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

BAY SHIPPING LIMITED

QUARRY HOUSE HESSLEWOOD OFFICE PARK, FERRIBY ROAD, HESSLE, HU13 0LH,
Company Registration Number
02756227
Private Limited Company
Active

Company Overview

About Bay Shipping Ltd
BAY SHIPPING LIMITED was founded on 1992-10-15 and has its registered office in Hessle. The organisation's status is listed as "Active". Bay Shipping Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BAY SHIPPING LIMITED
 
Legal Registered Office
QUARRY HOUSE HESSLEWOOD OFFICE PARK
FERRIBY ROAD
HESSLE
HU13 0LH
Other companies in LD2
 
Telephone02920453399
 
Filing Information
Company Number 02756227
Company ID Number 02756227
Date formed 1992-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB615627050  
Last Datalog update: 2024-05-05 14:48:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAY SHIPPING 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 BAY SHIPPING LIMITED
The following companies were found which have the same name as BAY SHIPPING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAY SHIPPING LIMITED NORTH QUAY, ARKLOW, CO. WICKLOW. Dissolved Company formed on the 1971-06-14
BAY SHIPPING COMPANY PRIVATE LIMITED 'ROHINI' 1st FLOOR 5 SRIMAN SRINIVASA ROAD ALWARPET CHENNAI Tamil Nadu 600018 ACTIVE Company formed on the 1985-10-03
BAY SHIPPING CO PVT LTD 25 DR KARTICK BOSE STREET KOLKATA West Bengal STRIKE OFF Company formed on the 1987-05-15
BAY SHIPPING PTE LTD CECIL STREET Singapore 069538 Dissolved Company formed on the 2008-09-10
BAY SHIPPING INC. 100, chemin Brandy Point Road Grand Bay-Westfield, NB E5K 2W6 Canada Grand BayWestfield New Brunswick E5K 2W6 Active Company formed on the 2001-10-30
Bay Shipping Corporation Delaware Unknown
BAY SHIPPING LTD Delaware Unknown
BAY SHIPPING, INC. 7605 S OBRIEN ST TAMPA FL 33616 Inactive Company formed on the 2008-04-11
BAY SHIPPING CORPORATION 8751 WEST BROWARD BOULEVARD PLANTATION FL 33324 Inactive Company formed on the 1986-12-31
BAY SHIPPING CORPORATION Georgia Unknown
BAY SHIPPING SERVICE LLC California Unknown
Bay Shipping LLC Maryland Unknown
BAY SHIPPING CORPORATION Georgia Unknown
BAY SHIPPING (MALTA) CORPORATION LTD 166, OLD BAKERY STREET, VALLETTA Unknown
BAY SHIPPING MARINE INC Singapore Active Company formed on the 2013-04-10

