Company NameGiles Foods Limited
DirectorsCharles Joseph Wood and Joseph Anthony Wood
Company StatusActive
Company Number03446080
CategoryPrivate Limited Company
Incorporation Date7 October 1997(26 years, 7 months ago)
Previous NameBaycom Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Charles Joseph Wood
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address50 Pontefract Lane
Leeds
LS9 8HY
Director NameMr Joseph Anthony Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2019(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleBaker
Country of ResidenceEngland
Correspondence Address50 Pontefract Lane
Leeds
LS9 8HY
Director NameMr David Albert Rixon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVillage Farm Barn
Thornton
Milton Keynes
Buckinghamshire
MK17 0HE
Secretary NameShirley Anne Ibbotson
NationalityBritish
StatusResigned
Appointed07 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressVillage Farm Barn
Thornborough Road, Thornton
Milton Keynes
Buckinghamshire
MK17 0HE
Director NameMr Leonard Waling Van Geest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(5 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLockerley Hall
Romsey
Hampshire
SO51 0LU
Secretary NameShirley Anne Rixon
NationalityBritish
StatusResigned
Appointed03 February 2006(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2013)
RoleCompany Director
Correspondence AddressVillage Farm Barn
Thornborough Road, Thornton
Milton Keynes
Buckinghamshire
MK17 0HE
Director NameDavid Marx
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPtarmingan 3 Lidcote
Dunton
Buckingham
Buckinghamshire
MK18 3RY
Director NameMrs Shirley Anne Rixon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVillage Farm Barn
Thornborough Road Thornton
Milton Keynes
Buckinghamshire
MK17 0HE
Director NameAndrew Willis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(14 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bergerac Close
New Duston
Northampton
NN5 6SD
Director NameMr Andrew Light
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2013(15 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBack O' Th' Bank House Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameMr Jonathan Warburton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2013(15 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBack O' Th' Bank House Hereford Street
Bolton
Lancashire
BL1 8HJ
Director NameHarford Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameHarford Registrars (Corporation)
StatusResigned
Appointed07 October 1997(same day as company formation)
Correspondence AddressHarford House
101-103 Great Portland Street
London
W1N 6BH
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2006(8 years, 3 months after company formation)
Appointment Duration1 week (resigned 03 February 2006)
Correspondence AddressSeebeck House
One Seebeck Place, Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websitegilesfoods.com
Telephone01908 619500
Telephone regionMilton Keynes

Location

Registered Address50 Pontefract Lane
Leeds
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1Warburtons Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,105,591
Net Worth£7,766,650
Cash£83,952
Current Liabilities£6,117,837

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return7 October 2023 (7 months ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

23 December 2010Delivered on: 30 December 2010
Satisfied on: 20 May 2013
Persons entitled: Hsbc Asset Finance (UK) LTD, Hsbc Equipment Finance (UK) LTD (Together Hsbc)

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Frigoscandia gyrocompact gc M7 s/no.10410032. Frigopak fpl 125 g s/no.9862.
Fully Satisfied
26 November 2010Delivered on: 27 November 2010
Satisfied on: 20 May 2013
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Double d 2-4 rack revorack mkiii ovens c/w controls and steam generator 27488661. double d 2-4 rack revorack mkiii ovens c/w controls and steam generator 27488662. vmi SP1400 aquamix mixers c/w portioning hopper elevator tipper & conveyor 149252/149253/149254/149255 & extra mixing bowl 149257 (for further details of chattels charged please refer to the form MG01) see image for full details.
Fully Satisfied
28 March 2005Delivered on: 7 April 2005
Satisfied on: 11 July 2012
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
20 January 2005Delivered on: 27 January 2005
Satisfied on: 11 July 2012
Persons entitled: National Westminster 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.
Fully Satisfied
4 October 2002Delivered on: 15 October 2002
Satisfied on: 3 February 2006
Persons entitled: Rank Hovis Limited

