Bishop Auckland
County Durham
DL13 3NR
Secretary Name | Ashley Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Dryderdale Hall Hamsterley Bishop Auckland County Durham DL13 3NR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.bayleon.com |
---|
Registered Address | 6b Planet Business Centre Planet Place Killingworth Newcastle Upon Tyne Tyne And Wear NE12 6DY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Miss Helen Althea Urwin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £247,401 |
Cash | £208,470 |
Current Liabilities | £930,953 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 6 days from now) |
15 December 2021 | Delivered on: 20 December 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
31 May 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
---|---|
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
20 December 2021 | Registration of charge 051342020001, created on 15 December 2021 (56 pages) |
17 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
1 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (11 pages) |
4 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
25 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 May 2018 | Resolutions
|
26 May 2018 | Change of name notice (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
18 July 2014 | Director's details changed for Helen Urwin on 12 December 2013 (2 pages) |
18 July 2014 | Director's details changed for Helen Urwin on 12 December 2013 (2 pages) |
23 June 2014 | Secretary's details changed for Ashley Scott on 12 December 2013 (1 page) |
23 June 2014 | Secretary's details changed for Ashley Scott on 12 December 2013 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
5 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
5 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
17 August 2009 | Return made up to 30/04/09; no change of members (4 pages) |
17 August 2009 | Return made up to 30/04/09; no change of members (4 pages) |
23 July 2009 | Director's change of particulars / helen urwin / 01/05/2009 (1 page) |
23 July 2009 | Director's change of particulars / helen urwin / 01/05/2009 (1 page) |
15 July 2009 | Company name changed xanobia LIMITED\certificate issued on 16/07/09 (2 pages) |
15 July 2009 | Company name changed xanobia LIMITED\certificate issued on 16/07/09 (2 pages) |
9 May 2009 | Return made up to 30/04/08; no change of members (4 pages) |
9 May 2009 | Return made up to 30/04/08; no change of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 August 2007 | Return made up to 30/04/07; full list of members (5 pages) |
20 August 2007 | Return made up to 30/04/07; full list of members (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
29 July 2005 | Return made up to 30/04/05; full list of members (5 pages) |
29 July 2005 | Return made up to 30/04/05; full list of members (5 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 July 2004 | New director appointed (2 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New secretary appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
20 May 2004 | Incorporation (16 pages) |
20 May 2004 | Incorporation (16 pages) |