This company is commonly known as Bays Leap Dairy Farm Limited. The company was founded 24 years ago and was given the registration number 03813823. The firm's registered office is in HINDHEAD. You can find them at Glen House Glen Road, Grayshott, Hindhead, Surrey. This company's SIC code is 01410 - Raising of dairy cattle.
Name | : | BAYS LEAP DAIRY FARM LIMITED |
---|---|---|
Company Number | : | 03813823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Glen House Glen Road, Grayshott, Hindhead, Surrey, GU26 6NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 Sunbury Close, Bordon, GU35 0BW | Secretary | 01 November 2004 | Active |
Glen House, Glen Road, Grayshott, Hindhead, GU26 6NF | Director | 05 July 2014 | Active |
5 Kingcup Drive, Bisley, Woking, GU24 9HH | Secretary | 26 July 1999 | Active |
25a Caves Farm Close, Sandhurst, GU47 8EA | Secretary | 01 November 2004 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 26 July 1999 | Active |
5 Kingcup Drive, Bisley, Woking, GU24 9HH | Director | 26 July 1999 | Active |
115 Harbord Street, London, SW6 6PN | Director | 01 July 2002 | Active |
Glen House, Glen Road, Grayshott, Hindhead, GU26 6NF | Director | 04 March 2016 | Active |
Glen House, Glen Road, Grayshott, Hindhead, GU26 6NF | Director | 26 July 1999 | Active |
18c Jenner Road, Guildford, GU1 3PP | Director | 01 November 2004 | Active |
Downlands, Bramshott, Liphook, GU30 7QZ | Director | 01 July 2002 | Active |
Englefield Warren Lane, Oxshott, Leatherhead, KT22 0SZ | Director | 26 July 1999 | Active |
29 Elm Bank Gardens, Barnes, London, SW13 0NU | Director | 01 April 2003 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 26 July 1999 | Active |
Mr Graham Frederick Charles Mellstrom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1931 |
Nationality | : | British |
Address | : | Glen House, Glen Road, Hindhead, GU26 6NF |
Nature of control | : |
|
Mr Stephen Charles Mellstrom | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1969 |
Nationality | : | British |
Address | : | Glen House, Glen Road, Hindhead, GU26 6NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Resolution | Resolution. | Download |
2023-11-23 | Incorporation | Memorandum articles. | Download |
2023-11-23 | Capital | Capital name of class of shares. | Download |
2023-11-23 | Resolution | Resolution. | Download |
2023-11-22 | Change of constitution | Statement of companys objects. | Download |
2023-10-26 | Capital | Capital allotment shares. | Download |
2023-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.