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

BAYSTART LIMITED

3 LANCASTER WAY, EARLS COLNE, COLCHESTER, ESSEX, CO6 2NS,
Company Registration Number
02372736
Private Limited Company
Active

Company Overview

About Baystart Ltd
BAYSTART LIMITED was founded on 1989-04-17 and has its registered office in Colchester. The organisation's status is listed as "Active". Baystart Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAYSTART LIMITED
 
Legal Registered Office
3 LANCASTER WAY
EARLS COLNE
COLCHESTER
ESSEX
CO6 2NS
Other companies in CO6
 
Filing Information
Company Number 02372736
Company ID Number 02372736
Date formed 1989-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB529447617  
Last Datalog update: 2024-05-05 14:48:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYSTART 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.
Companies with same name BAYSTART LIMITED
The following companies were found which have the same name as BAYSTART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Baystart, Inc. 473 Floral Wy Rohnert Park CA 94928 Dissolved Company formed on the 1999-06-07

Company Officers of BAYSTART LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN WATERMAN
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN MARY WATERMAN
Company Secretary 1992-04-17 2017-08-14
KATHLEEN MARY WATERMAN
Director 1992-04-17 2012-10-01
LOUISE MARY ADAMS
Director 2009-05-01 2011-05-31
JOHN WILLIAM WATERMAN
Director 1992-04-17 2009-04-30
ALAN WATERMAN
Director 1992-04-17 1994-11-04

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
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH NO UPDATES
2023-10-0930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-01-1230/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-2630/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-14AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-24CH01Director's details changed for Mr David John Waterman on 2019-03-11
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM 2D Lancaster Way Earls Court Business Park Earls Colne Essex CO6 2NS
2018-09-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-11-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14TM02Termination of appointment of Kathleen Mary Waterman on 2017-08-14
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 66
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-11-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 66
2016-04-26AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 66
2015-04-10AR0110/04/15 ANNUAL RETURN FULL LIST
2015-01-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 66
2014-04-11AR0110/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0110/04/13 ANNUAL RETURN FULL LIST
2013-03-16MG01Particulars of a mortgage or charge / charge no: 6
2013-02-23MG01Particulars of a mortgage or charge / charge no: 5
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WATERMAN
2012-05-03CH01Director's details changed for Ms Kathleen Mary Waterman on 2012-04-01
2012-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/12 FROM 2 Lancaster Way Earls Court Business Park Earls Colne CO6 2NS
2012-05-03AR0110/04/12 ANNUAL RETURN FULL LIST
2012-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MS KATHLEEN MARY WATERMAN on 2012-04-01
2011-11-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ADAMS
2011-05-26AR0110/04/11 FULL LIST
2010-09-28AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-15AR0110/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY WATERMAN / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WATERMAN / 08/04/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARY ADAMS / 09/04/2010
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WATERMAN / 30/09/2009
2009-09-03AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15288aDIRECTOR APPOINTED DAVID JOHN WATERMAN
2009-05-15288aDIRECTOR APPOINTED LOUISE MARY ADAMS
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN WATERMAN
2009-04-15363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/07
2007-05-17363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2007-04-28287REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 64 EAST STREET COGGESHALL COLCHESTER ESSEX CO6 1SJ
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-25363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-12363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-28395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-21363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-18363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-23363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-24363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-15169£ IC 100/66 26/07/00 £ SR 34@1=34
2000-08-07WRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 25/07/00
2000-04-18363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-14363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-22363sRETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS
1997-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-04-17363sRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1996-12-12287REGISTERED OFFICE CHANGED ON 12/12/96 FROM: 169 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AE
1996-11-04AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-04-14363sRETURN MADE UP TO 17/04/96; NO CHANGE OF MEMBERS
1996-01-02AAFULL ACCOUNTS MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to BAYSTART 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 BAYSTART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-16 Satisfied JOHN WILLIAM WATERMAN AND KATHLEEN MARY WATERMAN
DEBENTURE 2013-02-23 Outstanding HITACHI CAPITAL (UK) PLC T/A HITACHI CAPITAL INVOICE FINANCE
LEGAL CHARGE 2004-08-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1995-12-15 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1995-12-15 Satisfied MIDLAND BANK PLC
DEBENTURE 1993-07-12 Satisfied ANTONY GEORGE SAUNDERS
Creditors
Creditors Due After One Year 2013-04-30 £ 149,835
Creditors Due After One Year 2012-04-30 £ 91,826
Creditors Due Within One Year 2013-04-30 £ 164,267
Creditors Due Within One Year 2012-04-30 £ 100,580

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BAYSTART LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 66
Called Up Share Capital 2011-04-30 £ 66
Cash Bank In Hand 2013-04-30 £ 98,045
Cash Bank In Hand 2012-04-30 £ 103,257
Cash Bank In Hand 2012-04-30 £ 103,257
Cash Bank In Hand 2011-04-30 £ 682,579
Current Assets 2013-04-30 £ 192,802
Current Assets 2012-04-30 £ 175,456
Current Assets 2012-04-30 £ 175,456
Current Assets 2011-04-30 £ 944,040
Debtors 2013-04-30 £ 56,465
Debtors 2012-04-30 £ 38,899
Debtors 2012-04-30 £ 38,899
Debtors 2011-04-30 £ 147,559
Fixed Assets 2012-04-30 £ 306,003
Fixed Assets 2011-04-30 £ 338,382
Shareholder Funds 2013-04-30 £ 177,988
Shareholder Funds 2012-04-30 £ 289,053
Shareholder Funds 2012-04-30 £ 289,053
Shareholder Funds 2011-04-30 £ 938,521
Stocks Inventory 2013-04-30 £ 38,292
Stocks Inventory 2012-04-30 £ 33,300
Stocks Inventory 2012-04-30 £ 33,300
Stocks Inventory 2011-04-30 £ 113,902
Tangible Fixed Assets 2013-04-30 £ 299,288
Tangible Fixed Assets 2012-04-30 £ 306,003
Tangible Fixed Assets 2012-04-30 £ 306,003
Tangible Fixed Assets 2011-04-30 £ 338,382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAYSTART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYSTART LIMITED
Trademarks
We have not found any records of BAYSTART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYSTART 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 (45200 - Maintenance and repair of motor vehicles) as BAYSTART LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where BAYSTART 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYSTART 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 BAYSTART 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1