General information

Name:

Baylair Ltd

Office Address:

Suite B Blackdown House Blackbrook Park Avenue TA1 2PX Taunton

Number: 05099329

Incorporation date: 2004-04-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Baylair came into being in 2004 as a company enlisted under no 05099329, located at TA1 2PX Taunton at Suite B Blackdown House. The firm has been in business for 20 years and its last known state is active. The company's classified under the NACE and SIC code 70100 which means Activities of head offices. The latest filed accounts documents cover the period up to 2022-03-31 and the most recent annual confirmation statement was submitted on 2023-04-08.

As mentioned in this particular company's executives data, since April 2004 there have been two directors: John B. and Kathleen B..

Executives who have control over this firm are as follows: Kathleen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

John B.

Role: Secretary

Appointed: 08 April 2004

Latest update: 24 January 2024

John B.

Role: Director

Appointed: 08 April 2004

Latest update: 24 January 2024

Kathleen B.

Role: Director

Appointed: 08 April 2004

Latest update: 24 January 2024

People with significant control

Kathleen B.
Notified on 30 November 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Neil B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 15 May 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 4 April 2016
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 10 July 2013
Annual Accounts 2 June 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 6th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Mill House Cliff Street

Post code:

BS27 3PN

City / Town:

Cheddar

HQ address,
2013

Address:

Mill House Cliff Street

Post code:

BS27 3PN

City / Town:

Cheddar

HQ address,
2014

Address:

Mill House Cliff Street

Post code:

BS27 3PN

City / Town:

Cheddar

HQ address,
2015

Address:

Mill Cottage Cliff Street

Post code:

BS27 3PN

City / Town:

Cheddar

HQ address,
2016

Address:

Mill Cottage Cliff Street

Post code:

BS27 3PN

City / Town:

Cheddar

Accountant/Auditor,
2012 - 2015

Name:

Bj Dixon Walsh Ltd

Address:

Rumwell Hall Rumwell

Post code:

TA4 1EL

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Closest Companies - by postcode