Based in East Yorkshire, Bayram Timber Ltd was setup in 2000, it has a status of "Active". The companies directors are listed as Jordan, Ian William, Grace, John Andrew, Husband, Christopher John, Jordan, Ian William, Goodwin, Geoffrey, Clarke, Anthony David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRACE, John Andrew | 17 May 2000 | - | 1 |
HUSBAND, Christopher John | 10 July 2000 | - | 1 |
JORDAN, Ian William | 01 November 2018 | - | 1 |
CLARKE, Anthony David | 10 July 2000 | 07 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, Ian William | 31 October 2001 | - | 1 |
GOODWIN, Geoffrey | 17 May 2000 | 31 October 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 July 2020 | |
MR01 - N/A | 23 July 2020 | |
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 21 May 2019 | |
CH01 - Change of particulars for director | 01 November 2018 | |
CH01 - Change of particulars for director | 01 November 2018 | |
CH01 - Change of particulars for director | 01 November 2018 | |
CH01 - Change of particulars for director | 01 November 2018 | |
AP01 - Appointment of director | 01 November 2018 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 17 May 2018 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 18 May 2017 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 03 May 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 15 May 2014 | |
MR01 - N/A | 23 April 2014 | |
MR04 - N/A | 23 April 2014 | |
TM01 - Termination of appointment of director | 08 August 2013 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 24 May 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 20 May 2011 | |
AA - Annual Accounts | 20 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 August 2010 | |
MG01 - Particulars of a mortgage or charge | 29 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2010 | |
AR01 - Annual Return | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 22 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 January 2010 | |
MG01 - Particulars of a mortgage or charge | 20 November 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 29 May 2009 | |
353 - Register of members | 28 May 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 28 May 2009 | |
395 - Particulars of a mortgage or charge | 15 May 2009 | |
169 - Return by a company purchasing its own shares | 08 July 2008 | |
363a - Annual Return | 02 June 2008 | |
353 - Register of members | 02 June 2008 | |
AA - Annual Accounts | 01 May 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 18 July 2007 | |
363a - Annual Return | 04 June 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363a - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 25 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 August 2005 | |
363s - Annual Return | 13 June 2005 | |
353 - Register of members | 23 May 2005 | |
395 - Particulars of a mortgage or charge | 20 May 2005 | |
AA - Annual Accounts | 26 January 2005 | |
AA - Annual Accounts | 07 June 2004 | |
363s - Annual Return | 25 May 2004 | |
287 - Change in situation or address of Registered Office | 27 July 2003 | |
363s - Annual Return | 26 July 2003 | |
AA - Annual Accounts | 12 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2003 | |
363a - Annual Return | 30 May 2002 | |
RESOLUTIONS - N/A | 30 April 2002 | |
RESOLUTIONS - N/A | 04 April 2002 | |
RESOLUTIONS - N/A | 04 April 2002 | |
MEM/ARTS - N/A | 04 April 2002 | |
288a - Notice of appointment of directors or secretaries | 26 March 2002 | |
288b - Notice of resignation of directors or secretaries | 26 March 2002 | |
AA - Annual Accounts | 15 February 2002 | |
363s - Annual Return | 31 May 2001 | |
225 - Change of Accounting Reference Date | 15 February 2001 | |
395 - Particulars of a mortgage or charge | 08 August 2000 | |
MEM/ARTS - N/A | 28 July 2000 | |
395 - Particulars of a mortgage or charge | 25 July 2000 | |
RESOLUTIONS - N/A | 17 July 2000 | |
RESOLUTIONS - N/A | 17 July 2000 | |
RESOLUTIONS - N/A | 17 July 2000 | |
RESOLUTIONS - N/A | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 17 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2000 | |
123 - Notice of increase in nominal capital | 17 July 2000 | |
288a - Notice of appointment of directors or secretaries | 17 July 2000 | |
287 - Change in situation or address of Registered Office | 13 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
NEWINC - New incorporation documents | 17 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 July 2020 | Outstanding |
N/A |
A registered charge | 07 April 2014 | Outstanding |
N/A |
Debenture | 19 July 2010 | Outstanding |
N/A |
Charge of deposit | 05 November 2009 | Fully Satisfied |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 12 May 2009 | Outstanding |
N/A |
Chattel mortgage | 17 July 2007 | Fully Satisfied |
N/A |
Chattel mortgage | 17 July 2007 | Fully Satisfied |
N/A |
Debenture | 11 May 2005 | Fully Satisfied |
N/A |
Debenture | 01 August 2000 | Fully Satisfied |
N/A |
Fixed and floating charge over all assets | 18 July 2000 | Fully Satisfied |
N/A |