Company NameA.J. Bayliss Petroleum Engineers Ltd
Company StatusActive
Company Number04011841
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Previous NameAnglomaze Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Clarke
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(11 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Oxford Hill
Witney
Oxfordshire
OX28 3JT
Director NameMr Robert Leonard Contreras
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Henrik Vorgod Pedersen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed30 September 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Andrew Iain Boyle
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Simon Peter Bayliss
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(2 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Moor Hall Drive
Stourport On Severn
Worcestershire
DY13 8SG
Director NameMr Andrew James Bayliss
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(2 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulvey House Witley Court Drive
Great Witley
Worcestershire
WR6 6JT
Secretary NameMr Andrew James Bayliss
NationalityBritish
StatusResigned
Appointed17 August 2000(2 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 06 July 2011)
RolePorposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulvey House Witley Court Drive
Great Witley
Worcestershire
WR6 6JT
Director NameMr Geoff Gibson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(11 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBylands Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Director NameMr Mark Richard Calvert
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirkman Bank High Bond End
Knaresborough
North Yorkshire
HG5 9BT
Director NameMr Eric William Clarke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(11 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 October 2018)
RoleFuel Engineer
Country of ResidenceEngland
Correspondence Address17 Witney Road
Ducklington
Witney
Oxfordshire
OX29 7TX
Secretary NameMr Geoffrey Gibson
StatusResigned
Appointed06 July 2011(11 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 March 2012)
RoleCompany Director
Correspondence AddressBylands Hopton Hall Lane
Mirfield
West Yorkshire
WF14 8EL
Secretary NameMr Mark Calvert
StatusResigned
Appointed01 March 2012(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 April 2018)
RoleCompany Director
Correspondence AddressKirkman Bank High Bond End
Knaresborough
North Yorkshire
HG5 9BT
Director NameMr James Philip Collier
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(17 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Ian Michael Osborne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(17 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameMr Michael James Dunn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteadlerandallan.co.uk
Email address[email protected]
Telephone01993 852152
Telephone regionWitney

Location

Registered Address80 Station Parade
Harrogate
North Yorkshire
HG1 1HQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1E&s Environmental Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,753,000
Gross Profit£2,452,000
Net Worth£1,041,000
Cash£1,604,000
Current Liabilities£2,023,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

18 September 2014Delivered on: 23 September 2014
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Outstanding
6 July 2011Delivered on: 12 July 2011
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.
Outstanding
28 November 2018Delivered on: 6 December 2018
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Cortland Trustees Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
6 July 2011Delivered on: 15 July 2011
Satisfied on: 24 September 2014
Persons entitled: Spirit Capital Partners LLP as Security Trustee on Behalf of Itself and the Beneficiaries (The Security Trustee)

Classification: Deed of accession to composite guarantee and debenture dated 10 july 2009 and
Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Fully Satisfied
6 July 2011Delivered on: 12 July 2011
Satisfied on: 24 September 2014
Persons entitled: Spirit Capital Partners LLP as Security Trustee on Behalf of Itself and the Beneficiaries (The Security Trustee)

Classification: Deed of accession to composite guarantee and debenture dated 14 june 2007 and
Secured details: All monies due or to become due from each chargor (including the company) or any of them to the chargee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Fully Satisfied
6 November 2009Delivered on: 13 November 2009
Satisfied on: 12 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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: 26 cherry orchard kidderminster t/no 88377 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
15 December 2006Delivered on: 16 December 2006
Satisfied on: 12 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 6 moorhall drive, stourport on severn, worcestershire t/no WR92836. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
5 September 2003Delivered on: 13 September 2003
Satisfied on: 12 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 unit 1 hodfar road, sandy lane industrial estate, stourport-on-severn. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 March 2001Delivered on: 5 April 2001
Satisfied on: 12 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1,2,3 & 4 hodfar house sandy lane stourport on severn HW162754. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 October 2000Delivered on: 17 November 2000
Satisfied on: 12 July 2011
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

