About

Registered Number: 02825341
Date of Incorporation: 09/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: The Fold Home Farm The Avenue, Esholt, Shipley, West Yorkshire, BD17 7RH,

 

Based in Shipley, West Yorkshire, Bayfields (Harrogate) Ltd was founded on 09 June 1993. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARRATOONIAN, Stephanie Berrinice 14 April 1999 31 October 2001 1
PROCTER, Neil 09 June 1993 31 July 1996 1
Secretary Name Appointed Resigned Total Appointments
PROCTER, Julie 31 October 2001 14 July 2016 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 20 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 13 July 2017
AA01 - Change of accounting reference date 30 September 2016
RESOLUTIONS - N/A 25 August 2016
AD01 - Change of registered office address 08 August 2016
MR04 - N/A 28 July 2016
AR01 - Annual Return 18 July 2016
MR01 - N/A 18 July 2016
TM01 - Termination of appointment of director 15 July 2016
TM02 - Termination of appointment of secretary 15 July 2016
AD01 - Change of registered office address 15 July 2016
AP01 - Appointment of director 15 July 2016
MR04 - N/A 23 June 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 10 April 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 21 June 2013
CH01 - Change of particulars for director 21 June 2013
CH03 - Change of particulars for secretary 21 June 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 01 August 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 24 June 2008
363a - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 17 June 2007
395 - Particulars of a mortgage or charge 26 May 2007
AA - Annual Accounts 15 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 24 July 2006
CERTNM - Change of name certificate 02 February 2006
287 - Change in situation or address of Registered Office 27 January 2006
363a - Annual Return 18 January 2006
169 - Return by a company purchasing its own shares 27 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 27 July 2004
287 - Change in situation or address of Registered Office 08 July 2004
AA - Annual Accounts 26 March 2004
AA - Annual Accounts 18 June 2003
363s - Annual Return 18 June 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 06 June 2002
169 - Return by a company purchasing its own shares 06 March 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 02 January 2002
RESOLUTIONS - N/A 20 December 2001
RESOLUTIONS - N/A 19 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
AA - Annual Accounts 16 November 2001
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 18 October 2000
AA - Annual Accounts 04 September 2000
RESOLUTIONS - N/A 01 August 2000
MEM/ARTS - N/A 01 August 2000
363s - Annual Return 14 June 2000
RESOLUTIONS - N/A 27 April 2000
RESOLUTIONS - N/A 27 April 2000
MEM/ARTS - N/A 27 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 26 July 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1999
MEM/ARTS - N/A 22 June 1999
123 - Notice of increase in nominal capital 22 June 1999
395 - Particulars of a mortgage or charge 13 April 1999
363s - Annual Return 15 June 1998
AA - Annual Accounts 15 June 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 18 June 1997
395 - Particulars of a mortgage or charge 14 May 1997
AA - Annual Accounts 30 August 1996
288 - N/A 30 August 1996
363s - Annual Return 19 June 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 26 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1993
NEWINC - New incorporation documents 09 June 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2016 Outstanding

N/A

Guarantee & debenture 25 June 2011 Fully Satisfied

N/A

Debenture 08 May 2007 Fully Satisfied

N/A

Debenture 25 March 1999 Fully Satisfied

N/A

Debenture deed 13 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.