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

BAYCLIFFE LIMITED

ESTATE OFFICE, ERIDGE PARK ERIDGE GREEN, TUNBRIDGE WELLS, KENT, TN3 9JT,
Company Registration Number
03079058
Private Limited Company
Active

Company Overview

About Baycliffe Ltd
BAYCLIFFE LIMITED was founded on 1995-07-12 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Baycliffe Limited is a Private Limited Company registered in 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
BAYCLIFFE LIMITED
 
Legal Registered Office
ESTATE OFFICE
ERIDGE PARK ERIDGE GREEN
TUNBRIDGE WELLS
KENT
TN3 9JT
Other companies in TN3
 
Filing Information
Company Number 03079058
Company ID Number 03079058
Date formed 1995-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB683768674  
Last Datalog update: 2024-04-06 20:53:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYCLIFFE 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 BAYCLIFFE LIMITED
The following companies were found which have the same name as BAYCLIFFE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAYCLIFFE MANAGEMENT COMPANY LIMITED PICCARDS WOOD SANDY LANE GUILDFORD SURREY GU3 1HF Active Company formed on the 2005-07-15
BAYCLIFFE BED & BREAKFAST Prince Edward Island Unknown Company formed on the 1988-08-15
BAYCLIFFE STRATEGIES, INC. 1780 BARNES BLVD SW TUMWATER WA 98512 Active Company formed on the 2011-07-21
BAYCLIFFE INVESTMENTS, LLC 1780 BARNES BLVD SW TUMWATER WA 98512 Active Company formed on the 2013-07-22
BAYCLIFFE INVESTMENTS PTY LIMITED NSW 2096 Active Company formed on the 2008-09-12
BAYCLIFFE ENTERPRISES LIMITED Active Company formed on the 1982-11-19
Baycliffe Healthcare Services Inc. 27 Whitbread Crescent Ajax Ontario L1Z 0E3 Active Company formed on the 2022-08-01

