UKBizDB.co.uk

BAYNES GROUP LIMITED

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

This company is commonly known as Baynes Group Limited. The company was founded 7 years ago and was given the registration number 10460525. The firm's registered office is in WATFORD. You can find them at 7 Bowring Green, , Watford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BAYNES GROUP LIMITED
Company Number:10460525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 Bowring Green, Watford, England, WD19 6UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director07 February 2022Active
Flat 18, 125 Old Watford Road, Bricket Wood, St. Albans, United Kingdom, AL2 3FB

Director03 November 2016Active
18, Hamilton Road, Watford, England, WD19 7BS

Director01 November 2017Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director14 January 2020Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director26 January 2022Active
The Barn, 16 Nascot Place, Watford, England, WD17 4QT

Director11 January 2022Active
Woodend, Oaks Path, Watford, England, WD25 9NA

Director14 February 2017Active

People with Significant Control

Robert Brett Bell
Notified on:07 February 2022
Status:Active
Date of birth:September 1975
Nationality:American
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Susan Catherine Sachdev
Notified on:26 January 2022
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Riannon Mary Sachdev-Scanlon
Notified on:11 January 2022
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adelle O'Leary
Notified on:14 January 2020
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:England
Address:The Barn, 16 Nascot Place, Watford, England, WD17 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lucille Jane Angela Nesbitt-Comaskey
Notified on:02 September 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:18, Hamilton Road, Watford, England, WD19 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Brett Bell
Notified on:28 August 2019
Status:Active
Date of birth:September 1975
Nationality:American
Country of residence:England
Address:Woodend, Oaks Path, Watford, England, WD25 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lucille Jane Angela Nesbitt-Comaskey
Notified on:29 March 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Woodend, Oaks Path, Watford, England, WD25 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tristan David Jimenez
Notified on:01 November 2017
Status:Active
Date of birth:July 1995
Nationality:American
Country of residence:England
Address:Woodend, Oaks Path, Watford, England, WD25 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Calvin Michael Russell
Notified on:10 July 2017
Status:Active
Date of birth:March 1986
Nationality:American
Country of residence:England
Address:Woodend, Oaks Path, Watford, England, WD25 9NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicola Josephine Barton
Notified on:03 November 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:6, Bridge Road, London, England, NW10 9BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-04Gazette

Gazette dissolved compulsory.

Download
2022-07-19Gazette

Gazette notice compulsory.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Address

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

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

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

Download
2020-09-11Address

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

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.