Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAYBRIDGE PRESS TOOLS LIMITED
Company Information for

BAYBRIDGE PRESS TOOLS LIMITED

28 DRAYTON LANE, DRAYTON BASSETT, TAMWORTH, B78 3TZ,
Company Registration Number
01367225
Private Limited Company
Active

Company Overview

About Baybridge Press Tools Ltd
BAYBRIDGE PRESS TOOLS LIMITED was founded on 1978-05-09 and has its registered office in Tamworth. The organisation's status is listed as "Active". Baybridge Press Tools Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BAYBRIDGE PRESS TOOLS LIMITED
 
Legal Registered Office
28 DRAYTON LANE
DRAYTON BASSETT
TAMWORTH
B78 3TZ
Other companies in B26
 
Telephone01216223878
 
Filing Information
Company Number 01367225
Company ID Number 01367225
Date formed 1978-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB113640116  
Last Datalog update: 2023-11-06 16:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYBRIDGE PRESS TOOLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAYBRIDGE PRESS TOOLS LIMITED

Current Directors
Officer Role Date Appointed
ALAN WILLIAM BAYLISS
Director 1997-12-01
BARRY JOHN BRIDGEWATER
Director 1997-12-01
MARK JAMES BRIDGEWATER
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN BAYLISS
Company Secretary 1991-11-06 2012-04-23
ROGER BAYLISS
Director 1991-11-06 1997-12-04
BARRY BRIDEWATER
Director 1991-11-06 1997-12-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM 49 Saxondale Avenue Yardley Birmingham West Midlands B26 1LP
2022-12-30Director's details changed for Mr Barry John Bridgewater on 2022-12-14
2022-12-30CH01Director's details changed for Mr Barry John Bridgewater on 2022-12-14
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM 49 Saxondale Avenue Yardley Birmingham West Midlands B26 1LP
2022-11-14CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH NO UPDATES
2022-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 23/10/21, WITH NO UPDATES
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 23/10/20, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-06-01PSC04Change of details for Mr Roger Bayliss as a person with significant control on 2016-04-06
2020-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY BRIDGEWATER
2020-05-29PSC07CESSATION OF BARRY BRIDGEWATER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-29PSC04Change of details for Mr Barry John Bridgewater as a person with significant control on 2016-04-06
2019-10-23PSC04Change of details for Mr Roger Bayliss as a person with significant control on 2019-10-23
2019-10-23CH01Director's details changed for Mark James Bridgewater on 2019-10-23
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES
2017-11-22CH01Director's details changed for Mark James Bridgewater on 2017-11-15
2017-07-11AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10AA01Previous accounting period extended from 30/10/16 TO 31/10/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 14150
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/10/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 14150
2015-11-24AR0106/11/15 ANNUAL RETURN FULL LIST
2015-07-27AA30/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 14150
2014-11-25AR0106/11/14 ANNUAL RETURN FULL LIST
2014-07-22AA30/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-30LATEST SOC30/11/13 STATEMENT OF CAPITAL;GBP 14150
2013-11-30AR0106/11/13 ANNUAL RETURN FULL LIST
2013-07-31AA30/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARILYN BAYLISS
2012-12-13AR0106/11/12 ANNUAL RETURN FULL LIST
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/12 FROM 79 Drayton Lane Drayton Bassett Nr Tamworth Staffs B78 3UB
2012-09-24AA30/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-06AA01Previous accounting period extended from 30/04/11 TO 30/10/11
2011-11-29AR0106/11/11 ANNUAL RETURN FULL LIST
2010-11-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-11-15AR0106/11/10 ANNUAL RETURN FULL LIST
2009-11-09AR0106/11/09 ANNUAL RETURN FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES BRIDGEWATER / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN BRIDGEWATER / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM BAYLISS / 09/11/2009
2009-09-27AA30/04/09 TOTAL EXEMPTION FULL
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-01-05363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-10-13AA30/04/08 TOTAL EXEMPTION FULL
2008-01-08363sRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-05363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-11-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2004-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-08363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2003-11-11363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-11-18363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-13363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-07363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-08-31AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-11-21363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-11-18363sRETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS
1998-10-09AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-01-13288aNEW DIRECTOR APPOINTED
1997-12-23288bDIRECTOR RESIGNED
1997-12-23288bDIRECTOR RESIGNED
1997-12-11288aNEW DIRECTOR APPOINTED
1997-12-11288aNEW DIRECTOR APPOINTED
1997-11-10363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1996-12-18363sRETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-11-14363sRETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-24363sRETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
1995-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1993-11-17363sRETURN MADE UP TO 06/11/93; NO CHANGE OF MEMBERS
1993-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1992-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-11-12363sRETURN MADE UP TO 06/11/92; FULL LIST OF MEMBERS
1992-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-11-12363bRETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
255 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy




Licences & Regulatory approval
We could not find any licences issued to BAYBRIDGE PRESS TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAYBRIDGE PRESS TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 1988-04-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-03-03 Satisfied BARRY BRIDGEWATER
FIXED AND FLOATING CHARGE 1980-10-10 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2011-10-31 £ 61,727

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-30
Annual Accounts
2013-10-30
Annual Accounts
2014-10-30
Annual Accounts
2015-10-30
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAYBRIDGE PRESS TOOLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-31 £ 14,150
Cash Bank In Hand 2011-10-31 £ 11,430
Current Assets 2011-10-31 £ 63,775
Debtors 2011-10-31 £ 50,469
Fixed Assets 2011-10-31 £ 104,431
Shareholder Funds 2011-10-31 £ 106,479
Stocks Inventory 2011-10-31 £ 1,876
Tangible Fixed Assets 2011-10-31 £ 104,431

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAYBRIDGE PRESS TOOLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BAYBRIDGE PRESS TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYBRIDGE PRESS TOOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy) as BAYBRIDGE PRESS TOOLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAYBRIDGE PRESS TOOLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BAYBRIDGE PRESS TOOLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYBRIDGE PRESS TOOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAYBRIDGE PRESS TOOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B78 3TZ

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3