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

BAYLIS HOUSE LIMITED

2ND FLOOR, 39 BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LZ,
Company Registration Number
04032761
Private Limited Company
Liquidation

Company Overview

About Baylis House Ltd
BAYLIS HOUSE LIMITED was founded on 2000-07-07 and has its registered office in Lichfield. The organisation's status is listed as "Liquidation". Baylis House 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
BAYLIS HOUSE LIMITED
 
Legal Registered Office
2ND FLOOR
39 BORE STREET
LICHFIELD
STAFFORDSHIRE
WS13 6LZ
Other companies in SL1
 
Telephone01753505600
 
Filing Information
Company Number 04032761
Company ID Number 04032761
Date formed 2000-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727511638  
Last Datalog update: 2023-12-07 03:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYLIS HOUSE 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 BAYLIS HOUSE LIMITED
The following companies were found which have the same name as BAYLIS HOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAYLIS HOUSE HOTEL LTD Baylis Business Centre Stoke Poges Lane Slough SL1 3PB Active Company formed on the 2022-10-24

Company Officers of BAYLIS HOUSE LIMITED

Current Directors
Officer Role Date Appointed
PRADEEP ANAND
Director 2016-08-29
DILJEET SINGH CHADDHA
Director 2017-02-16
JAGVINDER SINGH SANDHU
Director 2016-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
HARJAP SINGH SANDHU
Company Secretary 2000-07-10 2017-02-16
PARMINDER KAUR
Director 2016-08-29 2017-02-16
MALUR LAKSHMANA REDDY HEMANTHA KUMAR
Director 2016-08-29 2017-02-16
DILBAGH SINGH SANDHU
Director 2016-08-29 2017-02-16
HARJAP SINGH SANDHU
Director 2016-08-29 2017-02-16
PRADEEP ANAND
Director 2016-07-29 2016-08-29
RAHUL CHAUHAN
Director 2009-10-10 2016-08-29
PARMINDER KAUR
Director 2016-07-29 2016-08-29
MALUR LAKSHMANA REDDY HEMANTHA KUMAR
Director 2016-07-22 2016-08-29
HANIF GAFFAR MOTIWALA
Director 2005-05-08 2016-08-29
DILBAGH SINGH SANDHU
Director 2016-08-01 2016-08-29
HARJAP SINGH SANDHU
Director 2005-02-21 2016-08-29
JAGVINDER SINGH SANDHU
Director 2005-05-08 2016-08-29
SUNITA SHROTRIA
Director 2005-02-21 2016-08-29
HARPREET SINGH WASAN
Director 2008-05-15 2016-08-29
SUDESH KUMAR
Director 2010-03-01 2012-10-15
SURRINDER KUMAR
Director 2005-05-08 2008-01-15
CHAMAN LAL BHALLA
Director 2005-02-01 2006-02-23
ASHOK BABAR
Director 2001-06-05 2005-02-21
CHANDU PANKANIA
Director 2000-08-01 2005-02-21
HARJAP SINGH SANDHU
Director 2000-07-10 2005-02-21
SUNITA SHROTRIA
Director 2002-11-18 2005-02-21
BRIAN CLARK
Director 2004-12-30 2005-02-10
PRADEEP ANAND
Director 2000-07-07 2005-02-04
PARMINDER KAUR
Director 2001-06-05 2005-02-04
CHAMAN LAL BHALLA
Director 2003-07-01 2005-01-31
MALUR LAKSHMANA REDDY HEMANTHA KUMAR
Director 2003-01-18 2005-01-31
BRIAN CLARK
Director 2001-06-05 2004-12-29
PARMINDER KAUR
Company Secretary 2000-07-07 2000-07-10
MABLAW CORPORATE SERVICES LIMITED
Company Secretary 2000-07-07 2000-07-07
MABLAW CORPORATE SERVICES LIMITED
Director 2000-07-07 2000-07-07
MABLAW NOMINEES LIMITED
Director 2000-07-07 2000-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRADEEP ANAND BHARANI ENTERPRISES LTD Director 2012-12-20 CURRENT 2012-12-14 Dissolved 2014-07-15
PRADEEP ANAND WINDSAR CARE LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active
PRADEEP ANAND ABBEY D. SURGERY LTD Director 2008-03-26 CURRENT 2008-03-26 Active
DILJEET SINGH CHADDHA TILES & TOPS LIMITED Director 2016-09-01 CURRENT 2006-11-09 Active - Proposal to Strike off
DILJEET SINGH CHADDHA MAYFAIR GRANITE & QUARTZ LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off