Classification: Equipment mortgage
Secured details: £250,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The equipment being 1 dexmore blocker, 1 spooner oven, 1 apv spiral, 1 bradman lake cartoner.
Fully Satisfied
24 September 2002Delivered on: 25 September 2002
Satisfied on: 21 December 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
18 April 2001Delivered on: 27 April 2001
Satisfied on: 15 September 2004
Persons entitled: Lloyds Tsb 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.
Fully Satisfied
17 August 1999Delivered on: 18 August 1999
Satisfied on: 14 December 2002
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £175,000 together with all sums due or to become due by way of principal or interest due from the company to the chargee under the terms of this chattel mortgage.
Particulars: 1 x 1992 spooner travelling oven sn: 010499. 1 x 1998 rheon bread making machine sn: 001.
Fully Satisfied
10 July 2012Delivered on: 13 July 2012
Satisfied on: 20 May 2013
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assets. 1 make ube. Model 90AL autoload bagger line yom 2009. c/w conveyors for bagging bread french stick machine completed with all tooling and moulds s/no 2289. make konig. Model seeder yom 2009. seeder c/w hopper screw conveyor depositor and table s/no KS140709. Make meridian. Model dust extractor yom 2008. manufactured by turbo srl s/no 80C957. (For further details of the assets charged please refer to the form MG01) see image for full details.
Fully Satisfied
14 February 2012Delivered on: 16 February 2012
Satisfied on: 20 May 2013
Persons entitled: State Securities PLC (State)

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in the non-vesting assets. Make:rheon model:stress free V4 dough feederd yom:2007 s/N.00072. Make:ri 2.0610-tl 3 rack oven yom:2008 roll in 3 rack oven. S/N.49162. Make:miwe michael wenz model:ri 2.0610-tl 3 rack oven yom:2008 roll-in 3 rack oven. S/N.49163 For further details of assets charged please refer to form MG01.
Fully Satisfied
23 March 2011Delivered on: 25 March 2011
Satisfied on: 20 May 2013
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 March 2011Delivered on: 25 March 2011
Satisfied on: 20 May 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
16 March 2011Delivered on: 18 March 2011
Satisfied on: 20 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
16 March 2011Delivered on: 18 March 2011
Satisfied on: 20 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Fully Satisfied
20 March 1998Delivered on: 27 March 1998
Satisfied on: 19 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 June 2013Delivered on: 26 June 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 March 2012Delivered on: 28 March 2012
Persons entitled: Pr-Blakelands Limited

Classification: Rent deposit deed
Secured details: £41,805 due or to become due.
Particulars: A rent deposit of £41,805 see image for full details.
Outstanding

