Company NameBaystart Limited
DirectorDavid John Waterman
Company StatusActive
Company Number02372736
CategoryPrivate Limited Company
Incorporation Date17 April 1989(35 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr David John Waterman
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(20 years after company formation)
Appointment Duration15 years
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Lancaster Way
Earls Colne
Colchester
Essex
CO6 2NS
Director NameMr Alan Waterman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashlong Grove
Halstead
Essex
CO9 2QH
Director NameMr John William Waterman
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration17 years (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rayleigh Mansions
Drury Road
Colchester
Essex
CO2 7BY
Director NameMs Kathleen Mary Waterman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration20 years, 5 months (resigned 01 October 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2d Lancaster Way
Earls Court Business Park Eals Colne
Colchester
Essex
CO6 2NS
Secretary NameMs Kathleen Mary Waterman
NationalityBritish
StatusResigned
Appointed17 April 1992(3 years after company formation)
Appointment Duration25 years, 4 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 8
Villa 3 Havuzas
Kathikas
8573 Paphos
Cyprus
Director NameMrs Louise Mary Adams
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(20 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Circular Road South
Colchester
Essex
CO2 7UE

Contact

Websitefleetshield.co.uk
Email address[email protected]
Telephone01787 223739
Telephone regionSudbury

Location

Registered Address3 Lancaster Way
Earls Colne
Colchester
Essex
CO6 2NS
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaIndustrial Estate, nr Earls Colne

Shareholders

5 at £1David John Waterman
7.58%
Ordinary
5 at £1Debra Jane Cranstone
7.58%
Ordinary
5 at £1Louise Mary Adams
7.58%
Ordinary
40 at £1John William Waterman
60.61%
Ordinary
11 at £1Kathleen Mary Waterman
16.67%
Ordinary

Financials

Year2014
Net Worth£73,295
Cash£22,635
Current Liabilities£207,507

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (1 month, 1 week ago)
Next Return Due24 April 2025 (11 months, 1 week from now)

Charges

7 March 2013Delivered on: 16 March 2013
Satisfied on: 15 October 2015
Persons entitled: John William Waterman and Kathleen Mary Waterman

Classification: Debenture
Secured details: £50,000 due or to become due.
Particulars: Fixed charge over all present and future goodwill, book debts, uncalled capital and equipment and by way of floating charge all moveable plant machinery, implements, utensils, furniture, goods & equipment.
Fully Satisfied
17 August 2004Delivered on: 28 August 2004
Satisfied on: 15 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 rayleigh mansions drury road colchester essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 December 1995Delivered on: 18 December 1995
Satisfied on: 6 December 2008
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 62 & 64 east street coggeshall essex with the benefit of all rights licences & guarantees with the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
15 December 1995Delivered on: 18 December 1995
Satisfied on: 6 December 2008
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
12 July 1993Delivered on: 23 July 1993
Satisfied on: 6 December 2008
Persons entitled: Antony George Saunders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land situate at east street,coggeshall,essex with the buildings thereon comprising a commercial garage workshop and filling station situate on the south side of and with a frontage to east street aforesaid and k/as saunders garage,66 east street,coggeshall,essex. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 February 2013Delivered on: 23 February 2013
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and equipment see image for full details.
Outstanding

