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

BAYLIS (GLOUCESTER) LIMITED

CITYPOINT 16TH FLOOR, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW,
Company Registration Number
02877066
Private Limited Company
Active

Company Overview

About Baylis (gloucester) Ltd
BAYLIS (GLOUCESTER) LIMITED was founded on 1993-12-01 and has its registered office in London. The organisation's status is listed as "Active". Baylis (gloucester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BAYLIS (GLOUCESTER) LIMITED
 
Legal Registered Office
CITYPOINT 16TH FLOOR
ONE ROPEMAKER STREET
LONDON
EC2Y 9AW
Other companies in EC1Y
 
Filing Information
Company Number 02877066
Company ID Number 02877066
Date formed 1993-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB618417340  GB441384112  
Last Datalog update: 2024-08-05 12:25:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAYLIS (GLOUCESTER) 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 (GLOUCESTER) LIMITED
The following companies were found which have the same name as BAYLIS (GLOUCESTER) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAYLIS (GLOUCESTER) HOLDINGS LIMITED CITYPOINT 16TH FLOOR ONE ROPEMAKER STREET LONDON EC2Y 9AW Active Company formed on the 2020-06-24

Company Officers of BAYLIS (GLOUCESTER) LIMITED

Current Directors
Officer Role Date Appointed
MOTORS SECRETARIES LIMITED
Company Secretary 1994-02-14
JEREMY BOWMAN
Director 2002-10-18
DAVID JOHN JONES
Director 2002-10-18
FRANK DOUGLAS LORD
Director 2013-08-02
MOTORS DIRECTORS LIMITED
Director 1994-02-14
MOTORS SECRETARIES LIMITED
Director 2013-08-02
ANDREW ROBBINS
Director 2002-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHRISTOPHER BAYLIS
Director 1994-02-14 2013-08-02
MACKEE MANAGEMENT SERVICES LIMITED
Company Secretary 1993-12-15 1994-02-14
GERARD TVEDT
Director 1993-12-15 1994-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-12-01 1993-12-15
INSTANT COMPANIES LIMITED
Nominated Director 1993-12-01 1993-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED VISION MOTORS (2007) LTD Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
MOTORS SECRETARIES LIMITED SEWARD (WESSEX) LIMITED Company Secretary 2006-02-22 CURRENT 2000-03-15 Liquidation
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Company Secretary 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED H.S.H. LIMITED. Company Secretary 2000-02-24 CURRENT 1985-09-17 Active
MOTORS SECRETARIES LIMITED HAINES & STRANGE LIMITED Company Secretary 2000-02-24 CURRENT 1940-03-29 Active
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Company Secretary 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED BICKNELL (MALVERN) LIMITED Company Secretary 1998-01-20 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS SECRETARIES LIMITED SOUTHERN (MERTHYR) LIMITED Company Secretary 1995-09-15 CURRENT 1995-09-15 Active
MOTORS SECRETARIES LIMITED JEFFERY (WANDSWORTH) LIMITED Company Secretary 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Company Secretary 1994-10-25 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED MOTORS DIRECTORS LIMITED Company Secretary 1993-11-17 CURRENT 1993-11-17 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED APPROACH (UK) LIMITED Company Secretary 1992-11-26 CURRENT 1990-11-30 Liquidation
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES (TRADING) LIMITED Company Secretary 1992-09-19 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED GO MOTOR RETAILING LTD Company Secretary 1992-03-14 CURRENT 1990-03-14 Liquidation
DAVID JOHN JONES H.S.H. LIMITED. Director 2013-08-02 CURRENT 1985-09-17 Active
DAVID JOHN JONES HAINES & STRANGE LIMITED Director 2013-08-02 CURRENT 1940-03-29 Active
FRANK DOUGLAS LORD RJTK INVESTMENTS LTD Director 2014-11-01 CURRENT 2012-12-14 Active
FRANK DOUGLAS LORD PEOPLE FOR TODAY LIMITED Director 2012-08-03 CURRENT 2010-07-02 Dissolved 2013-08-13
FRANK DOUGLAS LORD DERBYSHIRE EDUCATION BUSINESS PARTNERSHIP LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
FRANK DOUGLAS LORD TROTTERS INDEPENDENT TRADING COMPANY LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
FRANK DOUGLAS LORD NORTHERN COLLEGE FOR RESIDENTIAL ADULT EDUCATION LIMITED(THE) Director 2002-12-13 CURRENT 1977-11-18 Active
FRANK DOUGLAS LORD LORD CORPORATE ASSOCIATES LIMITED Director 2001-07-09 CURRENT 2001-06-28 Active
MOTORS DIRECTORS LIMITED VISION MOTORS LTD Director 2017-10-02 CURRENT 2017-09-22 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SKURRAYS MOTORS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2018-09-11
MOTORS DIRECTORS LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2010-07-28 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS DIRECTORS LIMITED SKURRAYS LIMITED Director 2008-05-12 CURRENT 2008-05-09 Liquidation
MOTORS DIRECTORS LIMITED MOTORS NOMINEES LIMITED Director 2007-09-03 CURRENT 2007-09-03 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED VISION MOTORS (2007) LTD Director 2007-03-19 CURRENT 2007-03-15 Liquidation
