Company NameBaytree Development Company Limited
DirectorBrian Davies
Company StatusActive
Company Number02197492
CategoryPrivate Limited Company
Incorporation Date23 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Brian Davies
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1991(3 years, 4 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Burn Bridge Oval
Burn Bridge
Harrogate
HG3 1LR
Secretary NameMr Brian Davies
NationalityBritish
StatusCurrent
Appointed15 April 1991(3 years, 4 months after company formation)
Appointment Duration33 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Burn Bridge Oval
Burn Bridge
Harrogate
HG3 1LR
Director NameMr Ronald Leslie Frank Long
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 years, 4 months after company formation)
Appointment Duration19 years (resigned 14 April 2010)
RoleConstruction Director
Correspondence AddressOld House
Dedham Road, Langham
Colchester
Essex
CO4 5PY

Location

Registered AddressWindmill House Pannal Road
Follifoot
Harrogate
HG3 1DP
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishFollifoot
WardRibston

Shareholders

1000 at £1Mr Brian Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£17,480
Current Liabilities£368

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 day from now)

Charges

17 April 2003Delivered on: 2 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with the buildings erected thereon known as the shoulder of mutton public house straight road polstead heath polstead.
Outstanding
22 April 2003Delivered on: 2 May 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining the shoulder of mutton public house straight road polstead heath polstead.
Outstanding
19 February 2001Delivered on: 24 February 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land with the buildings erected thereon or on some part thereof known as wix village hall harwich road wix comprised in three transfers dated 19TH february 2001.
Outstanding
25 July 2000Delivered on: 27 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a building plot adjoining davella the street cattawade brantham t/n SK203812.
Outstanding
23 October 1998Delivered on: 6 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot at talland house gandish road east bergholt suffolk t/n-SK85952.
Outstanding
4 May 1995Delivered on: 10 May 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 December 2004Delivered on: 5 January 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 grimwade close, brantham, suffolk t/no SK162255.
Outstanding
30 September 2003Delivered on: 4 October 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of stackwood road polstead heath babergh suffolk t/no SK231997.
Outstanding
16 February 1990Delivered on: 27 February 1990
Satisfied on: 15 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot 'a' grove hill langham, colchester essex fixed charge over all movable fixtures & fittings machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1988Delivered on: 6 December 1988
Satisfied on: 7 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating mortgage:- plot of f/h land nettlestead barn, nettlestead chace farm, nettlestead, mid suffolk, suffolk. Fixed charge over the plant machinery fixtures fittings furniture equipment implements and utensils and buildings erected on the property.
Fully Satisfied
15 July 1988Delivered on: 27 July 1988
Satisfied on: 7 July 1995
Persons entitled: The Royal Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
27 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
27 April 2022Registered office address changed from 3 Baker Chapman Bussey 3 North Hill Colchester Essex CO1 1DZ United Kingdom to Windmill House Pannal Road Follifoot Harrogate HG3 1DP on 27 April 2022 (1 page)
22 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
22 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 December 2019 (8 pages)
24 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
25 October 2018Registered office address changed from Spencer Woods, Unit 5, Concept Court Kettlestring Lane York YO30 4XF England to 3 Baker Chapman Bussey 3 North Hill Colchester Essex CO1 1DZ on 25 October 2018 (1 page)
23 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 May 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
28 April 2017Registered office address changed from 11 Burn Bridge Oval, Burn Bridge Harrogate North Yorkshire HG3 1LR to Spencer Woods, Unit 5, Concept Court Kettlestring Lane York YO30 4XF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 11 Burn Bridge Oval, Burn Bridge Harrogate North Yorkshire HG3 1LR to Spencer Woods, Unit 5, Concept Court Kettlestring Lane York YO30 4XF on 28 April 2017 (1 page)
13 January 2017Satisfaction of charge 6 in full (1 page)
13 January 2017Satisfaction of charge 9 in full (1 page)
13 January 2017Satisfaction of charge 11 in full (1 page)
13 January 2017Satisfaction of charge 9 in full (1 page)
13 January 2017Satisfaction of charge 6 in full (1 page)
13 January 2017Satisfaction of charge 11 in full (1 page)
13 January 2017Satisfaction of charge 7 in full (1 page)
13 January 2017Satisfaction of charge 10 in full (1 page)
13 January 2017Satisfaction of charge 4 in full (1 page)
13 January 2017Satisfaction of charge 7 in full (1 page)
13 January 2017Satisfaction of charge 5 in full (1 page)
13 January 2017Satisfaction of charge 4 in full (1 page)
13 January 2017Satisfaction of charge 8 in full (1 page)
13 January 2017Satisfaction of charge 8 in full (1 page)
13 January 2017Satisfaction of charge 10 in full (1 page)
13 January 2017Satisfaction of charge 5 in full (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
10 May 2016Director's details changed for Mr Brian Davies on 1 May 2016 (2 pages)
10 May 2016Director's details changed for Mr Brian Davies on 1 May 2016 (2 pages)
10 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
5 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
2 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Brian Davies on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Brian Davies on 15 April 2010 (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Ronald Long as a director (1 page)
14 April 2010Termination of appointment of Ronald Long as a director (1 page)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 May 2009Return made up to 15/04/09; full list of members (3 pages)
12 May 2009Return made up to 15/04/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 May 2008Return made up to 15/04/08; full list of members (3 pages)
1 May 2008Return made up to 15/04/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 May 2007Return made up to 15/04/07; full list of members (2 pages)
8 May 2007Return made up to 15/04/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Return made up to 15/04/06; full list of members (3 pages)
9 May 2006Registered office changed on 09/05/06 from: ivydene ardleigh road dedham essex CO7 6EQ (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Secretary's particulars changed;director's particulars changed (1 page)
9 May 2006Return made up to 15/04/06; full list of members (3 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
9 May 2006Registered office changed on 09/05/06 from: ivydene ardleigh road dedham essex CO7 6EQ (1 page)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
27 April 2003Return made up to 15/04/03; full list of members (7 pages)
27 April 2003Return made up to 15/04/03; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 April 2002Return made up to 15/04/02; full list of members (6 pages)
23 April 2002Return made up to 15/04/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2001Return made up to 15/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
4 May 2000Return made up to 15/04/00; full list of members (6 pages)
4 May 2000Return made up to 15/04/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 June 1999Return made up to 15/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 1999Return made up to 15/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 May 1998Return made up to 15/04/98; no change of members (4 pages)
11 May 1998Return made up to 15/04/98; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 July 1997Amended accounts made up to 31 December 1995 (8 pages)
22 July 1997Amended accounts made up to 31 December 1995 (8 pages)
22 May 1997Return made up to 15/04/97; no change of members (4 pages)
22 May 1997Return made up to 15/04/97; no change of members (4 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 May 1996Return made up to 15/04/96; full list of members (5 pages)
2 May 1996Return made up to 15/04/96; full list of members (5 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 15/04/95; no change of members (4 pages)
10 May 1995Return made up to 15/04/95; no change of members (4 pages)
10 May 1995Particulars of mortgage/charge (3 pages)
10 May 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)