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
2024-03-15Liquidation. Change of membership of creditors/liquidation committee
2023-08-11Liquidation. Establishment of creditors/liquidation committee
2023-07-22Error
2023-07-22Appointment of a voluntary liquidator
2023-07-22REGISTERED OFFICE CHANGED ON 22/07/23 FROM Turpin Barker Armstrong Allen House 1 Westmead Road Surrey London SM1 4LA
2023-04-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-24Voluntary liquidation Statement of affairs
2023-04-18Appointment of a voluntary liquidator
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM 884 London Road London Road Thornton Heath CR7 7PB England
2022-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040327610009
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM Baylis House Stoke Poges Lane Slough Berkshire SL1 3PB
2022-09-02APPOINTMENT TERMINATED, DIRECTOR ARFON AZAM
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ARFON AZAM
2022-08-30Amended account full exemption
2022-08-30AAMDAmended account full exemption
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2021-12-11APPOINTMENT TERMINATED, DIRECTOR PRADEEP ANAND
2021-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP ANAND
2021-10-01AP01DIRECTOR APPOINTED MR ARFON AZAM
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-19AP01DIRECTOR APPOINTED MR PRADEEP ANAND
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP ANAND
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040327610011
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040327610011
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040327610011
2019-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040327610011
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040327610008
2018-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040327610007
2018-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040327610010
2018-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040327610009
2017-10-10AUDAUDITOR'S RESIGNATION
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-08-03PSC02Notification of Mayfair Granite & Quartz Limited as a person with significant control on 2017-02-16
2017-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-18AP01DIRECTOR APPOINTED MR DILJEET SINGH CHADDHA
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DILBAGH SANDHU
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR HARJAP SANDHU
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MALUR KUMAR
2017-03-24TM02Termination of appointment of Harjap Singh Sandhu on 2017-02-16
2017-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER KAUR
2016-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SUNITA SHROTRIA
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HANIF MOTIWALA
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR HARPREET WASAN
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL CHAUHAN
2016-10-06AP01DIRECTOR APPOINTED MR PRADEEP ANAND
2016-10-06AP01DIRECTOR APPOINTED MR DILBAGH SINGH SANDHU
2016-10-06AP01DIRECTOR APPOINTED MRS PARMINDER KAUR
2016-10-06AP01DIRECTOR APPOINTED MR JAGVINDER SINGH SANDHU
2016-10-06AP01DIRECTOR APPOINTED DR. MALUR LAKSHAMANA REDDY HEMANTHA KUMAR
2016-10-06AP01DIRECTOR APPOINTED MR HARJAP SINGH SANDHU
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JAGVINDER SANDHU
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DILBAGH SANDHU
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP ANAND
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HARJAP SANDHU
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MALUR KUMAR
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PARMINDER KAUR
2016-09-29RES13COMPANY BUSINESS 29/08/2016
2016-08-05AP01DIRECTOR APPOINTED MR DILBAGH SINGH SANDHU
2016-08-05AP01DIRECTOR APPOINTED MR PRADEEP ANAND
2016-08-05AP01DIRECTOR APPOINTED DR. MALUR LAKSHAMANA REDDY HEMANTHA KUMAR
2016-08-05AP01DIRECTOR APPOINTED MRS PARMINDER KAUR
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 5793924.85
2016-07-26AR0129/06/16 FULL LIST
2016-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 040327610008
2015-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 5793924.85
2015-12-09AR0107/07/15 FULL LIST
2015-11-28DISS40DISS40 (DISS40(SOAD))
2015-11-10GAZ1FIRST GAZETTE
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040327610007
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 5793924.85
2014-09-15AR0107/07/14 FULL LIST
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-05AR0107/07/13 FULL LIST
2013-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HARPREET SINGH WASAN / 08/07/2012
2013-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUNITA SHROTRIA / 08/07/2012
2013-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGVINDER SINGH SANDHU / 07/07/2012
2013-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / HARJAP SINGH SANDHU / 07/07/2012
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SUDESH KUMAR
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-28AR0107/07/12 FULL LIST
2011-10-12AP01DIRECTOR APPOINTED DR. SUDESH KUMAR
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AR0107/07/11 NO CHANGES
2010-11-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0107/07/10 FULL LIST
2010-06-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-12-30AP01DIRECTOR APPOINTED RAHUL CHAUHAN
2009-09-18363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / HANIF MOTIWALA / 20/07/2009
2008-10-0888(2)CAPITALS NOT ROLLED UP
2008-09-11363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-09-10353LOCATION OF REGISTER OF MEMBERS
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR SURRINDER KUMAR
2008-08-26288aDIRECTOR APPOINTED HARPREET WASAN
2008-08-06AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-12363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-10-1188(2)RAD 23/08/07-23/08/07 £ SI 8161@0.50=4080 £ IC 5736581/5740661
2007-10-1188(2)RAD 29/03/07-29/03/07 £ SI 62129@0.50=31064 £ IC 5762859/5793923
2007-10-1188(2)RAD 23/08/07-23/08/07 £ SI 44396@0.50=22198 £ IC 5740661/5762859
2006-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS; AMEND
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-12363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-11288bDIRECTOR RESIGNED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-12-08363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-11-07288bDIRECTOR RESIGNED
2005-11-07288bDIRECTOR RESIGNED
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-11-0788(2)RAD 22/09/03-24/09/03 £ SI 65217@1
2005-11-0788(2)RAD 03/10/03-03/11/03 £ SI 240000@1
2005-11-0788(2)RAD 05/04/04--------- £ SI 348000@1
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288aNEW DIRECTOR APPOINTED
2005-09-27288bDIRECTOR RESIGNED
2005-09-27288bDIRECTOR RESIGNED
2005-07-15RES04NC INC ALREADY ADJUSTED 09/12/04
2005-07-15RES04NC INC ALREADY ADJUSTED 03/12/04
2005-07-15123£ NC 6260000/7000000 09/12/04
2005-07-15123£ NC 6000000/6260000 03/12/04
2005-07-15RES13RE LOAN 09/12/04
2005-07-15RES12VARYING SHARE RIGHTS AND NAMES
2005-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-04395PARTICULARS OF MORTGAGE/CHARGE
2000-07-07New incorporation
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to BAYLIS HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-17
Meetings o2023-06-21
Meetings o2023-05-09
Appointmen2023-04-12
Resolution2023-04-12
Meetings o2023-03-27
Fines / Sanctions
No fines or sanctions have been issued against BAYLIS HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-20 Outstanding BARCLAYS BANK PLC
2014-10-31 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2006-11-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-07-04 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2002-04-02 Satisfied LOMBARD NORTH CENTRAL PLC
LEGAL MORTGAGE 2000-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BAYLIS HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of BAYLIS HOUSE 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 BAYLIS HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BAYLIS HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2013-12-10 GBP £312