Filing History

9 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
12 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
16 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
16 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
24 April 2019Director's details changed for Mr David John Waterman on 11 March 2019 (2 pages)
26 February 2019Registered office address changed from 2D Lancaster Way Earls Court Business Park Earls Colne Essex CO6 2NS to 3 Lancaster Way Earls Colne Colchester Essex CO6 2NS on 26 February 2019 (1 page)
6 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
14 August 2017Termination of appointment of Kathleen Mary Waterman as a secretary on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Kathleen Mary Waterman as a secretary on 14 August 2017 (1 page)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 66
(5 pages)
26 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 66
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 October 2015Satisfaction of charge 6 in full (4 pages)
15 October 2015Satisfaction of charge 4 in full (6 pages)
15 October 2015Satisfaction of charge 6 in full (4 pages)
15 October 2015Satisfaction of charge 4 in full (6 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 66
(5 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 66
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 66
(5 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 66
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 October 2012Termination of appointment of Kathleen Waterman as a director (2 pages)
17 October 2012Termination of appointment of Kathleen Waterman as a director (2 pages)
3 May 2012Director's details changed for Ms Kathleen Mary Waterman on 1 April 2012 (2 pages)
3 May 2012Secretary's details changed for Ms Kathleen Mary Waterman on 1 April 2012 (2 pages)
3 May 2012Registered office address changed from 2 Lancaster Way Earls Court Business Park Earls Colne CO6 2NS on 3 May 2012 (1 page)
3 May 2012Director's details changed for Ms Kathleen Mary Waterman on 1 April 2012 (2 pages)
3 May 2012Registered office address changed from 2 Lancaster Way Earls Court Business Park Earls Colne CO6 2NS on 3 May 2012 (1 page)
3 May 2012Director's details changed for Ms Kathleen Mary Waterman on 1 April 2012 (2 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
3 May 2012Registered office address changed from 2 Lancaster Way Earls Court Business Park Earls Colne CO6 2NS on 3 May 2012 (1 page)
3 May 2012Secretary's details changed for Ms Kathleen Mary Waterman on 1 April 2012 (2 pages)
3 May 2012Secretary's details changed for Ms Kathleen Mary Waterman on 1 April 2012 (2 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 June 2011Termination of appointment of Louise Adams as a director (2 pages)
9 June 2011Termination of appointment of Louise Adams as a director (2 pages)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for David John Waterman on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Louise Mary Adams on 9 April 2010 (2 pages)
14 April 2010Director's details changed for Kathleen Mary Waterman on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Louise Mary Adams on 9 April 2010 (2 pages)
14 April 2010Director's details changed for David John Waterman on 8 April 2010 (2 pages)
14 April 2010Director's details changed for David John Waterman on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Kathleen Mary Waterman on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Kathleen Mary Waterman on 8 April 2010 (2 pages)
14 April 2010Director's details changed for Louise Mary Adams on 9 April 2010 (2 pages)
13 November 2009Director's details changed for David John Waterman on 30 September 2009 (1 page)
13 November 2009Director's details changed for David John Waterman on 30 September 2009 (1 page)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 May 2009Director appointed david john waterman (1 page)
15 May 2009Director appointed david john waterman (1 page)
15 May 2009Director appointed louise mary adams (2 pages)
15 May 2009Director appointed louise mary adams (2 pages)
12 May 2009Appointment terminated director john waterman (1 page)
12 May 2009Appointment terminated director john waterman (1 page)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
15 April 2009Return made up to 10/04/09; full list of members (4 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 April 2008Return made up to 10/04/08; full list of members (4 pages)
16 April 2008Return made up to 10/04/08; full list of members (4 pages)
29 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 May 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 17/05/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 17/05/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2007Registered office changed on 28/04/07 from: 64 east street coggeshall colchester essex CO6 1SJ (1 page)
28 April 2007Registered office changed on 28/04/07 from: 64 east street coggeshall colchester essex CO6 1SJ (1 page)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
21 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 April 2003Return made up to 10/04/03; full list of members (8 pages)
18 April 2003Return made up to 10/04/03; full list of members (8 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
23 April 2002Return made up to 10/04/02; full list of members (8 pages)
23 April 2002Return made up to 10/04/02; full list of members (8 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
24 April 2001Return made up to 10/04/01; full list of members (8 pages)
24 April 2001Return made up to 10/04/01; full list of members (8 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
16 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
15 August 2000£ ic 100/66 26/07/00 £ sr 34@1=34 (1 page)
15 August 2000£ ic 100/66 26/07/00 £ sr 34@1=34 (1 page)
7 August 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
7 August 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(3 pages)
18 April 2000Return made up to 10/04/00; full list of members (8 pages)
18 April 2000Return made up to 10/04/00; full list of members (8 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
14 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1999Return made up to 10/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
22 April 1998Return made up to 10/04/98; no change of members (4 pages)
22 April 1998Return made up to 10/04/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
17 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
17 April 1997Return made up to 10/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1997Return made up to 10/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 1996Registered office changed on 12/12/96 from: 169 new london road chelmsford essex CM2 0AE (1 page)
12 December 1996Registered office changed on 12/12/96 from: 169 new london road chelmsford essex CM2 0AE (1 page)
14 April 1996Return made up to 17/04/96; no change of members (4 pages)
14 April 1996Return made up to 17/04/96; no change of members (4 pages)
2 January 1996Full accounts made up to 30 April 1995 (10 pages)
2 January 1996Full accounts made up to 30 April 1995 (10 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
11 April 1995Return made up to 17/04/95; full list of members (6 pages)
11 April 1995Return made up to 17/04/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
28 April 1989Memorandum and Articles of Association (12 pages)
28 April 1989Memorandum and Articles of Association (12 pages)
17 April 1989Incorporation (9 pages)
17 April 1989Incorporation (9 pages)