MOTORS DIRECTORS LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-12 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS DIRECTORS LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS DIRECTORS LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS DIRECTORS LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS DIRECTORS LIMITED SEWARD (WESSEX) LIMITED Director 2000-04-04 CURRENT 2000-03-15 Liquidation
MOTORS DIRECTORS LIMITED H.S.H. LIMITED. Director 2000-02-24 CURRENT 1985-09-17 Active
MOTORS DIRECTORS LIMITED HAINES & STRANGE LIMITED Director 2000-02-24 CURRENT 1940-03-29 Active
MOTORS DIRECTORS LIMITED H.T.H.AUTOS,LIMITED Director 1999-11-22 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS DIRECTORS LIMITED BICKNELL (MALVERN) LIMITED Director 1998-01-30 CURRENT 1998-01-20 Dissolved 2014-05-20
MOTORS DIRECTORS LIMITED LOOKERS BIRMINGHAM LIMITED Director 1997-06-09 CURRENT 1997-05-30 Active
MOTORS DIRECTORS LIMITED CASTLE BROMWICH MOTORS LIMITED Director 1997-06-09 CURRENT 1965-10-05 Active
MOTORS DIRECTORS LIMITED BALLYHANNON LIMITED Director 1997-01-27 CURRENT 1997-01-27 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED SOUTHERN (MERTHYR) LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active
MOTORS DIRECTORS LIMITED JEFFERY (WANDSWORTH) LIMITED Director 1994-11-02 CURRENT 1994-10-21 Dissolved 2017-09-29
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES LIMITED Director 1994-10-31 CURRENT 1994-10-25 Active - Proposal to Strike off
MOTORS DIRECTORS LIMITED MACLEODS OF PERTH LIMITED Director 1994-01-04 CURRENT 1991-07-29 Dissolved 2014-05-16
MOTORS DIRECTORS LIMITED APPROACH (UK) LIMITED Director 1994-01-04 CURRENT 1990-11-30 Liquidation
MOTORS DIRECTORS LIMITED MOTORS PROPERTIES (TRADING) LIMITED Director 1994-01-04 CURRENT 1991-09-19 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED SKURRAYS LIMITED Director 2016-04-22 CURRENT 2008-05-09 Liquidation
MOTORS SECRETARIES LIMITED BRIDGE MOTORS (BANBURY) LTD Director 2011-01-27 CURRENT 2010-07-28 Dissolved 2018-03-07
MOTORS SECRETARIES LIMITED BALLARDS OF WATFORD LIMITED Director 2007-02-02 CURRENT 2007-02-02 Dissolved 2016-06-07
MOTORS SECRETARIES LIMITED SB (HELSTON) LIMITED Director 2004-04-28 CURRENT 2004-04-28 Dissolved 2015-07-27
MOTORS SECRETARIES LIMITED REG VARDY (VMC) LIMITED Director 2003-12-05 CURRENT 2002-07-12 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED H.T.H.AUTOS,LIMITED Director 2003-12-03 CURRENT 1960-03-18 Dissolved 2016-09-20
MOTORS SECRETARIES LIMITED CHARLES HURST MOTORS LTD Director 2003-11-04 CURRENT 1991-02-07 Active
MOTORS SECRETARIES LIMITED MURKETTS OF CAMBRIDGE LIMITED Director 2003-01-10 CURRENT 2002-07-18 Active - Proposal to Strike off
MOTORS SECRETARIES LIMITED LOOKERS BIRMINGHAM LIMITED Director 2001-06-11 CURRENT 1997-05-30 Active
MOTORS SECRETARIES LIMITED CASTLE BROMWICH MOTORS LIMITED Director 2001-06-11 CURRENT 1965-10-05 Active
MOTORS SECRETARIES LIMITED PEARL (CRAWLEY) LIMITED Director 2000-04-06 CURRENT 2000-04-06 Dissolved 2014-05-28
MOTORS SECRETARIES LIMITED MOTORS PROPERTIES LIMITED Director 1999-07-26 CURRENT 1994-10-25 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
2024-07-15FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-22CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09MEM/ARTSARTICLES OF ASSOCIATION
2022-03-09RES13Resolutions passed:
  • Company business 31/12/2021
  • ALTER ARTICLES
2022-01-13REGISTRATION OF A CHARGE / CHARGE CODE 028770660035
2022-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 028770660035
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-07-30SH08Change of share class name or designation
2021-07-30SH10Particulars of variation of rights attached to shares
2021-07-30MEM/ARTSARTICLES OF ASSOCIATION
2021-07-30RES12Resolution of varying share rights or name
2021-07-19PSC07CESSATION OF JEREMY BOWMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-19PSC02Notification of Baylis (Gloucester) Holdings Limited as a person with significant control on 2021-06-21
2021-06-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-17SH08Change of share class name or designation
2020-03-13RES12Resolution of varying share rights or name
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028770660034
2019-01-29SH02Statement of capital on 2018-12-21 GBP218,161
2019-01-29RES13Resolutions passed:
  • Terms of contract 21/12/2018
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 10 Chiswell Street London EC1Y 4UQ United Kingdom
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-18AP04Appointment of Certagent Limited as company secretary on 2018-12-21
2019-01-14AD02Register inspection address changed from C/O General Motors Uk Limited Griffin House Osborne Road Luton Beds LU1 3YT England to Citypoint 16th Floor One Ropemaker Street London EC2Y 9AW
2019-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBBINS
2019-01-11PSC07CESSATION OF GENERAL MOTORS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-11SH06Cancellation of shares. Statement of capital on 2018-12-21 GBP 87,264
2019-01-11SH03Purchase of own shares
2019-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028770660030
