Company NameBay Horse Marketing Services Limited
DirectorJohn Grenville Bernard Watson
Company StatusActive
Company Number02386182
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Grenville Bernard Watson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(2 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen Cottage Main Street
Kirk Deighton
Wetherby
West Yorkshire
LS22 4DZ
Secretary NameMrs Caroline Jane Watson
StatusCurrent
Appointed01 October 2018(29 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressEvergreen Cottage Main Street
Kirk Deighton
Wetherby
LS22 4DZ
Secretary NameDeanna Watson
NationalityBritish
StatusResigned
Appointed18 May 1991(2 years after company formation)
Appointment Duration17 years, 11 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressEvergreen Cottage
Main Street Kirk Deighton
Wetherby
West Yorkshire
LS22 4DZ
Secretary NameMelinda Jane Watson
NationalityBritish
StatusResigned
Appointed01 June 2009(20 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 2018)
RoleLivery Yard Mgr
Correspondence AddressEvergreen Cottage Main Street
Kirk Deighton
Wetherby
Yorkshire
LS22 4DZ

Contact

Websitewww.bayhorsekirkdeighton.co.uk

Location

Registered AddressEvergreen Cottage
Main Street
Kirk Deighton Leeds
Yorkshire
LS22 4DZ
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishKirk Deighton
WardRibston

Shareholders

99 at £1John Watson
99.00%
Ordinary
1 at £1Alexander Watson
1.00%
Ordinary

Financials

Year2014
Net Worth£286,581
Cash£3,030
Current Liabilities£12,415

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Charges

6 July 2022Delivered on: 7 July 2022
Persons entitled: Keystone Property Finance Limited

Classification: A registered charge
Particulars: 44 main street, york.
Outstanding
26 June 2017Delivered on: 12 July 2017
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: 44 main street. Fulford. York. YO10 4PX.
Outstanding
13 July 2001Delivered on: 18 September 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 prospect terrace fulford york north yorkshire.
Outstanding
21 October 2002Delivered on: 25 October 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £72,519.99 due or to become due from the company to the chargee.
Particulars: 44 main street fulford york YO19 4RA.
Outstanding

Filing History

5 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
7 July 2022Registration of charge 023861820004, created on 6 July 2022 (5 pages)
7 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
23 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
12 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
2 October 2018Termination of appointment of Melinda Jane Watson as a secretary on 30 September 2018 (1 page)
2 October 2018Appointment of Mrs Caroline Jane Watson as a secretary on 1 October 2018 (2 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Registration of charge 023861820003, created on 26 June 2017 (32 pages)
12 July 2017Registration of charge 023861820003, created on 26 June 2017 (32 pages)
10 July 2017Satisfaction of charge 1 in full (1 page)
10 July 2017Satisfaction of charge 1 in full (1 page)
21 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Secretary appointed melinda jane watson logged form (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 June 2009Secretary appointed melinda jane watson logged form (2 pages)
11 June 2009Return made up to 10/05/09; full list of members (5 pages)
11 June 2009Return made up to 10/05/09; full list of members (5 pages)
11 June 2009Secretary appointed melinda jane watson (2 pages)
11 June 2009Secretary appointed melinda jane watson (2 pages)
2 June 2009Appointment terminated secretary deanna watson (1 page)
2 June 2009Appointment terminated secretary deanna watson (1 page)
18 September 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
18 September 2008Particulars of a mortgage or charge/co extend / charge no: 2 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 May 2008Return made up to 10/05/08; full list of members (3 pages)
26 May 2008Return made up to 10/05/08; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 May 2007Return made up to 10/05/07; no change of members (6 pages)
25 May 2007Return made up to 10/05/07; no change of members (6 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 May 2006Return made up to 10/05/06; full list of members (6 pages)
30 May 2006Return made up to 10/05/06; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 May 2005Return made up to 10/05/05; full list of members (6 pages)
20 May 2005Return made up to 10/05/05; full list of members (6 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 10/05/04; full list of members (6 pages)
18 May 2004Return made up to 10/05/04; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 May 2003Return made up to 10/05/03; full list of members (6 pages)
16 May 2003Return made up to 10/05/03; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
25 October 2002Particulars of mortgage/charge (3 pages)
10 June 2002Return made up to 10/05/02; full list of members (6 pages)
10 June 2002Return made up to 10/05/02; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 May 2000Return made up to 18/05/00; full list of members (6 pages)
18 May 2000Return made up to 18/05/00; full list of members (6 pages)
28 July 1999Full accounts made up to 31 March 1999 (10 pages)
28 July 1999Full accounts made up to 31 March 1999 (10 pages)
18 May 1999Return made up to 18/05/99; full list of members (6 pages)
18 May 1999Return made up to 18/05/99; full list of members (6 pages)
30 September 1998Full accounts made up to 31 March 1998 (9 pages)
30 September 1998Full accounts made up to 31 March 1998 (9 pages)
21 May 1998Return made up to 18/05/98; no change of members (5 pages)
21 May 1998Return made up to 18/05/98; no change of members (5 pages)
26 August 1997Full accounts made up to 31 March 1997 (9 pages)
26 August 1997Full accounts made up to 31 March 1997 (9 pages)
8 June 1997Return made up to 18/05/97; no change of members (4 pages)
8 June 1997Return made up to 18/05/97; no change of members (4 pages)
10 January 1997Registered office changed on 10/01/97 from: bay horse corner, ling lane, scarcroft, leeds LS14 3HY (1 page)
10 January 1997Registered office changed on 10/01/97 from: bay horse corner, ling lane, scarcroft, leeds LS14 3HY (1 page)
7 August 1996Full accounts made up to 31 March 1996 (11 pages)
7 August 1996Full accounts made up to 31 March 1996 (11 pages)
28 June 1996Return made up to 18/05/96; full list of members (6 pages)
28 June 1996Return made up to 18/05/96; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)