About

Registered Number: 05904714
Date of Incorporation: 14/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

 

Bays Brewery Ltd was registered on 14 August 2006 and has its registered office in Torquay in Devon, it's status is listed as "Active". We don't know the number of employees at this business. Bays Brewery Ltd is registered for VAT. The current directors of the organisation are Freeland, Melanie Anne, Freeland, William James Henry, Salmon, Peter David James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREELAND, William James Henry 02 January 2007 - 1
SALMON, Peter David James 23 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
FREELAND, Melanie Anne 20 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 11 June 2018
CH01 - Change of particulars for director 15 January 2018
CH01 - Change of particulars for director 11 January 2018
CH01 - Change of particulars for director 10 January 2018
PSC07 - N/A 17 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 14 August 2017
MR01 - N/A 01 August 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2012
MG01 - Particulars of a mortgage or charge 12 July 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AP03 - Appointment of secretary 13 July 2011
CH01 - Change of particulars for director 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 19 May 2010
AD01 - Change of registered office address 11 May 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
225 - Change of Accounting Reference Date 10 August 2007
395 - Particulars of a mortgage or charge 21 June 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
RESOLUTIONS - N/A 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
123 - Notice of increase in nominal capital 26 January 2007
CERTNM - Change of name certificate 15 December 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288b - Notice of resignation of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2017 Outstanding

N/A

Legal charge 31 July 2012 Outstanding

N/A

Debenture 09 July 2012 Outstanding

N/A

Debenture 19 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.