BAYCLIFFE LIMITED
TUNBRIDGE WELLS

Hellopages » East Sussex » Wealden » TN3 9JT

Company number 03079058
Status Active
Incorporation Date 12 July 1995
Company Type Private Limited Company
Address ESTATE OFFICE, ERIDGE PARK ERIDGE GREEN, TUNBRIDGE WELLS, KENT, TN3 9JT
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Satisfaction of charge 5 in full; Satisfaction of charge 2 in full. The most likely internet sites of BAYCLIFFE LIMITED are www.baycliffe.co.uk, and www.baycliffe.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and three months. Baycliffe Limited is a Private Limited Company. The company registration number is 03079058. Baycliffe Limited has been working since 12 July 1995. The present status of the company is Active. The registered address of Baycliffe Limited is Estate Office Eridge Park Eridge Green Tunbridge Wells Kent Tn3 9jt. The company`s financial liabilities are £620.44k. It is £41.69k against last year. The cash in hand is £120.69k. It is £120.69k against last year. And the total assets are £687.48k, which is £-40.68k against last year. BEE, John Stephen is a Secretary of the company. BEE, John Stephen is a Director of the company. NEVILL, Christopher George Charles is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Raising of other animals".


baycliffe Key Finiance

LIABILITIES £620.44k
+7%
CASH £120.69k
TOTAL ASSETS £687.48k
-6%
All Financial Figures

Current Directors

Secretary
BEE, John Stephen
Appointed Date: 12 July 1995

Director
BEE, John Stephen
Appointed Date: 12 July 1995
64 years old

Director
NEVILL, Christopher George Charles
Appointed Date: 12 July 1995
70 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Nominee Director
FNCS LIMITED
Resigned: 12 July 1995
Appointed Date: 12 July 1995

Persons With Significant Control

Mr Christopher George Charles Nevill
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Stephen Bee
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Ms Angela Nevill
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Alastair George Caisley
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control as a trustee of a trust

BAYCLIFFE LIMITED Events

12 Aug 2016
Confirmation statement made on 12 July 2016 with updates
29 Jul 2016
Satisfaction of charge 5 in full
20 Jun 2016
Satisfaction of charge 2 in full
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 May 2016
Registration of charge 030790580008, created on 27 May 2016
...
... and 60 more events
06 Feb 1997
New director appointed
06 Feb 1997
Registered office changed on 06/02/97 from: estate office sham farm bridge green tunbridge wells kent TN3 9JA
06 Feb 1997
Return made up to 12/07/96; full list of members
  • 363(287) ‐ Registered office changed on 06/02/97
  • 363(288) ‐ Secretary resigned;director resigned

14 Jan 1997
First Gazette notice for compulsory strike-off
12 Jul 1995
Incorporation

BAYCLIFFE LIMITED Charges

27 May 2016
Charge code 0307 9058 0008
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 May 2016
Charge code 0307 9058 0007
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1. eridge old deer park, eridge, title number: ESX222332 2…
27 May 2016
Charge code 0307 9058 0006
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 January 1998
Legal charge
Delivered: 10 January 1998
Status: Satisfied on 29 July 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: (1) deerkeepers,eridge old park,eridge,east sussex (2) land…
2 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 1 December 2007
Persons entitled: Efg Private Bank Limited
Description: Land surrounding deer keepers old park eridge east sussex…
10 October 1997
Legal charge
Delivered: 18 October 1997
Status: Satisfied on 1 December 2007
Persons entitled: Efg Private Bank LTD
Description: "Deerkeepers" eridge old park eridge east sussex together…
27 May 1997
Legal charge
Delivered: 4 June 1997
Status: Satisfied on 20 June 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a eridge old park eridge east sussex and the…
16 May 1997
Debenture
Delivered: 20 May 1997
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: .. fixed and floating charges over the undertaking and all…