Background WavePink WaveYellow Wave

BAY DEFENDER LIMITED (02812116)

BAY DEFENDER LIMITED (02812116) is an active UK company. incorporated on 23 April 1993. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAY DEFENDER LIMITED has been registered for 32 years. Current directors include DOHERTY, Patrick, FLEMING, Robert James.

Company Number
02812116
Status
active
Type
ltd
Incorporated
23 April 1993
Age
32 years
Address
121 - 125 Wellington Street, Birmingham, B18 4NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOHERTY, Patrick, FLEMING, Robert James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY DEFENDER LIMITED

BAY DEFENDER LIMITED is an active company incorporated on 23 April 1993 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BAY DEFENDER LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02812116

LTD Company

Age

32 Years

Incorporated 23 April 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

ELECTRO AUTOMATION (U.K.) LIMITED
From: 23 April 1993To: 10 March 2011
Contact
Address

121 - 125 Wellington Street Winson Green Birmingham, B18 4NN,

Previous Addresses

20-21 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU
From: 23 April 1993To: 26 February 2025
Timeline

5 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Apr 11
Loan Secured
May 15
Owner Exit
May 18
Director Left
May 18
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOHERTY, Patrick

Active
1 Victoria Lane, DublinIRISH
Secretary
Appointed 23 Apr 1993

DOHERTY, Patrick

Active
1 Victoria Lane, DublinIRISH
Born September 1952
Director
Appointed 23 Apr 1993

FLEMING, Robert James

Active
Wellington Street, BirminghamB18 4NN
Born March 1957
Director
Appointed 09 Mar 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Apr 1993
Resigned 23 Apr 1993

KELLY, Evelyn

Resigned
3 Castlefield Green, TempleogueIRISH
Born May 1962
Director
Appointed 12 Dec 1996
Resigned 14 Dec 1999

MUNDAY, Robert Leslie

Resigned
72 Orchard Close, LeatherheadKT22 9JB
Born August 1950
Director
Appointed 01 Jul 1997
Resigned 07 Dec 1999

MURRAY, Leslie Stewart

Resigned
64 Runnells Lane, LiverpoolL23 1TR
Born February 1950
Director
Appointed 26 Sept 1993
Resigned 15 Feb 2000

WALSH, John

Resigned
2 Kilwogan Manor, CelbridgeIRISH
Born March 1944
Director
Appointed 23 Apr 1993
Resigned 13 Dec 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Apr 1993
Resigned 23 Apr 1993

Persons with significant control

2

1 Active
1 Ceased

Mr John Walsh

Ceased
Damastown Industrial Park, Mulhuddart
Born March 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2017

Mr Patrick Doherty

Active
Damastown Industrial Park, Mulhuddart
Born September 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Small
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
10 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
287Change of Registered Office
Accounts With Accounts Type Small
11 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2000
AAAnnual Accounts
Legacy
25 July 2000
287Change of Registered Office
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
88(2)R88(2)R
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 July 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1998
AAAnnual Accounts
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
12 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 May 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Legacy
17 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Auditors Resignation Company
18 May 1994
AUDAUD
Legacy
13 May 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Resolution
21 December 1993
RESOLUTIONSResolutions
Legacy
21 December 1993
88(2)R88(2)R
Legacy
21 October 1993
288288
Legacy
8 September 1993
224224
Legacy
8 September 1993
287Change of Registered Office
Legacy
1 September 1993
395Particulars of Mortgage or Charge
Auditors Resignation Company
26 August 1993
AUDAUD
Legacy
19 May 1993
288288
Incorporation Company
23 April 1993
NEWINCIncorporation