BAYFIELDS Y LIMITED
ESHOLT BAYFIELDS (HEADINGLEY) LIMITED BAYFIELD & BARTLAM OPTICAL LIMITED

Hellopages » West Yorkshire » Bradford » BD17 7RH
Company number 05636007
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address THE FOLD HOME FARM, THE AVENUE, ESHOLT, WEST YORKSHIRE, BD17 7RH
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-05-16 ; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BAYFIELDS Y LIMITED are www.bayfieldsy.co.uk, and www.bayfields-y.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three 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 Y Limited is a Private Limited Company. The company registration number is 05636007. Bayfields Y Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Bayfields Y Limited is The Fold Home Farm The Avenue Esholt West Yorkshire Bd17 7rh. . BAYFIELD, Royston Edward is a Director of the company. Secretary BARTLAM, Louise Michelle has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARTLAM, Louise Michelle has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Director
BAYFIELD, Royston Edward
Appointed Date: 25 November 2005
45 years old

Resigned Directors

Secretary
BARTLAM, Louise Michelle
Resigned: 15 November 2010
Appointed Date: 25 November 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Director
BARTLAM, Louise Michelle
Resigned: 15 November 2010
Appointed Date: 25 November 2005
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 November 2005
Appointed Date: 25 November 2005

Persons With Significant Control

Mr Royston Edward Bayfield
Notified on: 25 November 2016
45 years old
Nature of control: Ownership of shares – 75% or more

BAYFIELDS Y LIMITED Events

17 May 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-16

25 Nov 2016
Confirmation statement made on 25 November 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 20

22 Dec 2015
Director's details changed for Mr Royston Edward Bayfield on 17 November 2015
...
... and 42 more events
22 Dec 2005
New secretary appointed;new director appointed
13 Dec 2005
Secretary resigned
13 Dec 2005
Director resigned
13 Dec 2005
New director appointed
25 Nov 2005
Incorporation

BAYFIELDS Y LIMITED Charges

14 January 2014
Charge code 0563 6007 0004
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
31 July 2009
Debenture
Delivered: 4 August 2009
Status: Satisfied on 17 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2006
Legal charge
Delivered: 14 October 2006
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank PLC
Description: 14 otley road leeds.
3 January 2006
Debenture
Delivered: 10 January 2006
Status: Satisfied on 17 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…