Filing History

6 January 2021Satisfaction of charge 040118410010 in full (4 pages)
6 January 2021Accounts for a small company made up to 30 September 2020 (15 pages)
6 January 2021Satisfaction of charge 040118410011 in full (4 pages)
27 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 February 2020Full accounts made up to 30 September 2019 (18 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 30 September 2018 (24 pages)
6 December 2018Registration of charge 040118410011, created on 28 November 2018 (73 pages)
4 December 2018Appointment of Mr Michael James Dunn as a director on 19 November 2018 (2 pages)
3 December 2018Satisfaction of charge 040118410009 in full (1 page)
17 October 2018Full accounts made up to 30 September 2017 (24 pages)
12 October 2018Termination of appointment of Eric William Clarke as a director on 3 October 2018 (1 page)
10 October 2018Notification of E & S Environmental Services Limited as a person with significant control on 6 April 2016 (2 pages)
17 September 2018Appointment of Mr Robert Leonard Contreras as a director on 3 September 2018 (2 pages)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Mark Calvert as a secretary on 10 April 2018 (1 page)
9 March 2018Termination of appointment of Mark Richard Calvert as a director on 20 February 2018 (1 page)
9 March 2018Termination of appointment of James Philip Collier as a director on 20 February 2018 (1 page)
9 March 2018Termination of appointment of Ian Michael Osborne as a director on 20 February 2018 (1 page)
14 February 2018Satisfaction of charge 6 in full (6 pages)
13 July 2017Full accounts made up to 30 September 2016 (23 pages)
13 July 2017Full accounts made up to 30 September 2016 (23 pages)
6 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
4 July 2017Registration of charge 040118410010, created on 29 June 2017 (55 pages)
4 July 2017Registration of charge 040118410010, created on 29 June 2017 (55 pages)
28 June 2017Termination of appointment of Andrew James Bayliss as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Andrew James Bayliss as a director on 28 June 2017 (1 page)
28 June 2017Appointment of Mr James Philip Collier as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr James Philip Collier as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Simon Peter Bayliss as a director on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Ian Michael Osborne as a director on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Simon Peter Bayliss as a director on 28 June 2017 (1 page)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(8 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(8 pages)
6 May 2016Full accounts made up to 30 September 2015 (17 pages)
6 May 2016Full accounts made up to 30 September 2015 (17 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(8 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(8 pages)
30 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(8 pages)
15 May 2015Full accounts made up to 30 September 2014 (17 pages)
15 May 2015Full accounts made up to 30 September 2014 (17 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 September 2014Satisfaction of charge 7 in full (4 pages)
24 September 2014Satisfaction of charge 8 in full (4 pages)
24 September 2014Satisfaction of charge 8 in full (4 pages)
24 September 2014Satisfaction of charge 7 in full (4 pages)
23 September 2014Registration of charge 040118410009, created on 18 September 2014 (86 pages)
23 September 2014Registration of charge 040118410009, created on 18 September 2014 (86 pages)
20 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 4
(8 pages)
20 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 4
(8 pages)
20 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 4
(8 pages)
26 June 2014Full accounts made up to 30 September 2013 (18 pages)
26 June 2014Full accounts made up to 30 September 2013 (18 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (19 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (19 pages)
30 August 2013Second filing of AR01 previously delivered to Companies House made up to 9 June 2012 (19 pages)
2 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(9 pages)
2 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(9 pages)
2 August 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(9 pages)
13 March 2013Full accounts made up to 30 September 2012 (18 pages)
13 March 2013Full accounts made up to 30 September 2012 (18 pages)
23 July 2012Appointment of Mr Mark Calvert as a secretary (2 pages)
23 July 2012Termination of appointment of Geoffrey Gibson as a director (1 page)
23 July 2012Appointment of Mr Mark Calvert as a secretary (2 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30TH August 2013
(8 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30TH August 2013
(8 pages)
23 July 2012Termination of appointment of Geoffrey Gibson as a secretary (1 page)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30TH August 2013
(8 pages)
23 July 2012Termination of appointment of Geoffrey Gibson as a director (1 page)
23 July 2012Termination of appointment of Geoffrey Gibson as a secretary (1 page)
8 February 2012Full accounts made up to 30 September 2011 (18 pages)
8 February 2012Full accounts made up to 30 September 2011 (18 pages)
18 July 2011Appointment of Mr Eric William Clarke as a director (2 pages)
18 July 2011Appointment of Mr Eric William Clarke as a director (2 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 July 2011Appointment of Mr Andrew Clarke as a director (2 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2011Appointment of Mr Andrew Clarke as a director (2 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 8 (10 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 July 2011Appointment of Mr Mark Richard Calvert as a director (2 pages)