Company Officers of BAYCLIFFE LIMITED

Current Directors
Officer Role Date Appointed
JOHN STEPHEN BEE
Company Secretary 1995-07-12
JOHN STEPHEN BEE
Director 1995-07-12
CHRISTOPHER GEORGE CHARLES NEVILL
Director 1995-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
FNCS SECRETARIES LIMITED
Nominated Secretary 1995-07-12 1995-07-12
FNCS LIMITED
Nominated Director 1995-07-12 1995-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN STEPHEN BEE WOOD FUEL LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
JOHN STEPHEN BEE HOME COUNTIES WOOD FUEL LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
JOHN STEPHEN BEE PROGEN-E LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BEE BLACKHEATH ASSET MANAGEMENT LIMITED Company Secretary 2006-06-08 CURRENT 2005-03-02 Active
JOHN STEPHEN BEE COURTWELL DEVELOPMENTS LIMITED Company Secretary 2004-08-19 CURRENT 2004-06-02 Active
JOHN STEPHEN BEE HENFORD PROPERTIES LIMITED Company Secretary 2001-05-01 CURRENT 2001-01-11 Active
JOHN STEPHEN BEE ERIDGE PARK EVENTS LIMITED Company Secretary 2001-02-01 CURRENT 2001-01-30 Active
JOHN STEPHEN BEE BEECHGROVE DEVELOPMENTS LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BEECHMOUNT PROPERTIES LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE SPINDLEBURY LIMITED Company Secretary 1994-05-13 CURRENT 1994-03-09 Active
JOHN STEPHEN BEE LOWER PANTILES (DATW) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JOHN STEPHEN BEE LOWER PANTILES (CAR PARK AND AUCTION HALL) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
JOHN STEPHEN BEE TUNBRIDGE WELLS PLANNING ADVISORY COMPANY LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
JOHN STEPHEN BEE ERIDGE PARK FARM SHOP LIMITED Director 2012-11-16 CURRENT 2012-11-02 Active
JOHN STEPHEN BEE LOWER PANTILES MANAGEMENT COMPANY LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
JOHN STEPHEN BEE JOTNET LIMITED Director 2010-09-30 CURRENT 2010-09-30 Dissolved 2015-04-23
JOHN STEPHEN BEE ERIDGE PARK VENISON LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
JOHN STEPHEN BEE MILLBROOK SITE B LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE MILLBROOK SITE D LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE MILLBROOK INDUSTRIAL ESTATE SITE C LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
JOHN STEPHEN BEE BTN LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
JOHN STEPHEN BEE WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
JOHN STEPHEN BEE HOME COUNTIES WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
JOHN STEPHEN BEE PROGEN-E LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BEE BLACKHEATH ASSET MANAGEMENT LIMITED Director 2005-03-17 CURRENT 2005-03-02 Active
JOHN STEPHEN BEE COURTWELL DEVELOPMENTS LIMITED Director 2004-07-26 CURRENT 2004-06-02 Active
JOHN STEPHEN BEE HENFORD PROPERTIES LIMITED Director 2001-05-01 CURRENT 2001-01-11 Active
JOHN STEPHEN BEE BEECHGROVE DEVELOPMENTS LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE BEECHMOUNT PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
JOHN STEPHEN BEE GUARDIAN PROPERTIES (TUNBRIDGE WELLS) LIMITED Director 1997-08-22 CURRENT 1997-08-22 Active
JOHN STEPHEN BEE WARDINCH LIMITED Director 1995-04-06 CURRENT 1994-03-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL CORN EXCHANGE WORKSPACE LTD Director 2017-09-07 CURRENT 2017-09-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL WALLED GARDEN (ERIDGE) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES (DATW) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES (CAR PARK AND AUCTION HALL) LIMITED Director 2016-05-07 CURRENT 2016-05-07 Active
CHRISTOPHER GEORGE CHARLES NEVILL THE PANTILES EVENTS COMPANY LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
CHRISTOPHER GEORGE CHARLES NEVILL TUNBRIDGE WELLS PROJECT MANAGEMENT COMPANY LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
CHRISTOPHER GEORGE CHARLES NEVILL LOWER PANTILES MANAGEMENT COMPANY LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE HOTELS LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK ESTATE GROUP LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK FESTIVALS LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK SITE B LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK SITE D LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL MILLBROOK INDUSTRIAL ESTATE SITE C LIMITED Director 2009-09-25 CURRENT 2009-09-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL 155 HOLLAND PARK LIMITED Director 2009-04-29 CURRENT 2009-04-29 Active
CHRISTOPHER GEORGE CHARLES NEVILL COURTWELL (CROWBOROUGH) MANAGEMENT LIMITED Director 2007-08-01 CURRENT 2006-05-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
CHRISTOPHER GEORGE CHARLES NEVILL HOME COUNTIES WOOD FUEL LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
CHRISTOPHER GEORGE CHARLES NEVILL PROGEN-E LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
CHRISTOPHER GEORGE CHARLES NEVILL HANDYBAND LIMITED Director 2006-10-01 CURRENT 2004-08-04 Active
CHRISTOPHER GEORGE CHARLES NEVILL BLACKHEATH ASSET MANAGEMENT LIMITED Director 2006-06-08 CURRENT 2005-03-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL NORTRAX MANAGEMENT LIMITED Director 2004-11-25 CURRENT 2004-11-01 Active
CHRISTOPHER GEORGE CHARLES NEVILL COURTWELL DEVELOPMENTS LIMITED Director 2004-08-19 CURRENT 2004-06-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL HENFORD PROPERTIES LIMITED Director 2001-05-01 CURRENT 2001-01-11 Active
CHRISTOPHER GEORGE CHARLES NEVILL ERIDGE PARK EVENTS LIMITED Director 2001-02-01 CURRENT 2001-01-30 Active
CHRISTOPHER GEORGE CHARLES NEVILL BEECHGROVE DEVELOPMENTS LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL BEECHMOUNT PROPERTIES LIMITED Director 1999-07-13 CURRENT 1999-07-02 Active
CHRISTOPHER GEORGE CHARLES NEVILL WOODPARKS LIMITED Director 1997-11-24 CURRENT 1997-11-20 Active
CHRISTOPHER GEORGE CHARLES NEVILL GUY NEVILL FINE PAINTINGS LIMITED Director 1996-05-08 CURRENT 1987-03-10 Active
CHRISTOPHER GEORGE CHARLES NEVILL WARDINCH LIMITED Director 1994-11-07 CURRENT 1994-03-25 Active
CHRISTOPHER GEORGE CHARLES NEVILL SPINDLEBURY LIMITED Director 1994-05-13 CURRENT 1994-03-09 Active
CHRISTOPHER GEORGE CHARLES NEVILL NEVILL PROPERTY LIMITED Director 1991-12-31 CURRENT 1983-09-06 Active
CHRISTOPHER GEORGE CHARLES NEVILL THE NEVILL ESTATE COMPANY LIMITED Director 1989-12-11 CURRENT 1989-11-16 Active

