Check the

BAYLIS & CO LTD

Company
BAYLIS & CO LTD (04187721)

BAYLIS & CO

Phone: 01608 642 741
A⁺ rating

KEY FINANCES

Year
2016
Assets
£521.66k ▲ £116.51k (28.76 %)
Cash
£0.25k ▼ £-0.74k (-74.87 %)
Liabilities
£88.8k ▼ £-16.92k (-16.01 %)
Net Worth
£432.87k ▲ £133.43k (44.56 %)

REGISTRATION INFO

Company name
BAYLIS & CO LTD
Company number
04187721
VAT
GB768455580
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
scrumpie.co.uk
Phones
01608 642 741
01993 810 885
Registered Address
CRANBROOK HOUSE,
287 - 291 BANBURY ROAD,
OXFORD,
ENGLAND,
OX2 7JQ

ECONOMIC ACTIVITIES

47599
Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

LAST EVENTS

28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Apr 2017
Confirmation statement made on 27 March 2017 with updates
02 Mar 2017
Registered office address changed from London House Oxford Street Woodstock Oxfordshire OX20 1TS to Cranbrook House 287 - 291 Banbury Road Oxford OX2 7JQ on 2 March 2017

CHARGES

28 April 2016
Status
Outstanding
Delivered
12 May 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
All land vested in and charged to the owner, all fixtures…

17 February 2016
Status
Outstanding
Delivered
22 February 2016
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

3 February 2004
Status
Outstanding
Delivered
14 February 2004
Persons entitled
The Royal Bank of Scotland PLC
Description
12 stationfield industrial estate kidlington oxfordshire…

See Also


Last update 2018

BAYLIS & CO LTD DIRECTORS

Christopher Edward Baylis

  Acting PSC
Appointed
28 March 2001
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
16 Oxford Street, Woodstock, Oxfordshire, OX20 1TS
Country Of Residence
England
Name
BAYLIS, Christopher Edward
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

James Burrough

  Resigned
Appointed
01 February 2007
Resigned
21 December 2016
Occupation
Director
Role
Secretary
Nationality
British
Address
1 Dash Hill, Wigginton, Banbury, Oxfordshire, England, OX15 4LB
Name
BURROUGH, James

Bernadette Hegarty

  Resigned
Appointed
29 November 2002
Resigned
01 February 2007
Role
Secretary
Address
79 High Street, Kidlington, Oxfordshire, OX5 2DN
Name
HEGARTY, Bernadette

Sheridan Lynn Strong

  Resigned
Appointed
28 March 2001
Resigned
29 November 2002
Role
Secretary
Address
101 Main Road, Long Hanborough, Witney Oxfordshire, OX29 8JX
Name
STRONG, Sheridan Lynn

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
27 March 2001
Resigned
28 March 2001
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

James Burrough

  Resigned
Appointed
01 February 2007
Resigned
21 December 2016
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
1 Dash Hill, Wigginton, Banbury, Oxfordshire, England, OX15 4LB
Country Of Residence
England
Name
BURROUGH, James

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
27 March 2001
Resigned
28 March 2001
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.