Company Officers of BAY SHIPPING LIMITED

Current Directors
Officer Role Date Appointed
MARK LEE MULLINS
Director 2014-12-22
ALAN OLIVER PLATT
Director 2016-10-14
STEVEN ANDREW PULLEN
Director 2016-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL ANN MOULDER
Company Secretary 2013-09-02 2016-10-14
ANDREW JOHN MOULDER
Director 1992-12-08 2016-10-14
ANDREW JOHN MOULDER
Company Secretary 2000-03-29 2013-09-02
DEREK HAMILTON PERKS
Director 1992-10-19 2013-09-02
GEORGE MCBETH HOOK
Director 1992-12-08 2003-05-31
JOHN LIONEL THOMAS
Company Secretary 1992-12-08 2000-03-03
JOHN LIONEL THOMAS
Director 1993-09-30 2000-03-03
JENNIFER MARGARET HURN
Company Secretary 1992-10-15 1993-06-04
JOHN ROGER LAWRENCE RITCHIE
Director 1992-10-15 1993-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN OLIVER PLATT CONNAUGHT AIR SERVICES LIMITED Director 2018-06-15 CURRENT 1985-02-01 Active
ALAN OLIVER PLATT NVO CONSOLIDATION LIMITED Director 2013-07-02 CURRENT 2013-07-02 Active
ALAN OLIVER PLATT E. FRENCH & COMPANY LIMITED Director 2011-08-16 CURRENT 1982-09-07 Active - Proposal to Strike off
ALAN OLIVER PLATT DAN SHIPPING AND CHARTERING LIMITED Director 2010-05-19 CURRENT 1987-01-22 Active
ALAN OLIVER PLATT TRANS-EUROPEAN PORT SERVICES (G.B.) LIMITED Director 2009-11-17 CURRENT 1959-05-27 Active
ALAN OLIVER PLATT FOCS LOGISTICS LIMITED Director 2008-09-16 CURRENT 2008-09-16 Active - Proposal to Strike off
ALAN OLIVER PLATT FELIXSTOWE WAREHOUSING CO. LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active - Proposal to Strike off
ALAN OLIVER PLATT DENHOLM GOOD LOGISTICS LIMITED Director 2003-01-23 CURRENT 1982-01-13 Active
STEVEN ANDREW PULLEN DAN SHIPPING AND CHARTERING LIMITED Director 2011-01-01 CURRENT 1987-01-22 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
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM Parkgate House Hesslewood Office Park Ferriby Road Hessle HU13 0LH England
2023-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM Matthew Good House Orchid Road Bridgehead Business Park Hessle East Yorkshire HU13 0DH England
2022-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 027562270002
2022-02-22AP01DIRECTOR APPOINTED MR ADAM SPENCER WALSH
2021-11-16AP01DIRECTOR APPOINTED MR BEN NORMAN
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN OLIVER PLATT
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-14CH01Director's details changed for Mr Mark Lee Mullins on 2020-01-01
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12AUDAUDITOR'S RESIGNATION
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-07PSC05Change of details for Dan Shipping and Chartering Limited as a person with significant control on 2016-10-14
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 027562270001
2016-11-10RES01ADOPT ARTICLES 10/11/16
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-21AP01DIRECTOR APPOINTED MR STEVEN ANDREW PULLEN
2016-10-19AA01Current accounting period extended from 30/09/16 TO 31/12/16
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MOULDER
2016-10-19TM02Termination of appointment of Carol Ann Moulder on 2016-10-14
2016-10-19AP01DIRECTOR APPOINTED MR ALAN OLIVER PLATT
2016-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/16 FROM Rhoscwm Rhoscwm Builth Wells Powys LD2 3PY
2016-06-08AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08SH08Change of share class name or designation
2016-03-08RES12Resolution of varying share rights or name
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0115/10/15 ANNUAL RETURN FULL LIST
2015-02-27AP01DIRECTOR APPOINTED MR MARK LEE MULLINS
2015-01-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14RES01ADOPT ARTICLES 14/01/15
2015-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-14SH06Cancellation of shares. Statement of capital on 2014-12-17 GBP 90
2015-01-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-14SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14SH0122/12/14 STATEMENT OF CAPITAL GBP 100
2014-10-27AR0115/10/14 FULL LIST
2014-03-19AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-10RES13THE COMPANY WILL ALLOT SHARES IN THE COMPANY TO THE AMOUNT OF £98 OF £1 EACH 05/03/2014
2014-03-10RES01ADOPT ARTICLES 05/03/2014
2014-03-10SH0105/03/14 STATEMENT OF CAPITAL GBP 100
2014-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-01AR0115/10/13 FULL LIST
2013-09-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-12AP03SECRETARY APPOINTED MRS CAROL ANN MOULDER
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PERKS
2013-09-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MOULDER
2013-09-09SH0609/09/13 STATEMENT OF CAPITAL GBP 2
2013-09-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-04-19AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-23AR0115/10/12 FULL LIST
2012-05-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-18AR0115/10/11 FULL LIST
2011-05-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-27AR0115/10/10 FULL LIST
2010-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2010 FROM RHOSCWM BUILTH WELLS POWYS LD2 3PY
2010-06-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-20AR0115/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HAMILTON PERKS / 18/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN MOULDER / 18/10/2009
2009-04-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-08363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-08363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-09363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/04
2004-10-14363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-19363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-10288bDIRECTOR RESIGNED
2002-10-28363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-16363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-25363(288)DIRECTOR RESIGNED
2000-10-25363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-13288aNEW SECRETARY APPOINTED
1999-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-21363sRETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS
1998-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-24363sRETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-17363sRETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS
1996-08-21287REGISTERED OFFICE CHANGED ON 21/08/96 FROM: RHOSCWM BUILTH WELLS POWYS LD 23PT
1996-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-12363sRETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-10-17363sRETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-11-18288NEW DIRECTOR APPOINTED
1993-10-21363sRETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS
1993-10-21363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-07-07225(1)ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09
1993-04-07287REGISTERED OFFICE CHANGED ON 07/04/93 FROM: LEDGER HOUSE 38 STATION RD LLANISHEN CARDIFF CF4 5LT
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAY SHIPPING 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 BAY SHIPPING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BAY SHIPPING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 BAY SHIPPING LIMITED

Intangible Assets
Patents
We have not found any records of BAY SHIPPING 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 BAY SHIPPING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAY SHIPPING 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 (74909 - Other professional, scientific and technical activities n.e.c.) as BAY SHIPPING LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where BAY SHIPPING 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 BAY SHIPPING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0084129080Parts of non-electrical engines and motors, n.e.s.
2014-02-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2011-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.

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 BAY SHIPPING 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 BAY SHIPPING 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.