About

Registered Number: 02877066
Date of Incorporation: 01/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Citypoint 16th Floor, One Ropemaker Street, London, EC2Y 9AW,

 

Baylis (Gloucester) Ltd was registered on 01 December 1993, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for Baylis (Gloucester) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWMAN, Jeremy 18 October 2002 - 1
ROBBINS, Andrew 18 October 2002 - 1
TVEDT, Gerard 15 December 1993 14 February 1994 1
Secretary Name Appointed Resigned Total Appointments
MACKEE MANAGEMENT SERVICES LIMITED 15 December 1993 14 February 1994 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
MR04 - N/A 29 July 2020
SH08 - Notice of name or other designation of class of shares 17 March 2020
RESOLUTIONS - N/A 13 March 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 28 May 2019
MR01 - N/A 06 February 2019
RESOLUTIONS - N/A 29 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 January 2019
AD01 - Change of registered office address 25 January 2019
AA - Annual Accounts 24 January 2019
AP04 - Appointment of corporate secretary 18 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2019
PSC01 - N/A 11 January 2019
PSC01 - N/A 11 January 2019
PSC01 - N/A 11 January 2019
PSC07 - N/A 11 January 2019
SH06 - Notice of cancellation of shares 11 January 2019
SH03 - Return of purchase of own shares 11 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
MR01 - N/A 04 January 2019
TM01 - Termination of appointment of director 27 December 2018
TM02 - Termination of appointment of secretary 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
MR04 - N/A 27 December 2018
MR04 - N/A 27 December 2018
MR04 - N/A 27 December 2018
MR04 - N/A 27 December 2018
MR04 - N/A 27 December 2018
MR04 - N/A 27 December 2018
MR04 - N/A 21 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
MR04 - N/A 12 December 2018
RESOLUTIONS - N/A 04 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 December 2018
SH19 - Statement of capital 04 December 2018
CAP-SS - N/A 04 December 2018
CS01 - N/A 23 October 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 November 2017
CS01 - N/A 22 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 August 2017
AA - Annual Accounts 27 July 2017
AUD - Auditor's letter of resignation 13 January 2017
AAMD - Amended Accounts 24 November 2016
CS01 - N/A 16 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 September 2016
AA - Annual Accounts 23 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2016
RP04 - N/A 16 June 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 07 September 2014
AUD - Auditor's letter of resignation 13 February 2014
AR01 - Annual Return 08 November 2013
RESOLUTIONS - N/A 20 August 2013
SH01 - Return of Allotment of shares 20 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 August 2013
SH08 - Notice of name or other designation of class of shares 20 August 2013
AP01 - Appointment of director 07 August 2013
SH01 - Return of Allotment of shares 05 August 2013
AP02 - Appointment of corporate director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 21 September 2011
CH04 - Change of particulars for corporate secretary 21 September 2011
CH02 - Change of particulars for corporate director 21 September 2011
AA - Annual Accounts 16 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2011
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH02 - Change of particulars for corporate director 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 July 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 29 October 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 September 2009
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 14 July 2009
RESOLUTIONS - N/A 11 December 2008
RESOLUTIONS - N/A 11 December 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 29 May 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 22 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
363s - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 05 October 2005
395 - Particulars of a mortgage or charge 30 September 2005
AA - Annual Accounts 13 June 2005
395 - Particulars of a mortgage or charge 08 January 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 19 August 2003
395 - Particulars of a mortgage or charge 22 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
AA - Annual Accounts 14 March 2003
MEM/ARTS - N/A 11 March 2003
363s - Annual Return 10 March 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
123 - Notice of increase in nominal capital 17 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
395 - Particulars of a mortgage or charge 17 July 2002
395 - Particulars of a mortgage or charge 04 May 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 02 November 2001
287 - Change in situation or address of Registered Office 17 July 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
123 - Notice of increase in nominal capital 14 March 2000
RESOLUTIONS - N/A 10 February 2000
RESOLUTIONS - N/A 10 February 2000
RESOLUTIONS - N/A 10 February 2000
123 - Notice of increase in nominal capital 10 February 2000
395 - Particulars of a mortgage or charge 05 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 03 February 2000
395 - Particulars of a mortgage or charge 24 December 1999
363s - Annual Return 30 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 24 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 August 1998
AA - Annual Accounts 19 February 1998
395 - Particulars of a mortgage or charge 28 January 1998
AA - Annual Accounts 25 January 1998
363s - Annual Return 25 November 1997
287 - Change in situation or address of Registered Office 01 April 1997
363s - Annual Return 02 December 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
RESOLUTIONS - N/A 28 November 1996
AA - Annual Accounts 24 April 1996
363s - Annual Return 22 November 1995
AUD - Auditor's letter of resignation 06 November 1995
AA - Annual Accounts 10 May 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 11 December 1994
395 - Particulars of a mortgage or charge 04 August 1994
395 - Particulars of a mortgage or charge 19 April 1994
395 - Particulars of a mortgage or charge 21 March 1994
395 - Particulars of a mortgage or charge 21 March 1994
395 - Particulars of a mortgage or charge 12 March 1994
395 - Particulars of a mortgage or charge 10 March 1994
395 - Particulars of a mortgage or charge 05 March 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
288 - N/A 27 February 1994
287 - Change in situation or address of Registered Office 27 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1994
CERTNM - Change of name certificate 24 February 1994
288 - N/A 07 January 1994
288 - N/A 07 January 1994
287 - Change in situation or address of Registered Office 07 January 1994
NEWINC - New incorporation documents 01 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2019 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

Variation to charge over construction contract 10 March 2008 Fully Satisfied

N/A

Legal charge over construction contract 15 February 2008 Fully Satisfied

N/A

Legal charge 29 September 2005 Fully Satisfied

N/A

Legal charge 07 January 2005 Fully Satisfied

N/A

Legal charge 21 July 2003 Fully Satisfied

N/A

Floating charge on used vehicles 25 June 2003 Outstanding

N/A

Debenture 11 July 2002 Fully Satisfied

N/A

Legal charge 30 April 2002 Fully Satisfied

N/A

Legal charge 31 March 2000 Fully Satisfied

N/A

Charge 31 January 2000 Outstanding

N/A

Legal charge 31 January 2000 Fully Satisfied

N/A

Debenture 31 January 2000 Fully Satisfied

N/A

Legal charge 23 December 1999 Fully Satisfied

N/A

Legal charge 27 January 1998 Fully Satisfied

N/A

Debenture 25 July 1994 Fully Satisfied

N/A

Legal charge 31 March 1994 Fully Satisfied

N/A

Legal charge 07 March 1994 Fully Satisfied

N/A

Legal charge 07 March 1994 Fully Satisfied

N/A

Debenture 07 March 1994 Fully Satisfied

N/A

Debenture 07 March 1994 Fully Satisfied

N/A

Rent deposit deed 04 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.