BAYBROOK LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03778765
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, CF15 9SS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BAYBROOK LIMITED are www.baybrook.co.uk, and www.baybrook.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and five months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baybrook Limited is a Private Limited Company. The company registration number is 03778765. Baybrook Limited has been working since 27 May 1999. The present status of the company is Active. The registered address of Baybrook Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Cf15 9ss. The company`s financial liabilities are £356.48k. It is £143.01k against last year. The cash in hand is £43.58k. It is £17.22k against last year. And the total assets are £360.05k, which is £134.99k against last year. TIMMS, Rebecca Helen is a Secretary of the company. BARNES, Helen Jane is a Director of the company. Secretary BARNES, Helen Jane has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Director BARNES, Martin has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director EVANS, Sally Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


baybrook Key Finiance

LIABILITIES £356.48k
+66%
CASH £43.58k
+65%
TOTAL ASSETS £360.05k
+59%
All Financial Figures

Current Directors

Secretary
TIMMS, Rebecca Helen
Appointed Date: 31 March 2002

Director
BARNES, Helen Jane
Appointed Date: 07 June 1999
67 years old

Resigned Directors

Secretary
BARNES, Helen Jane
Resigned: 31 March 2002
Appointed Date: 07 June 1999

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 07 June 1999
Appointed Date: 27 May 1999

Director
BARNES, Martin
Resigned: 31 March 2002
Appointed Date: 17 May 2000
70 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 07 June 1999
Appointed Date: 27 May 1999

Director
EVANS, Sally Jane
Resigned: 17 May 2000
Appointed Date: 07 June 1999
77 years old

BAYBROOK LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Registration of charge 037787650012, created on 16 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

22 Jun 2015
Registration of charge 037787650011, created on 16 June 2015
...
... and 62 more events
18 Jun 1999
Secretary resigned
18 Jun 1999
New secretary appointed;new director appointed
18 Jun 1999
New director appointed
18 Jun 1999
Registered office changed on 18/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
27 May 1999
Incorporation

BAYBROOK LIMITED Charges

16 June 2015
Charge code 0377 8765 0012
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 90B john st porthcawl…
16 June 2015
Charge code 0377 8765 0011
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 30 sturmi way village farm industrial estate pyle…
12 June 2015
Charge code 0377 8765 0010
Delivered: 12 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
14 June 2004
Legal charge
Delivered: 24 June 2004
Status: Satisfied on 8 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 21 coychurch rd bridgend. Fixed charge all buildings…
14 June 2004
Legal charge
Delivered: 24 June 2004
Status: Satisfied on 4 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 90A/90 john st porthcawl. Fixed charge all buildings and…
14 June 2004
Legal charge
Delivered: 24 June 2004
Status: Satisfied on 4 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H plot 30 sturnie way pyle bridgend. Fixed charge all…
14 June 2004
Legal charge
Delivered: 24 June 2004
Status: Satisfied on 4 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H land off llynfi lane bridgend mid glamorgan. Fixed…
10 June 2004
Debenture
Delivered: 17 June 2004
Status: Satisfied on 4 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 March 2002
Legal charge
Delivered: 23 March 2002
Status: Satisfied on 3 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 30 sturmi way village farm industrial estate pyle near…
7 November 2001
Legal charge
Delivered: 15 November 2001
Status: Satisfied on 3 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of coychurch…
23 August 1999
Legal charge
Delivered: 8 September 1999
Status: Satisfied on 3 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 0.18 acres of land at llynfi lane…
23 August 1999
Legal charge
Delivered: 8 September 1999
Status: Satisfied on 3 November 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 90/90A john street, porthcawl, bridgend…