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
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-07-18CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-05-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-26CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-06-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-04-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 557002
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-06-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-14AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030790580008
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030790580008
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030790580007
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 030790580007
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030790580006
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 030790580006
2016-04-15AA01Previous accounting period extended from 31/07/15 TO 30/09/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 557002
2015-08-04AR0112/07/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 557002
2014-08-06AR0112/07/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0112/07/13 ANNUAL RETURN FULL LIST
2013-04-04AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0112/07/12 ANNUAL RETURN FULL LIST
2012-03-05AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0112/07/11 ANNUAL RETURN FULL LIST
2011-04-26AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-10AR0112/07/10 ANNUAL RETURN FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE CHARLES NEVILL / 12/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BEE / 12/07/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BEE / 12/07/2010
2010-04-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-06-29AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-06363sRETURN MADE UP TO 12/07/08; NO CHANGE OF MEMBERS
2008-05-22AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-09363sRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-04363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-23363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-02363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-07-29363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-23363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-08-29363(287)REGISTERED OFFICE CHANGED ON 29/08/01
2001-08-29363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/00
2000-08-21363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-07-28363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-24363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-01-10395PARTICULARS OF MORTGAGE/CHARGE
1997-12-10395PARTICULARS OF MORTGAGE/CHARGE
1997-11-07123£ NC 457002/557002 10/10/97
1997-11-0788(2)RAD 10/10/97--------- £ SI 100000@1=100000 £ IC 2/100002
1997-10-18395PARTICULARS OF MORTGAGE/CHARGE
1997-08-11363sRETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS
1997-08-11SRES01ADOPT MEM AND ARTS 27/05/97
1997-08-11SRES04NC INC ALREADY ADJUSTED 27/05/97
1997-07-03123£ NC 1000/457002 27/05/97
1997-07-03122CONVE 27/05/97
1997-07-0388(2)RAD 27/05/97--------- £ SI 457000@1=457000 £ IC 2/457002
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-06-04395PARTICULARS OF MORTGAGE/CHARGE
1997-05-20395PARTICULARS OF MORTGAGE/CHARGE
1997-02-11DISS40STRIKE-OFF ACTION DISCONTINUED
1997-02-06288aNEW DIRECTOR APPOINTED
1997-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-06363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1997-02-06287REGISTERED OFFICE CHANGED ON 06/02/97 FROM: ESTATE OFFICE SHAM FARM BRIDGE GREEN TUNBRIDGE WELLS KENT TN3 9JA
1997-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/97
1997-02-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-14GAZ1FIRST GAZETTE
1995-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01490 - Raising of other animals




Licences & Regulatory approval
We could not find any licences issued to BAYCLIFFE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1997-01-14
Fines / Sanctions
No fines or sanctions have been issued against BAYCLIFFE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-27 Outstanding LLOYDS BANK PLC
2016-05-27 Outstanding LLOYDS BANK PLC
2016-05-27 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1998-01-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1997-12-02 Satisfied EFG PRIVATE BANK LIMITED
LEGAL CHARGE 1997-10-10 Satisfied EFG PRIVATE BANK LTD
LEGAL CHARGE 1997-06-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1997-05-20 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 1,665,972
Creditors Due After One Year 2012-08-01 £ 1,673,232
Creditors Due Within One Year 2013-07-31 £ 148,103
Creditors Due Within One Year 2012-08-01 £ 153,854

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BAYCLIFFE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 557,002
Called Up Share Capital 2012-08-01 £ 557,002
Cash Bank In Hand 2013-07-31 £ 2,581
Cash Bank In Hand 2012-08-01 £ 1,800
Current Assets 2013-07-31 £ 502,590
Current Assets 2012-08-01 £ 496,426
Debtors 2013-07-31 £ 368,474
Debtors 2012-08-01 £ 359,686
Debtors Due After One Year 2013-07-31 £ 78,650
Debtors Due After One Year 2012-08-01 £ 92,950
Stocks Inventory 2013-07-31 £ 131,535
Stocks Inventory 2012-08-01 £ 134,940
Tangible Fixed Assets 2013-07-31 £ 1,597,193
Tangible Fixed Assets 2012-08-01 £ 1,612,354

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAYCLIFFE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAYCLIFFE LIMITED
Trademarks
We have not found any records of BAYCLIFFE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAYCLIFFE 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 (01490 - Raising of other animals) as BAYCLIFFE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAYCLIFFE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBAYCLIFFE LIMITEDEvent Date1997-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYCLIFFE 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 BAYCLIFFE 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.