINOU, Angela 10 August 2008 03 March 2014 1
MCGOUGH, Tony 18 August 2006 10 August 2008 1
RODNEY, William Hartland 11 August 1999 31 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 24 May 2019
PSC09 - N/A 17 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
PSC01 - N/A 14 May 2019
AD01 - Change of registered office address 21 March 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 31 May 2018
AP01 - Appointment of director 22 September 2017
AP01 - Appointment of director 22 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 04 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2015
AA - Annual Accounts 28 May 2015
RESOLUTIONS - N/A 22 April 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2015
AR01 - Annual Return 15 September 2014
CH01 - Change of particulars for director 15 September 2014
AD04 - Change of location of company records to the registered office 15 September 2014
TM02 - Termination of appointment of secretary 14 March 2014
MR04 - N/A 03 February 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 10 September 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 31 May 2012
AD01 - Change of registered office address 31 May 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 30 August 2011
CH03 - Change of particulars for secretary 30 August 2011
AD01 - Change of registered office address 30 August 2011
AA - Annual Accounts 01 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 November 2010
AR01 - Annual Return 03 September 2010
CH03 - Change of particulars for secretary 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 01 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 29 June 2007
287 - Change in situation or address of Registered Office 20 December 2006
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 05 May 2006
395 - Particulars of a mortgage or charge 09 March 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 10 June 2003
AA - Annual Accounts 13 August 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 02 February 2002
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 25 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
287 - Change in situation or address of Registered Office 16 August 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.