Background WavePink WaveYellow Wave

BAYFIELDS (NEWCASTLE) DORMANT LIMITED (00807597)

BAYFIELDS (NEWCASTLE) DORMANT LIMITED (00807597) is an active UK company. incorporated on 2 June 1964. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAYFIELDS (NEWCASTLE) DORMANT LIMITED has been registered for 61 years. Current directors include BAYFIELD, Royston Edward.

Company Number
00807597
Status
active
Type
ltd
Incorporated
2 June 1964
Age
61 years
Address
The Glasshouse, Unit E The Avenue, Shipley, BD17 7RH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAYFIELD, Royston Edward
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYFIELDS (NEWCASTLE) DORMANT LIMITED

BAYFIELDS (NEWCASTLE) DORMANT LIMITED is an active company incorporated on 2 June 1964 with the registered office located in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BAYFIELDS (NEWCASTLE) DORMANT LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00807597

LTD Company

Age

61 Years

Incorporated 2 June 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

BAYFIELDS (NEWCASTLE) LIMITED
From: 24 August 2016To: 14 March 2024
B.NEWBOLD(NEWCASTLE)LIMITED
From: 2 June 1964To: 24 August 2016
Contact
Address

The Glasshouse, Unit E The Avenue Esholt Shipley, BD17 7RH,

Previous Addresses

The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH England
From: 24 May 2016To: 22 May 2023
34 the Ironmarket Newcastle Staffs ST5 1RP
From: 2 June 1964To: 24 May 2016
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Loan Secured
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Joined
Mar 20
Director Left
Apr 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 09 May 2016

CUMMINGS, Geoffrey Neil

Resigned
The Avenue, ShipleyBD17 7RH
Secretary
Appointed 06 Jun 1992
Resigned 09 May 2016

LITHERLAND, John Albert

Resigned
95 Barlaston Old Road, Stoke On TrentST4 8HJ
Secretary
Appointed N/A
Resigned 06 Jun 1992

BOYES, Chris

Resigned
New Station Street, LeedsLS1 4DY
Born August 1983
Director
Appointed 09 Mar 2020
Resigned 09 Mar 2020

CUMMINGS, Geoffrey Neil

Resigned
The Avenue, ShipleyBD17 7RH
Born April 1954
Director
Appointed N/A
Resigned 09 May 2016

DAUNE, Nigel Mark

Resigned
The Avenue, ShipleyBD17 7RH
Born October 1968
Director
Appointed 06 Feb 2008
Resigned 09 May 2016

INCHLEY, John Renouf

Resigned
Kifissia Sandyfields, NewcastleST5 5DW
Born August 1933
Director
Appointed N/A
Resigned 03 Jun 1993

LITHERLAND, John Albert

Resigned
95 Barlaston Old Road, Stoke On TrentST4 8HJ
Born May 1928
Director
Appointed N/A
Resigned 06 Jun 1992

MEADOWS, Ian Franklin

Resigned
The Avenue, ShipleyBD17 7RH
Born June 1963
Director
Appointed 03 Jun 1993
Resigned 09 May 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Royston Edward Bayfield

Ceased
The Avenue, ShipleyBD17 7RH
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2017
Ceased 23 Jan 2017
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2016
Ceased 06 Nov 2016
The Avenue, ShipleyBD17 7RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Certificate Change Of Name Company
24 August 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
2 February 2007
363aAnnual Return
Legacy
2 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 April 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
288288
Resolution
22 April 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 March 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
20 August 1992
288288
Accounts With Accounts Type Small
31 March 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Accounts With Accounts Type Small
22 September 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Accounts With Accounts Type Small
11 July 1988
AAAnnual Accounts
Legacy
11 July 1988
363363
Accounts With Accounts Type Small
1 October 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Certificate Change Of Name Company
24 August 1967
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 June 1964
MISCMISC