11 July 2011Appointment of Mr Geoffrey Gibson as a director (2 pages)
11 July 2011Termination of appointment of Andrew Bayliss as a secretary (1 page)
11 July 2011Appointment of Mr Mark Richard Calvert as a director (2 pages)
11 July 2011Appointment of Mr Geoffrey Gibson as a director (2 pages)
11 July 2011Appointment of Mr Geoffrey Gibson as a secretary (2 pages)
11 July 2011Termination of appointment of Andrew Bayliss as a secretary (1 page)
11 July 2011Appointment of Mr Geoffrey Gibson as a secretary (2 pages)
7 July 2011Registered office address changed from , Unit 9 Foley Business Park Stourport Road, Kidderminster, Worcs, DY11 7QL on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Unit 9 Foley Business Park Stourport Road Kidderminster Worcs DY11 7QL on 7 July 2011 (1 page)
7 July 2011Registered office address changed from Unit 9 Foley Business Park Stourport Road Kidderminster Worcs DY11 7QL on 7 July 2011 (1 page)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2010Director's details changed for Andrew James Bayliss on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew James Bayliss on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Simon Peter Bayliss on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew James Bayliss on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Simon Peter Bayliss on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Simon Peter Bayliss on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Director's change of particulars / simon bayliss / 09/06/2009 (1 page)
9 June 2009Director's change of particulars / simon bayliss / 09/06/2009 (1 page)
31 March 2009Registered office changed on 31/03/2009 from 128 sandy lane sandy lane industrial estate stourport on severn worcestershire DY13 9QB (1 page)
31 March 2009Registered office changed on 31/03/2009 from, 128 sandy lane sandy lane, industrial estate, stourport on severn, worcestershire, DY13 9QB (1 page)
27 January 2009Accounts for a small company made up to 30 September 2008 (9 pages)
27 January 2009Accounts for a small company made up to 30 September 2008 (9 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
27 June 2008Return made up to 09/06/08; full list of members (4 pages)
27 June 2008Director and secretary's change of particulars / andrew bayliss / 05/12/2006 (1 page)
27 June 2008Director and secretary's change of particulars / andrew bayliss / 05/12/2006 (1 page)
27 June 2008Return made up to 09/06/08; full list of members (4 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
10 July 2007Registered office changed on 10/07/07 from: unit 1 hodfar road, sandy lane industrial estate, stourport on severn, worcestershire DY13 9QB (1 page)
10 July 2007Return made up to 09/06/07; full list of members (7 pages)
10 July 2007Registered office changed on 10/07/07 from: unit 1 hodfar road sandy lane industrial estate stourport on severn worcestershire DY13 9QB (1 page)
10 July 2007Return made up to 09/06/07; full list of members (7 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 June 2006Return made up to 09/06/06; full list of members (7 pages)
21 June 2006Return made up to 09/06/06; full list of members (7 pages)
25 June 2005Return made up to 09/06/05; full list of members (7 pages)
25 June 2005Return made up to 09/06/05; full list of members (7 pages)
3 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
3 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
31 March 2005Registered office changed on 31/03/05 from: unit 1-2 hodfar road, sandy lane industrial estate, stourport-on-severn, DY13 9QB (1 page)
31 March 2005Registered office changed on 31/03/05 from: unit 1-2 hodfar road sandy lane industrial estate stourport-on-severn DY13 9QB (1 page)
30 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
13 September 2003Particulars of mortgage/charge (5 pages)
27 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 November 2002Return made up to 09/06/02; full list of members (5 pages)
8 November 2002Return made up to 09/06/02; full list of members (5 pages)
19 July 2002Full accounts made up to 30 September 2001 (13 pages)
19 July 2002Full accounts made up to 30 September 2001 (13 pages)
28 October 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 2001Ad 24/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
4 September 2001Ad 24/08/01--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 April 2001Particulars of mortgage/charge (5 pages)
5 April 2001Particulars of mortgage/charge (5 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
17 November 2000Particulars of mortgage/charge (7 pages)
12 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
12 October 2000Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
2 October 2000Ad 22/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 October 2000Ad 22/09/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 September 2000Memorandum and Articles of Association (9 pages)
11 September 2000Memorandum and Articles of Association (9 pages)
6 September 2000Company name changed anglomaze LIMITED\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed anglomaze LIMITED\certificate issued on 07/09/00 (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New secretary appointed;new director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: 1 mitchell lane, bristol, avon BS1 6BZ (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Director resigned (1 page)
9 June 2000Incorporation (13 pages)
9 June 2000Incorporation (13 pages)