Background WavePink WaveYellow Wave

BAYFIELDS (BARNARD CASTLE) DORMANT LIMITED (04246870)

BAYFIELDS (BARNARD CASTLE) DORMANT LIMITED (04246870) is an active UK company. incorporated on 5 July 2001. with registered office in Shipley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAYFIELDS (BARNARD CASTLE) DORMANT LIMITED has been registered for 24 years. Current directors include BAYFIELD, Royston Edward.

Company Number
04246870
Status
active
Type
ltd
Incorporated
5 July 2001
Age
24 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 (BARNARD CASTLE) DORMANT LIMITED

BAYFIELDS (BARNARD CASTLE) DORMANT LIMITED is an active company incorporated on 5 July 2001 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 (BARNARD CASTLE) DORMANT LIMITED was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04246870

LTD Company

Age

24 Years

Incorporated 5 July 2001

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 (BARNARD CASTLE) LIMITED
From: 20 January 2017To: 13 March 2024
ROBERT MOTTERSHEAD OPTOMETRIST LIMITED
From: 5 July 2001To: 20 January 2017
Contact
Address

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

Previous Addresses

The Fold Home Farm the Avenue Esholt Shipley BD17 7RH England
From: 22 September 2016To: 22 May 2023
12 Market Place Barnard Castle County Durham DL12 8nd
From: 5 July 2001To: 22 September 2016
Timeline

9 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 16
Owner Exit
Aug 17
New Owner
Aug 17
Owner Exit
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BAYFIELD, Royston Edward

Active
The Avenue, ShipleyBD17 7RH
Born June 1980
Director
Appointed 22 Sept 2016

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 05 Jul 2001
Resigned 05 Jul 2001

MOTTERSHEAD, Helen Elizabeth

Resigned
3 Nicholson Terrace, Barnard CastleDL12 9QD
Secretary
Appointed 05 Jul 2001
Resigned 28 Feb 2004

SMITH, Margaret Gillian

Resigned
23 Dunster Road, NottinghamNG2 6JF
Secretary
Appointed 24 Mar 2004
Resigned 22 Sept 2016

BOYES, Chris

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

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 05 Jul 2001
Resigned 05 Jul 2001

MOTTERSHEAD, Sidney Robert

Resigned
Thorngate Mill, Barnard CastleDL12 8PY
Born July 1957
Director
Appointed 05 Jul 2001
Resigned 22 Sept 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Royston Edwards Bayfields

Ceased
The Avenue, ShipleyBD17 7RH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2017
Ceased 14 Jun 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 22 Sept 2016

Sidney Robert Mottershead

Ceased
Market Place, Barnard Castle
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

75

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
22 July 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 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 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 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
Notification Of A Person With Significant Control
29 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2017
PSC01Notification of Individual PSC
Resolution
20 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
29 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
3 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
4 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 May 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2003
AAAnnual Accounts
Legacy
27 September 2002
225Change of Accounting Reference Date
Legacy
15 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
88(2)R88(2)R
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
287Change of Registered Office
Incorporation Company
5 July 2001
NEWINCIncorporation