Company NameDunbar Bayswell Ltd
DirectorSimon Paul Flame
Company StatusActive
Company Number08154815
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Simon Paul Flame
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(1 week, 1 day after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroxmouth Park Broxmouth Park
Dunbar
East Lothian
EH42 1QW
Scotland
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Robert Andrew Schofield
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Oldham Road
Grasscroft
Oldham
Lancashire
OL4 4HD

Location

Registered Address8 Linnet Court Cawledge View Business Park
Hawfield Drive
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick

Shareholders

1 at £1Broxmouth Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£169,600
Cash£6,909
Current Liabilities£20,962

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

14 July 2021Delivered on: 22 July 2021
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: All and any freehold property, leasehold property, plant, machinery and other equipment of the company from time to time, as more fully described in the instrument (although no specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is detailed in the instrument as being subject to a fixed charge or fixed security under the instrument).
Outstanding
1 August 2017Delivered on: 8 August 2017
Persons entitled: A Shade Greener Limited

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
5 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 September 2022Confirmation statement made on 6 September 2022 with no updates (2 pages)
15 August 2022Registered office address changed from 19 Fenkle Street Alnwick NE66 1HW United Kingdom to 8 Linnet Court Cawledge View Business Park Hawfield Drive Alnwick Northumberland NE66 2GD on 15 August 2022 (2 pages)
18 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
13 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
22 July 2021Registration of charge 081548150002, created on 14 July 2021 (82 pages)
9 March 2021Registered office address changed from 8 Oaklands Road Grasscroft Oldham OL4 4EQ England to 19 Fenkle Street Alnwick NE66 1HW on 9 March 2021 (1 page)
6 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
24 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
2 November 2019Satisfaction of charge 081548150001 in full (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
27 December 2018Registered office address changed from Oaklands Oldham Road Grasscroft Oldham OL4 4HN to 8 Oaklands Road Grasscroft Oldham OL4 4EQ on 27 December 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
6 December 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
6 December 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
25 October 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
8 August 2017Registration of charge 081548150001, created on 1 August 2017 (10 pages)
8 August 2017Registration of charge 081548150001, created on 1 August 2017 (10 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
16 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
11 January 2017Termination of appointment of Robert Andrew Schofield as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Robert Andrew Schofield as a director on 31 December 2016 (1 page)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 November 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Director's details changed for Mr Robert Andrew Schofield on 29 July 2014 (2 pages)
23 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(4 pages)
23 October 2014Director's details changed for Mr Robert Andrew Schofield on 29 July 2014 (2 pages)
23 October 2014Director's details changed for Mr Simon Paul Flame on 29 July 2014 (2 pages)
23 October 2014Director's details changed for Mr Simon Paul Flame on 29 July 2014 (2 pages)
18 June 2014Registered office address changed from Bowgreave Ball Grove Uppermill Oldham OL3 6JG England on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Bowgreave Ball Grove Uppermill Oldham OL3 6JG England on 18 June 2014 (1 page)
24 April 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
24 April 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
29 July 2013Registered office address changed from Uppermill Saddleworth Oldham Lancs OL3 6JG United Kingdom on 29 July 2013 (1 page)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(4 pages)
29 July 2013Registered office address changed from Uppermill Saddleworth Oldham Lancs OL3 6JG United Kingdom on 29 July 2013 (1 page)
18 December 2012Change of name notice (2 pages)
18 December 2012Change of name notice (2 pages)
5 October 2012Appointment of Simon Paul Flame as a director (3 pages)
5 October 2012Appointment of Simon Paul Flame as a director (3 pages)
16 August 2012Appointment of Robert Andrew Schofield as a director (3 pages)
16 August 2012Appointment of Robert Andrew Schofield as a director (3 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
24 July 2012Termination of appointment of John Carter as a director (1 page)
24 July 2012Termination of appointment of John Carter as a director (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)