BAYFIELDS (HARROGATE) LIMITED
SHIPLEY M PROCTER LIMITED PROCTER AND BROSGILL LIMITED

Hellopages » West Yorkshire » Bradford » BD17 7RH

Company number 02825341
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address THE FOLD HOME FARM THE AVENUE, ESHOLT, SHIPLEY, WEST YORKSHIRE, ENGLAND, BD17 7RH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Current accounting period extended from 31 October 2016 to 31 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-25 ; Registered office address changed from The Fold Home Farm Parliament Street Harrogate North Yorkshire HG1 2QZ England to The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH on 8 August 2016. The most likely internet sites of BAYFIELDS (HARROGATE) LIMITED are www.bayfieldsharrogate.co.uk, and www.bayfields-harrogate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Burley-in-Wharfedale Rail Station is 4.2 miles; to Bradford Interchange Rail Station is 4.5 miles; to Bingley Rail Station is 5.1 miles; to Crossflatts Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bayfields Harrogate Limited is a Private Limited Company. The company registration number is 02825341. Bayfields Harrogate Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of Bayfields Harrogate Limited is The Fold Home Farm The Avenue Esholt Shipley West Yorkshire England Bd17 7rh. . BAYFIELD, Royston Edward is a Director of the company. Secretary PROCTER, Julie has been resigned. Secretary PROCTER, Michael has been resigned. Director ARRATOONIAN, Stephanie Berrinice has been resigned. Director BROSGILL, Neil has been resigned. Director PROCTER, Michael has been resigned. Director PROCTER, Neil has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BAYFIELD, Royston Edward
Appointed Date: 14 July 2016
45 years old

Resigned Directors

Secretary
PROCTER, Julie
Resigned: 14 July 2016
Appointed Date: 31 October 2001

Secretary
PROCTER, Michael
Resigned: 31 October 2001
Appointed Date: 09 June 1993

Director
ARRATOONIAN, Stephanie Berrinice
Resigned: 31 October 2001
Appointed Date: 14 April 1999
67 years old

Director
BROSGILL, Neil
Resigned: 31 October 2001
73 years old

Director
PROCTER, Michael
Resigned: 14 July 2016
Appointed Date: 09 June 1993
65 years old

Director
PROCTER, Neil
Resigned: 31 July 1996
Appointed Date: 09 June 1993
65 years old

BAYFIELDS (HARROGATE) LIMITED Events

30 Sep 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
25 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-25

08 Aug 2016
Registered office address changed from The Fold Home Farm Parliament Street Harrogate North Yorkshire HG1 2QZ England to The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH on 8 August 2016
28 Jul 2016
Satisfaction of charge 4 in full
18 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 121,823

...
... and 82 more events
28 Sep 1995
Return made up to 09/06/95; no change of members
09 Apr 1995
Full accounts made up to 29 October 1994
26 Aug 1994
Return made up to 09/06/94; full list of members
  • 363(287) ‐ Registered office changed on 26/08/94
  • 363(288) ‐ Director's particulars changed

17 Jun 1993
Accounting reference date notified as 31/10

09 Jun 1993
Incorporation

BAYFIELDS (HARROGATE) LIMITED Charges

14 July 2016
Charge code 0282 5341 0005
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Carl Zeiss Vision UK Limited
Description: Leasehold property known as 16 parliament street harrogate…
25 June 2011
Guarantee & debenture
Delivered: 5 July 2011
Status: Satisfied on 28 July 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2007
Debenture
Delivered: 26 May 2007
Status: Satisfied on 23 June 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1999
Debenture
Delivered: 13 April 1999
Status: Satisfied on 14 April 2007
Persons entitled: The Co-Operative Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 May 1997
Debenture deed
Delivered: 14 May 1997
Status: Satisfied on 8 February 2000
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…