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED
2018-12-27TM02Termination of appointment of Motors Secretaries Limited on 2018-12-21
2018-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2018-12-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2018-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2018-12-04SH20Statement by Directors
2018-12-04SH19Statement of capital on 2018-12-04 GBP 1,468,918
2018-12-04CAP-SSSolvency Statement dated 19/11/18
2018-12-04RES13Resolutions passed:
  • Share premium a/c & capital redemption reserve be cancelled 19/11/2018
  • ADOPT ARTICLES
2018-10-23CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 1468918
2017-11-03SH02Statement of capital on 2017-10-16 GBP1,468,918
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 1552575
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 1606715
2017-08-10SH0217/07/17 STATEMENT OF CAPITAL GBP 1606715
2017-08-10SH0221/10/16 STATEMENT OF CAPITAL GBP 1606715
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13AUDAUDITOR'S RESIGNATION
2016-11-24AAMDAmended full accounts made up to 2015-12-31
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1755641
2016-09-09SH0222/07/16 STATEMENT OF CAPITAL GBP 1755641
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-21SH0222/06/15 STATEMENT OF CAPITAL GBP 1932818
2016-06-16RP04SECOND FILING WITH MUD 14/09/15 FOR FORM AR01
2016-06-16ANNOTATIONClarification
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2076674
2015-12-01AR0114/09/15 FULL LIST
2015-12-01AR0114/09/15 FULL LIST
2015-12-01LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1932818
2015-12-01AR0114/09/15 FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 2076674
2014-10-28AR0114/09/14 FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13AUDAUDITOR'S RESIGNATION
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 2076674
2013-11-08AR0114/09/13 FULL LIST
2013-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-20RES01ADOPT ARTICLES 02/08/2013
2013-08-20SH0102/08/13 STATEMENT OF CAPITAL GBP 2076674
2013-08-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-07AP01DIRECTOR APPOINTED MR FRANK DOUGLAS LORD
2013-08-05AP02CORPORATE DIRECTOR APPOINTED MOTORS SECRETARIES LIMITED
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYLIS
2013-08-05SH0102/08/13 STATEMENT OF CAPITAL GBP 2076674
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-25AR0114/09/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-21AR0114/09/11 FULL LIST
2011-09-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 21/09/2011
2011-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 21/09/2011
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18SH0230/11/10 STATEMENT OF CAPITAL GBP 2021249
2010-09-15AR0114/09/10 FULL LIST
2010-09-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-14AD02SAIL ADDRESS CREATED
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBBINS / 14/09/2010
2010-09-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 14/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 14/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BOWMAN / 14/09/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHRISTOPHER BAYLIS / 14/09/2010
2010-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 14/09/2010
2010-07-19SH0230/04/10 STATEMENT OF CAPITAL GBP 2161071
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-28122GBP SR 63482@1
2009-09-14363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 4 CHISWELL STREET LONDON EC1Y 4UP
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM, 4 CHISWELL STREET, LONDON, EC1Y 4UP
2009-07-14287REGISTERED OFFICE CHANGED ON 14/07/2009 FROM, 4 CHISWELL STREET, LONDON, EC1Y 4UP
2008-12-11RES01ADOPT MEM AND ARTS 02/12/2008
2008-12-11RES12VARYING SHARE RIGHTS AND NAMES
2008-12-11122GBP SR 750868@1
2008-09-15363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-05-29AA31/12/07 TOTAL EXEMPTION FULL
2008-03-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-02-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2008-02-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-24363sRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-28363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-05363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-09-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-08395PARTICULARS OF MORTGAGE/CHARGE
2004-10-11363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-11-03363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-10363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2003-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-17RES05£ NC 3258000/3245264 16/12/02
2003-02-17123NC INC ALREADY ADJUSTED 16/12/02
1994-01-07Registered office changed on 07/01/94 from:\2 baches street, london, N1 6UB
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1011521 Active Licenced property: COLE AVENUE BAYLISS HAINES STRANGE GLOUCESTER GB GL2 5ER;THE RUNNINGS B P L HOUSE CHELTENHAM GB GL51 9NJ. Correspondance address: KINGSMEAD ROAD BAYLIS VAUXHALL CHELTENHAM GB GL51 0AL