Filing History

2 January 2024Accounts for a small company made up to 30 April 2023 (6 pages)
16 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 30 April 2022 (7 pages)
12 December 2022Termination of appointment of Joseph Anthony Wood as a director on 28 November 2022 (1 page)
7 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
26 January 2022Accounts for a small company made up to 30 April 2021 (9 pages)
31 December 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 22/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2021Statement by Directors (1 page)
31 December 2021Solvency Statement dated 22/12/21 (1 page)
31 December 2021Statement of capital on 31 December 2021
  • GBP 1
(3 pages)
19 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
9 February 2021Accounts for a small company made up to 30 April 2020 (9 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
23 January 2020Accounts for a small company made up to 30 April 2019 (8 pages)
21 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
12 August 2019Previous accounting period shortened from 30 September 2019 to 30 April 2019 (1 page)
28 June 2019Full accounts made up to 29 September 2018 (25 pages)
15 March 2019Satisfaction of charge 034460800017 in full (1 page)
29 January 2019Registered office address changed from Back O' Th' Bank House Hereford Street Bolton Lancashire BL1 8HJ to 50 Pontefract Lane Leeds LS9 8HY on 29 January 2019 (1 page)
29 January 2019Appointment of Mr Joseph Anthony Wood as a director on 28 January 2019 (2 pages)
29 January 2019Appointment of Mr Charles Joseph Wood as a director on 28 January 2019 (2 pages)
29 January 2019Cessation of Warburtons Holdings Limited as a person with significant control on 26 January 2019 (1 page)
29 January 2019Termination of appointment of Jonathan Warburton as a director on 27 January 2019 (1 page)
29 January 2019Termination of appointment of Andrew Light as a director on 27 January 2019 (1 page)
29 January 2019Notification of Country Style Foods Limited as a person with significant control on 26 January 2019 (2 pages)
3 January 2019Satisfaction of charge 15 in full (4 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
29 June 2018Full accounts made up to 30 September 2017 (26 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 24 September 2016 (25 pages)
20 July 2017Full accounts made up to 24 September 2016 (25 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 June 2016Full accounts made up to 26 September 2015 (22 pages)
29 June 2016Full accounts made up to 26 September 2015 (22 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,962,348
(3 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,962,348
(3 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,962,348
(3 pages)
24 June 2015Full accounts made up to 28 September 2014 (23 pages)
24 June 2015Full accounts made up to 28 September 2014 (23 pages)
9 June 2015Termination of appointment of David Albert Rixon as a director on 18 May 2015 (1 page)
9 June 2015Termination of appointment of David Albert Rixon as a director on 18 May 2015 (1 page)
26 February 2015Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages)
26 February 2015Director's details changed for Mr Jonathan Warburton on 30 January 2015 (2 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,962,348
(5 pages)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,962,348
(5 pages)
3 November 2014Previous accounting period shortened from 1 January 2015 to 30 September 2014 (1 page)
3 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,962,348
(5 pages)
3 November 2014Previous accounting period shortened from 1 January 2015 to 30 September 2014 (1 page)
3 November 2014Previous accounting period shortened from 1 January 2015 to 30 September 2014 (1 page)
5 September 2014Full accounts made up to 28 December 2013 (23 pages)
5 September 2014Full accounts made up to 28 December 2013 (23 pages)
28 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,962,348
(8 pages)
28 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,962,348
(8 pages)
28 January 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,962,348
(8 pages)
26 June 2013Registration of charge 034460800017 (13 pages)
26 June 2013Registration of charge 034460800017 (13 pages)
21 June 2013Particulars of variation of rights attached to shares (3 pages)
21 June 2013Change of share class name or designation (2 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 interested directors 31/05/2013
(46 pages)
21 June 2013Change of share class name or designation (2 pages)
21 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 interested directors 31/05/2013
(46 pages)
21 June 2013Particulars of variation of rights attached to shares (3 pages)
29 May 2013Registered office address changed from 15 Tanners Drive Blakelands Milton Keynes MK14 5BU on 29 May 2013 (1 page)
29 May 2013Registered office address changed from 15 Tanners Drive Blakelands Milton Keynes MK14 5BU on 29 May 2013 (1 page)
20 May 2013Satisfaction of charge 11 in full (2 pages)
20 May 2013Termination of appointment of Shirley Rixon as a secretary (1 page)
20 May 2013Satisfaction of charge 16 in full (2 pages)
20 May 2013Satisfaction of charge 12 in full (1 page)
20 May 2013Appointment of Mr Jonathan Warburton as a director (2 pages)
20 May 2013Termination of appointment of Shirley Rixon as a director (1 page)
20 May 2013Satisfaction of charge 9 in full (1 page)
20 May 2013Satisfaction of charge 10 in full (1 page)
20 May 2013Termination of appointment of Shirley Rixon as a secretary (1 page)
20 May 2013Satisfaction of charge 12 in full (1 page)
20 May 2013Satisfaction of charge 10 in full (1 page)
20 May 2013Termination of appointment of Andrew Willis as a director (1 page)
20 May 2013Termination of appointment of David Marx as a director (1 page)
