Company NameLayton Enterprises Ltd
DirectorLayton Allan Barr
Company StatusActive
Company Number07356041
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 8 months ago)
Previous NamesBlue Water Networks Ltd and Energy In Motion Works Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Layton Allan Barr
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage 6 Main Road
Melton
North Ferriby
East Riding Of Yorkshire
HU14 3HG

Location

Registered AddressHolly Cottage 6 Main Road
Melton
North Ferriby
East Riding Of Yorkshire
HU14 3HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Layton Allan Barr
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,657
Cash£668
Current Liabilities£13,490

Accounts

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

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

4 March 2021Change of details for Mr Layton Allan Barr as a person with significant control on 4 March 2021 (2 pages)
6 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
17 August 2018Registered office address changed from 5 Lambert Avenue Brough East Yorkshire HU15 1LD England to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 17 August 2018 (1 page)
22 March 2018Director's details changed for Mr Layton Allan Barr on 9 March 2018 (2 pages)
12 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
(3 pages)
11 January 2018Registered office address changed from 6 Calthwaite Drive Brough East Yorkshire HU15 1TG to 5 Lambert Avenue Brough East Yorkshire HU15 1LD on 11 January 2018 (1 page)
30 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
23 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
24 July 2014Company name changed blue water networks LTD\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
(3 pages)
24 July 2014Company name changed blue water networks LTD\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-22
(3 pages)
21 January 2014Registered office address changed from 18 Broadacre Park Brough East Yorkshire HU15 1LT England on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 18 Broadacre Park Brough East Yorkshire HU15 1LT England on 21 January 2014 (1 page)
21 January 2014Director's details changed for Mr Layton Allan Barr on 1 November 2013 (2 pages)
21 January 2014Director's details changed for Mr Layton Allan Barr on 1 November 2013 (2 pages)
21 January 2014Director's details changed for Mr Layton Allan Barr on 1 November 2013 (2 pages)
11 October 2013Annual return made up to 25 August 2013 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 25 August 2013 with a full list of shareholders (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (3 pages)
5 July 2012Registered office address changed from 24 Broadacre Park Brough East Yorkshire HU15 1LT on 5 July 2012 (1 page)
5 July 2012Director's details changed for Mr Layton Allan Barr on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from 24 Broadacre Park Brough East Yorkshire HU15 1LT on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 24 Broadacre Park Brough East Yorkshire HU15 1LT on 5 July 2012 (1 page)
5 July 2012Director's details changed for Mr Layton Allan Barr on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Mr Layton Allan Barr on 5 July 2012 (2 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
13 March 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (3 pages)
22 September 2011Director's details changed for Mr Layton Allan Barr on 24 August 2011 (2 pages)
22 September 2011Director's details changed for Mr Layton Allan Barr on 24 August 2011 (2 pages)
4 April 2011Registered office address changed from Fox House Drewton Estate South Cave East Yorkshire HU15 2AG England on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Fox House Drewton Estate South Cave East Yorkshire HU15 2AG England on 4 April 2011 (2 pages)
4 April 2011Registered office address changed from Fox House Drewton Estate South Cave East Yorkshire HU15 2AG England on 4 April 2011 (2 pages)
25 August 2010Incorporation (22 pages)
25 August 2010Incorporation (22 pages)