Background WavePink WaveYellow Wave

A.J. BAYLISS PETROLEUM ENGINEERS LTD (04011841)

A.J. BAYLISS PETROLEUM ENGINEERS LTD (04011841) is an active UK company. incorporated on 9 June 2000. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. A.J. BAYLISS PETROLEUM ENGINEERS LTD has been registered for 25 years.

Company Number
04011841
Status
active
Type
ltd
Incorporated
9 June 2000
Age
25 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.J. BAYLISS PETROLEUM ENGINEERS LTD

A.J. BAYLISS PETROLEUM ENGINEERS LTD is an active company incorporated on 9 June 2000 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. A.J. BAYLISS PETROLEUM ENGINEERS LTD was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04011841

LTD Company

Age

25 Years

Incorporated 9 June 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ANGLOMAZE LIMITED
From: 9 June 2000To: 7 September 2000
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

, Unit 9 Foley Business Park Stourport Road, Kidderminster, Worcs, DY11 7QL
From: 9 June 2000To: 7 July 2011
Timeline

31 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Secured
Jul 17
Loan Cleared
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Sept 18
Director Left
Oct 18
Loan Cleared
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 22
Director Left
Sept 24
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Secretary Company With Name Date
15 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2023
AAAnnual Accounts
Legacy
10 June 2023
PARENT_ACCPARENT_ACC
Legacy
23 May 2023
AGREEMENT2AGREEMENT2
Legacy
23 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Resolution
1 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 July 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 July 2012
TM02Termination of Secretary
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Legacy
18 July 2011
MG01MG01
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Legacy
15 July 2011
MG01MG01
Resolution
13 July 2011
RESOLUTIONSResolutions
Legacy
12 July 2011
MG01MG01
Legacy
12 July 2011
MG01MG01
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
13 November 2009
MG01MG01
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288cChange of Particulars
Legacy
31 March 2009
287Change of Registered Office
Accounts With Accounts Type Small
27 January 2009
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Legacy
10 July 2007
287Change of Registered Office
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
31 March 2005
287Change of Registered Office
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 2003
AAAnnual Accounts
Legacy
8 November 2002
363aAnnual Return
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
88(2)R88(2)R
Legacy
5 April 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
2 October 2000
88(2)R88(2)R
Memorandum Articles
11 September 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2000
287Change of Registered Office
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Incorporation Company
9 June 2000
NEWINCIncorporation