Company NameChris Baylis Associates Ltd
DirectorsChristopher Stanford Baylis and Janice Vida Baylis
Company StatusActive - Proposal to Strike off
Company Number05684310
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Stanford Baylis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(2 days after company formation)
Appointment Duration18 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadacres
Fourstones
Hexham
Northumberland
NE47 5LW
Secretary NameJanice Vida Baylis
NationalityBritish
StatusCurrent
Appointed25 January 2006(2 days after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address8 Broadacres
Fourstones
Hexham
Northumberland
NE47 5LW
Director NameMrs Janice Vida Baylis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2010(4 years after company formation)
Appointment Duration14 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Broadacres Fourstones
Hexham
Northumberland
NE47 5LW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01434 674010
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered Address8 Broadacres, Fourstones
Hexham
Northumberland
NE47 5LW
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWarden
WardHumshaugh

Shareholders

50 at £1Mr Christopher Stanford Baylis
50.00%
Ordinary
50 at £1Mrs Janice Vida Baylis
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,398
Current Liabilities£30,750

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 January 2022 (2 years, 3 months ago)
Next Return Due1 February 2023 (overdue)

Filing History

2 February 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
27 January 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
15 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
29 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
3 January 2013Register inspection address has been changed from Kiln Cottage Fourstones Hexham Northumberland NE475DH England (1 page)
3 January 2013Register inspection address has been changed from Kiln Cottage Fourstones Hexham Northumberland NE475DH England (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2010Appointment of Janice Vida Baylis as a director (3 pages)
9 February 2010Appointment of Janice Vida Baylis as a director (3 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
31 January 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(2 pages)
31 January 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Return made up to 23/01/09; full list of members (3 pages)
30 January 2009Return made up to 23/01/09; full list of members (3 pages)
3 April 2008Return made up to 23/01/08; no change of members (3 pages)
3 April 2008Return made up to 23/01/08; no change of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
20 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 February 2007Location of debenture register (1 page)
7 February 2007Return made up to 23/01/07; full list of members (3 pages)
7 February 2007Location of register of members (1 page)
7 February 2007Location of register of members (1 page)
7 February 2007Return made up to 23/01/07; full list of members (3 pages)
7 February 2007Location of debenture register (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
23 January 2006Incorporation (9 pages)
23 January 2006Incorporation (9 pages)