About

Registered Number: 04525236
Date of Incorporation: 03/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 13-14 Gelliwastad Road, Pontypridd, Mid Glamorgan, CF37 2BW

 

Having been setup in 2002, Cardiff Baylink Ltd are based in Pontypridd, Mid Glamorgan. The current directors of the business are listed as Meredith, David Roger Beasley, Woodward, Stephen Rae in the Companies House registry. We don't know the number of employees at Cardiff Baylink Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEREDITH, David Roger Beasley 03 September 2002 - 1
WOODWARD, Stephen Rae 03 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 30 May 2019
MR04 - N/A 14 November 2018
MR04 - N/A 14 November 2018
MR04 - N/A 14 November 2018
CS01 - N/A 12 September 2018
PSC04 - N/A 10 September 2018
PSC04 - N/A 07 September 2018
PSC04 - N/A 07 September 2018
AA - Annual Accounts 31 May 2018
PSC04 - N/A 21 September 2017
PSC04 - N/A 21 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 14 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 21 October 2010
AD01 - Change of registered office address 06 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 20 January 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 26 June 2008
395 - Particulars of a mortgage or charge 07 November 2007
AA - Annual Accounts 02 July 2007
287 - Change in situation or address of Registered Office 26 October 2006
363a - Annual Return 25 October 2006
395 - Particulars of a mortgage or charge 05 July 2006
AA - Annual Accounts 04 July 2006
395 - Particulars of a mortgage or charge 01 July 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 15 September 2004
395 - Particulars of a mortgage or charge 29 July 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 03 November 2003
225 - Change of Accounting Reference Date 21 July 2003
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

Description Date Status Charge by
Deed of covenants 18 June 2010 Fully Satisfied

N/A

Mortgage over vessel 18 June 2010 Fully Satisfied

N/A

Debenture 30 October 2007 Outstanding

N/A

Deed of covenant 22 June 2006 Fully Satisfied

N/A

Debenture 14 June 2006 Fully Satisfied

N/A

Debenture deed 27 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.