20 May 2013Termination of appointment of David Marx as a director (1 page)
20 May 2013Termination of appointment of Shirley Rixon as a director (1 page)
20 May 2013Satisfaction of charge 9 in full (1 page)
20 May 2013Satisfaction of charge 14 in full (2 pages)
20 May 2013Satisfaction of charge 13 in full (1 page)
20 May 2013Appointment of Mr Andrew Light as a director (2 pages)
20 May 2013Appointment of Mr Andrew Light as a director (2 pages)
20 May 2013Satisfaction of charge 14 in full (2 pages)
20 May 2013Termination of appointment of Leonard Van Geest as a director (1 page)
20 May 2013Satisfaction of charge 13 in full (1 page)
20 May 2013Satisfaction of charge 16 in full (2 pages)
20 May 2013Satisfaction of charge 8 in full (2 pages)
20 May 2013Termination of appointment of Andrew Willis as a director (1 page)
20 May 2013Termination of appointment of Leonard Van Geest as a director (1 page)
20 May 2013Appointment of Mr Jonathan Warburton as a director (2 pages)
20 May 2013Satisfaction of charge 8 in full (2 pages)
20 May 2013Satisfaction of charge 11 in full (2 pages)
2 April 2013Full accounts made up to 29 December 2012 (23 pages)
2 April 2013Full accounts made up to 29 December 2012 (23 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Appointment of Shirley Anne Rixon as a director (2 pages)
22 October 2012Appointment of David Marx as a director (2 pages)
22 October 2012Appointment of David Marx as a director (2 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (6 pages)
22 October 2012Appointment of Shirley Anne Rixon as a director (2 pages)
22 October 2012Appointment of Andrew Willis as a director (2 pages)
22 October 2012Appointment of Andrew Willis as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
2 October 2012Full accounts made up to 31 December 2011 (24 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 16 (7 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
4 January 2012Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1,809,000
(3 pages)
4 January 2012Statement of capital following an allotment of shares on 17 February 2011
  • GBP 1,809,000
(3 pages)
21 December 2011Secretary's details changed for Shirley Anne Ibbotson on 21 December 2011 (1 page)
21 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 7 October 2011 with a full list of shareholders (6 pages)
21 December 2011Secretary's details changed for Shirley Anne Ibbotson on 21 December 2011 (1 page)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
5 April 2011Full accounts made up to 31 December 2010 (21 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (6 pages)
15 October 2010Statement of capital on 16 August 2010
  • GBP 1,775,000
(5 pages)
15 October 2010Statement of capital on 16 August 2010
  • GBP 1,775,000
(5 pages)
15 February 2010Full accounts made up to 1 January 2010 (21 pages)
15 February 2010Full accounts made up to 1 January 2010 (21 pages)
15 February 2010Full accounts made up to 1 January 2010 (21 pages)
17 November 2009Current accounting period shortened from 30 June 2010 to 1 January 2010 (1 page)
17 November 2009Current accounting period shortened from 30 June 2010 to 1 January 2010 (1 page)
17 November 2009Current accounting period shortened from 30 June 2010 to 1 January 2010 (1 page)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
16 November 2009Director's details changed for Leonard Waling Van Geest on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr David Albert Rixon on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
16 November 2009Director's details changed for Leonard Waling Van Geest on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Leonard Waling Van Geest on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr David Albert Rixon on 1 October 2009 (2 pages)
16 November 2009Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
16 November 2009Director's details changed for Mr David Albert Rixon on 1 October 2009 (2 pages)
16 November 2009Previous accounting period shortened from 31 December 2009 to 30 June 2009 (1 page)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
9 February 2009Full accounts made up to 2 January 2009 (22 pages)
9 February 2009Full accounts made up to 2 January 2009 (22 pages)
9 February 2009Full accounts made up to 2 January 2009 (22 pages)
13 January 2009Return made up to 07/10/08; full list of members (7 pages)
13 January 2009Return made up to 07/10/08; full list of members (7 pages)
24 September 2008Full accounts made up to 28 December 2007 (23 pages)
24 September 2008Full accounts made up to 28 December 2007 (23 pages)
20 February 2008Return made up to 07/10/07; full list of members (7 pages)
20 February 2008Return made up to 07/10/07; full list of members (7 pages)
28 February 2007Full accounts made up to 29 December 2006 (25 pages)
28 February 2007Full accounts made up to 29 December 2006 (25 pages)
12 December 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
(9 pages)
12 December 2006Return made up to 07/10/06; full list of members
  • 363(287) ‐ Registered office changed on 12/12/06
(9 pages)
13 November 2006Full accounts made up to 30 December 2005 (24 pages)
13 November 2006Full accounts made up to 30 December 2005 (24 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (3 pages)
6 February 2006New secretary appointed (3 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of mortgage charge released/ceased (1 page)
3 February 2006Declaration of mortgage charge released/ceased (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of mortgage charge released/ceased (1 page)
3 February 2006Declaration of mortgage charge released/ceased (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Declaration of satisfaction of mortgage/charge (1 page)
14 November 2005Return made up to 07/10/05; full list of members (9 pages)
