Company NameBayley International Limited
DirectorsDenise Ann Hawkins and Donald Peter Hawkins
Company StatusActive
Company Number03964146
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Previous NameBayley International 2000 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDenise Ann Hawkins
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(2 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rise Bryants Lane
Woodham Mortimer
Maldon
Essex
CM9 6TB
Director NameMr Donald Peter Hawkins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(2 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House
Weeping Cross
Bodicote
Oxfordshire
OX15 4ED
Secretary NameDenise Ann Hawkins
NationalityBritish
StatusCurrent
Appointed06 April 2000(2 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramley House
Weeping Cross
Bodicote
Oxfordshire
OX15 4ED
Secretary NameMr Robert Hawkins
StatusCurrent
Appointed07 July 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressBramley House Weeping Cross
Bodicote
Oxfordshire
OX15 4ED
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone

Shareholders

40 at £1Denise Ann Hawkins
40.00%
Ordinary B
40 at £1Mr Donald Peter Hawkins
40.00%
Ordinary A
19 at £1Robert Hawkins
19.00%
Ordinary C
1 at £1Donald Hawkins
1.00%
Ordinary C

Financials

Year2014
Net Worth£48,292
Cash£75,666
Current Liabilities£114,861

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (1 week, 5 days ago)
Next Return Due18 April 2025 (1 year from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
15 August 2022Appointment of Mr Robert Hawkins as a secretary on 7 July 2022 (2 pages)
14 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
29 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
13 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
28 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
24 September 2018Director's details changed for Mr Donald Peter Hawkins on 24 September 2018 (2 pages)
24 September 2018Secretary's details changed for Denise Ann Hawkins on 24 September 2018 (1 page)
21 September 2018Company name changed bayley international 2000 LIMITED\certificate issued on 21/09/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
9 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
11 October 2011Change of share class name or designation (2 pages)
11 October 2011Change of share class name or designation (2 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
22 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-28
(1 page)
22 July 2010Change of name notice (2 pages)
22 July 2010Change of name notice (2 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 May 2009Return made up to 04/04/09; full list of members (4 pages)
11 May 2009Return made up to 04/04/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 04/04/08; full list of members (4 pages)
6 May 2008Return made up to 04/04/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 04/04/07; full list of members (3 pages)
8 May 2007Return made up to 04/04/07; full list of members (3 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Return made up to 04/04/06; full list of members (3 pages)
10 May 2006Return made up to 04/04/06; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 June 2004Return made up to 04/04/04; full list of members (8 pages)
9 June 2004Return made up to 04/04/04; full list of members (8 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 04/04/03; full list of members (8 pages)
8 May 2003Return made up to 04/04/03; full list of members (8 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002Return made up to 04/04/02; full list of members (7 pages)
22 April 2002Return made up to 04/04/02; full list of members (7 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 May 2001Return made up to 04/04/01; full list of members (6 pages)
18 May 2001Return made up to 04/04/01; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2000Ad 06/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 June 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Secretary resigned (1 page)
4 April 2000Incorporation (15 pages)
4 April 2000Incorporation (15 pages)