Background WavePink WaveYellow Wave

BAYFIELDS (HARROGATE) DORMANT LIMITED (02825341)

BAYFIELDS (HARROGATE) DORMANT LIMITED (02825341) is an active UK company. incorporated on 9 June 1993. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAYFIELDS (HARROGATE) DORMANT LIMITED has been registered for 32 years. Current directors include BAYFIELD, Royston Edward.

Company Number
02825341
Status
active
Type
ltd
Incorporated
9 June 1993
Age
32 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 (HARROGATE) DORMANT LIMITED

BAYFIELDS (HARROGATE) DORMANT LIMITED is an active company incorporated on 9 June 1993 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 (HARROGATE) DORMANT LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02825341

LTD Company

Age

32 Years

Incorporated 9 June 1993

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 (HARROGATE) LIMITED
From: 25 August 2016To: 13 March 2024
M PROCTER LIMITED
From: 2 February 2006To: 25 August 2016
PROCTER AND BROSGILL LIMITED
From: 9 June 1993To: 2 February 2006
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: 8 August 2016To: 22 May 2023
The Fold Home Farm Parliament Street Harrogate North Yorkshire HG1 2QZ England
From: 15 July 2016To: 8 August 2016
16 Parliament Street Harrogate North Yorkshire HG1 2QZ
From: 9 June 1993To: 15 July 2016
Timeline

9 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jun 93
Loan Cleared
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Cleared
Jul 16
New Owner
Jul 17
Director Joined
Mar 20
Director Left
Apr 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 14 Jul 2016

PROCTER, Julie

Resigned
Parliament Street, HarrogateHG1 2QZ
Secretary
Appointed 31 Oct 2001
Resigned 14 Jul 2016

PROCTER, Michael

Resigned
10 Stone Rings Close, HarrogateHG2 9HZ
Secretary
Appointed 09 Jun 1993
Resigned 31 Oct 2001

ARRATOONIAN, Stephanie Berrinice

Resigned
17 Village Garth, YorkYO32 2QU
Born January 1958
Director
Appointed 14 Apr 1999
Resigned 31 Oct 2001

BOYES, Chris

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

BROSGILL, Neil

Resigned
14 Sandmoor Drive, LeedsLS17 7DG
Born January 1952
Director
Appointed N/A
Resigned 31 Oct 2001

PROCTER, Michael

Resigned
Parliament Street, HarrogateHG1 2QZ
Born September 1960
Director
Appointed 09 Jun 1993
Resigned 14 Jul 2016

PROCTER, Neil

Resigned
6 Ashburn Croft, WetherbyLS22 5RE
Born September 1960
Director
Appointed 09 Jun 1993
Resigned 31 Jul 1996

Persons with significant control

1

Mr Royston Edward Bayfield

Active
The Avenue, ShipleyBD17 7RH
Born June 1980

Nature of Control

Voting rights 50 to 75 percent
Notified 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
30 September 2016
AA01Change of Accounting Reference Date
Resolution
25 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Small
10 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Small
15 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
18 July 2007
363aAnnual Return
Legacy
17 June 2007
287Change of Registered Office
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 May 2007
AAAnnual Accounts
Legacy
14 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Certificate Change Of Name Company
2 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2006
287Change of Registered Office
Legacy
18 January 2006
363aAnnual Return
Legacy
27 July 2005
169169
Accounts With Accounts Type Small
1 April 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
26 March 2004
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
6 March 2002
169169
Legacy
2 January 2002
173173
Resolution
20 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Memorandum Articles
1 August 2000
MEM/ARTSMEM/ARTS
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
14 June 2000
363sAnnual Return (shuttle)
Memorandum Articles
27 April 2000
MEM/ARTSMEM/ARTS
Resolution
27 April 2000
RESOLUTIONSResolutions
Resolution
27 April 2000
RESOLUTIONSResolutions
Legacy
8 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
22 June 1999
88(2)R88(2)R
Memorandum Articles
22 June 1999
MEM/ARTSMEM/ARTS
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Resolution
22 June 1999
RESOLUTIONSResolutions
Legacy
22 June 1999
123Notice of Increase in Nominal Capital
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 August 1996
AAAnnual Accounts
Legacy
30 August 1996
288288
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
17 June 1993
224224
Incorporation Company
9 June 1993
NEWINCIncorporation