UKBizDB.co.uk

BAYS LEAP DAIRY FARM LIMITED

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

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.

Company Information

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:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:Glen House Glen Road, Grayshott, Hindhead, Surrey, GU26 6NF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Sunbury Close, Bordon, GU35 0BW

Secretary01 November 2004Active
Glen House, Glen Road, Grayshott, Hindhead, GU26 6NF

Director05 July 2014Active
5 Kingcup Drive, Bisley, Woking, GU24 9HH

Secretary26 July 1999Active
25a Caves Farm Close, Sandhurst, GU47 8EA

Secretary01 November 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary26 July 1999Active
5 Kingcup Drive, Bisley, Woking, GU24 9HH

Director26 July 1999Active
115 Harbord Street, London, SW6 6PN

Director01 July 2002Active
Glen House, Glen Road, Grayshott, Hindhead, GU26 6NF

Director04 March 2016Active
Glen House, Glen Road, Grayshott, Hindhead, GU26 6NF

Director26 July 1999Active
18c Jenner Road, Guildford, GU1 3PP

Director01 November 2004Active
Downlands, Bramshott, Liphook, GU30 7QZ

Director01 July 2002Active
Englefield Warren Lane, Oxshott, Leatherhead, KT22 0SZ

Director26 July 1999Active
29 Elm Bank Gardens, Barnes, London, SW13 0NU

Director01 April 2003Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director26 July 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Resolution

Resolution.

Download
2023-11-23Incorporation

Memorandum articles.

Download
2023-11-23Capital

Capital name of class of shares.

Download
2023-11-23Resolution

Resolution.

Download
2023-11-22Change of constitution

Statement of companys objects.

Download
2023-10-26Capital

Capital allotment shares.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Mortgage

Mortgage satisfy charge full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Officers

Termination secretary company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.