BAYSTART LIMITED
EARLS COLNE

Hellopages » Essex » Braintree » CO6 2NS

Company number 02372736
Status Active
Incorporation Date 17 April 1989
Company Type Private Limited Company
Address 2D LANCASTER WAY, EARLS COURT BUSINESS PARK, EARLS COLNE, ESSEX, CO6 2NS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 66 . The most likely internet sites of BAYSTART LIMITED are www.baystart.co.uk, and www.baystart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Baystart Limited is a Private Limited Company. The company registration number is 02372736. Baystart Limited has been working since 17 April 1989. The present status of the company is Active. The registered address of Baystart Limited is 2d Lancaster Way Earls Court Business Park Earls Colne Essex Co6 2ns. . WATERMAN, Kathleen Mary is a Secretary of the company. WATERMAN, David John is a Director of the company. Director ADAMS, Louise Mary has been resigned. Director WATERMAN, Alan has been resigned. Director WATERMAN, John William has been resigned. Director WATERMAN, Kathleen Mary has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors


Director
WATERMAN, David John
Appointed Date: 01 May 2009
53 years old

Resigned Directors

Director
ADAMS, Louise Mary
Resigned: 31 May 2011
Appointed Date: 01 May 2009
51 years old

Director
WATERMAN, Alan
Resigned: 04 November 1994
73 years old

Director
WATERMAN, John William
Resigned: 30 April 2009
82 years old

Director
WATERMAN, Kathleen Mary
Resigned: 01 October 2012
83 years old

Persons With Significant Control

Mr John William Waterman
Notified on: 10 April 2017
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BAYSTART LIMITED Events

19 Apr 2017
Confirmation statement made on 10 April 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 66

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Oct 2015
Satisfaction of charge 4 in full
...
... and 84 more events
28 Apr 1989
Memorandum and Articles of Association
28 Apr 1989
Registered office changed on 28/04/89 from: 2 baches street london N1 6UB

28 Apr 1989
Secretary resigned;new secretary appointed

25 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Apr 1989
Incorporation

BAYSTART LIMITED Charges

7 March 2013
Debenture
Delivered: 16 March 2013
Status: Satisfied on 15 October 2015
Persons entitled: John William Waterman and Kathleen Mary Waterman
Description: Fixed charge over all present and future goodwill, book…
14 February 2013
Debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charges over the undertaking and all…
17 August 2004
Legal charge
Delivered: 28 August 2004
Status: Satisfied on 15 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 rayleigh mansions drury road colchester essex. Fixed…
15 December 1995
Legal mortgage
Delivered: 18 December 1995
Status: Satisfied on 6 December 2008
Persons entitled: Midland Bank PLC
Description: Property at 62 & 64 east street coggeshall essex with the…
15 December 1995
Fixed and floating charge
Delivered: 18 December 1995
Status: Satisfied on 6 December 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1993
Debenture
Delivered: 23 July 1993
Status: Satisfied on 6 December 2008
Persons entitled: Antony George Saunders
Description: The land situate at east street,coggeshall,essex with the…