Company NameBayley Security Limited
DirectorsColin Bayley and John Alexander Bayley
Company StatusActive
Company Number02637540
CategoryPrivate Limited Company
Incorporation Date14 August 1991(32 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameColin Bayley
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(same day as company formation)
RoleSecurity Equipment Supplier
Country of ResidenceEngland
Correspondence Address9a Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Director NameMr John Alexander Bayley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(8 years, 4 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Secretary NameJohn Alexander Bayley
StatusCurrent
Appointed30 September 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address9a Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Director NameJames Stanley Whaley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(same day as company formation)
RoleSecurity Equipment Supplier
Correspondence Address63 Fox Howe
Coulby Newham
Middlesbrough
Cleveland
TS8 0RU
Secretary NameJanet Bayley
NationalityBritish
StatusResigned
Appointed14 August 1991(same day as company formation)
RoleSecretary
Correspondence Address9a Bowes Road
Middlesbrough
Cleveland
TS2 1LU
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed14 August 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitewww.chalkwellauctions.co.uk

Location

Registered Address9a Bowes Road
Middlesbrough
Cleveland
TS2 1LU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

50 at £1Mr Colin Bayley
50.00%
Ordinary A
35 at £1John Alexander Bayley
35.00%
Ordinary B
15 at £1Janet Bayley
15.00%
Ordinary C

Financials

Year2014
Net Worth£38,816
Cash£134,321
Current Liabilities£390,277

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

5 June 1998Delivered on: 6 June 1998
Satisfied on: 8 October 2005
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/14 bridge street east middlesbrough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 July 1993Delivered on: 5 July 1993
Satisfied on: 15 June 1995
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
10 January 1994Delivered on: 12 January 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

7 February 2023Total exemption full accounts made up to 30 April 2022 (16 pages)
15 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
15 January 2023Change of details for Colin Bayley as a person with significant control on 12 January 2022 (2 pages)
15 January 2023Change of details for John Alexander Bayley as a person with significant control on 12 January 2022 (2 pages)
8 February 2022Confirmation statement made on 11 January 2022 with updates (5 pages)
8 February 2022Change of details for John Alexander Bayley as a person with significant control on 11 September 2017 (2 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (17 pages)
22 January 2021Total exemption full accounts made up to 30 April 2020 (17 pages)
12 January 2021Confirmation statement made on 11 January 2021 with updates (6 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (16 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
2 October 2019Appointment of John Alexander Bayley as a secretary on 30 September 2019 (2 pages)
2 October 2019Termination of appointment of Janet Bayley as a secretary on 30 September 2019 (1 page)
3 June 2019Director's details changed for John Alexander Bayley on 27 May 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (3 pages)
20 November 2018Unaudited abridged accounts made up to 30 April 2018 (16 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
9 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
4 October 2017Secretary's details changed for Janet Bayley on 30 September 2017 (1 page)
4 October 2017Director's details changed for John Alexander Bayley on 30 September 2017 (2 pages)
4 October 2017Secretary's details changed for Janet Bayley on 30 September 2017 (1 page)
4 October 2017Director's details changed for John Alexander Bayley on 30 September 2017 (2 pages)
4 October 2017Director's details changed for Colin Bayley on 30 September 2017 (2 pages)
4 October 2017Director's details changed for Colin Bayley on 30 September 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
31 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
7 October 2014Change of share class name or designation (2 pages)
7 October 2014Change of share class name or designation (2 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
5 July 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
13 October 2008Return made up to 01/10/08; full list of members (4 pages)
22 August 2008Registered office changed on 22/08/2008 from 13-14 bridge street east middlesbrough cleveland TS2 1NW (1 page)
22 August 2008Registered office changed on 22/08/2008 from 13-14 bridge street east middlesbrough cleveland TS2 1NW (1 page)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
27 June 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
27 June 2006Accounting reference date extended from 31/10/05 to 30/04/06 (1 page)
11 April 2006Resolutions
  • RES13 ‐ Dir details 04/04/06
(1 page)
11 April 2006Resolutions
  • RES13 ‐ Dir details 04/04/06
(1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
8 October 2005Declaration of satisfaction of mortgage/charge (1 page)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 October 2004Return made up to 01/10/04; full list of members (5 pages)
29 October 2004Return made up to 01/10/04; full list of members (5 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
18 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
29 October 2003Secretary's particulars changed (1 page)
29 October 2003Secretary's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director's particulars changed (1 page)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 September 2002Return made up to 01/10/02; full list of members (7 pages)
20 September 2002Return made up to 01/10/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
29 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 October 2001Return made up to 01/10/01; full list of members (5 pages)
4 October 2001Return made up to 01/10/01; full list of members (5 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
22 October 1999Return made up to 01/10/99; full list of members (5 pages)
22 October 1999Return made up to 01/10/99; full list of members (5 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
25 March 1999Registered office changed on 25/03/99 from: cleveland house 7 woodlands road middlesborough cleveland TS1 3BH (1 page)
25 March 1999Registered office changed on 25/03/99 from: cleveland house 7 woodlands road middlesborough cleveland TS1 3BH (1 page)
9 October 1998Return made up to 01/10/98; full list of members (6 pages)
9 October 1998Return made up to 01/10/98; full list of members (6 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
20 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
6 June 1998Particulars of mortgage/charge (3 pages)
7 October 1997Return made up to 01/10/97; full list of members (6 pages)
7 October 1997Return made up to 01/10/97; full list of members (6 pages)
18 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 October 1996Return made up to 01/10/96; full list of members (6 pages)
3 October 1996Return made up to 01/10/96; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Registered office changed on 29/03/95 from: grange business centre billingham cleveland TS23 1LH (1 page)
29 March 1995Registered office changed on 29/03/95 from: grange business centre billingham cleveland TS23 1LH (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 August 1991Incorporation (14 pages)
14 August 1991Incorporation (14 pages)