Company NameBay Cottage Industries Limited
DirectorMichael Asher
Company StatusActive
Company Number05660694
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Asher
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(1 day after company formation)
Appointment Duration18 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address4 Raglan Terrace
Whitby
North Yorkshire
YO21 1PS
Director NameMr Gavin John Mackinder
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address129 Hemper Lane
Greenhill
Sheffield
South Yorkshire
S8 7FB
Secretary NameJoanne Rayner
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Derry Grove
Thurnscoe
Rotherham
South Yorkshire
S63 0TT
Secretary NameJulie Asher
NationalityBritish
StatusResigned
Appointed22 December 2005(1 day after company formation)
Appointment Duration14 years (resigned 02 January 2020)
RoleAgent Holidays
Correspondence Address4 Princess Place
Whitby
North Yorkshire
YO21 1DZ

Location

Registered Address2 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Michael Asher
100.00%
Ordinary

Financials

Year2014
Net Worth£6,174
Cash£3,062
Current Liabilities£4,281

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

27 December 2023Confirmation statement made on 21 December 2023 with updates (4 pages)
1 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 December 2022Confirmation statement made on 21 December 2022 with updates (4 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
8 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 December 2020Confirmation statement made on 21 December 2020 with updates (4 pages)
27 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 January 2020Termination of appointment of Julie Asher as a secretary on 2 January 2020 (1 page)
2 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 21 December 2017 with updates (4 pages)
19 December 2017Change of details for Mr Michael Asher as a person with significant control on 7 February 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 February 2017Director's details changed for Mr Michael Asher on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr Michael Asher on 7 February 2017 (2 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 May 2016Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 9 May 2016 (1 page)
22 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
22 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,000
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
6 January 2010Director's details changed for Mr Michael Asher on 20 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael Asher on 20 December 2009 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (3 pages)
6 January 2009Return made up to 21/12/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 21/12/07; full list of members (2 pages)
4 January 2008Return made up to 21/12/07; full list of members (2 pages)
4 January 2008Director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 January 2007Return made up to 21/12/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 21/12/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Ad 22/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Ad 22/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 January 2006New secretary appointed (2 pages)
21 December 2005Incorporation (14 pages)
21 December 2005Incorporation (14 pages)