Background WavePink WaveYellow Wave

BAYLISS PRECISION COMPONENTS LIMITED (00949930)

BAYLISS PRECISION COMPONENTS LIMITED (00949930) is an active UK company. incorporated on 14 March 1969. with registered office in Ashbourne. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BAYLISS PRECISION COMPONENTS LIMITED has been registered for 57 years. Current directors include BAYLISS, James Kenneth, BAYLISS, Kenneth Lawrence, MASLAUSKAS, Sara Louise.

Company Number
00949930
Status
active
Type
ltd
Incorporated
14 March 1969
Age
57 years
Address
Lysander Works, Ashbourne, DE6 1HA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BAYLISS, James Kenneth, BAYLISS, Kenneth Lawrence, MASLAUSKAS, Sara Louise
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAYLISS PRECISION COMPONENTS LIMITED

BAYLISS PRECISION COMPONENTS LIMITED is an active company incorporated on 14 March 1969 with the registered office located in Ashbourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BAYLISS PRECISION COMPONENTS LIMITED was registered 57 years ago.(SIC: 32990)

Status

active

Active since 57 years ago

Company No

00949930

LTD Company

Age

57 Years

Incorporated 14 March 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Lysander Works Blenheim Road Ashbourne, DE6 1HA,

Timeline

No significant events found

Capital Table
People

Officers

4

MASLAUSKAS, Sara Louise

Active
Bentley Cottage, AshbourneDE6 2JT
Secretary
Appointed N/A

BAYLISS, James Kenneth

Active
Briarfield, AshbourneDE6 1DQ
Born July 1966
Director
Appointed N/A

BAYLISS, Kenneth Lawrence

Active
Riverton Church Lane, AshbourneDE6 2JR
Born October 1936
Director
Appointed N/A

MASLAUSKAS, Sara Louise

Active
Bentley Cottage, AshbourneDE6 2JT
Born April 1962
Director
Appointed N/A

Persons with significant control

1

Blenheim Road, AshbourneDE6 1HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Legacy
16 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Resolution
2 February 2004
RESOLUTIONSResolutions
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 September 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2002
AAAnnual Accounts
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2001
AAAnnual Accounts
Auditors Resignation Company
20 July 2001
AUDAUD
Accounts With Accounts Type Small
27 December 2000
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
26 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1996
AAAnnual Accounts
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1995
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1993
AAAnnual Accounts
Legacy
2 February 1993
363aAnnual Return
Legacy
21 August 1992
395Particulars of Mortgage or Charge
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Small
20 December 1991
AAAnnual Accounts
Legacy
5 December 1991
288288
Legacy
5 December 1991
288288
Accounts With Accounts Type Small
14 February 1991
AAAnnual Accounts
Legacy
14 February 1991
363363
Legacy
3 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
26 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Small
7 November 1988
AAAnnual Accounts
Legacy
7 November 1988
363363
Accounts With Accounts Type Small
6 April 1988
AAAnnual Accounts
Legacy
6 April 1988
363363
Accounts With Accounts Type Small
11 April 1987
AAAnnual Accounts
Legacy
26 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 June 1986
AAAnnual Accounts