UKBizDB.co.uk

BAYLISS & COOKE LIMITED

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

This company is commonly known as Bayliss & Cooke Limited. The company was founded 22 years ago and was given the registration number 04246505. The firm's registered office is in STAFFORD. You can find them at St Johns House, Weston Road, Stafford, Staffordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:BAYLISS & COOKE LIMITED
Company Number:04246505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2001
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:St Johns House, Weston Road, Stafford, Staffordshire, ST16 3RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary08 February 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director08 February 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director12 July 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director28 February 2019Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director28 February 2019Active
St Johns House, Weston Road, Stafford, England, ST16 3RZ

Secretary06 May 2006Active
7 Oak Drive, Scholar Green, Stoke On Trent, ST7 3LY

Secretary10 September 2002Active
48 Dryden Way, Cheadle, Stoke On Trent, ST10 1YE

Secretary05 July 2001Active
St Johns House, Weston Road, Stafford, ST16 3RZ

Director23 December 2002Active
St Johns House, Weston Road, Stafford, ST16 3RZ

Director28 February 2019Active
St Johns House, Weston Road, Stafford, ST16 3RZ

Director18 September 2002Active
7 Oak Drive, Scholar Green, Stoke On Trent, ST7 3LY

Director27 January 2003Active
50 Antrobus Street, Congleton, CW12 1HB

Director02 January 2003Active
The Heyes, Eaton Upon Tern, Market Drayton, TF9 2BX

Director10 September 2002Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director08 February 2023Active
Wedgewood Cottage 1 The Meadows, Hilderstone, Stone, ST15 8XT

Director05 July 2001Active
St Johns House, Weston Road, Stafford, ST16 3RZ

Director28 April 2011Active

People with Significant Control

Mr Jonathan Roger Edwards
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:St Johns House, Stafford, ST16 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bbm Sixty Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Change account reference date company current extended.

Download
2023-03-02Incorporation

Memorandum articles.

Download
2023-03-02Resolution

Resolution.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Mortgage

Mortgage satisfy charge full.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person director company with name date.

Download
2023-02-27Officers

Appoint person secretary company with name date.

Download
2023-02-27Address

Change registered office address company with date old address new address.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2023-02-13Annual return

Second filing of annual return with made up date.

Download
2023-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.