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

PHILIP BAYRAM LIMITED

Inman Farm, King Street, Sancton, York, YO43 4QR,
Company Registration Number
03045458
Private Limited Company
Active

Company Overview

About Philip Bayram Ltd
PHILIP BAYRAM LIMITED was founded on 1995-04-12 and has its registered office in York. The organisation's status is listed as "Active". Philip Bayram Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHILIP BAYRAM LIMITED
 
Legal Registered Office
Inman Farm, King Street
Sancton
York
YO43 4QR
Other companies in YO43
 
Filing Information
Company Number 03045458
Company ID Number 03045458
Date formed 1995-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB647356905  
Last Datalog update: 2024-04-15 13:27:19
Primary Source:Companies House
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 PHILIP BAYRAM LIMITED

Current Directors
Officer Role Date Appointed
SHARON BAYRAM
Company Secretary 2003-03-14
PHILIP EDWARD BAYRAM
Director 1995-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY BRIDGET CLAYTON
Company Secretary 1995-04-12 2003-03-14
SALLY BRIDGET CLAYTON
Director 1995-04-12 2003-03-14
DOROTHY MAY GRAEME
Nominated Secretary 1995-04-12 1995-04-12
LESLEY JOYCE GRAEME
Nominated Director 1995-04-12 1995-04-12

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
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2019-04-12PSC04Change of details for Mr Philip Edward Bayram as a person with significant control on 2019-04-12
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON BAYRAM
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-10-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-06AR0112/04/16 ANNUAL RETURN FULL LIST
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-05AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0112/04/14 ANNUAL RETURN FULL LIST
2013-11-19SH19Statement of capital on 2013-11-19 GBP 2
2013-11-19SH20Statement by directors
2013-11-19CAP-SSSolvency statement dated 05/11/13
2013-11-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-10-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AR0112/04/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0112/04/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0112/04/11 ANNUAL RETURN FULL LIST
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-26AR0112/04/10 ANNUAL RETURN FULL LIST
2010-04-26CH01Director's details changed for Philip Edward Bayram on 2010-04-11
2009-12-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-09-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-08363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-18363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/05
2005-04-13363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-28363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-04-09288aNEW SECRETARY APPOINTED
2003-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-02363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2002-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/01
2001-05-25363sRETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-07363sRETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS
1999-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-28363sRETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-29363sRETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS
1998-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-0588(2)RAD 18/11/97--------- £ SI 50000@1=50000 £ IC 106002/156002
1997-06-27363sRETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS
1997-04-0488(2)RAD 24/03/97--------- £ SI 16000@1=16000 £ IC 90002/106002
1997-01-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1997-01-2288(2)RAD 02/01/97--------- £ SI 90000@1=90000 £ IC 2/90002
1997-01-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-09363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
1995-06-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-05-2388(2)AD 09/05/95--------- £ SI 1@1=1 £ IC 1/2
1995-05-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-15287REGISTERED OFFICE CHANGED ON 15/05/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-05-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-05-15288NEW DIRECTOR APPOINTED
1995-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0221796 Active Licenced property: KING STREET INMAN FARM SANCTON YORK SANCTON GB YO43 4QR.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PHILIP BAYRAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHILIP BAYRAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.709
MortgagesNumMortOutstanding0.459
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.259

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Creditors
Creditors Due After One Year 2013-03-31 £ 5,000
Creditors Due Within One Year 2013-03-31 £ 62,485
Creditors Due Within One Year 2012-03-31 £ 21,633
Provisions For Liabilities Charges 2013-03-31 £ 20,404
Provisions For Liabilities Charges 2012-03-31 £ 15,808

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PHILIP BAYRAM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 78,001
Called Up Share Capital 2012-03-31 £ 78,001
Cash Bank In Hand 2012-03-31 £ 21,717
Current Assets 2013-03-31 £ 134,231
Current Assets 2012-03-31 £ 115,059
Debtors 2013-03-31 £ 133,214
Debtors 2012-03-31 £ 87,143
Shareholder Funds 2013-03-31 £ 156,003
Shareholder Funds 2012-03-31 £ 161,978
Stocks Inventory 2012-03-31 £ 6,000
Tangible Fixed Assets 2013-03-31 £ 109,661
Tangible Fixed Assets 2012-03-31 £ 84,360

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHILIP BAYRAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILIP BAYRAM LIMITED
Trademarks
We have not found any records of PHILIP BAYRAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIP BAYRAM 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 (49410 - Freight transport by road) as PHILIP BAYRAM LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where PHILIP BAYRAM 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 PHILIP BAYRAM 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 PHILIP BAYRAM 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