UKBizDB.co.uk

BAYLIS & HARDING PUBLIC LIMITED COMPANY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baylis & Harding Public Limited Company. The company was founded 45 years ago and was given the registration number 01389887. The firm's registered office is in REDDITCH. You can find them at Nash Road, Park Farm, Redditch, Worcestershire. This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:BAYLIS & HARDING PUBLIC LIMITED COMPANY
Company Number:01389887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1978
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:Nash Road, Park Farm, Redditch, Worcestershire, B98 7AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nash Road, Park Farm, Redditch, United Kingdom, B98 7AS

Secretary07 January 2013Active
Nash Road, Park Farm, Redditch, United Kingdom, B98 7AS

Director01 June 1995Active
Nash Road, Park Farm, Redditch, United Kingdom, B98 7AS

Director-Active
14, Bronte Close, Shirley, Solihull, United Kingdom, B90 3DR

Secretary14 October 2009Active
319 Eachelhurst Road, Sutton Coldfield, B76 1DS

Secretary31 May 2004Active
Mockley Wood Farm, Gentlemans Lane, Ullenhall, United Kingdom, B95 5RR

Secretary21 April 2010Active
Mockley Wood Farm, Gentlemans Lane, Ullenhall, B95 5RR

Secretary-Active
24, Mercia Way, Kempsey, United Kingdom, WR5 3QZ

Director21 January 2004Active
6 Holborn Crescent, Priorslee, Telford, TF2 9FD

Director01 June 2003Active
Mockley Wood Farm, Gentlemans Lane, Ullenhall, B95 5RR

Director-Active
Mockley Wood Farm, Gentlemans Lane, Ullenhall, B95 5RR

Director-Active
116 Skegby Road, Kirkby In Ashfield, Nottingham, NG17 9FF

Director01 February 1994Active
32 Minstead Road, Erdington, Birmingham, B24 8PT

Director-Active

People with Significant Control

Adrian David Slater
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:Nash Road, Park Farm, Redditch, United Kingdom, B98 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tania Angelina Slater
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:Nash Road, Park Farm, Redditch, United Kingdom, B98 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type group.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type group.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type group.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type group.

Download
2020-10-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type group.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-10-11Officers

Change person secretary company with change date.

Download
2019-10-11Officers

Change person director company with change date.

Download
2019-01-02Accounts

Accounts with accounts type group.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type group.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type group.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Change person director company with change date.

Download
2015-12-07Accounts

Accounts with accounts type group.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.