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BAYLIS HOUSE 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 BAYLIS HOUSE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0068101900Tiles, flagstones, bricks and similar articles, of cement, concrete or artificial stone (excl. building blocks and bricks)
2018-11-0068101900Tiles, flagstones, bricks and similar articles, of cement, concrete or artificial stone (excl. building blocks and bricks)
2018-09-0068101900Tiles, flagstones, bricks and similar articles, of cement, concrete or artificial stone (excl. building blocks and bricks)
2018-09-0068101900Tiles, flagstones, bricks and similar articles, of cement, concrete or artificial stone (excl. building blocks and bricks)
2018-08-0094035000Wooden furniture for bedrooms (excl. seats)
2018-08-0094035000Wooden furniture for bedrooms (excl. seats)
2018-08-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)
2018-08-0094036010Wooden furniture for dining rooms and living rooms (excl. seats)

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

Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyBAYLIS HOUSE LIMITEDEvent Date2023-06-21
BAYLIS HOUSE LIMITED (Company Number 04032761 ) Registered office: Turpin Barker Armstrong, Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA Principal trading address: Baylis House, Stoke Poges L…
 
Initiating party Event TypeMeetings o
Defending partyBAYLIS HOUSE LIMITEDEvent Date2023-05-09
 
Initiating party Event TypeAppointmen
Defending partyBAYLIS HOUSE LIMITEDEvent Date2023-04-12
Name of Company: BAYLIS HOUSE LIMITED Company Number: 04032761 Nature of Business: Event catering activities Registered office: 884 London Road, Thornton Heath, CR7 7PB Type of Liquidation: Creditors…
 
Initiating party Event TypeResolution
Defending partyBAYLIS HOUSE LIMITEDEvent Date2023-04-12
 
Initiating party Event TypeMeetings o
Defending partyBAYLIS HOUSE LIMITEDEvent Date2023-03-27
BAYLIS HOUSE LIMITED (Company Number 04032761 ) Registered office: 884 London Road, Thornton Heath, CR7 7PB Principal trading address: Baylis House, Stoke Poges Lane, Slough, SL1 3PB Notice is hereby…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYLIS HOUSE 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 BAYLIS HOUSE 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.