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 BAYLIS (GLOUCESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
VARIATION TO CHARGE OVER CONSTRUCTION CONTRACT 2008-03-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE OVER CONSTRUCTION CONTRACT 2008-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE ON USED VEHICLES 2003-07-02 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2002-07-11 Satisfied CAPITAL BANK PLC
LEGAL CHARGE 2002-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 2000-02-05 Outstanding GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 2000-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-01-27 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
DEBENTURE 1994-07-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-03-12 Outstanding VAUXHALL MOTORS LIMITED
DEBENTURE 1994-03-07 Satisfied GENERAL MOTORS ACCEPTANCE CORPORATION (UK) PLC
LEGAL CHARGE 1994-03-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-07 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1994-03-05 Outstanding ERIC WILLIAM SIMNETT
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 (GLOUCESTER) LIMITED

Intangible Assets
Patents
We have not found any records of BAYLIS (GLOUCESTER) LIMITED registering or being granted any patents
Domain Names

BAYLIS (GLOUCESTER) LIMITED owns 1 domain names.

baylisnet.co.uk  

Trademarks
We have not found any records of BAYLIS (GLOUCESTER) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BENNETT CONSTRUCTION (U.K.) LIMITED 2002-05-14 Outstanding

We have found 1 mortgage charges which are owed to BAYLIS (GLOUCESTER) LIMITED

Income
Government Income
We have not found government income sources for BAYLIS (GLOUCESTER) 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 (45111 - Sale of new cars and light motor vehicles) as BAYLIS (GLOUCESTER) LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for BAYLIS (GLOUCESTER) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
UNIT 3 ASHBURTON INDUSTRIAL ESTATE ROSS ON WYE HEREFORDSHIRE HR9 7AQ 23,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAYLIS (GLOUCESTER) 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 (GLOUCESTER) LIMITED any grants or awards.
Ownership
    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.