About

Registered Number: 03995988
Date of Incorporation: 17/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Gibson Lane, Melton, North Ferriby, East Yorkshire, HU14 3HF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.