14 November 2005Return made up to 07/10/05; full list of members (9 pages)
3 November 2005Full accounts made up to 31 December 2004 (23 pages)
3 November 2005Full accounts made up to 31 December 2004 (23 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
7 April 2005Particulars of mortgage/charge (5 pages)
11 February 2005Ad 16/12/04--------- £ si 750000@1=750000 £ ic 1200000/1950000 (2 pages)
11 February 2005Ad 16/12/04--------- £ si 750000@1=750000 £ ic 1200000/1950000 (2 pages)
28 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2005Nc inc already adjusted 16/12/04 (1 page)
28 January 2005Nc inc already adjusted 16/12/04 (1 page)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
22 October 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 October 2004Return made up to 07/10/04; full list of members (8 pages)
14 October 2004Return made up to 07/10/04; full list of members (8 pages)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Full accounts made up to 24 October 2003 (23 pages)
30 December 2003Full accounts made up to 24 October 2003 (23 pages)
17 December 2003Return made up to 07/10/03; full list of members (8 pages)
17 December 2003Return made up to 07/10/03; full list of members (8 pages)
27 August 2003Full accounts made up to 25 October 2002 (23 pages)
27 August 2003Full accounts made up to 25 October 2002 (23 pages)
21 February 2003£ ic 1450000/1200000 11/12/02 £ sr 250000@1=250000 (1 page)
21 February 2003£ ic 1450000/1200000 11/12/02 £ sr 250000@1=250000 (1 page)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
23 December 2002Ad 12/12/02--------- £ si 128571@1=128571 £ ic 1321429/1450000 (2 pages)
23 December 2002Ad 11/12/02--------- £ si 71429@1=71429 £ ic 1250000/1321429 (2 pages)
23 December 2002Ad 11/12/02--------- £ si 71429@1=71429 £ ic 1250000/1321429 (2 pages)
23 December 2002Ad 12/12/02--------- £ si 128571@1=128571 £ ic 1321429/1450000 (2 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2002Return made up to 07/10/02; full list of members (6 pages)
29 November 2002Return made up to 07/10/02; full list of members (6 pages)
28 November 2002Ad 01/03/02--------- £ si 100000@1=100000 £ ic 1050000/1150000 (2 pages)
28 November 2002Ad 28/02/02--------- £ si 100000@1=100000 £ ic 1150000/1250000 (2 pages)
28 November 2002Ad 18/02/02--------- £ si 45000@1=45000 £ ic 1005000/1050000 (2 pages)
28 November 2002Ad 02/04/02--------- £ si 5000@1=5000 £ ic 1000000/1005000 (2 pages)
28 November 2002Ad 18/02/02--------- £ si 45000@1=45000 £ ic 1005000/1050000 (2 pages)
28 November 2002Ad 28/02/02--------- £ si 100000@1=100000 £ ic 1150000/1250000 (2 pages)
28 November 2002Ad 01/03/02--------- £ si 100000@1=100000 £ ic 1050000/1150000 (2 pages)
28 November 2002Ad 02/04/02--------- £ si 5000@1=5000 £ ic 1000000/1005000 (2 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
25 September 2002Particulars of mortgage/charge (4 pages)
18 June 2002Full accounts made up to 26 October 2001 (21 pages)
18 June 2002Full accounts made up to 26 October 2001 (21 pages)
26 October 2001Return made up to 07/10/01; full list of members (6 pages)
26 October 2001Return made up to 07/10/01; full list of members (6 pages)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Particulars of mortgage/charge (7 pages)
27 April 2001Particulars of mortgage/charge (7 pages)
24 April 2001Full accounts made up to 27 October 2000 (20 pages)
24 April 2001Full accounts made up to 27 October 2000 (20 pages)
22 November 2000Return made up to 07/10/00; full list of members (6 pages)
22 November 2000Return made up to 07/10/00; full list of members (6 pages)
14 November 2000Ad 26/10/00--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages)
14 November 2000Nc inc already adjusted 26/10/00 (1 page)
14 November 2000Ad 26/10/00--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages)
14 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 November 2000Nc inc already adjusted 26/10/00 (1 page)
14 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 2000Full accounts made up to 29 October 1999 (19 pages)
31 May 2000Full accounts made up to 29 October 1999 (19 pages)
29 February 2000Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
29 February 2000Return made up to 07/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/00
(6 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Full accounts made up to 30 October 1998 (17 pages)
6 August 1999Full accounts made up to 30 October 1998 (17 pages)
27 November 1998Return made up to 07/10/98; full list of members (6 pages)
27 November 1998Return made up to 07/10/98; full list of members (6 pages)
21 May 1998Ad 16/03/98--------- £ si 199900@1=199900 £ ic 500100/700000 (2 pages)
21 May 1998Ad 16/03/98--------- £ si 199900@1=199900 £ ic 500100/700000 (2 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998£ nc 500000/1000000 16/02/98 (1 page)
12 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1998£ nc 500000/1000000 16/02/98 (1 page)
12 March 1998Ad 16/02/98--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
12 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1998Ad 16/02/98--------- £ si 500000@1=500000 £ ic 100/500100 (2 pages)
14 November 1997Company name changed baycom LIMITED\certificate issued on 14/11/97 (2 pages)
14 November 1997Company name changed baycom LIMITED\certificate issued on 14/11/97 (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Ad 07/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Ad 07/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 November 1997Secretary resigned (1 page)
10 November 1997New director appointed (2 pages)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997Director resigned (1 page)
7 October 1997Incorporation (22 pages)
7 October 1997Incorporation (22 pages)