Bayliss & Cooke Limited

General information

Name:

Bayliss & Cooke Ltd

Office Address:

7th Floor Corn Exchange 55 Mark Lane EC3R 7NE London

Number: 04246505

Incorporation date: 2001-07-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in 7th Floor Corn Exchange, London EC3R 7NE Bayliss & Cooke Limited is classified as a Private Limited Company with 04246505 Companies House Reg No. It's been launched twenty three years ago. The firm now known as Bayliss & Cooke Limited was known as Bbm Twenty-three up till 2003-01-02 then the name got changed. The company's SIC code is 99999, that means Dormant Company. Its latest financial reports were submitted for the period up to 2022-07-31 and the most current annual confirmation statement was submitted on 2023-07-01.

In order to be able to match the demands of their customers, this limited company is constantly being overseen by a team of four directors who are, to enumerate a few, Alastair C., Duncan C. and Mark F.. Their support has been of utmost use to this limited company since 2023. In order to help the directors in their tasks, this limited company has been utilizing the skills of Andrew H. as a secretary since the appointment on 2023-02-08.

  • Previous company's names
  • Bayliss & Cooke Limited 2003-01-02
  • Bbm Twenty-three Limited 2001-07-05

Financial data based on annual reports

Company staff

Alastair C.

Role: Director

Appointed: 12 July 2023

Latest update: 12 December 2023

Andrew H.

Role: Secretary

Appointed: 08 February 2023

Latest update: 12 December 2023

Duncan C.

Role: Director

Appointed: 08 February 2023

Latest update: 12 December 2023

Mark F.

Role: Director

Appointed: 28 February 2019

Latest update: 12 December 2023

David W.

Role: Director

Appointed: 28 February 2019

Latest update: 12 December 2023

People with significant control

The companies with significant control over this firm are: Bbm Sixty Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Corn Exchange, 55 Mark Lane, EC3R 7NE and was registered as a PSC under the reg no 06452659.

Bbm Sixty Limited
Address: 7th Floor Corn Exchange, 55 Mark Lane, London, EC3R 7NE, England
Legal authority English
Legal form Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 06452659
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan E.
Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 19 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 19 November 2014
Annual Accounts 21 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 April 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 20 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 22nd November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 22nd November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Extension of current accouting period to Sun, 31st Dec 2023 (AA01)
filed on: 2nd, March 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

St. John's House Weston Road

Post code:

ST16 3RZ

City / Town:

Stafford

HQ address,
2014

Address:

St John's House Weston Road

Post code:

ST16 3RZ

City / Town:

Stafford

HQ address,
2015

Address:

St John's House Weston Road

Post code:

ST16 3RZ

City / Town:

Stafford

HQ address,
2016

Address:

St John's House Weston Road

Post code:

ST16 3RZ

City / Town:

Stafford

Accountant/Auditor,
2013 - 2014

Name:

Howards Limited

Address:

Newport House Newport Road

Post code:

ST16 1DA

City / Town:

Stafford

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
22
Company Age

Closest Companies - by postcode