Bayard Packaging Limited

General information

Name:

Bayard Packaging Ltd

Office Address:

Nightinagle House 46-48 East Street KT17 1HQ Epsom

Number: 01691991

Incorporation date: 1983-01-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bayard Packaging Limited was set up as Private Limited Company, registered in Nightinagle House, 46-48 East Street, Epsom. The headquarters' zip code KT17 1HQ. This firm has been operating since 1983. Its Companies House Registration Number is 01691991. The registered name of the company was changed in 2005 to Bayard Packaging Limited. This firm former business name was Alron Plastics. This firm's SIC code is 22290, that means Manufacture of other plastic products. Its latest financial reports were submitted for the period up to Tue, 31st May 2022 and the latest annual confirmation statement was submitted on Thu, 31st Aug 2023.

Council Scarborough Borough Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,782 pounds of revenue. Cooperation with the Scarborough Borough Council council covered the following areas: Private Contractor General.

This company has one managing director currently running this particular limited company, specifically Paul F. who has been carrying out the director's assignments since 18th January 1983. Since 2000 Doreen F., had fulfilled assigned duties for this limited company until the resignation in 2002. Furthermore a different director, including Peter C. gave up the position nineteen years ago.

  • Previous company's names
  • Bayard Packaging Limited 2005-09-06
  • Alron Plastics Limited 1983-01-18

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 04 August 1999

Latest update: 21 December 2023

People with significant control

Paul F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 January 2015
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10 February 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 22 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 22 February 2013
Annual Accounts 7 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to May 31, 2022 (AA)
filed on: 6th, January 2023
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Scarborough Borough Council 1 £ 1 782.38
2014-01-23 Ref: 20140120194153000000001 £ 1 782.38 Private Contractor General

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
41
Company Age

Similar companies nearby

Closest companies